ST.PAULS BIBLIOGRAPHIES LIMITED
COBHAM

Hellopages » Surrey » Elmbridge » KT11 1PP

Company number 01202644
Status Active
Incorporation Date 6 March 1975
Company Type Private Limited Company
Address MUNRO HOUSE, PORTSMOUTH ROAD, COBHAM, SURREY, KT11 1PP
Home Country United Kingdom
Nature of Business 58110 - Book publishing
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Total exemption full accounts made up to 30 March 2016; Confirmation statement made on 8 August 2016 with updates; Total exemption full accounts made up to 30 March 2015. The most likely internet sites of ST.PAULS BIBLIOGRAPHIES LIMITED are www.stpaulsbibliographies.co.uk, and www.st-pauls-bibliographies.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and seven months. The distance to to Leatherhead Rail Station is 4.3 miles; to Chessington North Rail Station is 5.4 miles; to Fulwell Rail Station is 7.6 miles; to Feltham Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.St Pauls Bibliographies Limited is a Private Limited Company. The company registration number is 01202644. St Pauls Bibliographies Limited has been working since 06 March 1975. The present status of the company is Active. The registered address of St Pauls Bibliographies Limited is Munro House Portsmouth Road Cobham Surrey Kt11 1pp. . FLECK, Robert is a Secretary of the company. FLECK, Robert is a Director of the company. FLECK III, Robert D. is a Director of the company. VON HOELLE, John is a Director of the company. Secretary CROSS, Robert Singlehurst has been resigned. Director CROSS, Edward Robert has been resigned. Director CROSS, Mary Claudia Elizabeth has been resigned. Director CROSS, Robert Singlehurst has been resigned. Director HERBERT, David Mark has been resigned. Director REYNARD, Clive Aytoun Peter has been resigned. Director WORTHINGTON, Michael has been resigned. The company operates in "Book publishing".


Current Directors

Secretary
FLECK, Robert
Appointed Date: 10 November 1997

Director
FLECK, Robert
Appointed Date: 10 November 1997
78 years old

Director
FLECK III, Robert D.
Appointed Date: 03 October 2014
40 years old

Director
VON HOELLE, John
Appointed Date: 10 November 1997
85 years old

Resigned Directors

Secretary
CROSS, Robert Singlehurst
Resigned: 10 November 1997

Director
CROSS, Edward Robert
Resigned: 10 November 1997
68 years old

Director
CROSS, Mary Claudia Elizabeth
Resigned: 10 November 1997
94 years old

Director
CROSS, Robert Singlehurst
Resigned: 14 May 2011
100 years old

Director
HERBERT, David Mark
Resigned: 18 November 1996
98 years old

Director
REYNARD, Clive Aytoun Peter
Resigned: 27 August 1999
Appointed Date: 22 November 1993
78 years old

Director
WORTHINGTON, Michael
Resigned: 10 November 1997
Appointed Date: 22 November 1993
76 years old

Persons With Significant Control

Robert Fleck
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – 75% or more

ST.PAULS BIBLIOGRAPHIES LIMITED Events

20 Sep 2016
Total exemption full accounts made up to 30 March 2016
19 Sep 2016
Confirmation statement made on 8 August 2016 with updates
25 May 2016
Total exemption full accounts made up to 30 March 2015
09 Mar 2016
Compulsory strike-off action has been discontinued
08 Mar 2016
First Gazette notice for compulsory strike-off
...
... and 82 more events
07 Jun 1988
Registered office changed on 07/06/88 from: star lane house staple gardens winchester hampshire SO23 9EJ

20 Oct 1987
Accounts for a small company made up to 31 March 1987

30 Sep 1987
Return made up to 08/09/87; full list of members

18 Sep 1986
Accounts for a small company made up to 31 March 1986

24 May 1986
Return made up to 01/05/86; full list of members

ST.PAULS BIBLIOGRAPHIES LIMITED Charges

1 December 1997
Debenture
Delivered: 6 December 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…