BOOK SALES LIMITED

Hellopages » Greater London » Westminster » W1T 3LJ

Company number 01204307
Status Active
Incorporation Date 19 March 1975
Company Type Private Limited Company
Address 14-15 BERNERS STREET, LONDON, W1T 3LJ
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 18 September 2016 with updates; Annual return made up to 18 September 2015 with full list of shareholders Statement of capital on 2015-10-06 GBP 2 . The most likely internet sites of BOOK SALES LIMITED are www.booksales.co.uk, and www.book-sales.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and seven months. Book Sales Limited is a Private Limited Company. The company registration number is 01204307. Book Sales Limited has been working since 19 March 1975. The present status of the company is Active. The registered address of Book Sales Limited is 14 15 Berners Street London W1t 3lj. . KEMP, Nicholas John Marcus is a Secretary of the company. BUTLER, Christopher Mark is a Director of the company. MORGAN, Ian Calder is a Director of the company. ROCKBERGER, David Barry is a Director of the company. WISE, Robert is a Director of the company. Secretary CONNELL, Elizabeth has been resigned. Secretary GOBLE, George Christopher has been resigned. Secretary HUGHES, Amy Victoria has been resigned. Secretary WIGNALL, Neville Owen has been resigned. Director GRABHAM, Malcolm Paul has been resigned. Director JOHNSON, Frank Henry has been resigned. Director LOWER, Paul John has been resigned. Director WARREN, Francis Kennedy Stephen has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
KEMP, Nicholas John Marcus
Appointed Date: 27 April 2012

Director
BUTLER, Christopher Mark
Appointed Date: 18 April 2008
62 years old

Director
MORGAN, Ian Calder

77 years old

Director
ROCKBERGER, David Barry
Appointed Date: 18 April 2008
79 years old

Director
WISE, Robert

91 years old

Resigned Directors

Secretary
CONNELL, Elizabeth
Resigned: 21 December 2011
Appointed Date: 14 October 2008

Secretary
GOBLE, George Christopher
Resigned: 19 May 2006
Appointed Date: 28 June 2002

Secretary
HUGHES, Amy Victoria
Resigned: 13 October 2008
Appointed Date: 19 May 2006

Secretary
WIGNALL, Neville Owen
Resigned: 28 June 2002

Director
GRABHAM, Malcolm Paul
Resigned: 04 February 2006
77 years old

Director
JOHNSON, Frank Henry
Resigned: 30 April 1996
93 years old

Director
LOWER, Paul John
Resigned: 18 April 2008
Appointed Date: 01 July 2005
71 years old

Director
WARREN, Francis Kennedy Stephen
Resigned: 30 September 1991
77 years old

Persons With Significant Control

Music Sales Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BOOK SALES LIMITED Events

21 Oct 2016
Accounts for a dormant company made up to 31 December 2015
28 Sep 2016
Confirmation statement made on 18 September 2016 with updates
06 Oct 2015
Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 2

01 Oct 2015
Accounts for a dormant company made up to 31 December 2014
28 Sep 2014
Annual return made up to 18 September 2014 with full list of shareholders
Statement of capital on 2014-09-28
  • GBP 2

...
... and 86 more events
05 May 1987
Registered office changed on 05/05/87 from: 78 newman st london W1P 3AL

14 Apr 1987
New director appointed

05 Nov 1986
Accounts for a dormant company made up to 31 December 1985

05 Nov 1986
Return made up to 30/09/86; full list of members

05 Nov 1986
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors