MOSBY INTERNATIONAL LIMITED
TIMES MIRROR INTERNATIONAL PUBLISHERS LIMITED

Hellopages » Greater London » Westminster » WC2N 5JR

Company number 00723579
Status Active
Incorporation Date 9 May 1962
Company Type Private Limited Company
Address 1-3 STRAND, LONDON, WC2N 5JR
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and eighty-one events have happened. The last three records are Termination of appointment of Re Directors (No 1) Limited as a director on 29 November 2016; Termination of appointment of Re Directors No 2 Limited as a director on 29 November 2016; Full accounts made up to 31 December 2015. The most likely internet sites of MOSBY INTERNATIONAL LIMITED are www.mosbyinternational.co.uk, and www.mosby-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and five months. The distance to to Battersea Park Rail Station is 2.3 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 5.9 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mosby International Limited is a Private Limited Company. The company registration number is 00723579. Mosby International Limited has been working since 09 May 1962. The present status of the company is Active. The registered address of Mosby International Limited is 1 3 Strand London Wc2n 5jr. . RE SECRETARIES LIMITED is a Secretary of the company. MCCULLOCH, Alan William is a Director of the company. UDOW, Henry Adam is a Director of the company. Secretary BRUNGER, Harold George has been resigned. Secretary HEILBRUNN, Peter Samuel has been resigned. Secretary WARREN, Philip has been resigned. Secretary MAWLAW SECRETARIES LIMITED has been resigned. Secretary MITRE SECRETARIES LIMITED has been resigned. Director BLACK, Jonathan Piers has been resigned. Director CAVE, Elizabeth Mary has been resigned. Director CLIFFORD, Patrick Antony has been resigned. Director COWDEN, Stephen John has been resigned. Director DIXON, Leslie has been resigned. Director DOWNING, Kathryn M has been resigned. Director FOLEY, Fiona has been resigned. Director GIBSON, Christopher Alan has been resigned. Director GREENWOOD, Geoffrey, Dr has been resigned. Director HAILSTONE, Timothy Martin has been resigned. Director HAILSTONE, Timothy Martin has been resigned. Director HIRST, John has been resigned. Director HOENIGSBERG, Peter has been resigned. Director HOLMAN, Derrick Stanley has been resigned. Director HORNE, Simon Peter Barry has been resigned. Director HOWE, Gavin Anthony has been resigned. Director KNEZ, Brian Jon has been resigned. Director LEVY, James Pierre has been resigned. Director MACPHERSON, Colin Mackellar has been resigned. Director MOON, Anna Farley has been resigned. Director REINES, Lewis has been resigned. Director SIDAYWAY, David Stephen has been resigned. Director SMITH, Robert Alan has been resigned. Director WEHNES, Jose Kelly has been resigned. Director WHITE, Nicholas Warren has been resigned. Director RE DIRECTORS (NO 1) LIMITED has been resigned. Director RE DIRECTORS NO 2 LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
RE SECRETARIES LIMITED
Appointed Date: 20 September 2005

Director
MCCULLOCH, Alan William
Appointed Date: 27 July 2012
59 years old

Director
UDOW, Henry Adam
Appointed Date: 21 December 2011
68 years old

Resigned Directors

Secretary
BRUNGER, Harold George
Resigned: 19 May 1997
Appointed Date: 14 July 1995

Secretary
HEILBRUNN, Peter Samuel
Resigned: 14 July 1995

Secretary
WARREN, Philip
Resigned: 25 January 1999
Appointed Date: 19 May 1997

Secretary
MAWLAW SECRETARIES LIMITED
Resigned: 20 September 2005
Appointed Date: 07 December 2001

Secretary
MITRE SECRETARIES LIMITED
Resigned: 07 December 2001
Appointed Date: 14 January 1999

Director
BLACK, Jonathan Piers
Resigned: 31 December 1996
Appointed Date: 14 July 1995
67 years old

Director
CAVE, Elizabeth Mary
Resigned: 22 April 1994
68 years old

Director
CLIFFORD, Patrick Antony
Resigned: 30 June 1997
Appointed Date: 02 February 1993
83 years old

Director
COWDEN, Stephen John
Resigned: 21 December 2011
Appointed Date: 31 March 2011
73 years old

Director
DIXON, Leslie
Resigned: 31 March 2011
Appointed Date: 15 September 2010
74 years old

Director
DOWNING, Kathryn M
Resigned: 09 October 1998
Appointed Date: 19 May 1997
72 years old

Director
FOLEY, Fiona
Resigned: 08 January 1999
Appointed Date: 01 September 1997
69 years old

Director
GIBSON, Christopher Alan
Resigned: 20 September 2005
Appointed Date: 07 December 2001
65 years old

Director
GREENWOOD, Geoffrey, Dr
Resigned: 26 May 1994
78 years old

Director
HAILSTONE, Timothy Martin
Resigned: 20 August 1999
Appointed Date: 08 January 1999
78 years old

Director
HAILSTONE, Timothy Martin
Resigned: 31 October 1996
78 years old

Director
HIRST, John
Resigned: 21 March 1995
Appointed Date: 01 September 1993
75 years old

Director
HOENIGSBERG, Peter
Resigned: 07 December 2001
Appointed Date: 03 May 1999
74 years old

Director
HOLMAN, Derrick Stanley
Resigned: 10 June 1999
Appointed Date: 11 August 1997
72 years old

Director
HORNE, Simon Peter Barry
Resigned: 30 June 2000
Appointed Date: 08 January 1999
62 years old

Director
HOWE, Gavin Anthony
Resigned: 20 September 2005
Appointed Date: 07 December 2001
71 years old

Director
KNEZ, Brian Jon
Resigned: 07 December 2001
Appointed Date: 03 May 1999
67 years old

Director
LEVY, James Pierre
Resigned: 07 December 2001
Appointed Date: 03 May 1999
85 years old

Director
MACPHERSON, Colin Mackellar
Resigned: 01 June 1993
96 years old

Director
MOON, Anna Farley
Resigned: 20 September 2005
Appointed Date: 07 December 2001
75 years old

Director
REINES, Lewis
Resigned: 01 July 1999
Appointed Date: 03 May 1999
81 years old

Director
SIDAYWAY, David Stephen
Resigned: 14 March 1994
73 years old

Director
SMITH, Robert Alan
Resigned: 07 December 2001
Appointed Date: 03 May 1999
66 years old

Director
WEHNES, Jose Kelly
Resigned: 20 September 2005
Appointed Date: 01 November 1999
72 years old

Director
WHITE, Nicholas Warren
Resigned: 01 February 2002
Appointed Date: 08 June 2000
74 years old

Director
RE DIRECTORS (NO 1) LIMITED
Resigned: 29 November 2016
Appointed Date: 20 September 2005

Director
RE DIRECTORS NO 2 LIMITED
Resigned: 29 November 2016
Appointed Date: 20 September 2005

MOSBY INTERNATIONAL LIMITED Events

12 Dec 2016
Termination of appointment of Re Directors (No 1) Limited as a director on 29 November 2016
12 Dec 2016
Termination of appointment of Re Directors No 2 Limited as a director on 29 November 2016
15 Aug 2016
Full accounts made up to 31 December 2015
16 Jun 2016
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 13,050,000

14 Mar 2016
Director's details changed for Mr Alan William Mcculloch on 14 March 2016
...
... and 171 more events
01 Jul 1987
Full group accounts made up to 31 December 1986

16 Apr 1987
Director resigned;new director appointed

05 Sep 1986
Director's particulars changed

17 Jul 1986
Return made up to 14/05/86; full list of members

15 May 1986
Group of companies' accounts made up to 31 December 1985

MOSBY INTERNATIONAL LIMITED Charges

24 July 1987
Agreement
Delivered: 27 July 1987
Status: Outstanding
Persons entitled: W J Worth K S Beecroft M a B Jenks P J Carpenter
Description: The sum of £30,000 (together with any reduction thereof or…
23 September 1983
Legal charge
Delivered: 30 September 1983
Status: Satisfied on 8 February 1991
Persons entitled: Midland Bank PLC
Description: Freehold property k/a 3 and 5 conway street, london W1…
26 September 1980
Fixed and floating charge
Delivered: 7 October 1980
Status: Satisfied on 8 February 1991
Persons entitled: Midland Bank LTD
Description: First fixed charge on all book debts and other debts rols…