FOLIO FINE BOOK SOCIETY LIMITED(THE)
LONDON

Hellopages » Greater London » Southwark » SE1 2NQ

Company number 01427070
Status Active
Incorporation Date 8 June 1979
Company Type Private Limited Company
Address CLOVE BUILDING, 4 MAGUIRE STREET, LONDON, ENGLAND, SE1 2NQ
Home Country United Kingdom
Nature of Business 58110 - Book publishing
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 9 February 2017 with updates; Registered office address changed from 44 Eagle Street London WC1R 4FS to Clove Building 4 Maguire Street London SE1 2NQ on 15 February 2017; Accounts for a dormant company made up to 31 August 2015. The most likely internet sites of FOLIO FINE BOOK SOCIETY LIMITED(THE) are www.foliofinebooksociety.co.uk, and www.folio-fine-book-society.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and four months. Folio Fine Book Society Limited The is a Private Limited Company. The company registration number is 01427070. Folio Fine Book Society Limited The has been working since 08 June 1979. The present status of the company is Active. The registered address of Folio Fine Book Society Limited The is Clove Building 4 Maguire Street London England Se1 2nq. . WHITLOCK BLUNDELL, Joseph Wilfrid is a Director of the company. Secretary HERBERT, Laurence has been resigned. Secretary MACEY, Michael Frank has been resigned. Secretary PREECE, Robert William James has been resigned. Secretary SNAITH, Michael Jonathan has been resigned. Director ARIS, Claire has been resigned. Director BRADBURY, Susan Alison has been resigned. Director HERBERT, Laurence has been resigned. Director HODDER, Brian Gregory has been resigned. Director MACEY, Michael Frank has been resigned. Director PREECE, Robert William James has been resigned. Director RICE, Nicholas has been resigned. Director SNAITH, Michael Jonathan has been resigned. The company operates in "Book publishing".


Current Directors

Director
WHITLOCK BLUNDELL, Joseph Wilfrid
Appointed Date: 22 August 2008
72 years old

Resigned Directors

Secretary
HERBERT, Laurence
Resigned: 08 January 1997
Appointed Date: 17 March 1994

Secretary
MACEY, Michael Frank
Resigned: 17 March 1994

Secretary
PREECE, Robert William James
Resigned: 10 July 2015
Appointed Date: 31 January 2002

Secretary
SNAITH, Michael Jonathan
Resigned: 31 January 2002
Appointed Date: 01 January 1997

Director
ARIS, Claire
Resigned: 31 August 2015
Appointed Date: 28 April 2011
58 years old

Director
BRADBURY, Susan Alison
Resigned: 28 April 2011
78 years old

Director
HERBERT, Laurence
Resigned: 08 January 1997
Appointed Date: 17 March 1994
66 years old

Director
HODDER, Brian Gregory
Resigned: 17 July 2008
Appointed Date: 05 September 2005
73 years old

Director
MACEY, Michael Frank
Resigned: 17 March 1994
81 years old

Director
PREECE, Robert William James
Resigned: 10 July 2015
Appointed Date: 16 August 2001
58 years old

Director
RICE, Nicholas
Resigned: 05 September 2005
Appointed Date: 31 August 2001
73 years old

Director
SNAITH, Michael Jonathan
Resigned: 31 August 2001
Appointed Date: 01 January 1997
70 years old

Persons With Significant Control

The Folio Society Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FOLIO FINE BOOK SOCIETY LIMITED(THE) Events

16 Feb 2017
Confirmation statement made on 9 February 2017 with updates
15 Feb 2017
Registered office address changed from 44 Eagle Street London WC1R 4FS to Clove Building 4 Maguire Street London SE1 2NQ on 15 February 2017
17 May 2016
Accounts for a dormant company made up to 31 August 2015
23 Feb 2016
Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100

23 Feb 2016
Termination of appointment of Claire Aris as a director on 31 August 2015
...
... and 83 more events
16 Jul 1987
Director resigned;new director appointed

17 Feb 1987
Return made up to 08/07/86; full list of members

10 Jan 1987
Accounts for a dormant company made up to 31 August 1985

09 Jan 1987
Accounts for a dormant company made up to 31 August 1984

09 Jan 1987
Secretary resigned;new secretary appointed