NELSON BOSTOCK GROUP LIMITED
LONDON NELSON,BOSTOCK COMMUNICATIONS LIMITED

Hellopages » Greater London » Westminster » W1F 9NB

Company number 02143374
Status Active
Incorporation Date 30 June 1987
Company Type Private Limited Company
Address UNLIMITED HOUSE, 10 GREAT PULTENEY STREET, LONDON, UNITED KINGDOM, W1F 9NB
Home Country United Kingdom
Nature of Business 58110 - Book publishing, 73110 - Advertising agencies, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration two hundred and seven events have happened. The last three records are Registration of charge 021433740011, created on 27 February 2017; Satisfaction of charge 2 in full; Satisfaction of charge 8 in full. The most likely internet sites of NELSON BOSTOCK GROUP LIMITED are www.nelsonbostockgroup.co.uk, and www.nelson-bostock-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and four months. Nelson Bostock Group Limited is a Private Limited Company. The company registration number is 02143374. Nelson Bostock Group Limited has been working since 30 June 1987. The present status of the company is Active. The registered address of Nelson Bostock Group Limited is Unlimited House 10 Great Pulteney Street London United Kingdom W1f 9nb. . WALKER, Olivia Alexandra is a Secretary of the company. BONNET, Timothy James Justin is a Director of the company. BRIEN, Barrie Christopher is a Director of the company. CLARK, Nicholas Andrew is a Director of the company. HERRICK, Kathryn Louise is a Director of the company. MCLACHLAN, Bruce Ewen is a Director of the company. SHAH, Rishma is a Director of the company. SHILLING, Sarah Bethan is a Director of the company. WATSON, Lucy Rebecca is a Director of the company. Secretary BOSTOCK, Martin James has been resigned. Secretary CITY GROUP PLC has been resigned. Director ALDERSON, Timothy Buckler has been resigned. Director ALLEN, Lisa Clare has been resigned. Director BOBROFF, Philippe Edward has been resigned. Director BOSTOCK, Martin James has been resigned. Director COLEMAN, George Andrew has been resigned. Director ELGIE, Donald Hunter has been resigned. Director FELLOWES, Terri has been resigned. Director GLAZER, Simon has been resigned. Director HILDREW, Paul David has been resigned. Director NELSON, Roger Stuart has been resigned. Director NUGENT, Lee Clifford has been resigned. Director OLIVER, Frankie has been resigned. Director TALAGO, Chris has been resigned. The company operates in "Book publishing".


Current Directors

Secretary
WALKER, Olivia Alexandra
Appointed Date: 01 April 2016

Director
BONNET, Timothy James Justin
Appointed Date: 09 January 2012
61 years old

Director
BRIEN, Barrie Christopher
Appointed Date: 15 September 2004
59 years old

Director
CLARK, Nicholas Andrew
Appointed Date: 16 April 2013
49 years old

Director
HERRICK, Kathryn Louise
Appointed Date: 01 July 2014
59 years old

Director
MCLACHLAN, Bruce Ewen
Appointed Date: 01 February 2011
48 years old

Director
SHAH, Rishma
Appointed Date: 01 July 2015
42 years old

Director
SHILLING, Sarah Bethan
Appointed Date: 01 July 2016
49 years old

Director
WATSON, Lucy Rebecca
Appointed Date: 01 December 2006
51 years old

Resigned Directors

Secretary
BOSTOCK, Martin James
Resigned: 16 October 2003

Secretary
CITY GROUP PLC
Resigned: 01 April 2016
Appointed Date: 16 October 2003

Director
ALDERSON, Timothy Buckler
Resigned: 15 September 2004
Appointed Date: 16 October 2003
69 years old

Director
ALLEN, Lisa Clare
Resigned: 01 January 2008
Appointed Date: 01 December 2006
50 years old

Director
BOBROFF, Philippe Edward
Resigned: 31 July 2015
Appointed Date: 17 August 2004
73 years old

Director
BOSTOCK, Martin James
Resigned: 31 March 2015
72 years old

Director
COLEMAN, George Andrew
Resigned: 25 April 2008
Appointed Date: 01 December 2006
51 years old

Director
ELGIE, Donald Hunter
Resigned: 31 March 2014
Appointed Date: 16 October 2003
79 years old

Director
FELLOWES, Terri
Resigned: 30 November 2007
Appointed Date: 01 December 2006
55 years old

Director
GLAZER, Simon
Resigned: 14 September 2012
Appointed Date: 17 September 2007
57 years old

Director
HILDREW, Paul David
Resigned: 21 April 2008
Appointed Date: 17 August 2004
60 years old

Director
NELSON, Roger Stuart
Resigned: 30 September 2007
74 years old

Director
NUGENT, Lee Clifford
Resigned: 31 January 2016
Appointed Date: 01 December 2006
54 years old

Director
OLIVER, Frankie
Resigned: 04 September 2015
Appointed Date: 15 April 2008
53 years old

Director
TALAGO, Chris
Resigned: 04 July 2008
Appointed Date: 15 April 2008
57 years old

Persons With Significant Control

Creston Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

NELSON BOSTOCK GROUP LIMITED Events

07 Mar 2017
Registration of charge 021433740011, created on 27 February 2017
20 Feb 2017
Satisfaction of charge 2 in full
20 Feb 2017
Satisfaction of charge 8 in full
09 Jan 2017
Satisfaction of charge 021433740010 in full
26 Oct 2016
Confirmation statement made on 18 October 2016 with updates
...
... and 197 more events
17 Aug 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

16 Aug 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
16 Aug 1987
Registered office changed on 16/08/87 from: 124-128 city road london EC1V 2NJ

24 Jul 1987
Company name changed rapid 3377 LIMITED\certificate issued on 24/07/87
30 Jun 1987
Incorporation

NELSON BOSTOCK GROUP LIMITED Charges

27 February 2017
Charge code 0214 3374 0011
Delivered: 7 March 2017
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland (As Security Agent for the Beneficiaries)
Description: All current and future land (except for any restricted land…
28 May 2015
Charge code 0214 3374 0010
Delivered: 5 June 2015
Status: Satisfied on 9 January 2017
Persons entitled: Barclays Bank PLC as Security Agent
Description: Contains fixed charge…
29 November 2011
Debenture
Delivered: 8 December 2011
Status: Satisfied on 10 June 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
4 May 2006
Rent deposit deed
Delivered: 10 May 2006
Status: Satisfied on 20 February 2017
Persons entitled: Ing (UK) Property Nominee (No 1) Limited and Ing (UK) Property Nominee (No 2) Limited
Description: The sum of £47,000. see the mortgage charge document for…
9 March 2005
Assignment of keyman life policy
Delivered: 18 March 2005
Status: Satisfied on 10 June 2015
Persons entitled: Barclays Bank PLC
Description: The policy (being the life assurance policy over the life…
9 March 2005
Assignment of keyman life policy
Delivered: 18 March 2005
Status: Satisfied on 10 June 2015
Persons entitled: Barclays Bank PLC
Description: The policy (being the life assurance policy over the life…
3 September 2004
Second deed of accession to a composite guarantee and debenture
Delivered: 16 September 2004
Status: Satisfied on 10 June 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 September 2004
Third deed of accession to a composite guarantee and debenture
Delivered: 16 September 2004
Status: Satisfied on 10 June 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 December 2003
Debenture
Delivered: 2 January 2004
Status: Satisfied on 10 June 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 May 2000
Rent deposit deed
Delivered: 30 May 2000
Status: Satisfied on 20 February 2017
Persons entitled: The Scottish Provident Institution
Description: Rent deposit £152,386. see the mortgage charge document for…
20 July 1998
Mortgage debenture
Delivered: 28 July 1998
Status: Satisfied on 15 August 2003
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…