THOMAS NELSON & SONS LIMITED
SURREY INGLEBY (237) LIMITED

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

Company number 02193684
Status Active
Incorporation Date 13 November 1987
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 fifteen events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 25 July 2016 with updates; Annual return made up to 25 July 2015 with full list of shareholders Statement of capital on 2015-08-17 GBP 436,767 . The most likely internet sites of THOMAS NELSON & SONS LIMITED are www.thomasnelsonsons.co.uk, and www.thomas-nelson-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and eleven months. Thomas Nelson Sons Limited is a Private Limited Company. The company registration number is 02193684. Thomas Nelson Sons Limited has been working since 13 November 1987. The present status of the company is Active. The registered address of Thomas Nelson Sons 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 BRAKEL, Cornelis Johannes has been resigned. Director DIGGLES, Andrew Peter has been resigned. Director DUBOIS, Jean Pierre has been resigned. Director HILTON-CHILDS, Christopher James has been resigned. Director MARTIN, Peter Nicholas has been resigned. Director MCDOWALL, Alan Neil has been resigned. Director WHITEHEAD, Christopher Glen 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: 16 November 1992

Secretary
ZIMAN, Norman Julian
Resigned: 30 September 2010
Appointed Date: 16 November 1992

Director
BRAKEL, Cornelis Johannes
Resigned: 01 October 1993
88 years old

Director
DIGGLES, Andrew Peter
Resigned: 24 March 2005
Appointed Date: 30 November 1998
76 years old

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

Director
HILTON-CHILDS, Christopher James
Resigned: 30 April 1997
Appointed Date: 29 September 1995
70 years old

Director
MARTIN, Peter Nicholas
Resigned: 15 February 1996
73 years old

Director
MCDOWALL, Alan Neil
Resigned: 01 October 2010
Appointed Date: 29 September 1995
67 years old

Director
WHITEHEAD, Christopher Glen
Resigned: 11 March 1999
Appointed Date: 27 May 1997
78 years old

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

Persons With Significant Control

Wolters Kluwer Holdings (Uk) Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THOMAS NELSON & SONS LIMITED Events

04 Oct 2016
Accounts for a dormant company made up to 31 December 2015
03 Aug 2016
Confirmation statement made on 25 July 2016 with updates
17 Aug 2015
Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 436,767

31 Mar 2015
Accounts for a dormant company made up to 31 December 2014
05 Aug 2014
Annual return made up to 25 July 2014 with full list of shareholders
Statement of capital on 2014-08-05
  • GBP 436,767

...
... and 105 more events
25 Jul 1988
Director resigned;new director appointed

25 Jul 1988
Secretary resigned;new secretary appointed

03 Jun 1988
Registered office changed on 03/06/88 from: 10TH floor bank house 8 cherry st bham B2 5JY

03 Jun 1988
Accounting reference date shortened from 31/03 to 31/12

13 Nov 1987
Incorporation