GEORGE RONALD PUBLISHER LIMITED
OXFORD

Hellopages » Oxfordshire » Oxford » OX1 1BE

Company number 01813546
Status Active
Incorporation Date 3 May 1984
Company Type Private Limited Company
Address GREYFRIARS COURT, PARADISE SQUARE, OXFORD, OX1 1BE
Home Country United Kingdom
Nature of Business 58110 - Book publishing
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Memorandum and Articles of Association; Resolutions RES10 ‐ Resolution of allotment of securities . The most likely internet sites of GEORGE RONALD PUBLISHER LIMITED are www.georgeronaldpublisher.co.uk, and www.george-ronald-publisher.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and six months. George Ronald Publisher Limited is a Private Limited Company. The company registration number is 01813546. George Ronald Publisher Limited has been working since 03 May 1984. The present status of the company is Active. The registered address of George Ronald Publisher Limited is Greyfriars Court Paradise Square Oxford Ox1 1be. . LEITH, Erica Jane is a Secretary of the company. HOFMAN, May Mildred is a Director of the company. LEITH, Erica Jane is a Director of the company. Secretary BALLERIO, May Mildred has been resigned. Director SABRI, Hassan has been resigned. The company operates in "Book publishing".


Current Directors

Secretary
LEITH, Erica Jane
Appointed Date: 23 December 1993

Director
HOFMAN, May Mildred

78 years old

Director
LEITH, Erica Jane
Appointed Date: 23 December 1993
76 years old

Resigned Directors

Secretary
BALLERIO, May Mildred
Resigned: 23 December 1993

Director
SABRI, Hassan
Resigned: 11 November 2000
103 years old

Persons With Significant Control

Ms May Mildred Hofman
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

GEORGE RONALD PUBLISHER LIMITED Events

06 Jan 2017
Total exemption small company accounts made up to 30 April 2016
15 Dec 2016
Memorandum and Articles of Association
15 Dec 2016
Resolutions
  • RES10 ‐ Resolution of allotment of securities

15 Dec 2016
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

24 Oct 2016
Confirmation statement made on 13 October 2016 with updates
...
... and 67 more events
16 Jun 1988
Return made up to 31/12/87; full list of members

06 May 1988
Accounts for a small company made up to 30 April 1987

14 Oct 1986
New director appointed

23 Aug 1986
Accounts for a small company made up to 30 April 1986

23 Aug 1986
Return made up to 21/08/86; full list of members

GEORGE RONALD PUBLISHER LIMITED Charges

19 December 1988
Mortgage debenture
Delivered: 9 January 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…