PAUL CHAPMAN PUBLISHING LIMITED
LONDON

Hellopages » Greater London » Islington » EC1Y 1SP

Company number 02169513
Status Active
Incorporation Date 28 September 1987
Company Type Private Limited Company
Address C/O SAGE PUBLICATIONS LTD, 1 OLIVERS YARD 55 CITY ROAD, LONDON, EC1Y 1SP
Home Country United Kingdom
Nature of Business 58110 - Book publishing
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 6 June 2016 with full list of shareholders Statement of capital on 2016-06-15 GBP 100 ; Director's details changed for Mrs Katharine Mary Jackson on 15 June 2016. The most likely internet sites of PAUL CHAPMAN PUBLISHING LIMITED are www.paulchapmanpublishing.co.uk, and www.paul-chapman-publishing.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and twelve months. The distance to to Battersea Park Rail Station is 4.2 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7.5 miles; to Bickley Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Paul Chapman Publishing Limited is a Private Limited Company. The company registration number is 02169513. Paul Chapman Publishing Limited has been working since 28 September 1987. The present status of the company is Active. The registered address of Paul Chapman Publishing Limited is C O Sage Publications Ltd 1 Olivers Yard 55 City Road London Ec1y 1sp. . JACKSON, Katharine Mary is a Secretary of the company. BARR, James Stephen is a Director of the company. JACKSON, Katharine Mary is a Director of the company. Secretary ADAMS, Lynn has been resigned. Secretary BIRCH, Michael has been resigned. Secretary EASTMENT, Ian Raymond Handley has been resigned. Secretary HEILBRUNN, Peter Samuel has been resigned. Secretary KISCH, Edward Ellis has been resigned. Director ADAMS, Lynn has been resigned. Director CHAPMAN, Paul Roch has been resigned. Director HARDY, John has been resigned. Director HEILBRUNN, Peter Samuel has been resigned. Director LAGRANGE, Marianne has been resigned. The company operates in "Book publishing".


Current Directors

Secretary
JACKSON, Katharine Mary
Appointed Date: 10 March 2003

Director
BARR, James Stephen
Appointed Date: 27 March 1998
68 years old

Director
JACKSON, Katharine Mary
Appointed Date: 10 March 2003
61 years old

Resigned Directors

Secretary
ADAMS, Lynn
Resigned: 30 September 1999
Appointed Date: 27 March 1998

Secretary
BIRCH, Michael
Resigned: 01 April 2003
Appointed Date: 05 February 2003

Secretary
EASTMENT, Ian Raymond Handley
Resigned: 14 June 2000
Appointed Date: 30 September 1999

Secretary
HEILBRUNN, Peter Samuel
Resigned: 05 February 2003
Appointed Date: 14 June 2000

Secretary
KISCH, Edward Ellis
Resigned: 27 March 1998

Director
ADAMS, Lynn
Resigned: 30 September 1999
Appointed Date: 27 March 1998
82 years old

Director
CHAPMAN, Paul Roch
Resigned: 27 March 1998
86 years old

Director
HARDY, John
Resigned: 26 March 1998
83 years old

Director
HEILBRUNN, Peter Samuel
Resigned: 05 February 2003
Appointed Date: 14 June 2000
78 years old

Director
LAGRANGE, Marianne
Resigned: 20 March 1998
73 years old

PAUL CHAPMAN PUBLISHING LIMITED Events

14 Oct 2016
Accounts for a dormant company made up to 31 December 2015
15 Jun 2016
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100

15 Jun 2016
Director's details changed for Mrs Katharine Mary Jackson on 15 June 2016
15 Jun 2016
Director's details changed for Mr James Stephen Barr on 15 June 2016
15 Jun 2016
Secretary's details changed for Mrs Katharine Mary Jackson on 15 June 2016
...
... and 92 more events
15 Apr 1988
Director resigned;new director appointed

19 Nov 1987
Particulars of mortgage/charge

04 Nov 1987
Accounting reference date notified as 30/09

26 Oct 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

28 Sep 1987
Incorporation

PAUL CHAPMAN PUBLISHING LIMITED Charges

27 March 1998
Mortgage debenture
Delivered: 8 April 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
9 November 1987
Debenture
Delivered: 19 November 1987
Status: Satisfied on 1 April 1998
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…