BOOK BARGAINS OF EVESHAM LIMITED
GLOUCESTER

Hellopages » Gloucestershire » Gloucester » GL4 6QA

Company number 03648174
Status Active
Incorporation Date 12 October 1998
Company Type Private Limited Company
Address BOOK BARGAINS OF EVESHAM LIMITED, 3 MARLBOROUGH CRESCENT, GLOUCESTER, GLOUCESTERSHIRE, GL4 6QA
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Registered office address changed from 8 Church Green East Redditch Worcestershire B98 8BP to 3 Marlborough Crescent Gloucester Gloucestershire GL4 6QA on 7 February 2017; Compulsory strike-off action has been discontinued. The most likely internet sites of BOOK BARGAINS OF EVESHAM LIMITED are www.bookbargainsofevesham.co.uk, and www.book-bargains-of-evesham.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve months. Book Bargains of Evesham Limited is a Private Limited Company. The company registration number is 03648174. Book Bargains of Evesham Limited has been working since 12 October 1998. The present status of the company is Active. The registered address of Book Bargains of Evesham Limited is Book Bargains of Evesham Limited 3 Marlborough Crescent Gloucester Gloucestershire Gl4 6qa. . THOMPSON, Christine Denise is a Secretary of the company. THOMPSON, Christine Denise is a Director of the company. THOMPSON, Roy Gregory is a Director of the company. Nominee Secretary EXPRESS SECRETARIES LIMITED has been resigned. Nominee Director EXPRESS DIRECTORS LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
THOMPSON, Christine Denise
Appointed Date: 12 October 1998

Director
THOMPSON, Christine Denise
Appointed Date: 12 October 1998
61 years old

Director
THOMPSON, Roy Gregory
Appointed Date: 12 October 1998
66 years old

Resigned Directors

Nominee Secretary
EXPRESS SECRETARIES LIMITED
Resigned: 12 October 1998
Appointed Date: 12 October 1998

Nominee Director
EXPRESS DIRECTORS LIMITED
Resigned: 12 October 1998
Appointed Date: 12 October 1998

Persons With Significant Control

Mr Roy Gregory Thompson
Notified on: 26 August 2016
66 years old
Nature of control: Ownership of shares – 75% or more

BOOK BARGAINS OF EVESHAM LIMITED Events

11 Feb 2017
Confirmation statement made on 30 September 2016 with updates
07 Feb 2017
Registered office address changed from 8 Church Green East Redditch Worcestershire B98 8BP to 3 Marlborough Crescent Gloucester Gloucestershire GL4 6QA on 7 February 2017
11 Jan 2017
Compulsory strike-off action has been discontinued
20 Dec 2016
First Gazette notice for compulsory strike-off
29 Jul 2016
Total exemption small company accounts made up to 31 October 2015
...
... and 40 more events
26 Apr 1999
Registered office changed on 26/04/99 from: 24 north street, ashby de la zouch, leicestershire LE65 1HS
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

26 Apr 1999
Registered office changed on 26/04/99 from: 24 north street ashby de la zouch leicestershire LE65 1HS
26 Apr 1999
New director appointed
26 Apr 1999
New secretary appointed;new director appointed
12 Oct 1998
Incorporation