MILLS & BOON LIMITED
LONDON BRIGHTER VISION EDUCATION LIMITED

Hellopages » Greater London » Southwark » SE1 9GF

Company number 00431633
Status Active
Incorporation Date 24 March 1947
Company Type Private Limited Company
Address THE NEWS BUILDING, 1 LONDON BRIDGE STREET, LONDON, ENGLAND, SE1 9GF
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and thirty-two events have happened. The last three records are Total exemption full accounts made up to 30 June 2016; Appointment of Mr David Peter Alford as a director on 1 December 2016; Appointment of Mr Simon Dowson-Collins as a secretary on 1 December 2016. The most likely internet sites of MILLS & BOON LIMITED are www.millsboon.co.uk, and www.mills-boon.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-eight years and seven months. Mills Boon Limited is a Private Limited Company. The company registration number is 00431633. Mills Boon Limited has been working since 24 March 1947. The present status of the company is Active. The registered address of Mills Boon Limited is The News Building 1 London Bridge Street London England Se1 9gf. . DOWSON-COLLINS, Simon is a Secretary of the company. ALFORD, David Peter is a Director of the company. DOWSON-COLLINS, Simon is a Director of the company. REDMAYNE, Charles George Mariner is a Director of the company. Secretary BARBER, Stuart Lionel has been resigned. Secretary BARBER, Stuart Lionel has been resigned. Secretary BARBER, Stuart Lionel has been resigned. Secretary BULOS, Paul has been resigned. Secretary CUMMINGS, Stephen Leslie has been resigned. Secretary KIELBASIEWICZ, Edmund Alexander has been resigned. Secretary WESTWELL, Michael John has been resigned. Director BARBER, Stuart Lionel has been resigned. Director BOON, Alan Wheatley has been resigned. Director BOON, John Trevor has been resigned. Director COOPER, Timothy David has been resigned. Director CUMMINGS, Stephen Leslie has been resigned. Director FERGUSON, Amanda Jayne has been resigned. Director FLYNN, Anthony has been resigned. Director GEJROT, Carl Fredrik has been resigned. Director HALLOWES, Guy Rupert has been resigned. Director HALLOWES, Guy Rupert has been resigned. Director HAYES, Donna Marie has been resigned. Director KIELBASIEWICZ, Edmund Alexander has been resigned. Director LAYCOCK, Pamela Dorothy Christena has been resigned. Director LOW, Andrew John Wilson has been resigned. Director MILES, Stephen Anthony has been resigned. Director PRICHARD, John Robert Strobo, Professor Of Law & President Emeritus has been resigned. Director SWINWOOD, Craig Kenneth has been resigned. Director WALTON, Heather Jane has been resigned. Director WILLIAMS, Robert James has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
DOWSON-COLLINS, Simon
Appointed Date: 01 December 2016

Director
ALFORD, David Peter
Appointed Date: 01 December 2016
54 years old

Director
DOWSON-COLLINS, Simon
Appointed Date: 02 July 2015
61 years old

Director
REDMAYNE, Charles George Mariner
Appointed Date: 02 July 2015
59 years old

Resigned Directors

Secretary
BARBER, Stuart Lionel
Resigned: 30 September 2015
Appointed Date: 21 August 2002

Secretary
BARBER, Stuart Lionel
Resigned: 11 December 2001
Appointed Date: 13 February 1998

Secretary
BARBER, Stuart Lionel
Resigned: 01 June 1994

Secretary
BULOS, Paul
Resigned: 21 August 2002
Appointed Date: 11 December 2001

Secretary
CUMMINGS, Stephen Leslie
Resigned: 13 February 1998
Appointed Date: 30 September 1995

Secretary
KIELBASIEWICZ, Edmund Alexander
Resigned: 01 December 2016
Appointed Date: 30 September 2015

Secretary
WESTWELL, Michael John
Resigned: 30 September 1995
Appointed Date: 01 June 1994

Director
BARBER, Stuart Lionel
Resigned: 30 September 2015
Appointed Date: 13 February 1998
68 years old

Director
BOON, Alan Wheatley
Resigned: 14 December 1995
112 years old

Director
BOON, John Trevor
Resigned: 14 December 1995
108 years old

Director
COOPER, Timothy David
Resigned: 31 October 2015
Appointed Date: 01 February 2014
54 years old

Director
CUMMINGS, Stephen Leslie
Resigned: 24 April 1998
Appointed Date: 14 December 1995
63 years old

Director
FERGUSON, Amanda Jayne
Resigned: 14 February 2014
Appointed Date: 22 September 2009
67 years old

Director
FLYNN, Anthony
Resigned: 24 April 1998
Appointed Date: 25 January 1994
73 years old

Director
GEJROT, Carl Fredrik
Resigned: 24 October 2001
Appointed Date: 24 April 1998
69 years old

Director
HALLOWES, Guy Rupert
Resigned: 22 September 2009
Appointed Date: 13 May 2005
84 years old

Director
HALLOWES, Guy Rupert
Resigned: 30 April 2002
Appointed Date: 11 December 2001
84 years old

Director
HAYES, Donna Marie
Resigned: 31 December 2013
Appointed Date: 14 December 1995
68 years old

Director
KIELBASIEWICZ, Edmund Alexander
Resigned: 01 December 2016
Appointed Date: 02 July 2015
65 years old

Director
LAYCOCK, Pamela Dorothy Christena
Resigned: 13 May 2005
Appointed Date: 04 August 2003
61 years old

Director
LOW, Andrew John Wilson
Resigned: 06 October 2003
Appointed Date: 21 January 2002
73 years old

Director
MILES, Stephen Anthony
Resigned: 19 October 2015
Appointed Date: 01 May 2002
65 years old

Director
PRICHARD, John Robert Strobo, Professor Of Law & President Emeritus
Resigned: 06 May 2009
Appointed Date: 01 May 2002
76 years old

Director
SWINWOOD, Craig Kenneth
Resigned: 19 October 2015
Appointed Date: 01 January 2014
61 years old

Director
WALTON, Heather Jane
Resigned: 12 April 2001
Appointed Date: 14 December 1995
68 years old

Director
WILLIAMS, Robert James
Resigned: 12 January 1994
81 years old

MILLS & BOON LIMITED Events

25 Jan 2017
Total exemption full accounts made up to 30 June 2016
01 Dec 2016
Appointment of Mr David Peter Alford as a director on 1 December 2016
01 Dec 2016
Appointment of Mr Simon Dowson-Collins as a secretary on 1 December 2016
01 Dec 2016
Termination of appointment of Edmund Alexander Kielbasiewicz as a director on 1 December 2016
01 Dec 2016
Termination of appointment of Edmund Alexander Kielbasiewicz as a secretary on 1 December 2016
...
... and 122 more events
24 Mar 1987
Registered office changed on 24/03/87 from: 15-16 brooks mews london W1A 1DR

18 Feb 1987
Secretary resigned;new secretary appointed

20 Nov 1986
Return made up to 13/11/86; full list of members

10 Nov 1986
Accounts for a dormant company made up to 31 December 1985

24 Mar 1947
Certificate of incorporation