Company number 03638283
Status Active
Incorporation Date 25 September 1998
Company Type Private Limited Company
Address 102 LANGDALE HOUSE, 11 MARSHALSEA ROAD, LONDON, UNITED KINGDOM, SE1 1EN
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc
Since the company registration fifty-two events have happened. The last three records are Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
GBP 2
; Registered office address changed from 122-126 Tooley Street London SE1 2TU to 102 Langdale House 11 Marshalsea Road London SE1 1EN on 22 March 2016; Accounts for a dormant company made up to 30 September 2015. The most likely internet sites of BLOOMSBURY DIRECTORS LIMITED are www.bloomsburydirectors.co.uk, and www.bloomsbury-directors.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve months. Bloomsbury Directors Limited is a Private Limited Company.
The company registration number is 03638283. Bloomsbury Directors Limited has been working since 25 September 1998.
The present status of the company is Active. The registered address of Bloomsbury Directors Limited is 102 Langdale House 11 Marshalsea Road London United Kingdom Se1 1en. The cash in hand is £0k. It is £0k against last year. . CLASSIC SECRETARIES LIMITED is a Secretary of the company. WADLOW, Brian Thomas is a Director of the company. CLASSIC DIRECTORS LIMITED is a Director of the company. Nominee Secretary ST JAMES'S SECRETARIES LIMITED has been resigned. Nominee Director ST JAMES'S DIRECTORS LIMITED has been resigned. The company operates in "Non-trading company".
bloomsbury directors Key Finiance
LIABILITIES
n/a
CASH
£0k
TOTAL ASSETS
n/a
All Financial Figures
Current Directors
Secretary
CLASSIC SECRETARIES LIMITED
Appointed Date: 01 October 1998
Director
CLASSIC DIRECTORS LIMITED
Appointed Date: 01 October 1998
Resigned Directors
Nominee Secretary
ST JAMES'S SECRETARIES LIMITED
Resigned: 01 May 1999
Appointed Date: 25 September 1998
Nominee Director
ST JAMES'S DIRECTORS LIMITED
Resigned: 01 October 1998
Appointed Date: 25 September 1998
BLOOMSBURY DIRECTORS LIMITED Events
24 Jun 2016
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
22 Mar 2016
Registered office address changed from 122-126 Tooley Street London SE1 2TU to 102 Langdale House 11 Marshalsea Road London SE1 1EN on 22 March 2016
22 Oct 2015
Accounts for a dormant company made up to 30 September 2015
29 Sep 2015
Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
11 May 2015
Accounts for a dormant company made up to 30 September 2014
...
... and 42 more events
09 Nov 1998
New director appointed
20 Oct 1998
New secretary appointed
20 Oct 1998
Director resigned
20 Oct 1998
Registered office changed on 20/10/98 from: 88 kingsway holborn london WC2B 6AW
25 Sep 1998
Incorporation