MANDEVILLE PUBLISHING LIMITED

Hellopages » Greater London » Islington » EC1V 1LR
Company number 02188564
Status Active
Incorporation Date 4 November 1987
Company Type Private Limited Company
Address 4TH FLOOR 361 - 373 CITY ROAD, LONDON, EC1V 1LR
Home Country United Kingdom
Nature of Business 58190 - Other publishing activities
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Group of companies' accounts made up to 31 December 2015; Annual return made up to 14 May 2016 with full list of shareholders Statement of capital on 2016-06-09 GBP 172,437 ; Director's details changed for Laurence Richard King on 31 May 2015. The most likely internet sites of MANDEVILLE PUBLISHING LIMITED are www.mandevillepublishing.co.uk, and www.mandeville-publishing.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and four months. The distance to to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 7.6 miles; to Beckenham Hill Rail Station is 8.2 miles; to Bickley Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mandeville Publishing Limited is a Private Limited Company. The company registration number is 02188564. Mandeville Publishing Limited has been working since 04 November 1987. The present status of the company is Active. The registered address of Mandeville Publishing Limited is 4th Floor 361 373 City Road London Ec1v 1lr. . TREACY-LORD, Maria is a Secretary of the company. KING, Laurence Richard, Mr is a Director of the company. LIGHTFOOT, Joanne Jane is a Director of the company. PETSOPOULOS, Yanni is a Director of the company. SCHOFIELD, Caroline Monica Elisabeth Ann is a Director of the company. TREACY-LORD, Maria is a Director of the company. Secretary BARBROOK, Matthew James has been resigned. Secretary SPEAKMAN, David Michael has been resigned. Secretary STODDART, John Victor has been resigned. Director CALMANN, Marianne Josefa has been resigned. Director COOPER, Philip Ashley has been resigned. Director GREGORY, Alexis has been resigned. Director KING, Cecil Francis Harmsworth has been resigned. The company operates in "Other publishing activities".


Current Directors

Secretary
TREACY-LORD, Maria
Appointed Date: 03 July 2012

Director

Director
LIGHTFOOT, Joanne Jane
Appointed Date: 01 December 2014
61 years old

Director
PETSOPOULOS, Yanni

76 years old


Director
TREACY-LORD, Maria
Appointed Date: 01 December 2014
57 years old

Resigned Directors

Secretary
BARBROOK, Matthew James
Resigned: 09 January 1998
Appointed Date: 06 April 1995

Secretary
SPEAKMAN, David Michael
Resigned: 06 April 1995

Secretary
STODDART, John Victor
Resigned: 02 July 2012
Appointed Date: 09 January 1998

Director
CALMANN, Marianne Josefa
Resigned: 12 August 2003
Appointed Date: 14 July 1995
100 years old

Director
COOPER, Philip Ashley
Resigned: 31 May 2015
Appointed Date: 01 December 2014
59 years old

Director
GREGORY, Alexis
Resigned: 27 October 2011
89 years old

Director
KING, Cecil Francis Harmsworth
Resigned: 12 July 2000
98 years old

MANDEVILLE PUBLISHING LIMITED Events

08 Oct 2016
Group of companies' accounts made up to 31 December 2015
09 Jun 2016
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 172,437

28 Oct 2015
Director's details changed for Laurence Richard King on 31 May 2015
02 Oct 2015
Group of companies' accounts made up to 31 December 2014
30 Jun 2015
Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 172,437

...
... and 114 more events
19 Jan 1988
Nc inc already adjusted

19 Jan 1988
Resolutions
  • SRES10 ‐ Special resolution of allotment of securities

19 Jan 1988
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

14 Dec 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

04 Nov 1987
Incorporation

MANDEVILLE PUBLISHING LIMITED Charges

17 June 2014
Charge code 0218 8564 0003
Delivered: 19 June 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
21 October 1993
Transfer deed
Delivered: 25 October 1993
Status: Satisfied on 6 November 2003
Persons entitled: Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 April 1991
Debenture
Delivered: 26 April 1991
Status: Outstanding
Persons entitled: Hill Samuel Bank Limited
Description: (Including trade fixtures).. Fixed and floating charges…