PEN AND INK BOOK COMPANY LIMITED(THE)
HIGHAM FERRERS

Hellopages » Northamptonshire » East Northamptonshire » NN10 8BW
Company number 01712439
Status Active
Incorporation Date 6 April 1983
Company Type Private Limited Company
Address CARLTON HOUSE, HIGH STREET, HIGHAM FERRERS, NORTHAMPTONSHIRE, NN10 8BW
Home Country United Kingdom
Nature of Business 58110 - Book publishing, 90030 - Artistic creation
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 6 July 2016 with updates; Appointment of Mrs Fiona Leonard as a director on 6 April 2016. The most likely internet sites of PEN AND INK BOOK COMPANY LIMITED(THE) are www.penandinkbookcompany.co.uk, and www.pen-and-ink-book-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and ten months. The distance to to Kettering Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pen and Ink Book Company Limited The is a Private Limited Company. The company registration number is 01712439. Pen and Ink Book Company Limited The has been working since 06 April 1983. The present status of the company is Active. The registered address of Pen and Ink Book Company Limited The is Carlton House High Street Higham Ferrers Northamptonshire Nn10 8bw. . LEONARD, Anthony is a Director of the company. LEONARD, Fiona is a Director of the company. Secretary LEONARD, Rodney William has been resigned. Secretary MEYER, Janine Marjorie has been resigned. Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director LEONARD, Rodney William has been resigned. The company operates in "Book publishing".


Current Directors

Director
LEONARD, Anthony

70 years old

Director
LEONARD, Fiona
Appointed Date: 06 April 2016
69 years old

Resigned Directors

Secretary
LEONARD, Rodney William
Resigned: 01 February 1993

Secretary
MEYER, Janine Marjorie
Resigned: 31 August 2006
Appointed Date: 01 February 1993

Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 01 May 2008
Appointed Date: 31 August 2006

Director
LEONARD, Rodney William
Resigned: 01 February 1993
78 years old

Persons With Significant Control

Mr Anthony Leonard
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Rodney William Leonard
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Rodney William Leonard
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PEN AND INK BOOK COMPANY LIMITED(THE) Events

30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
22 Jul 2016
Confirmation statement made on 6 July 2016 with updates
06 Apr 2016
Appointment of Mrs Fiona Leonard as a director on 6 April 2016
20 Sep 2015
Total exemption small company accounts made up to 31 December 2014
07 Jul 2015
Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 175

...
... and 79 more events
25 Apr 1988
Director resigned

25 Apr 1988
Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name

25 Apr 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

16 Nov 1987
Full accounts made up to 31 July 1987

24 Jan 1987
Full accounts made up to 31 July 1986

PEN AND INK BOOK COMPANY LIMITED(THE) Charges

31 October 1990
Debenture
Delivered: 2 November 1990
Status: Satisfied on 12 June 1992
Persons entitled: John Dobson Audrey Dobson(Trading as J. Dobson & Son) Sam Dobson
Description: Fixed and floating charges over the undertaking and all…
30 August 1989
Single debenture
Delivered: 4 September 1989
Status: Satisfied on 7 June 1999
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…