METHUEN PUBLISHING LIMITED
YORK TEMPLECO 395 LIMITED

Hellopages » North Yorkshire » Ryedale » YO62 4AN

Company number 03543167
Status Active
Incorporation Date 8 April 1998
Company Type Private Limited Company
Address ORCHARD HOUSE RAILWAY STREET, SLINGSBY, YORK, YO62 4AN
Home Country United Kingdom
Nature of Business 58190 - Other publishing activities
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Registered office address changed from Units 1 and 6 35 Hospital Fields Road York YO10 4DZ to Orchard House Railway Street Slingsby York YO62 4AN on 8 June 2016; Annual return made up to 8 April 2016 with full list of shareholders Statement of capital on 2016-04-20 GBP 8,418 . The most likely internet sites of METHUEN PUBLISHING LIMITED are www.methuenpublishing.co.uk, and www.methuen-publishing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and six months. Methuen Publishing Limited is a Private Limited Company. The company registration number is 03543167. Methuen Publishing Limited has been working since 08 April 1998. The present status of the company is Active. The registered address of Methuen Publishing Limited is Orchard House Railway Street Slingsby York Yo62 4an. . WARN, Hugh Joseph is a Secretary of the company. TUMMONS, Peter Edward is a Director of the company. Secretary TEMPLE SECRETARIAL LIMITED has been resigned. Director EARLEY, Michael has been resigned. Director EILENBERG, Max Hugo has been resigned. Director MCCONNELL, Anthony Sudlow has been resigned. Nominee Director TEMPLE DIRECT LIMITED has been resigned. Director WILCOCK, Iain Charles Stephen has been resigned. Director TEMPLE DIRECT LIMITED has been resigned. The company operates in "Other publishing activities".


Current Directors

Secretary
WARN, Hugh Joseph
Appointed Date: 24 May 2007

Director
TUMMONS, Peter Edward
Appointed Date: 24 July 1998
85 years old

Resigned Directors

Secretary
TEMPLE SECRETARIAL LIMITED
Resigned: 24 May 2007
Appointed Date: 08 April 1998

Director
EARLEY, Michael
Resigned: 31 March 2000
Appointed Date: 24 July 1998
78 years old

Director
EILENBERG, Max Hugo
Resigned: 31 December 2002
Appointed Date: 01 October 2000
71 years old

Director
MCCONNELL, Anthony Sudlow
Resigned: 01 August 2006
Appointed Date: 01 February 2002
84 years old

Nominee Director
TEMPLE DIRECT LIMITED
Resigned: 24 July 1998
Appointed Date: 08 April 1998

Director
WILCOCK, Iain Charles Stephen
Resigned: 30 June 2006
Appointed Date: 24 July 1998
63 years old

Director
TEMPLE DIRECT LIMITED
Resigned: 17 December 2004
Appointed Date: 31 March 2000

METHUEN PUBLISHING LIMITED Events

28 Oct 2016
Total exemption small company accounts made up to 31 December 2015
08 Jun 2016
Registered office address changed from Units 1 and 6 35 Hospital Fields Road York YO10 4DZ to Orchard House Railway Street Slingsby York YO62 4AN on 8 June 2016
20 Apr 2016
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 8,418

20 Apr 2016
Director's details changed for Peter Edward Tummons on 4 December 2015
21 Oct 2015
Total exemption full accounts made up to 31 December 2014
...
... and 78 more events
04 Aug 1998
Director resigned
04 Aug 1998
New director appointed
04 Aug 1998
New director appointed
29 Jul 1998
Company name changed templeco 395 LIMITED\certificate issued on 29/07/98
08 Apr 1998
Incorporation

METHUEN PUBLISHING LIMITED Charges

19 December 2003
Rent deposit deed
Delivered: 5 January 2004
Status: Outstanding
Persons entitled: Parkinson's Disease Society of the United Kingdom
Description: The sum of £10,500 and any other sums. See the mortgage…
24 July 1998
Mortgage debenture
Delivered: 4 August 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…