GUILD OF MASTER CRAFTSMAN PUBLICATIONS LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E1W 1YW

Company number 01421448
Status Active
Incorporation Date 18 May 1979
Company Type Private Limited Company
Address QUADRANT HOUSE FLOOR 6, 4 THOMAS MORE SQUARE, LONDON, E1W 1YW
Home Country United Kingdom
Nature of Business 58142 - Publishing of consumer and business journals and periodicals
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Full accounts made up to 31 January 2016; Director's details changed for Jonathan Alan Justin Phillips on 28 October 2013; Annual return made up to 1 June 2016 with full list of shareholders Statement of capital on 2016-06-03 GBP 101 . The most likely internet sites of GUILD OF MASTER CRAFTSMAN PUBLICATIONS LIMITED are www.guildofmastercraftsmanpublications.co.uk, and www.guild-of-master-craftsman-publications.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and five months. Guild of Master Craftsman Publications Limited is a Private Limited Company. The company registration number is 01421448. Guild of Master Craftsman Publications Limited has been working since 18 May 1979. The present status of the company is Active. The registered address of Guild of Master Craftsman Publications Limited is Quadrant House Floor 6 4 Thomas More Square London E1w 1yw. . SALEH, Ebrahim Ismail is a Secretary of the company. PHILLIPS, Jennifer Ann Barbara is a Director of the company. PHILLIPS, Jonathan Alan Justin is a Director of the company. Secretary GROM, Fiona Jane Halina has been resigned. Secretary KELLY, Alfred John has been resigned. Secretary PHILLIPS, Alan Ernest has been resigned. Secretary PHILLIPS, Jennifer Ann Barbara has been resigned. Secretary PHILLIPS, Judy has been resigned. Director COOPER, Bernard Charles has been resigned. Director PHILLIPS, Alan Ernest has been resigned. Director PHILLIPS, Judy has been resigned. The company operates in "Publishing of consumer and business journals and periodicals".


Current Directors

Secretary
SALEH, Ebrahim Ismail
Appointed Date: 03 April 2002

Director
PHILLIPS, Jennifer Ann Barbara
Appointed Date: 21 August 2002
60 years old

Director
PHILLIPS, Jonathan Alan Justin
Appointed Date: 21 August 2002
55 years old

Resigned Directors

Secretary
GROM, Fiona Jane Halina
Resigned: 14 February 2001
Appointed Date: 22 May 2000

Secretary
KELLY, Alfred John
Resigned: 22 May 2000
Appointed Date: 15 June 1993

Secretary
PHILLIPS, Alan Ernest
Resigned: 13 June 1993

Secretary
PHILLIPS, Jennifer Ann Barbara
Resigned: 03 April 2002
Appointed Date: 14 February 2001

Secretary
PHILLIPS, Judy
Resigned: 15 June 1993

Director
COOPER, Bernard Charles
Resigned: 28 March 2003
Appointed Date: 01 January 1997
98 years old

Director
PHILLIPS, Alan Ernest
Resigned: 14 August 2002
86 years old

Director
PHILLIPS, Judy
Resigned: 10 February 2006
77 years old

GUILD OF MASTER CRAFTSMAN PUBLICATIONS LIMITED Events

10 Nov 2016
Full accounts made up to 31 January 2016
12 Jul 2016
Director's details changed for Jonathan Alan Justin Phillips on 28 October 2013
03 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 101

12 Nov 2015
Full accounts made up to 31 January 2015
19 Jun 2015
Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 101

...
... and 97 more events
19 Mar 1982
Annual return made up to 18/11/80
19 Mar 1982
Annual return made up to 18/11/80

18 Jun 1979
Dir / sec appoint / resign
15 Jun 1979
Company name changed\certificate issued on 15/06/79
18 May 1979
Incorporation

GUILD OF MASTER CRAFTSMAN PUBLICATIONS LIMITED Charges

17 August 2009
Floating charge
Delivered: 12 November 2009
Status: Satisfied on 5 September 2014
Persons entitled: Trustees of Gmc Services Pension Scheme
Description: Stocks of books.
25 February 1993
Debenture
Delivered: 4 March 1993
Status: Outstanding
Persons entitled: J a Phillips A E Phillips Union Pensions Trustees (London) Limitedas Trustees of the G M C Services Pension Fund
Description: Fixed and floating charges over the undertaking and all…
25 February 1993
Debenture
Delivered: 2 March 1993
Status: Outstanding
Persons entitled: A. E. Phillips Union Pension Trustees (London) Limitedas Trustees of the Gmc Services Pension Fund J. A. Phillips
Description: Fixed and floating charges over the undertaking and all…