ARABIAN LIBRARY LIMITED
SURBITON

Hellopages » Greater London » Kingston upon Thames » KT6 7AL

Company number 04363557
Status Active
Incorporation Date 30 January 2002
Company Type Private Limited Company
Address 310 EWELL ROAD, SURBITON, SURREY, ENGLAND, KT6 7AL
Home Country United Kingdom
Nature of Business 58110 - Book publishing, 91020 - Museums activities
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Termination of appointment of William Henry Dyke Facey as a director on 2 March 2017; Accounts for a dormant company made up to 30 June 2016; Confirmation statement made on 30 January 2017 with updates. The most likely internet sites of ARABIAN LIBRARY LIMITED are www.arabianlibrary.co.uk, and www.arabian-library.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. Arabian Library Limited is a Private Limited Company. The company registration number is 04363557. Arabian Library Limited has been working since 30 January 2002. The present status of the company is Active. The registered address of Arabian Library Limited is 310 Ewell Road Surbiton Surrey England Kt6 7al. . EDWARDS, Jonathan Paul is a Director of the company. Secretary LAYTON, Christopher John has been resigned. Secretary TENNANT, David Cecil has been resigned. Nominee Secretary RWL REGISTRARS LIMITED has been resigned. Director EL ISSA, Nadeem Michael has been resigned. Director FACEY, William Henry Dyke has been resigned. Director TENNANT, David Cecil has been resigned. Nominee Director BONUSWORTH LIMITED has been resigned. The company operates in "Book publishing".


arabian library Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
EDWARDS, Jonathan Paul
Appointed Date: 01 February 2016
70 years old

Resigned Directors

Secretary
LAYTON, Christopher John
Resigned: 18 December 2012
Appointed Date: 01 June 2004

Secretary
TENNANT, David Cecil
Resigned: 31 May 2004
Appointed Date: 30 January 2002

Nominee Secretary
RWL REGISTRARS LIMITED
Resigned: 30 January 2002
Appointed Date: 30 January 2002

Director
EL ISSA, Nadeem Michael
Resigned: 29 August 2003
Appointed Date: 07 May 2002
79 years old

Director
FACEY, William Henry Dyke
Resigned: 02 March 2017
Appointed Date: 30 January 2002
77 years old

Director
TENNANT, David Cecil
Resigned: 31 May 2004
Appointed Date: 30 January 2002
83 years old

Nominee Director
BONUSWORTH LIMITED
Resigned: 30 January 2002
Appointed Date: 30 January 2002

Persons With Significant Control

Mr Jonathan Paul Edwards
Notified on: 1 January 2017
70 years old
Nature of control: Has significant influence or control

ARABIAN LIBRARY LIMITED Events

02 Mar 2017
Termination of appointment of William Henry Dyke Facey as a director on 2 March 2017
02 Mar 2017
Accounts for a dormant company made up to 30 June 2016
02 Mar 2017
Confirmation statement made on 30 January 2017 with updates
23 Mar 2016
Accounts for a dormant company made up to 30 June 2015
02 Feb 2016
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1

...
... and 38 more events
24 May 2002
New director appointed
12 Feb 2002
Secretary resigned
12 Feb 2002
Director resigned
12 Feb 2002
Registered office changed on 12/02/02 from: 134 percival road enfield middlesex EN1 1QU
30 Jan 2002
Incorporation