COMBINED BOOK SERVICES LIMITED
TONBRIDGE

Hellopages » Kent » Tunbridge Wells » TN12 6UU

Company number 02213087
Status Active
Incorporation Date 22 January 1988
Company Type Private Limited Company
Address UNIT D PADDOCK WOOD DISTRIBUTION CENTRE, PADDOCK WOOD, TONBRIDGE, KENT, TN12 6UU
Home Country United Kingdom
Nature of Business 58190 - Other publishing activities
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 14 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of COMBINED BOOK SERVICES LIMITED are www.combinedbookservices.co.uk, and www.combined-book-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and nine months. The distance to to East Farleigh Rail Station is 6.2 miles; to Frant Rail Station is 7.1 miles; to Barming Rail Station is 7.8 miles; to Wadhurst Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Combined Book Services Limited is a Private Limited Company. The company registration number is 02213087. Combined Book Services Limited has been working since 22 January 1988. The present status of the company is Active. The registered address of Combined Book Services Limited is Unit D Paddock Wood Distribution Centre Paddock Wood Tonbridge Kent Tn12 6uu. . NEALE, Keith Paul is a Director of the company. SMITH, Allan Finlay is a Director of the company. Secretary FORSTER, Michael Francis has been resigned. Secretary FORSTER, Sarie has been resigned. Secretary FOX, Gloria has been resigned. Secretary PANTON, David Mark has been resigned. Secretary TURNER, Sandra Patricia has been resigned. Director FORSTER, Michael Francis has been resigned. Director TURNER, Charles Howard has been resigned. Director TURNER, David has been resigned. The company operates in "Other publishing activities".


Current Directors

Director
NEALE, Keith Paul
Appointed Date: 03 January 2006
60 years old

Director
SMITH, Allan Finlay
Appointed Date: 03 January 2006
56 years old

Resigned Directors

Secretary
FORSTER, Michael Francis
Resigned: 17 May 2000
Appointed Date: 13 November 1996

Secretary
FORSTER, Sarie
Resigned: 28 February 2006
Appointed Date: 30 June 2001

Secretary
FOX, Gloria
Resigned: 14 April 2008
Appointed Date: 03 March 2006

Secretary
PANTON, David Mark
Resigned: 30 June 2001
Appointed Date: 17 May 2000

Secretary
TURNER, Sandra Patricia
Resigned: 13 November 1996

Director
FORSTER, Michael Francis
Resigned: 27 March 2008
Appointed Date: 13 November 1996
79 years old

Director
TURNER, Charles Howard
Resigned: 31 March 2006
79 years old

Director
TURNER, David
Resigned: 13 November 1996
80 years old

Persons With Significant Control

Mr Allan Finlay Smith
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Keith Paul Neale
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COMBINED BOOK SERVICES LIMITED Events

02 Sep 2016
Total exemption small company accounts made up to 31 March 2016
22 Jul 2016
Confirmation statement made on 14 July 2016 with updates
27 Aug 2015
Total exemption small company accounts made up to 31 March 2015
17 Jul 2015
Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100,100

30 Sep 2014
Director's details changed for Allan Finlay Smith on 26 September 2014
...
... and 108 more events
14 Oct 1988
Company name changed atomtotal LIMITED\certificate issued on 17/10/88

08 Sep 1988
Director resigned;new director appointed

08 Sep 1988
Secretary resigned;new secretary appointed

08 Sep 1988
Registered office changed on 08/09/88 from: 2 baches street london N1 6UB

22 Jan 1988
Incorporation

COMBINED BOOK SERVICES LIMITED Charges

25 February 2011
Rent deposit deed
Delivered: 12 March 2011
Status: Outstanding
Persons entitled: Tiger No.2 General Partner Limited and Precis (1672) Limited
Description: The initial rent deposit being £28,524.13 see image for…
4 June 2009
Rent deposit deed
Delivered: 19 June 2009
Status: Outstanding
Persons entitled: Tiger No.2 General Partner Limited and Precis (1672) Limited
Description: By way of fixed charge the sum of £24,777.50 plus vat of…
22 October 1998
Mortgage debenture
Delivered: 30 October 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
20 August 1993
Mortgage debenture
Delivered: 31 August 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…