HEALTH BOOKS INTERNATIONAL LTD
ST. ALBANS TEACHING AIDS AT LOW COST

Hellopages » Hertfordshire » St Albans » AL1 2HA

Company number 01477636
Status Active
Incorporation Date 6 February 1980
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address BARN B NEW BARNES MILL, COTTONMILL LANE, ST. ALBANS, HERTFORDSHIRE, ENGLAND, AL1 2HA
Home Country United Kingdom
Nature of Business 47910 - Retail sale via mail order houses or via Internet, 86900 - Other human health activities
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2017-01-26 ; Confirmation statement made on 2 December 2016 with updates. The most likely internet sites of HEALTH BOOKS INTERNATIONAL LTD are www.healthbooksinternational.co.uk, and www.health-books-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and eight months. Health Books International Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01477636. Health Books International Ltd has been working since 06 February 1980. The present status of the company is Active. The registered address of Health Books International Ltd is Barn B New Barnes Mill Cottonmill Lane St Albans Hertfordshire England Al1 2ha. . ASHMORE, Katherine Elizabeth is a Director of the company. DICK, Moira, Dr is a Director of the company. PALMER, Gabrielle Frances is a Director of the company. PALMER, John George is a Director of the company. SCHOFIELD, Elizabeth Claire is a Director of the company. WAGNER, Martin Godo is a Director of the company. WARBURTON, Hilary Joan is a Director of the company. WILSON HOWARTH, Jane, Dr is a Director of the company. Secretary BISWAS BENBOW, Indira has been resigned. Secretary CHANDLER, David Andrew has been resigned. Secretary HARVEY, Barbara has been resigned. Director ABERNETHY, David Charles has been resigned. Director ARTHUR, Judith Marcia has been resigned. Director BERNAU, Silke has been resigned. Director BONATI, Grazyna Lily Anna has been resigned. Director BURNELL, John Brian has been resigned. Director CAIRNCROSS, Alexander Messent, Prof has been resigned. Director COSTELLO, Anthony, Professor has been resigned. Director CUTTING, William Alexander Murray, Dr has been resigned. Director DINGLEY, Gerald Albert has been resigned. Director DOBSON, Michael Buteux, Dr has been resigned. Director FRANCIS, Victoria has been resigned. Director FUSTUKIAN, Suzanne has been resigned. Director HAMBER, Shirley Patricia has been resigned. Director HARMAN, Patricia Ann has been resigned. Director HARTLEY, Sally Diane, Dr has been resigned. Director HOPE, Ruth has been resigned. Director JEPSON, Coral Elisabeth has been resigned. Director LOVEL, Hermione Jane has been resigned. Director MEHRA, Sunil has been resigned. Director MONCRIEFF, Anthony Cecil has been resigned. Director MORLEY, David Cornelius, Professor has been resigned. Director PARRY, Eldryd Hugh Owen, Sir has been resigned. Director PEARSON, Bryan John has been resigned. Director PITTROF, Rudiger, Dr has been resigned. Director PRIDMORE, Patricia Judith has been resigned. Director THRING, Peter Streatfeild has been resigned. Director TOMKINS, Andrew Mervyn, Professor has been resigned. Director WAGNER, Martin Godo has been resigned. Director WIRZ, Sheila has been resigned. Director YATES, Patricia has been resigned. The company operates in "Retail sale via mail order houses or via Internet".


Current Directors

Director
ASHMORE, Katherine Elizabeth
Appointed Date: 15 March 2016
33 years old

Director
DICK, Moira, Dr
Appointed Date: 19 March 2015
75 years old

Director
PALMER, Gabrielle Frances
Appointed Date: 08 March 2013
78 years old

Director
PALMER, John George
Appointed Date: 08 March 2013
79 years old

Director
SCHOFIELD, Elizabeth Claire
Appointed Date: 20 March 2014
75 years old

Director
WAGNER, Martin Godo
Appointed Date: 10 May 2016
61 years old

Director
WARBURTON, Hilary Joan
Appointed Date: 08 March 2013
67 years old

Director
WILSON HOWARTH, Jane, Dr
Appointed Date: 19 March 2015
71 years old

Resigned Directors

Secretary
BISWAS BENBOW, Indira
Resigned: 31 March 2000
Appointed Date: 01 March 1995

Secretary
CHANDLER, David Andrew
Resigned: 18 September 2012
Appointed Date: 31 March 2000

Secretary
HARVEY, Barbara
Resigned: 28 February 1995

Director
ABERNETHY, David Charles
Resigned: 15 March 2016
Appointed Date: 08 March 2013
75 years old

Director
ARTHUR, Judith Marcia
Resigned: 20 October 1998
Appointed Date: 31 October 1995
89 years old

Director
BERNAU, Silke
Resigned: 16 October 2001
Appointed Date: 20 December 1998
59 years old

Director
BONATI, Grazyna Lily Anna
Resigned: 14 January 2016
Appointed Date: 08 March 2013
77 years old

Director
BURNELL, John Brian
Resigned: 15 March 2016
Appointed Date: 08 March 2013
75 years old

Director
CAIRNCROSS, Alexander Messent, Prof
Resigned: 06 October 2015
Appointed Date: 08 March 2013
77 years old

Director
COSTELLO, Anthony, Professor
Resigned: 16 October 2001
Appointed Date: 31 October 1995
72 years old

Director
CUTTING, William Alexander Murray, Dr
Resigned: 08 May 2013
Appointed Date: 18 September 2012
92 years old

Director
DINGLEY, Gerald Albert
Resigned: 08 March 2013
Appointed Date: 20 October 1998
88 years old

Director
DOBSON, Michael Buteux, Dr
Resigned: 08 May 2013
Appointed Date: 02 November 2010
78 years old

Director
FRANCIS, Victoria
Resigned: 17 October 2000
Appointed Date: 31 October 1995
68 years old

Director
FUSTUKIAN, Suzanne
Resigned: 19 October 1999
Appointed Date: 31 October 1995
72 years old

Director
HAMBER, Shirley Patricia
Resigned: 16 October 2001
Appointed Date: 31 October 1995
91 years old

Director
HARMAN, Patricia Ann
Resigned: 17 October 2000
Appointed Date: 31 October 1995
81 years old

Director
HARTLEY, Sally Diane, Dr
Resigned: 16 October 2001
Appointed Date: 20 October 1998
79 years old

Director
HOPE, Ruth
Resigned: 17 October 2000
Appointed Date: 31 October 1995
72 years old

Director
JEPSON, Coral Elisabeth
Resigned: 17 October 2000
Appointed Date: 03 March 1997
67 years old

Director
LOVEL, Hermione Jane
Resigned: 16 October 2001
Appointed Date: 31 October 1995
77 years old

Director
MEHRA, Sunil
Resigned: 16 October 2001
Appointed Date: 20 October 1998
72 years old

Director
MONCRIEFF, Anthony Cecil
Resigned: 21 October 1997
Appointed Date: 31 October 1995
95 years old

Director
MORLEY, David Cornelius, Professor
Resigned: 02 July 2009
102 years old

Director
PARRY, Eldryd Hugh Owen, Sir
Resigned: 16 October 2001
Appointed Date: 31 October 1995
94 years old

Director
PEARSON, Bryan John
Resigned: 16 October 2001
Appointed Date: 04 November 1997
69 years old

Director
PITTROF, Rudiger, Dr
Resigned: 17 October 2000
Appointed Date: 04 November 1997
66 years old

Director
PRIDMORE, Patricia Judith
Resigned: 22 October 1996
Appointed Date: 31 October 1995
77 years old

Director
THRING, Peter Streatfeild
Resigned: 08 March 2013
Appointed Date: 31 October 1995
91 years old

Director
TOMKINS, Andrew Mervyn, Professor
Resigned: 19 October 1999
Appointed Date: 31 October 1995
82 years old

Director
WAGNER, Martin Godo
Resigned: 14 October 2013
Appointed Date: 08 March 2013
61 years old

Director
WIRZ, Sheila
Resigned: 20 October 1998
Appointed Date: 31 October 1995
80 years old

Director
YATES, Patricia
Resigned: 30 September 1997
Appointed Date: 31 October 1995
81 years old

Persons With Significant Control

Ms Kate Ashmore
Notified on: 6 April 2016
33 years old
Nature of control: Has significant influence or control

Dr Moira Dick
Notified on: 6 April 2016
75 years old
Nature of control: Has significant influence or control

Ms Gabrielle Frances Palmer
Notified on: 6 April 2016
78 years old
Nature of control: Has significant influence or control

Mr John George Palmer
Notified on: 6 April 2016
79 years old
Nature of control: Has significant influence or control

Ms Elizabeth Claire Schofield
Notified on: 6 April 2016
75 years old
Nature of control: Has significant influence or control

Mr Martin Godo Wagner
Notified on: 6 April 2016
61 years old
Nature of control: Has significant influence or control

Ms Hilary Joan Warburton
Notified on: 6 April 2016
67 years old
Nature of control: Has significant influence or control

Dr Jane Wilson Howarth
Notified on: 6 April 2016
71 years old
Nature of control: Has significant influence or control

HEALTH BOOKS INTERNATIONAL LTD Events

07 Feb 2017
Total exemption small company accounts made up to 30 June 2016
06 Feb 2017
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-26

07 Dec 2016
Confirmation statement made on 2 December 2016 with updates
27 Oct 2016
Appointment of Mr Martin Godo Wagner as a director on 10 May 2016
28 Apr 2016
Appointment of Ms Katherine Elizabeth Ashmore as a director on 15 March 2016
...
... and 114 more events
29 Nov 1988
Annual return made up to 30/06/88

02 Nov 1987
Full accounts made up to 30 June 1987

02 Nov 1987
Annual return made up to 30/06/87

16 Dec 1986
Full accounts made up to 30 June 1986

16 Dec 1986
Annual return made up to 30/06/86