BESPOKE PUBLICATIONS LIMITED
SURREY,

Hellopages » Surrey » Reigate and Banstead » SM7 1RN
Company number 01528505
Status Active
Incorporation Date 17 November 1980
Company Type Private Limited Company
Address 7 EASTGATE, BANSTEAD, SURREY,, SM7 1RN
Home Country United Kingdom
Nature of Business 70210 - Public relations and communications activities, 73110 - Advertising agencies
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Termination of appointment of Nancy Julia Goodacre as a secretary on 6 October 2016; Termination of appointment of Nancy Julia Goodacre as a director on 6 October 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of BESPOKE PUBLICATIONS LIMITED are www.bespokepublications.co.uk, and www.bespoke-publications.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and three months. Bespoke Publications Limited is a Private Limited Company. The company registration number is 01528505. Bespoke Publications Limited has been working since 17 November 1980. The present status of the company is Active. The registered address of Bespoke Publications Limited is 7 Eastgate Banstead Surrey Sm7 1rn. . DODSON, Benjamin Michael is a Director of the company. Secretary GOODACRE, Jennifer has been resigned. Secretary GOODACRE, Nancy Julia has been resigned. Director CHANDLER, David John has been resigned. Director GOODACRE, Clive has been resigned. Director GOODACRE, Jennifer has been resigned. Director GOODACRE, Nancy Julia has been resigned. Director GOODACRE, Nancy Julia has been resigned. Director GOODACRE, Ray Nigel has been resigned. The company operates in "Public relations and communications activities".


Current Directors

Director
DODSON, Benjamin Michael
Appointed Date: 20 December 2013
52 years old

Resigned Directors

Secretary
GOODACRE, Jennifer
Resigned: 31 August 2001

Secretary
GOODACRE, Nancy Julia
Resigned: 06 October 2016
Appointed Date: 01 September 2001

Director
CHANDLER, David John
Resigned: 29 April 2016
Appointed Date: 01 July 1995
77 years old

Director
GOODACRE, Clive
Resigned: 31 August 2001
78 years old

Director
GOODACRE, Jennifer
Resigned: 31 August 2001
77 years old

Director
GOODACRE, Nancy Julia
Resigned: 06 October 2016
Appointed Date: 06 January 2012
65 years old

Director
GOODACRE, Nancy Julia
Resigned: 31 July 1996
65 years old

Director
GOODACRE, Ray Nigel
Resigned: 29 April 2016
72 years old

Persons With Significant Control

B & I Holdings Limited
Notified on: 29 April 2016
Nature of control: Ownership of shares – 75% or more

BESPOKE PUBLICATIONS LIMITED Events

21 Oct 2016
Termination of appointment of Nancy Julia Goodacre as a secretary on 6 October 2016
21 Oct 2016
Termination of appointment of Nancy Julia Goodacre as a director on 6 October 2016
27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
02 Aug 2016
Confirmation statement made on 2 August 2016 with updates
12 May 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 84 more events
11 Apr 1988
Return made up to 28/03/88; full list of members

02 Jun 1987
Accounts for a small company made up to 31 October 1986

02 Jun 1987
Return made up to 14/04/87; full list of members

29 Jan 1987
New director appointed

06 May 1986
Share capital

BESPOKE PUBLICATIONS LIMITED Charges

13 April 2016
Charge code 0152 8505 0002
Delivered: 15 April 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
1 August 2001
Legal charge
Delivered: 8 August 2001
Status: Satisfied on 17 April 2010
Persons entitled: Clive Leroy Arthur Goodacre,Jennifer Goodacre, Raymond Nigel Goodacre, Nancyjulia Goodacre Anddavid John Chandler and James Hay Pension Trustees Limited
Description: Freehold property k/a 7 eastgate banstead surrey SM7 1RNT/n…