IRL PRESS LIMITED
OXFORD

Hellopages » Oxfordshire » Oxford » OX2 6DP

Company number 01189983
Status Active
Incorporation Date 8 November 1974
Company Type Private Limited Company
Address OXFORD UNIVERSITY PRESS, GREAT CLARENDON STREET, OXFORD, OX2 6DP
Home Country United Kingdom
Nature of Business 58110 - Book publishing, 58141 - Publishing of learned journals
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Annual return made up to 18 April 2016 with full list of shareholders Statement of capital on 2016-04-21 GBP 150,100 ; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of IRL PRESS LIMITED are www.irlpress.co.uk, and www.irl-press.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and eleven months. Irl Press Limited is a Private Limited Company. The company registration number is 01189983. Irl Press Limited has been working since 08 November 1974. The present status of the company is Active. The registered address of Irl Press Limited is Oxford University Press Great Clarendon Street Oxford Ox2 6dp. . BROWN, Kevin James is a Director of the company. Secretary HALL, Christopher Keith has been resigned. Secretary LAZARUS, Carolyn Jane has been resigned. Secretary MARKS, Joanne Carol has been resigned. Director ANDREWES, William Richard has been resigned. Director BONING, Roger Charles has been resigned. Director GILLARD, David James has been resigned. Director HALL, Christopher Keith has been resigned. Director MANGER, John Richard has been resigned. Director WIGMORE, Andrew George Alexander has been resigned. The company operates in "Book publishing".


Current Directors

Director
BROWN, Kevin James
Appointed Date: 01 January 1999
63 years old

Resigned Directors

Secretary
HALL, Christopher Keith
Resigned: 31 December 1998

Secretary
LAZARUS, Carolyn Jane
Resigned: 06 December 1999
Appointed Date: 01 January 1999

Secretary
MARKS, Joanne Carol
Resigned: 06 May 2009
Appointed Date: 06 December 1999

Director
ANDREWES, William Richard
Resigned: 26 January 1996
77 years old

Director
BONING, Roger Charles
Resigned: 31 March 2006
Appointed Date: 26 January 1996
74 years old

Director
GILLARD, David James
Resigned: 27 September 2013
Appointed Date: 30 October 2006
62 years old

Director
HALL, Christopher Keith
Resigned: 31 December 1998
Appointed Date: 14 February 1997
72 years old

Director
MANGER, John Richard
Resigned: 31 January 1997
79 years old

Director
WIGMORE, Andrew George Alexander
Resigned: 09 August 1996
70 years old

IRL PRESS LIMITED Events

15 Nov 2016
Accounts for a dormant company made up to 31 March 2016
21 Apr 2016
Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 150,100

11 Nov 2015
Accounts for a dormant company made up to 31 March 2015
27 Apr 2015
Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 150,100

22 Aug 2014
Accounts for a dormant company made up to 31 March 2014
...
... and 88 more events
27 Nov 1986
Alter share structure

27 Nov 1986
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

01 Aug 1986
Accounts for a small company made up to 31 December 1985

01 Aug 1986
Annual return made up to 27/06/86

26 Jul 1986
Secretary's particulars changed;director's particulars changed;new director appointed