GEORGE WARMAN PUBLICATIONS (UK) LIMITED
LONDON

Hellopages » Greater London » Lambeth » SE24 0PB

Company number 02591009
Status Active
Incorporation Date 13 March 1991
Company Type Private Limited Company
Address ST. JUDE'S CHURCH, DULWICH ROAD, LONDON, ENGLAND, SE24 0PB
Home Country United Kingdom
Nature of Business 46760 - Wholesale of other intermediate products
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Satisfaction of charge 025910090004 in full; Full accounts made up to 31 March 2016; Annual return made up to 13 March 2016 with full list of shareholders Statement of capital on 2016-04-11 GBP 10,000 . The most likely internet sites of GEORGE WARMAN PUBLICATIONS (UK) LIMITED are www.georgewarmanpublicationsuk.co.uk, and www.george-warman-publications-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and seven months. The distance to to Beckenham Hill Rail Station is 4.5 miles; to Barbican Rail Station is 4.6 miles; to Barnes Bridge Rail Station is 6.3 miles; to Brondesbury Park Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.George Warman Publications Uk Limited is a Private Limited Company. The company registration number is 02591009. George Warman Publications Uk Limited has been working since 13 March 1991. The present status of the company is Active. The registered address of George Warman Publications Uk Limited is St Jude S Church Dulwich Road London England Se24 0pb. . ALLEN, Benjamin Mark is a Secretary of the company. ALLEN, Benjamin Mark is a Director of the company. ALLEN, Mark Charles is a Director of the company. BENSON, Jonathan is a Director of the company. GOODRIDGE, Brian William is a Director of the company. THOMPSON, Stuart David is a Director of the company. TOUMBA, Katina is a Director of the company. Secretary PHILLIPS, David Anthony, Dr has been resigned. Secretary SIEBERT, Catherine Frances has been resigned. Secretary STEBBINGS, Basil Carless has been resigned. Director CASSIDY, Bryan has been resigned. Director CASSIDY, Gillian Mary has been resigned. Director PHILLIPS, David Anthony, Dr has been resigned. Director RENSON, Cecil Edward, Professor has been resigned. Director SIEBERT, Catherine Frances has been resigned. Director SIEBERT, John Alun has been resigned. Director WARMAN, Edward George has been resigned. The company operates in "Wholesale of other intermediate products".


Current Directors

Secretary
ALLEN, Benjamin Mark
Appointed Date: 24 November 2015

Director
ALLEN, Benjamin Mark
Appointed Date: 24 November 2015
50 years old

Director
ALLEN, Mark Charles
Appointed Date: 24 November 2015
80 years old

Director
BENSON, Jonathan
Appointed Date: 24 November 2015
47 years old

Director
GOODRIDGE, Brian William
Appointed Date: 24 November 2015
64 years old

Director
THOMPSON, Stuart David
Appointed Date: 06 March 2002
59 years old

Director
TOUMBA, Katina
Appointed Date: 24 November 2015
68 years old

Resigned Directors

Secretary
PHILLIPS, David Anthony, Dr
Resigned: 24 May 1995

Secretary
SIEBERT, Catherine Frances
Resigned: 24 November 2015
Appointed Date: 17 January 2002

Secretary
STEBBINGS, Basil Carless
Resigned: 06 November 2001
Appointed Date: 24 May 1995

Director
CASSIDY, Bryan
Resigned: 24 May 1995
91 years old

Director
CASSIDY, Gillian Mary
Resigned: 24 May 1995
85 years old

Director
PHILLIPS, David Anthony, Dr
Resigned: 01 November 2004
82 years old

Director
RENSON, Cecil Edward, Professor
Resigned: 24 May 1995
99 years old

Director
SIEBERT, Catherine Frances
Resigned: 24 November 2015
Appointed Date: 24 May 1995
83 years old

Director
SIEBERT, John Alun
Resigned: 24 November 2015
Appointed Date: 23 March 1995
85 years old

Director
WARMAN, Edward George
Resigned: 12 September 2007
100 years old

GEORGE WARMAN PUBLICATIONS (UK) LIMITED Events

09 Feb 2017
Satisfaction of charge 025910090004 in full
17 Nov 2016
Full accounts made up to 31 March 2016
11 Apr 2016
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 10,000

10 Feb 2016
Registration of charge 025910090005, created on 8 February 2016
04 Dec 2015
Registration of charge 025910090004, created on 24 November 2015
...
... and 96 more events
24 Jun 1991
£ nc 100/500000 16/05/91

24 Jun 1991
Accounting reference date notified as 28/02

23 May 1991
Company name changed mostprint LIMITED\certificate issued on 24/05/91

23 May 1991
Company name changed\certificate issued on 23/05/91
13 Mar 1991
Incorporation

GEORGE WARMAN PUBLICATIONS (UK) LIMITED Charges

8 February 2016
Charge code 0259 1009 0005
Delivered: 10 February 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
24 November 2015
Charge code 0259 1009 0004
Delivered: 4 December 2015
Status: Satisfied on 9 February 2017
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
24 May 1995
Debenture
Delivered: 26 May 1995
Status: Satisfied on 29 July 2015
Persons entitled: Headfirst Publishing Limited
Description: Undertaking and all property and assets present and future…
13 May 1992
Debenture
Delivered: 27 May 1992
Status: Satisfied on 31 May 1997
Persons entitled: Nedcor Bank Limited
Description: First equitable charge over property…
29 February 1992
Deed of deposit
Delivered: 4 March 1992
Status: Satisfied on 31 May 1997
Persons entitled: Guildford Investments Limited
Description: Deposit retained in an interest bearing account.