PROSP PUBLISHING LIMITED
LONDON PROSPECT PUBLISHING LIMITED

Hellopages » City of London » City of London » EC4V 6BJ
Company number 03013949
Status Liquidation
Incorporation Date 25 January 1995
Company Type Private Limited Company
Address NEW BRIDGE STREET HOUSE, 30-34 NEW BRIDGE STREET, LONDON, EC4V 6BJ
Home Country United Kingdom
Nature of Business 58190 - Other publishing activities
Phone, email, etc

Since the company registration one hundred and eighty-five events have happened. The last three records are Registered office address changed from 2 Queen Annes Gate London SW1H 9AA England to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 30 December 2016; Appointment of a voluntary liquidator; Resolutions LRESSP ‐ Special resolution to wind up on 2016-12-01 . The most likely internet sites of PROSP PUBLISHING LIMITED are www.prosppublishing.co.uk, and www.prosp-publishing.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and one months. The distance to to Brondesbury Park Rail Station is 5 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.1 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Prosp Publishing Limited is a Private Limited Company. The company registration number is 03013949. Prosp Publishing Limited has been working since 25 January 1995. The present status of the company is Liquidation. The registered address of Prosp Publishing Limited is New Bridge Street House 30 34 New Bridge Street London Ec4v 6bj. . BOAS, John Robert Sotheby is a Director of the company. COOMBS, Jennifer is a Director of the company. COWDERY, Clive Adam, Sir is a Director of the company. GOODHART, David Forbes is a Director of the company. GRAYLING, Anthony Clifford, Professor is a Director of the company. MORLAND, Nicholas Charles is a Director of the company. STEVENSON, Alexander Vincent is a Director of the company. Secretary DALE HARRIS, Nicholas Mark has been resigned. Secretary KELLY, John Joseph has been resigned. Secretary MASSAM, Helen Louise has been resigned. Secretary NEWTON, Guy has been resigned. Secretary SCHWEPCKE, Barbara has been resigned. Secretary SEAFORD, Charles Frederick Skipton has been resigned. Secretary SHAH, Milan has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director ASSAF, Marwan has been resigned. Director BOGNI, Rudi has been resigned. Director BOOTHMAN, Philip Comrie has been resigned. Director COMPTON, Richard Clephane has been resigned. Director COOMBS, Derek Michael has been resigned. Director COORSH, Jeffrey has been resigned. Director DALE HARRIS, Nicholas Mark has been resigned. Director DE GIER, Johannes Antonie has been resigned. Director DRAPER, Nicholas Anthony has been resigned. Director HACKETT, Dennis William has been resigned. Director HALL, Peter James has been resigned. Director HAYDEN, Susan Frances has been resigned. Director HILDYARD, Nicholas Reginald has been resigned. Director JOHNSON, Robert Alan has been resigned. Director KIRKBY, David Ashley has been resigned. Director LLOYD, John Nicol Fortune has been resigned. Director MADDOX, Bronwen Maria has been resigned. Director MCMAHON, Jasper Philip has been resigned. Director MONCHI, Valerie has been resigned. Director MUNDY, James Toby has been resigned. Director NAJA, Marwan has been resigned. Director PARKER, Michael has been resigned. Director ROBINSON, Anthony John has been resigned. Director SCHWEPCKE, Barbara has been resigned. Director SEAFORD, Charles Frederick Skipton has been resigned. Director STERNBERG, Sigmund, Sir has been resigned. Director STEVEN, Stewart Gustav has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other publishing activities".


Current Directors

Director
BOAS, John Robert Sotheby
Appointed Date: 18 July 2000
89 years old

Director
COOMBS, Jennifer
Appointed Date: 28 January 2010
72 years old

Director
COWDERY, Clive Adam, Sir
Appointed Date: 19 February 2009
62 years old

Director
GOODHART, David Forbes
Appointed Date: 25 January 1995
69 years old

Director
GRAYLING, Anthony Clifford, Professor
Appointed Date: 14 November 1997
76 years old

Director
MORLAND, Nicholas Charles
Appointed Date: 01 November 2007
59 years old

Director
STEVENSON, Alexander Vincent
Appointed Date: 25 September 2014
50 years old

Resigned Directors

Secretary
DALE HARRIS, Nicholas Mark
Resigned: 14 December 2005
Appointed Date: 30 July 2002

Secretary
KELLY, John Joseph
Resigned: 26 June 2008
Appointed Date: 15 December 2005

Secretary
MASSAM, Helen Louise
Resigned: 31 January 2013
Appointed Date: 27 May 2010

Secretary
NEWTON, Guy
Resigned: 22 October 2001
Appointed Date: 14 November 1997

Secretary
SCHWEPCKE, Barbara
Resigned: 14 November 1997
Appointed Date: 17 September 1997

Secretary
SEAFORD, Charles Frederick Skipton
Resigned: 17 September 1997
Appointed Date: 25 January 1995

Secretary
SHAH, Milan
Resigned: 30 July 2002
Appointed Date: 22 October 2001

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 25 January 1995
Appointed Date: 25 January 1995

Director
ASSAF, Marwan
Resigned: 26 July 2011
Appointed Date: 21 June 2000
63 years old

Director
BOGNI, Rudi
Resigned: 29 May 2010
Appointed Date: 03 August 2000
78 years old

Director
BOOTHMAN, Philip Comrie
Resigned: 18 March 2002
Appointed Date: 20 October 1997
72 years old

Director
COMPTON, Richard Clephane
Resigned: 03 September 2007
Appointed Date: 20 October 1997
68 years old

Director
COOMBS, Derek Michael
Resigned: 01 June 2009
Appointed Date: 24 August 1995
94 years old

Director
COORSH, Jeffrey
Resigned: 29 January 2009
Appointed Date: 20 February 1996
81 years old

Director
DALE HARRIS, Nicholas Mark
Resigned: 14 December 2005
Appointed Date: 20 December 2001
71 years old

Director
DE GIER, Johannes Antonie
Resigned: 05 September 2007
Appointed Date: 18 July 2002
81 years old

Director
DRAPER, Nicholas Anthony
Resigned: 16 March 2012
Appointed Date: 20 February 2002
67 years old

Director
HACKETT, Dennis William
Resigned: 22 October 2001
Appointed Date: 24 August 1995
97 years old

Director
HALL, Peter James
Resigned: 22 March 2012
Appointed Date: 23 January 2008
65 years old

Director
HAYDEN, Susan Frances
Resigned: 02 October 2003
Appointed Date: 20 February 2002
75 years old

Director
HILDYARD, Nicholas Reginald
Resigned: 06 September 2007
Appointed Date: 20 February 1996
71 years old

Director
JOHNSON, Robert Alan
Resigned: 10 August 2001
Appointed Date: 03 August 2000
85 years old

Director
KIRKBY, David Ashley
Resigned: 20 February 1996
Appointed Date: 24 August 1995
83 years old

Director
LLOYD, John Nicol Fortune
Resigned: 07 November 1997
Appointed Date: 24 August 1995
79 years old

Director
MADDOX, Bronwen Maria
Resigned: 04 July 2016
Appointed Date: 18 November 2010
62 years old

Director
MCMAHON, Jasper Philip
Resigned: 06 October 2004
Appointed Date: 24 August 1995
66 years old

Director
MONCHI, Valerie
Resigned: 06 September 2007
Appointed Date: 02 April 1996
60 years old

Director
MUNDY, James Toby
Resigned: 30 September 2011
Appointed Date: 06 October 2004
57 years old

Director
NAJA, Marwan
Resigned: 14 October 2014
Appointed Date: 22 March 2012
57 years old

Director
PARKER, Michael
Resigned: 22 March 2012
Appointed Date: 14 July 2011
72 years old

Director
ROBINSON, Anthony John
Resigned: 31 March 2002
Appointed Date: 25 January 1995
92 years old

Director
SCHWEPCKE, Barbara
Resigned: 23 September 1998
Appointed Date: 17 September 1997
62 years old

Director
SEAFORD, Charles Frederick Skipton
Resigned: 20 February 2002
Appointed Date: 25 January 1995
67 years old

Director
STERNBERG, Sigmund, Sir
Resigned: 13 May 1996
Appointed Date: 24 August 1995
104 years old

Director
STEVEN, Stewart Gustav
Resigned: 20 January 2002
Appointed Date: 05 September 2001
90 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 25 January 1995
Appointed Date: 25 January 1995

PROSP PUBLISHING LIMITED Events

30 Dec 2016
Registered office address changed from 2 Queen Annes Gate London SW1H 9AA England to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 30 December 2016
23 Dec 2016
Appointment of a voluntary liquidator
23 Dec 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-01

23 Dec 2016
Declaration of solvency
15 Sep 2016
Previous accounting period shortened from 31 December 2015 to 30 September 2015
...
... and 175 more events
25 Oct 1995
New director appointed

08 Sep 1995
Accounting reference date notified as 30/06
09 Feb 1995
Ad 25/01/95--------- £ si [email protected]=10000 £ ic 2/10002

09 Feb 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed

25 Jan 1995
Incorporation

PROSP PUBLISHING LIMITED Charges

20 July 2012
Rent deposit deed
Delivered: 25 July 2012
Status: Satisfied on 21 December 2015
Persons entitled: Woburn Estate Company Limited and Bedford Estates Nominees Limited
Description: The sum of £13,250 and any other sums paid into that…
19 December 2002
Deed
Delivered: 21 December 2002
Status: Satisfied on 21 December 2015
Persons entitled: Woburn Estate Company Limited and Bedford Estates Nominees Limited
Description: The sum of £15,000.00 and any other sums paid into that…