BOYDELL & BREWER GROUP LIMITED
WOODBRIDGE BIDEAWHILE 422 LIMITED

Hellopages » Suffolk » Suffolk Coastal » IP12 4RB
Company number 04969882
Status Active
Incorporation Date 19 November 2003
Company Type Private Limited Company
Address BRIDGE FARM BUSINESS PARK TOP STREET, MARTLESHAM, WOODBRIDGE, SUFFOLK, IP12 4RB
Home Country United Kingdom
Nature of Business 58110 - Book publishing, 58141 - Publishing of learned journals, 58190 - Other publishing activities
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 7 October 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of BOYDELL & BREWER GROUP LIMITED are www.boydellbrewergroup.co.uk, and www.boydell-brewer-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. The distance to to Westerfield Rail Station is 5.2 miles; to Ipswich Rail Station is 6.5 miles; to Felixstowe Rail Station is 8.3 miles; to Harwich International Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Boydell Brewer Group Limited is a Private Limited Company. The company registration number is 04969882. Boydell Brewer Group Limited has been working since 19 November 2003. The present status of the company is Active. The registered address of Boydell Brewer Group Limited is Bridge Farm Business Park Top Street Martlesham Woodbridge Suffolk Ip12 4rb. . CLIFFORD, Peter Rowntree is a Director of the company. PEARCE, Jennifer Ann is a Director of the company. SMITH, Susan is a Director of the company. Secretary STAMP, Ewen George Morrell has been resigned. Secretary BIRKETTS SECRETARIES LIMITED has been resigned. Director BARBER, Richard William has been resigned. Director BREWER, Michael Roger has been resigned. Director KLEMENS, Robert Mark has been resigned. Director STAMP, Ewen George Morrell has been resigned. Director THOMPSON, Brian John, Professor has been resigned. Director WILSON, Stephen Richard Mallett has been resigned. Director BIRKETTS DIRECTORS LIMITED has been resigned. The company operates in "Book publishing".


Current Directors

Director
CLIFFORD, Peter Rowntree
Appointed Date: 01 January 2005
72 years old

Director
PEARCE, Jennifer Ann
Appointed Date: 01 September 2014
48 years old

Director
SMITH, Susan
Appointed Date: 01 January 2008
60 years old

Resigned Directors

Secretary
STAMP, Ewen George Morrell
Resigned: 27 November 2015
Appointed Date: 31 December 2003

Secretary
BIRKETTS SECRETARIES LIMITED
Resigned: 31 December 2003
Appointed Date: 19 November 2003

Director
BARBER, Richard William
Resigned: 27 November 2015
Appointed Date: 31 December 2003
84 years old

Director
BREWER, Michael Roger
Resigned: 27 November 2015
Appointed Date: 31 December 2003
71 years old

Director
KLEMENS, Robert Mark
Resigned: 06 September 2006
Appointed Date: 31 December 2003
69 years old

Director
STAMP, Ewen George Morrell
Resigned: 27 November 2015
Appointed Date: 31 December 2003
86 years old

Director
THOMPSON, Brian John, Professor
Resigned: 27 November 2015
Appointed Date: 31 December 2003
93 years old

Director
WILSON, Stephen Richard Mallett
Resigned: 27 November 2015
Appointed Date: 31 December 2003
84 years old

Director
BIRKETTS DIRECTORS LIMITED
Resigned: 31 December 2003
Appointed Date: 19 November 2003

BOYDELL & BREWER GROUP LIMITED Events

13 Dec 2016
Total exemption small company accounts made up to 30 June 2016
07 Oct 2016
Confirmation statement made on 7 October 2016 with updates
11 Apr 2016
Total exemption small company accounts made up to 30 June 2015
04 Mar 2016
Termination of appointment of Stephen Richard Mallett Wilson as a director on 27 November 2015
04 Mar 2016
Termination of appointment of Brian John Thompson as a director on 27 November 2015
...
... and 56 more events
24 Dec 2003
£ nc 1000/100000 01/12/03
11 Dec 2003
Registered office changed on 11/12/03 from: 24 museum street ipswich suffolk IP1 1HZ
11 Dec 2003
Accounting reference date extended from 30/11/04 to 31/12/04
04 Dec 2003
Company name changed bideawhile 422 LIMITED\certificate issued on 04/12/03
19 Nov 2003
Incorporation