MANAGEMENT BOOKS 2000 LIMITED
OXFORD

Hellopages » Oxfordshire » Oxford » OX1 4LG

Company number 02862804
Status Active
Incorporation Date 15 October 1993
Company Type Private Limited Company
Address 36 WESTERN ROAD, OXFORD, OX1 4LG
Home Country United Kingdom
Nature of Business 58110 - Book publishing
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Micro company accounts made up to 31 March 2016; Confirmation statement made on 15 October 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of MANAGEMENT BOOKS 2000 LIMITED are www.managementbooks2000.co.uk, and www.management-books-2000.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and twelve months. Management Books 2000 Limited is a Private Limited Company. The company registration number is 02862804. Management Books 2000 Limited has been working since 15 October 1993. The present status of the company is Active. The registered address of Management Books 2000 Limited is 36 Western Road Oxford Ox1 4lg. The company`s financial liabilities are £3.22k. It is £-0.34k against last year. And the total assets are £17.96k, which is £-6.65k against last year. DALE HARRIS, Nicholas Mark is a Secretary of the company. DALE HARRIS, Nicholas Mark is a Director of the company. HARTMAN, Raymond William is a Director of the company. Secretary FINN, Anthony Patrick has been resigned. Secretary HARTMAN, Raymond William has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director FINN, Anthony Patrick has been resigned. Director POSTEMA, Robert has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Book publishing".


management books 2000 Key Finiance

LIABILITIES £3.22k
-10%
CASH n/a
TOTAL ASSETS £17.96k
-28%
All Financial Figures

Current Directors

Secretary
DALE HARRIS, Nicholas Mark
Appointed Date: 31 May 1996

Director
DALE HARRIS, Nicholas Mark
Appointed Date: 15 October 1993
71 years old

Director
HARTMAN, Raymond William
Appointed Date: 19 August 1994
91 years old

Resigned Directors

Secretary
FINN, Anthony Patrick
Resigned: 19 August 1994
Appointed Date: 15 October 1993

Secretary
HARTMAN, Raymond William
Resigned: 31 May 1996
Appointed Date: 19 August 1994

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 15 October 1993
Appointed Date: 15 October 1993

Director
FINN, Anthony Patrick
Resigned: 11 March 1996
Appointed Date: 19 August 1994
30 years old

Director
POSTEMA, Robert
Resigned: 31 March 1996
Appointed Date: 19 August 1994
85 years old

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 15 October 1993
Appointed Date: 15 October 1993

Persons With Significant Control

Mr Nicholas Mark Dale-Harris
Notified on: 15 October 2016
71 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

MANAGEMENT BOOKS 2000 LIMITED Events

31 Dec 2016
Micro company accounts made up to 31 March 2016
26 Oct 2016
Confirmation statement made on 15 October 2016 with updates
31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
19 Oct 2015
Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 104.17

01 Jan 2015
Total exemption small company accounts made up to 31 March 2014
...
... and 58 more events
06 Dec 1994
Ad 19/08/94--------- £ si [email protected]=23 £ ic 2/25

20 May 1994
Accounting reference date notified as 31/03

28 Oct 1993
New secretary appointed;director resigned

28 Oct 1993
Secretary resigned;new director appointed

15 Oct 1993
Incorporation

MANAGEMENT BOOKS 2000 LIMITED Charges

8 November 1995
Debenture
Delivered: 15 November 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…