HOVE PUBLISHERS LIMITED
SURREY WAYLAND PUBLISHERS LIMITED

Hellopages » Greater London » Kingston upon Thames » KT2 6SR

Company number 00945661
Status Active
Incorporation Date 9 January 1969
Company Type Private Limited Company
Address 145 LONDON ROAD, KINGSTON UPON THAMES, SURREY, KT2 6SR
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 2 April 2016 with full list of shareholders Statement of capital on 2016-04-12 GBP 2 ; Annual return made up to 2 April 2015 with full list of shareholders Statement of capital on 2015-05-22 GBP 3,005,554 . The most likely internet sites of HOVE PUBLISHERS LIMITED are www.hovepublishers.co.uk, and www.hove-publishers.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-six years and nine months. Hove Publishers Limited is a Private Limited Company. The company registration number is 00945661. Hove Publishers Limited has been working since 09 January 1969. The present status of the company is Active. The registered address of Hove Publishers Limited is 145 London Road Kingston Upon Thames Surrey Kt2 6sr. . GOUDIE, John is a Secretary of the company. WILLIAMS, Diane is a Director of the company. Secretary HOWELL, John Kenneth has been resigned. Secretary ZIMAN, Norman Julian has been resigned. Director BAILEY, Roberta Jill has been resigned. Director BURTON-BROWN, Christopher Andrew has been resigned. Director DIGGLES, Andrew Peter has been resigned. Director DUBOIS, Jean Pierre has been resigned. Director FROST, Gerald Martin has been resigned. Director HEWITSON, Geoffrey has been resigned. Director HUGHES, Philip Howard has been resigned. Director JANE, Frederick Martin has been resigned. Director LEWIS, John Walford has been resigned. Director LILLEY, Keith Alan has been resigned. Director MCWHINNIE, Michael John has been resigned. Director NEVIN, Bernard has been resigned. Director PADBURY, Nigel Stephen has been resigned. Director SMITH, David John has been resigned. Director WHITE-THOMSON, Stephen Jauncey has been resigned. Director WORTHINGTON, Michael John has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
GOUDIE, John
Appointed Date: 30 September 2010

Director
WILLIAMS, Diane
Appointed Date: 08 April 2010
60 years old

Resigned Directors

Secretary
HOWELL, John Kenneth
Resigned: 19 November 1992

Secretary
ZIMAN, Norman Julian
Resigned: 30 September 2010
Appointed Date: 19 November 1992

Director
BAILEY, Roberta Jill
Resigned: 07 September 1999
Appointed Date: 01 February 1996
74 years old

Director
BURTON-BROWN, Christopher Andrew
Resigned: 20 April 2012
Appointed Date: 17 January 2005
62 years old

Director
DIGGLES, Andrew Peter
Resigned: 24 March 2005
Appointed Date: 08 June 2001
76 years old

Director
DUBOIS, Jean Pierre
Resigned: 17 August 1995
74 years old

Director
FROST, Gerald Martin
Resigned: 07 September 1999
Appointed Date: 05 May 1998
77 years old

Director
HEWITSON, Geoffrey
Resigned: 31 August 2004
Appointed Date: 08 June 2001
76 years old

Director
HUGHES, Philip Howard
Resigned: 07 September 1999
Appointed Date: 11 March 1996
78 years old

Director
JANE, Frederick Martin
Resigned: 11 March 1996
79 years old

Director
LEWIS, John Walford
Resigned: 24 October 1995
82 years old

Director
LILLEY, Keith Alan
Resigned: 01 November 1995
93 years old

Director
MCWHINNIE, Michael John
Resigned: 17 April 1998
Appointed Date: 01 November 1996
78 years old

Director
NEVIN, Bernard
Resigned: 22 April 1996
77 years old

Director
PADBURY, Nigel Stephen
Resigned: 08 June 2001
Appointed Date: 05 February 1996
72 years old

Director
SMITH, David John
Resigned: 15 June 2001
Appointed Date: 02 October 1995
29 years old

Director
WHITE-THOMSON, Stephen Jauncey
Resigned: 07 September 1999
69 years old

Director
WORTHINGTON, Michael John
Resigned: 09 April 2010
Appointed Date: 22 November 2005
65 years old

HOVE PUBLISHERS LIMITED Events

04 Oct 2016
Accounts for a dormant company made up to 31 December 2015
12 Apr 2016
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2

22 May 2015
Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-05-22
  • GBP 3,005,554

30 Mar 2015
Accounts for a dormant company made up to 31 December 2014
10 Jun 2014
Accounts for a dormant company made up to 31 December 2013
...
... and 113 more events
24 Mar 1987
Return made up to 22/11/86; full list of members

12 Jan 1987
Accounting reference date shortened from 30/06 to 31/12

11 Sep 1986
Director resigned

28 Aug 1986
New director appointed

09 Jan 1969
Incorporation