BAG BOOKS
LONDON

Hellopages » Greater London » Lambeth » SW8 4UB
Company number 02846227
Status Active
Incorporation Date 19 August 1993
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 1 STEWART'S COURT, 218-220 STEWART'S ROAD, LONDON, SW8 4UB
Home Country United Kingdom
Nature of Business 88100 - Social work activities without accommodation for the elderly and disabled
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 13 May 2017 with updates; Full accounts made up to 31 December 2016; Director's details changed for Mrs Rachel Elizabeth Tyson on 30 September 2016. The most likely internet sites of BAG BOOKS are www.bag.co.uk, and www.bag.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and six months. Bag Books is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 02846227. Bag Books has been working since 19 August 1993. The present status of the company is Active. The registered address of Bag Books is 1 Stewart S Court 218 220 Stewart S Road London Sw8 4ub. . CASSWELL, Dean is a Secretary of the company. ALLON, Sandra Patricia is a Director of the company. RAI, Mandeep is a Director of the company. STOGDON, Jan is a Director of the company. THEOBALD, Natasha is a Director of the company. TYSON, Rachel Elizabeth is a Director of the company. WALSH, Jonathan Patrick James is a Director of the company. WILSON, Philip Dudley is a Director of the company. Secretary FULLER, Richard Lee has been resigned. Secretary MILNE-DAY, Rodney Vernon has been resigned. Director AHMED, Jamal Uddin has been resigned. Director BAKER, Terry has been resigned. Director BURKE, Stephen Bernard has been resigned. Director COPP, Monique Bruce has been resigned. Director GUPTA, Mamta has been resigned. Director KINLOCH, Diana Elizabeth Beaufoy has been resigned. Director MAY, Jill Miranda has been resigned. Director MILNE-DAY, Rodney Vernon has been resigned. Director MURRAY, Elizabeth has been resigned. Director PARSONS, Wendy Margaret has been resigned. Director PEEL, Caroline has been resigned. Director ROY, James Wallace has been resigned. The company operates in "Social work activities without accommodation for the elderly and disabled".


Current Directors

Secretary
CASSWELL, Dean
Appointed Date: 27 January 2009

Director
ALLON, Sandra Patricia
Appointed Date: 27 January 2009
79 years old

Director
RAI, Mandeep
Appointed Date: 27 January 2015
43 years old

Director
STOGDON, Jan
Appointed Date: 01 May 2012
75 years old

Director
THEOBALD, Natasha
Appointed Date: 20 July 2010
55 years old

Director
TYSON, Rachel Elizabeth
Appointed Date: 06 November 2012
41 years old

Director
WALSH, Jonathan Patrick James
Appointed Date: 26 April 2006
62 years old

Director
WILSON, Philip Dudley
Appointed Date: 14 January 2004
81 years old

Resigned Directors

Secretary
FULLER, Richard Lee
Resigned: 27 January 2009
Appointed Date: 03 April 2006

Secretary
MILNE-DAY, Rodney Vernon
Resigned: 19 October 2004
Appointed Date: 19 August 1993

Director
AHMED, Jamal Uddin
Resigned: 31 July 2014
Appointed Date: 31 July 2012
51 years old

Director
BAKER, Terry
Resigned: 15 September 2009
Appointed Date: 27 January 2009
78 years old

Director
BURKE, Stephen Bernard
Resigned: 29 April 2009
Appointed Date: 08 April 2008
65 years old

Director
COPP, Monique Bruce
Resigned: 22 July 2008
Appointed Date: 07 December 1998
72 years old

Director
GUPTA, Mamta
Resigned: 07 November 2012
Appointed Date: 20 July 2010
50 years old

Director
KINLOCH, Diana Elizabeth Beaufoy
Resigned: 22 July 2008
Appointed Date: 19 August 1993
89 years old

Director
MAY, Jill Miranda
Resigned: 24 April 2007
Appointed Date: 19 October 2004
64 years old

Director
MILNE-DAY, Rodney Vernon
Resigned: 19 October 2004
Appointed Date: 19 August 1993
85 years old

Director
MURRAY, Elizabeth
Resigned: 31 July 2012
Appointed Date: 20 July 2010
40 years old

Director
PARSONS, Wendy Margaret
Resigned: 01 October 2011
Appointed Date: 20 July 2010
59 years old

Director
PEEL, Caroline
Resigned: 27 January 2009
Appointed Date: 19 August 1993
75 years old

Director
ROY, James Wallace
Resigned: 05 February 2013
Appointed Date: 27 January 2009
84 years old

BAG BOOKS Events

15 May 2017
Confirmation statement made on 13 May 2017 with updates
05 May 2017
Full accounts made up to 31 December 2016
10 Oct 2016
Director's details changed for Mrs Rachel Elizabeth Tyson on 30 September 2016
16 May 2016
Annual return made up to 13 May 2016 no member list
16 May 2016
Director's details changed for Ms Jan Stogdon on 17 July 2015
...
... and 90 more events
15 May 1995
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

04 May 1995
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

14 Oct 1994
Annual return made up to 19/08/94

06 Sep 1993
Accounting reference date notified as 31/05

19 Aug 1993
Incorporation