DICTIONARY OF CLASSICAL HEBREW LIMITED
S YORKS

Hellopages » South Yorkshire » Sheffield » S7 1RJ

Company number 04012132
Status Active
Incorporation Date 9 June 2000
Company Type Private Limited Company
Address 96 ASHLAND ROAD, SHEFFIELD, S YORKS, S7 1RJ
Home Country United Kingdom
Nature of Business 58110 - Book publishing
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Annual return made up to 9 June 2016 with full list of shareholders Statement of capital on 2016-06-09 GBP 20,000 ; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of DICTIONARY OF CLASSICAL HEBREW LIMITED are www.dictionaryofclassicalhebrew.co.uk, and www.dictionary-of-classical-hebrew.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. The distance to to Darnall Rail Station is 3.7 miles; to Dronfield Rail Station is 3.9 miles; to Rotherham Central Rail Station is 7.4 miles; to Elsecar Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dictionary of Classical Hebrew Limited is a Private Limited Company. The company registration number is 04012132. Dictionary of Classical Hebrew Limited has been working since 09 June 2000. The present status of the company is Active. The registered address of Dictionary of Classical Hebrew Limited is 96 Ashland Road Sheffield S Yorks S7 1rj. The company`s financial liabilities are £116.78k. It is £5.59k against last year. The cash in hand is £0.08k. It is £-0.15k against last year. And the total assets are £22.43k, which is £2.4k against last year. MCKAY, Heather Ann, Professor is a Secretary of the company. CLINES, David John Alfred, Professor is a Director of the company. Secretary BIRTLES, Richard Mark has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director CATTON, David John has been resigned. Director JOYCE, Janet has been resigned. Director LAW, Philip James has been resigned. Director MALLETT, Michael John has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Book publishing".


dictionary of classical hebrew Key Finiance

LIABILITIES £116.78k
+5%
CASH £0.08k
-67%
TOTAL ASSETS £22.43k
+11%
All Financial Figures

Current Directors

Secretary
MCKAY, Heather Ann, Professor
Appointed Date: 21 July 2006

Director
CLINES, David John Alfred, Professor
Appointed Date: 26 January 2001
86 years old

Resigned Directors

Secretary
BIRTLES, Richard Mark
Resigned: 21 July 2006
Appointed Date: 09 June 2000

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 09 June 2000
Appointed Date: 09 June 2000

Director
CATTON, David John
Resigned: 21 July 2006
Appointed Date: 09 June 2000
81 years old

Director
JOYCE, Janet
Resigned: 27 January 2003
Appointed Date: 17 December 2001
73 years old

Director
LAW, Philip James
Resigned: 01 December 2005
Appointed Date: 27 January 2003
67 years old

Director
MALLETT, Michael John
Resigned: 14 September 2001
Appointed Date: 26 January 2001
93 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 09 June 2000
Appointed Date: 09 June 2000

DICTIONARY OF CLASSICAL HEBREW LIMITED Events

15 Mar 2017
Total exemption small company accounts made up to 31 July 2016
09 Jun 2016
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 20,000

03 Mar 2016
Total exemption small company accounts made up to 31 July 2015
10 Jun 2015
Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 20,000

13 Mar 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 49 more events
12 Jul 2000
Memorandum and Articles of Association
12 Jul 2000
Nc inc already adjusted 09/06/00
12 Jul 2000
Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

12 Jul 2000
Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital

09 Jun 2000
Incorporation

DICTIONARY OF CLASSICAL HEBREW LIMITED Charges

30 November 2000
Mortgage debenture
Delivered: 6 December 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…