WILMINGTON PUBLISHING & INFORMATION LIMITED
LONDON WATERLOW LEGAL & REGULATORY LIMITED WATERLOW SPECIALIST INFORMATION PUBLISHING LIMITED SPEED 6345 LIMITED

Hellopages » Greater London » Hackney » N1 7JQ

Company number 03368442
Status Active
Incorporation Date 9 May 1997
Company Type Private Limited Company
Address 6-14 UNDERWOOD STREET, LONDON, ENGLAND, N1 7JQ
Home Country United Kingdom
Nature of Business 58110 - Book publishing, 58142 - Publishing of consumer and business journals and periodicals
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Full accounts made up to 30 June 2016; Secretary's details changed for Mr Daniel Carl Barton on 23 August 2016; Annual return made up to 8 May 2016 with full list of shareholders Statement of capital on 2016-05-09 GBP 50,000 . The most likely internet sites of WILMINGTON PUBLISHING & INFORMATION LIMITED are www.wilmingtonpublishinginformation.co.uk, and www.wilmington-publishing-information.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and five months. The distance to to Battersea Park Rail Station is 4.4 miles; to Brondesbury Park Rail Station is 5.2 miles; to Beckenham Hill Rail Station is 7.9 miles; to Bickley Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wilmington Publishing Information Limited is a Private Limited Company. The company registration number is 03368442. Wilmington Publishing Information Limited has been working since 09 May 1997. The present status of the company is Active. The registered address of Wilmington Publishing Information Limited is 6 14 Underwood Street London England N1 7jq. . BARTON, Daniel Carl is a Secretary of the company. FOYE, Anthony Martin is a Director of the company. ROS, Pedro is a Director of the company. Secretary COCKTON, Richard Edward has been resigned. Secretary TANEJA, Ajay has been resigned. Secretary ZAHEDIEH, Ahmed has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BRADY, Charles John has been resigned. Director BROOKES, Richard Basil has been resigned. Director COCKTON, Richard Edward has been resigned. Director CONWELL, Rory Arthur has been resigned. Director SMITH, Neil Edwin has been resigned. Director WAKE, Linda Anne has been resigned. Director ZAHEDIEH, Ahmed has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Book publishing".


Current Directors

Secretary
BARTON, Daniel Carl
Appointed Date: 10 October 2014

Director
FOYE, Anthony Martin
Appointed Date: 12 December 2012
63 years old

Director
ROS, Pedro
Appointed Date: 31 July 2014
63 years old

Resigned Directors

Secretary
COCKTON, Richard Edward
Resigned: 05 November 2013
Appointed Date: 30 June 2008

Secretary
TANEJA, Ajay
Resigned: 10 October 2014
Appointed Date: 05 November 2013

Secretary
ZAHEDIEH, Ahmed
Resigned: 30 June 2008
Appointed Date: 01 December 1997

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 01 December 1997
Appointed Date: 09 May 1997

Director
BRADY, Charles John
Resigned: 31 July 2014
Appointed Date: 12 October 2005
69 years old

Director
BROOKES, Richard Basil
Resigned: 31 December 2012
Appointed Date: 12 October 2005
67 years old

Director
COCKTON, Richard Edward
Resigned: 05 November 2013
Appointed Date: 30 June 2008
72 years old

Director
CONWELL, Rory Arthur
Resigned: 30 September 2010
Appointed Date: 01 December 1997
72 years old

Director
SMITH, Neil Edwin
Resigned: 31 December 2014
Appointed Date: 08 December 1997
54 years old

Director
WAKE, Linda Anne
Resigned: 29 April 2016
Appointed Date: 13 February 2008
48 years old

Director
ZAHEDIEH, Ahmed
Resigned: 30 June 2008
Appointed Date: 01 December 1997
74 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 01 December 1997
Appointed Date: 09 May 1997

WILMINGTON PUBLISHING & INFORMATION LIMITED Events

19 Dec 2016
Full accounts made up to 30 June 2016
24 Aug 2016
Secretary's details changed for Mr Daniel Carl Barton on 23 August 2016
09 May 2016
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 50,000

06 May 2016
Termination of appointment of Linda Anne Wake as a director on 29 April 2016
11 Feb 2016
Full accounts made up to 30 June 2015
...
... and 103 more events
12 Dec 1997
New secretary appointed
12 Dec 1997
Director resigned
12 Dec 1997
Secretary resigned
09 Dec 1997
Company name changed speed 6345 LIMITED\certificate issued on 10/12/97
09 May 1997
Incorporation

WILMINGTON PUBLISHING & INFORMATION LIMITED Charges

22 September 2003
Composite debenture
Delivered: 2 February 2007
Status: Satisfied on 27 April 2007
Persons entitled: Barclays Bank PLC (The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
7 September 2000
A deed of accession to the composite debenture dated 9TH june 1999
Delivered: 25 September 2000
Status: Satisfied on 27 April 2007
Persons entitled: Barclays Bank (The "Security Trustee")
Description: Fixed and floating charges over the undertaking and all…