CROSS-BORDER PUBLISHING (LONDON) LIMITED
LONDON CROSS BORDER PUBLISHING LIMITED

Hellopages » Greater London » Westminster » W1F 7LD
Company number 02816082
Status Active
Incorporation Date 7 May 1993
Company Type Private Limited Company
Address HAZLEMS FENTON, PALLADIUM HOUSE 1-4, LONDON, W1F 7LD
Home Country United Kingdom
Nature of Business 58142 - Publishing of consumer and business journals and periodicals, 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Annual return made up to 7 May 2016 with full list of shareholders Statement of capital on 2016-08-04 GBP 40,634.8 ; Total exemption small company accounts made up to 31 December 2015; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of CROSS-BORDER PUBLISHING (LONDON) LIMITED are www.crossborderpublishinglondon.co.uk, and www.cross-border-publishing-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and nine months. Cross Border Publishing London Limited is a Private Limited Company. The company registration number is 02816082. Cross Border Publishing London Limited has been working since 07 May 1993. The present status of the company is Active. The registered address of Cross Border Publishing London Limited is Hazlems Fenton Palladium House 1 4 London W1f 7ld. . CASTLEY, Dominic Joseph is a Director of the company. DIGNAN, Janet is a Director of the company. MILLS, Christopher Harwood Bernard is a Director of the company. RICHMAN, Ian is a Director of the company. Nominee Secretary CCS SECRETARIES LIMITED has been resigned. Secretary CROSBIE, James Nisbet has been resigned. Secretary DAWE, Barnaby has been resigned. Secretary DE VRIES, Arnold Lionel has been resigned. Secretary PHILIP, Sarah has been resigned. Secretary RICHMAN, Ian has been resigned. Secretary ROBSON, Jocelyn Sarah Frances has been resigned. Director BRIGGS, Lynn Josette has been resigned. Nominee Director CCS DIRECTORS LIMITED has been resigned. Director COLTON, Maurice has been resigned. Director DAWE, Barnaby has been resigned. Director LEVY, Michael Russell has been resigned. Director PERKINS, Claudia Margaret Cecil has been resigned. The company operates in "Publishing of consumer and business journals and periodicals".


Current Directors

Director
CASTLEY, Dominic Joseph
Appointed Date: 01 July 2014
54 years old

Director
DIGNAN, Janet
Appointed Date: 07 May 1993
73 years old

Director
MILLS, Christopher Harwood Bernard
Appointed Date: 12 March 1999
73 years old

Director
RICHMAN, Ian
Appointed Date: 07 May 1993
61 years old

Resigned Directors

Nominee Secretary
CCS SECRETARIES LIMITED
Resigned: 07 May 1993
Appointed Date: 07 May 1993

Secretary
CROSBIE, James Nisbet
Resigned: 31 December 1999
Appointed Date: 15 December 1997

Secretary
DAWE, Barnaby
Resigned: 15 December 1997
Appointed Date: 01 November 1993

Secretary
DE VRIES, Arnold Lionel
Resigned: 06 May 2015
Appointed Date: 26 November 2014

Secretary
PHILIP, Sarah
Resigned: 05 August 2002
Appointed Date: 01 January 2000

Secretary
RICHMAN, Ian
Resigned: 30 October 1993
Appointed Date: 07 May 1993

Secretary
ROBSON, Jocelyn Sarah Frances
Resigned: 25 November 2014
Appointed Date: 05 August 2002

Director
BRIGGS, Lynn Josette
Resigned: 31 December 1997
Appointed Date: 01 February 1996
69 years old

Nominee Director
CCS DIRECTORS LIMITED
Resigned: 07 May 1993
Appointed Date: 07 May 1993
35 years old

Director
COLTON, Maurice
Resigned: 09 March 1999
Appointed Date: 30 May 1995
85 years old

Director
DAWE, Barnaby
Resigned: 09 March 1999
Appointed Date: 30 May 1995
56 years old

Director
LEVY, Michael Russell
Resigned: 31 August 1993
Appointed Date: 28 May 1993
67 years old

Director
PERKINS, Claudia Margaret Cecil
Resigned: 06 November 2000
Appointed Date: 12 March 1999
68 years old

CROSS-BORDER PUBLISHING (LONDON) LIMITED Events

04 Aug 2016
Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-08-04
  • GBP 40,634.8

18 Jul 2016
Total exemption small company accounts made up to 31 December 2015
04 Oct 2015
Total exemption small company accounts made up to 31 December 2014
17 Jul 2015
Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 40,634.8

05 Jun 2015
Termination of appointment of Arnold Lionel De Vries as a secretary on 6 May 2015
...
... and 95 more events
10 Feb 1994
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

06 Jun 1993
Ad 28/05/93--------- £ si 3@1=3 £ ic 2/5

06 Jun 1993
New director appointed

19 May 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

07 May 1993
Incorporation

CROSS-BORDER PUBLISHING (LONDON) LIMITED Charges

12 March 1999
Mortgage debenture
Delivered: 23 March 1999
Status: Satisfied on 7 May 2003
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…