ALBION BOOKS LIMITED
TONBRIDGE ALBION MUSIC LIMITED

Hellopages » Kent » Tonbridge and Malling » TN9 1BE

Company number 03103770
Status Active
Incorporation Date 19 September 1995
Company Type Private Limited Company
Address NORTH HOUSE, 198 HIGH STREET, TONBRIDGE, KENT, TN9 1BE
Home Country United Kingdom
Nature of Business 58110 - Book publishing, 59200 - Sound recording and music publishing activities
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2017-02-08 ; Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 19 September 2016 with updates. The most likely internet sites of ALBION BOOKS LIMITED are www.albionbooks.co.uk, and www.albion-books.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and one months. Albion Books Limited is a Private Limited Company. The company registration number is 03103770. Albion Books Limited has been working since 19 September 1995. The present status of the company is Active. The registered address of Albion Books Limited is North House 198 High Street Tonbridge Kent Tn9 1be. . FRANCIS, John Stuart is a Secretary of the company. CONNOCK, Stephen Leslie is a Director of the company. FRANCIS, John Stuart is a Director of the company. Secretary FULLER, Anthony has been resigned. Secretary MASON, Richard Edward has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BARBER, Robin Nicholas has been resigned. Director FULLER, Anthony has been resigned. Director IVISON, Robin Michael has been resigned. Director MASON, Richard Edward has been resigned. The company operates in "Book publishing".


Current Directors

Secretary
FRANCIS, John Stuart
Appointed Date: 15 January 1999

Director
CONNOCK, Stephen Leslie
Appointed Date: 19 September 1995
75 years old

Director
FRANCIS, John Stuart
Appointed Date: 30 June 2006
72 years old

Resigned Directors

Secretary
FULLER, Anthony
Resigned: 01 November 1995
Appointed Date: 19 September 1995

Secretary
MASON, Richard Edward
Resigned: 25 December 1997
Appointed Date: 01 May 1997

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 September 1995
Appointed Date: 19 September 1995

Director
BARBER, Robin Nicholas
Resigned: 05 October 1996
Appointed Date: 19 September 1995
74 years old

Director
FULLER, Anthony
Resigned: 01 November 1995
Appointed Date: 19 September 1995
78 years old

Director
IVISON, Robin Michael
Resigned: 30 November 1995
Appointed Date: 19 September 1995
96 years old

Director
MASON, Richard Edward
Resigned: 25 December 1997
Appointed Date: 19 September 1995
66 years old

Persons With Significant Control

Mr Stephen Leslie Connock Mbe
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – 75% or more

ALBION BOOKS LIMITED Events

10 Feb 2017
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-08

14 Nov 2016
Total exemption small company accounts made up to 31 March 2016
07 Nov 2016
Confirmation statement made on 19 September 2016 with updates
28 Dec 2015
Total exemption small company accounts made up to 31 March 2015
19 Oct 2015
Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 2

...
... and 51 more events
07 Aug 1996
Registered office changed on 07/08/96 from: 81 rosewood avenue elm park hornchurch essex RM12 5LD
07 Aug 1996
Secretary resigned;director resigned
07 Aug 1996
Accounting reference date shortened from 30/09 to 31/08
21 Sep 1995
Secretary resigned
19 Sep 1995
Incorporation