THE STATIONERY OFFICE LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E1 8FA

Company number 03049649
Status Active
Incorporation Date 25 April 1995
Company Type Private Limited Company
Address ALDGATE TOWER, 2 LEMAN STREET, LONDON, ENGLAND, E1 8FA
Home Country United Kingdom
Nature of Business 58110 - Book publishing
Phone, email, etc

Since the company registration one hundred and ninety-six events have happened. The last three records are Full accounts made up to 31 December 2015; Registered office address changed from 29 st John's Lane London EC1M 4NA to Aldgate Tower 2 Leman Street London E1 8FA on 1 June 2016; Annual return made up to 25 April 2016 with full list of shareholders Statement of capital on 2016-04-26 GBP 19,200,001 . The most likely internet sites of THE STATIONERY OFFICE LIMITED are www.thestationeryoffice.co.uk, and www.the-stationery-office.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and five months. The distance to to Battersea Park Rail Station is 4.2 miles; to Brondesbury Park Rail Station is 6.2 miles; to Beckenham Hill Rail Station is 6.7 miles; to Bickley Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Stationery Office Limited is a Private Limited Company. The company registration number is 03049649. The Stationery Office Limited has been working since 25 April 1995. The present status of the company is Active. The registered address of The Stationery Office Limited is Aldgate Tower 2 Leman Street London England E1 8fa. . LI, Jane is a Secretary of the company. COWARD, Richard Stanley is a Director of the company. FAULKNER, Stephen James is a Director of the company. GUNTON, Andrew James is a Director of the company. HOOK, Jeremy Hamilton is a Director of the company. LATTIMORE, Andrea is a Director of the company. TROOD, Stuart Dudley is a Director of the company. Secretary DELL, Richard Frederick has been resigned. Secretary DUNCAN, William Grant has been resigned. Secretary JEAKINGS, Adrian Dion has been resigned. Secretary MACDONALD, Peter James has been resigned. Secretary MARTIN, Richard Joseph Fitzgerald has been resigned. Secretary PENN, Christopher John has been resigned. Secretary THIAN, Robert Peter has been resigned. Secretary EXEL SECRETARIAL SERVICES LIMITED has been resigned. Director BISH, John Edward has been resigned. Director BONNAR, John Niven has been resigned. Director BURBAGE, Keith has been resigned. Director BURNS, Iain Keatings has been resigned. Director CHAMBERLAIN, Collin Paul has been resigned. Director DAVEY, Conor James has been resigned. Director DELL, Richard Frederick has been resigned. Director FAGANDINI, Julian Andrew has been resigned. Director GRAHAM, Paul Harry has been resigned. Director HAILSTONE, Timothy Martin has been resigned. Director HERRON, Michael has been resigned. Director HOOK, Jeremy Hamilton has been resigned. Director JEAKINGS, Adrian Dion has been resigned. Director LAWTON, Kevan has been resigned. Director LYNN, Michael David has been resigned. Director MACDONALD, Peter James has been resigned. Director MARTIN, Richard Joseph Fitzgerald has been resigned. Director MIDDLETON, Rupert John has been resigned. Director MIDDLETON, Rupert John has been resigned. Director MILLER, Peter Edwin has been resigned. Director MURPHY, Alan Patrick has been resigned. Director O'NEILL, Shane has been resigned. Director ORR, David has been resigned. Director PENN, Christopher John has been resigned. Director PENNANT-REA, Rupert Lascelles has been resigned. Director PERKINS, Frederick James has been resigned. Director PHILLIPS, Keith Stewart has been resigned. Director PIERLEONI, Marco Alessandro has been resigned. Director SOUTHGATE, Christopher Norman has been resigned. Director THIAN, Robert Peter has been resigned. Director TOULSON CLARKE, Christopher Timothy Miles has been resigned. The company operates in "Book publishing".


Current Directors

Secretary
LI, Jane
Appointed Date: 04 November 2015

Director
COWARD, Richard Stanley
Appointed Date: 01 March 2007
51 years old

Director
FAULKNER, Stephen James
Appointed Date: 13 May 2014
50 years old

Director
GUNTON, Andrew James
Appointed Date: 21 October 2015
50 years old

Director
HOOK, Jeremy Hamilton
Appointed Date: 21 October 2015
61 years old

Director
LATTIMORE, Andrea
Appointed Date: 06 August 2014
52 years old

Director
TROOD, Stuart Dudley
Appointed Date: 12 October 2009
57 years old

Resigned Directors

Secretary
DELL, Richard Frederick
Resigned: 27 March 2007
Appointed Date: 20 December 2001

Secretary
DUNCAN, William Grant
Resigned: 01 January 2014
Appointed Date: 27 March 2007

Secretary
JEAKINGS, Adrian Dion
Resigned: 20 December 2001
Appointed Date: 01 April 1999

Secretary
MACDONALD, Peter James
Resigned: 01 May 1996
Appointed Date: 25 April 1995

Secretary
MARTIN, Richard Joseph Fitzgerald
Resigned: 01 April 1999
Appointed Date: 12 February 1997

Secretary
PENN, Christopher John
Resigned: 30 September 1996
Appointed Date: 01 May 1996

Secretary
THIAN, Robert Peter
Resigned: 12 February 1997
Appointed Date: 30 September 1996

Secretary
EXEL SECRETARIAL SERVICES LIMITED
Resigned: 04 November 2015
Appointed Date: 01 January 2014

Director
BISH, John Edward
Resigned: 31 October 2008
Appointed Date: 07 January 2008
69 years old

Director
BONNAR, John Niven
Resigned: 31 December 1997
Appointed Date: 30 September 1996
78 years old

Director
BURBAGE, Keith
Resigned: 22 January 2007
Appointed Date: 14 January 2002
73 years old

Director
BURNS, Iain Keatings
Resigned: 01 December 2003
Appointed Date: 25 September 2001
77 years old

Director
CHAMBERLAIN, Collin Paul
Resigned: 23 February 2007
Appointed Date: 19 June 2006
68 years old

Director
DAVEY, Conor James
Resigned: 31 May 2013
Appointed Date: 30 March 2012
59 years old

Director
DELL, Richard Frederick
Resigned: 30 June 2012
Appointed Date: 20 December 2001
61 years old

Director
FAGANDINI, Julian Andrew
Resigned: 16 January 2004
Appointed Date: 14 January 2002
60 years old

Director
GRAHAM, Paul Harry
Resigned: 31 May 2013
Appointed Date: 01 April 2011
63 years old

Director
HAILSTONE, Timothy Martin
Resigned: 10 January 2007
Appointed Date: 03 November 2003
78 years old

Director
HERRON, Michael
Resigned: 30 September 1996
Appointed Date: 12 September 1996
71 years old

Director
HOOK, Jeremy Hamilton
Resigned: 07 January 2008
Appointed Date: 14 January 2002
61 years old

Director
JEAKINGS, Adrian Dion
Resigned: 20 December 2001
Appointed Date: 01 April 1999
66 years old

Director
LAWTON, Kevan
Resigned: 16 January 2004
Appointed Date: 14 January 2002
68 years old

Director
LYNN, Michael David
Resigned: 30 September 1996
Appointed Date: 25 April 1995
83 years old

Director
MACDONALD, Peter James
Resigned: 01 May 1996
Appointed Date: 25 April 1995
89 years old

Director
MARTIN, Richard Joseph Fitzgerald
Resigned: 01 April 1999
Appointed Date: 30 September 1996
68 years old

Director
MIDDLETON, Rupert John
Resigned: 31 May 2002
Appointed Date: 14 January 2002
70 years old

Director
MIDDLETON, Rupert John
Resigned: 05 August 1999
Appointed Date: 01 April 1999
70 years old

Director
MILLER, Peter Edwin
Resigned: 16 January 2004
Appointed Date: 14 January 2002
73 years old

Director
MURPHY, Alan Patrick
Resigned: 16 January 2004
Appointed Date: 16 April 2002
63 years old

Director
O'NEILL, Shane
Resigned: 31 December 2004
Appointed Date: 14 January 2002
69 years old

Director
ORR, David
Resigned: 02 January 2007
Appointed Date: 14 January 2002
76 years old

Director
PENN, Christopher John
Resigned: 30 September 1996
Appointed Date: 01 May 1996
82 years old

Director
PENNANT-REA, Rupert Lascelles
Resigned: 30 September 2005
Appointed Date: 30 September 1996
77 years old

Director
PERKINS, Frederick James
Resigned: 31 March 2003
Appointed Date: 31 October 1998
77 years old

Director
PHILLIPS, Keith Stewart
Resigned: 19 January 2007
Appointed Date: 01 October 2004
66 years old

Director
PIERLEONI, Marco Alessandro
Resigned: 21 October 2015
Appointed Date: 30 June 2012
60 years old

Director
SOUTHGATE, Christopher Norman
Resigned: 30 September 1996
Appointed Date: 01 May 1996
85 years old

Director
THIAN, Robert Peter
Resigned: 30 March 1999
Appointed Date: 30 September 1996
82 years old

Director
TOULSON CLARKE, Christopher Timothy Miles
Resigned: 30 March 2012
Appointed Date: 07 January 2008
61 years old

THE STATIONERY OFFICE LIMITED Events

08 Oct 2016
Full accounts made up to 31 December 2015
01 Jun 2016
Registered office address changed from 29 st John's Lane London EC1M 4NA to Aldgate Tower 2 Leman Street London E1 8FA on 1 June 2016
26 Apr 2016
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 19,200,001

22 Feb 2016
Director's details changed for Stuart Dudley Trood on 1 July 2012
16 Nov 2015
Appointment of Mrs Jane Li as a secretary on 4 November 2015
...
... and 186 more events
09 May 1996
New director appointed
09 May 1996
New director appointed
11 Mar 1996
Registered office changed on 11/03/96 from: hmso st crispins duke street, norwich norfolk NR3 1PD
08 Jan 1996
Accounting reference date notified as 30/09
25 Apr 1995
Incorporation

THE STATIONERY OFFICE LIMITED Charges

23 November 2012
Legal charge
Delivered: 24 November 2012
Status: Outstanding
Persons entitled: The Corporate Officer of the House of Commons
Description: L/H property k/a parliamentary press willow walk madela way…
30 March 2006
Debenture
Delivered: 4 April 2006
Status: Outstanding
Persons entitled: The Corporate Officer of the House of Commons
Description: All l/h property k/a parliamentary press willow walk…
20 July 2000
Debenture
Delivered: 2 August 2000
Status: Satisfied on 23 May 2013
Persons entitled: Apax Partners & Co. Ventures Limitedas Security Trustee for the Security Beneficiaries (The "Security Trustee")
Description: Fixed and floating charges over the undertaking and all…
20 July 2000
Legal charge over shares
Delivered: 2 August 2000
Status: Satisfied on 5 December 2007
Persons entitled: The Governor and Company of the Bank of Scotland ("the Security Trustee")Th
Description: All and any right title and interest in the securities and…
20 July 2000
Composite guarantee and debenture
Delivered: 2 August 2000
Status: Satisfied on 5 December 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
22 September 1999
Composite guarantee and debenture
Delivered: 29 September 1999
Status: Satisfied on 28 February 2006
Persons entitled: The Governor and Company of the Bank of Scotland(As Security Trustee for the Security Beneficiaries)
Description: Fixed and floating charges over the undertaking and all…
1 April 1999
Composite guarantee and debenture
Delivered: 16 April 1999
Status: Satisfied on 28 February 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: .. fixed and floating charges over the undertaking and all…
30 September 1996
A standard security which was presented for registration in scotland on 12 november 1996 and
Delivered: 25 November 1996
Status: Satisfied on 28 February 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 4.84 acres of ground at southgyle crescent edinburgh.
30 September 1996
Transfer
Delivered: 9 October 1996
Status: Satisfied on 28 February 2006
Persons entitled: Secretary of State for the Environment
Description: Premises at 1). gorse strett and the broadway chatterton…
30 September 1996
Composite guarantee and debenture
Delivered: 4 October 1996
Status: Satisfied on 5 December 2007
Persons entitled: The Governor and the Company of the Bank of Scotlandas Security Trustee for the the Security Beneficiaries (As Defined)
Description: 1. each charging company charged to the security trustee…