CATENIAN PUBLICATIONS LIMITED
COVENTRY

Hellopages » West Midlands » Coventry » CV1 2FL
Company number 04527148
Status Active
Incorporation Date 5 September 2002
Company Type Private Limited Company
Address 2ND FLOOR 1 PARK HOUSE, STATION SQUARE, COVENTRY, CV1 2FL
Home Country United Kingdom
Nature of Business 58142 - Publishing of consumer and business journals and periodicals
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 5 September 2016 with updates; Appointment of Mr Bernard Noakes as a secretary on 12 May 2016. The most likely internet sites of CATENIAN PUBLICATIONS LIMITED are www.catenianpublications.co.uk, and www.catenian-publications.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. Catenian Publications Limited is a Private Limited Company. The company registration number is 04527148. Catenian Publications Limited has been working since 05 September 2002. The present status of the company is Active. The registered address of Catenian Publications Limited is 2nd Floor 1 Park House Station Square Coventry Cv1 2fl. . NOAKES, Bernard is a Secretary of the company. HARRIS, Philip Joseph is a Director of the company. O'DONNELL, Edward is a Director of the company. RAFFERTY, Kevin Michael is a Director of the company. RAND, Peter John is a Director of the company. WOODFORD, Peter Steen is a Director of the company. Secretary ALLANSON, Richard Mark has been resigned. Secretary MARTIN, Peter Aloysius has been resigned. Secretary OAKLEY SMITH, Christopher Robin has been resigned. Secretary QUINN, James Stephen Christopher has been resigned. Nominee Secretary EAC (SECRETARIES) LIMITED has been resigned. Director BANNISTER, Anthony John has been resigned. Director BLEAKLEY, Peter Anthony has been resigned. Director BRAND, George Andrew Ewen has been resigned. Director JONES, Richard David has been resigned. Director MARTIN, Peter Aloysius has been resigned. Director O'MALLEY, Michael, Dr has been resigned. Director OTTER, David John has been resigned. Director ROBERTS, Phillip Edward has been resigned. Director ROSS, John has been resigned. Director SMITH, Christopher Robin Oakley has been resigned. Nominee Director EAC (DIRECTORS) LIMITED has been resigned. The company operates in "Publishing of consumer and business journals and periodicals".


Current Directors

Secretary
NOAKES, Bernard
Appointed Date: 12 May 2016

Director
HARRIS, Philip Joseph
Appointed Date: 07 November 2009
84 years old

Director
O'DONNELL, Edward
Appointed Date: 15 July 2015
78 years old

Director
RAFFERTY, Kevin Michael
Appointed Date: 09 May 2014
77 years old

Director
RAND, Peter John
Appointed Date: 31 July 2009
78 years old

Director
WOODFORD, Peter Steen
Appointed Date: 15 September 2011
80 years old

Resigned Directors

Secretary
ALLANSON, Richard Mark
Resigned: 12 May 2016
Appointed Date: 10 May 2013

Secretary
MARTIN, Peter Aloysius
Resigned: 20 May 2004
Appointed Date: 11 September 2002

Secretary
OAKLEY SMITH, Christopher Robin
Resigned: 11 May 2007
Appointed Date: 20 May 2004

Secretary
QUINN, James Stephen Christopher
Resigned: 10 May 2013
Appointed Date: 11 May 2007

Nominee Secretary
EAC (SECRETARIES) LIMITED
Resigned: 05 September 2002
Appointed Date: 05 September 2002

Director
BANNISTER, Anthony John
Resigned: 14 May 2008
Appointed Date: 11 May 2005
91 years old

Director
BLEAKLEY, Peter Anthony
Resigned: 29 April 2009
Appointed Date: 01 November 2002
79 years old

Director
BRAND, George Andrew Ewen
Resigned: 15 July 2015
Appointed Date: 11 July 2012
78 years old

Director
JONES, Richard David
Resigned: 14 May 2008
Appointed Date: 11 September 2002
97 years old

Director
MARTIN, Peter Aloysius
Resigned: 20 May 2004
Appointed Date: 11 September 2002
96 years old

Director
O'MALLEY, Michael, Dr
Resigned: 14 September 2011
Appointed Date: 10 May 2007
83 years old

Director
OTTER, David John
Resigned: 11 May 2005
Appointed Date: 11 September 2002
92 years old

Director
ROBERTS, Phillip Edward
Resigned: 09 May 2014
Appointed Date: 15 May 2008
78 years old

Director
ROSS, John
Resigned: 11 July 2012
Appointed Date: 07 November 2009
88 years old

Director
SMITH, Christopher Robin Oakley
Resigned: 01 September 2009
Appointed Date: 11 September 2002
87 years old

Nominee Director
EAC (DIRECTORS) LIMITED
Resigned: 05 September 2002
Appointed Date: 05 September 2002

Persons With Significant Control

Mr Peter John Rand Mbe
Notified on: 6 April 2016
78 years old
Nature of control: Has significant influence or control as a member of a firm

CATENIAN PUBLICATIONS LIMITED Events

08 Nov 2016
Full accounts made up to 31 March 2016
15 Sep 2016
Confirmation statement made on 5 September 2016 with updates
24 May 2016
Appointment of Mr Bernard Noakes as a secretary on 12 May 2016
24 May 2016
Termination of appointment of Richard Mark Allanson as a secretary on 12 May 2016
11 Nov 2015
Full accounts made up to 31 March 2015
...
... and 61 more events
07 Feb 2003
New director appointed
18 Nov 2002
Registered office changed on 18/11/02 from: suite 72 cariocca business park 2 sawley road manchester greater manchester M40 8BB
18 Nov 2002
New director appointed
18 Nov 2002
New secretary appointed;new director appointed
05 Sep 2002
Incorporation