JOHN CREASEY LITERARY MANAGEMENT LIMITED
LONDON

Hellopages » Greater London » Westminster » WC2B 5HA

Company number 06104866
Status Active
Incorporation Date 14 February 2007
Company Type Private Limited Company
Address DRURY HOUSE, 34-43 RUSSELL STREET, LONDON, WC2B 5HA
Home Country United Kingdom
Nature of Business 58190 - Other publishing activities
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 14 February 2017 with updates; Accounts for a small company made up to 31 December 2015; Termination of appointment of Paul Bernard Aggett as a director on 31 March 2016. The most likely internet sites of JOHN CREASEY LITERARY MANAGEMENT LIMITED are www.johncreaseyliterarymanagement.co.uk, and www.john-creasey-literary-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eight months. The distance to to Battersea Park Rail Station is 2.8 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 6.4 miles; to Beckenham Hill Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.John Creasey Literary Management Limited is a Private Limited Company. The company registration number is 06104866. John Creasey Literary Management Limited has been working since 14 February 2007. The present status of the company is Active. The registered address of John Creasey Literary Management Limited is Drury House 34 43 Russell Street London Wc2b 5ha. . MICHEL, Caroline Jayne is a Director of the company. Secretary AGGETT, Paul Bernard has been resigned. Secretary GLENNON, David Mark has been resigned. Secretary STONE, Celia Eileen Susan has been resigned. Secretary STRONACH, Joanna Alison has been resigned. Director AGGETT, Paul Bernard has been resigned. Director BANKS, Jeremy Loch Mansell has been resigned. Director BENNS, Andrew John has been resigned. Director CLEGG, Simon Peter has been resigned. Director CREASEY, Richard John has been resigned. Director FLEMING, Matthew Valentine has been resigned. Director JOHNSTON, Alexander John has been resigned. Director RICKETTS, Timothy Walker has been resigned. The company operates in "Other publishing activities".


Current Directors

Director
MICHEL, Caroline Jayne
Appointed Date: 21 October 2013
66 years old

Resigned Directors

Secretary
AGGETT, Paul Bernard
Resigned: 31 March 2016
Appointed Date: 21 October 2013

Secretary
GLENNON, David Mark
Resigned: 21 October 2013
Appointed Date: 02 March 2009

Secretary
STONE, Celia Eileen Susan
Resigned: 06 November 2007
Appointed Date: 14 February 2007

Secretary
STRONACH, Joanna Alison
Resigned: 02 March 2009
Appointed Date: 06 November 2007

Director
AGGETT, Paul Bernard
Resigned: 31 March 2016
Appointed Date: 21 October 2013
64 years old

Director
BANKS, Jeremy Loch Mansell
Resigned: 21 October 2013
Appointed Date: 02 March 2009
54 years old

Director
BENNS, Andrew John
Resigned: 15 February 2007
Appointed Date: 14 February 2007
64 years old

Director
CLEGG, Simon Peter
Resigned: 02 March 2009
Appointed Date: 15 February 2007
56 years old

Director
CREASEY, Richard John
Resigned: 02 March 2009
Appointed Date: 07 January 2008
81 years old

Director
FLEMING, Matthew Valentine
Resigned: 04 October 2007
Appointed Date: 15 February 2007
60 years old

Director
JOHNSTON, Alexander John
Resigned: 04 October 2007
Appointed Date: 15 February 2007
61 years old

Director
RICKETTS, Timothy Walker
Resigned: 21 October 2013
Appointed Date: 02 March 2009
61 years old

Persons With Significant Control

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

JOHN CREASEY LITERARY MANAGEMENT LIMITED Events

27 Feb 2017
Confirmation statement made on 14 February 2017 with updates
10 Nov 2016
Accounts for a small company made up to 31 December 2015
31 Mar 2016
Termination of appointment of Paul Bernard Aggett as a director on 31 March 2016
31 Mar 2016
Termination of appointment of Paul Bernard Aggett as a secretary on 31 March 2016
24 Feb 2016
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 85,750

...
... and 50 more events
15 Mar 2007
Director resigned
15 Mar 2007
New director appointed
15 Mar 2007
New director appointed
15 Mar 2007
Resolutions
  • RES13 ‐ Appt acct period reg ho 14/02/07

14 Feb 2007
Incorporation