HOUSE OF WORDS LIMITED
BRENTWOOD


Company number 02689903
Status Active
Incorporation Date 21 February 1992
Company Type Private Limited Company
Address 7 GREDING WALK, BRENTWOOD, ESSEX, CM13 3VF
Home Country United Kingdom
Nature of Business 58141 - Publishing of learned journals
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 21 February 2017 with updates; Total exemption full accounts made up to 31 December 2015; Annual return made up to 21 February 2016 with full list of shareholders Statement of capital on 2016-04-14 GBP 100 . The most likely internet sites of HOUSE OF WORDS LIMITED are www.houseofwords.co.uk, and www.house-of-words.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eight months. House of Words Limited is a Private Limited Company. The company registration number is 02689903. House of Words Limited has been working since 21 February 1992. The present status of the company is Active. The registered address of House of Words Limited is 7 Greding Walk Brentwood Essex Cm13 3vf. . PRICE, Gareth is a Secretary of the company. BAKER, Carol Ann is a Director of the company. Secretary BAKER, Carol Ann has been resigned. Secretary COX, David Charles has been resigned. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary PRICE, Gareth has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director PRICE, Gareth has been resigned. The company operates in "Publishing of learned journals".


Current Directors

Secretary
PRICE, Gareth
Appointed Date: 01 December 2011

Director
BAKER, Carol Ann
Appointed Date: 21 February 1992
60 years old

Resigned Directors

Secretary
BAKER, Carol Ann
Resigned: 21 August 2007
Appointed Date: 21 February 1992

Secretary
COX, David Charles
Resigned: 30 August 2011
Appointed Date: 01 November 2000

Nominee Secretary
GRAEME, Dorothy May
Resigned: 21 February 1992
Appointed Date: 21 February 1992

Secretary
PRICE, Gareth
Resigned: 21 August 2007
Appointed Date: 01 April 2006

Nominee Director
GRAEME, Lesley Joyce
Resigned: 21 February 1992
Appointed Date: 21 February 1992
71 years old

Director
PRICE, Gareth
Resigned: 01 November 2000
Appointed Date: 21 February 1992
66 years old

Persons With Significant Control

Mr Gareth Price
Notified on: 1 January 2017
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HOUSE OF WORDS LIMITED Events

08 Mar 2017
Confirmation statement made on 21 February 2017 with updates
12 Dec 2016
Total exemption full accounts made up to 31 December 2015
14 Apr 2016
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100

04 Feb 2016
Total exemption full accounts made up to 31 December 2014
11 Mar 2015
Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100

...
... and 64 more events
28 Feb 1992
New director appointed
28 Feb 1992
Director resigned;new director appointed

28 Feb 1992
Secretary resigned;new secretary appointed

28 Feb 1992
Registered office changed on 28/02/92 from: 61 fairview ave, wigmore, gillingham, kent ME8 0QP

21 Feb 1992
Incorporation