ROBERT BOLT (1973) LIMITED
LONDON

Hellopages » Greater London » Westminster » WC2B 5HA
Company number 01031028
Status Active
Incorporation Date 15 November 1971
Company Type Private Limited Company
Address DRURY HOUSE 34-43, RUSSELL STREET, LONDON, WC2B 5HA
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 seventeen events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Confirmation statement made on 4 July 2016 with updates; Termination of appointment of Paul Bernard Aggett as a director on 31 March 2016. The most likely internet sites of ROBERT BOLT (1973) LIMITED are www.robertbolt1973.co.uk, and www.robert-bolt-1973.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and three 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.Robert Bolt 1973 Limited is a Private Limited Company. The company registration number is 01031028. Robert Bolt 1973 Limited has been working since 15 November 1971. The present status of the company is Active. The registered address of Robert Bolt 1973 Limited is Drury House 34 43 Russell Street London Wc2b 5ha. . MICHEL, Caroline Jayne is a Director of the company. MILES, Sarah Elizabeth is a Director of the company. Secretary BEALE, Philip Arthur has been resigned. Secretary TURNER, Corinne Beverly has been resigned. Director AGGETT, Paul Bernard has been resigned. Director ASTOR, William Waldorf, Viscount has been resigned. Director BANKS, Jeremy Loch Mansell has been resigned. Director BOLT, Robert Oxon has been resigned. Director DOWNING, Terry William has been resigned. Director DURKAN, Mary Margaret has been resigned. Director FOSTER, Michael Adam has been resigned. Director LEE, Colin Leonard has been resigned. Director LENTHALL, Ben has been resigned. Director MURPHY, Susan Margaret has been resigned. Director PRICHARD, Mathew Caradoc Thomas has been resigned. Director RAMSAY, Margaret Francesca has been resigned. Director SYLVESTER, Sam has been resigned. Director TAMBLYN, Nicholas has been resigned. Director TURNER, Corinne Beverly has been resigned. Director TURNER, Jane Elizabeth has been resigned. Director WATTS, Peter John Maurice has been resigned. Director WILLIAMS, Nicholas James has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
MICHEL, Caroline Jayne
Appointed Date: 11 January 2012
66 years old

Director
MILES, Sarah Elizabeth
Appointed Date: 01 February 1996
84 years old

Resigned Directors

Secretary
BEALE, Philip Arthur
Resigned: 16 December 2011
Appointed Date: 17 June 1998

Secretary
TURNER, Corinne Beverly
Resigned: 17 June 1998

Director
AGGETT, Paul Bernard
Resigned: 31 March 2016
Appointed Date: 29 May 2013
65 years old

Director
ASTOR, William Waldorf, Viscount
Resigned: 24 August 2011
Appointed Date: 07 March 2006
74 years old

Director
BANKS, Jeremy Loch Mansell
Resigned: 31 January 2006
Appointed Date: 02 July 2001
54 years old

Director
BOLT, Robert Oxon
Resigned: 20 February 1995
101 years old

Director
DOWNING, Terry William
Resigned: 16 December 2011
Appointed Date: 29 January 2007
60 years old

Director
DURKAN, Mary Margaret
Resigned: 16 December 2011
Appointed Date: 10 November 2011
66 years old

Director
FOSTER, Michael Adam
Resigned: 24 May 2013
Appointed Date: 16 December 2011
67 years old

Director
LEE, Colin Leonard
Resigned: 04 January 1994
93 years old

Director
LENTHALL, Ben
Resigned: 01 February 2000
Appointed Date: 08 March 1999
81 years old

Director
MURPHY, Susan Margaret
Resigned: 26 January 2007
Appointed Date: 01 October 2004
69 years old

Director
PRICHARD, Mathew Caradoc Thomas
Resigned: 01 August 2002
82 years old

Director
RAMSAY, Margaret Francesca
Resigned: 04 September 1991
117 years old

Director
SYLVESTER, Sam
Resigned: 08 December 1995
Appointed Date: 10 October 1991
92 years old

Director
TAMBLYN, Nicholas
Resigned: 04 December 2002
Appointed Date: 09 October 1998
74 years old

Director
TURNER, Corinne Beverly
Resigned: 30 November 1998
Appointed Date: 06 January 1994
62 years old

Director
TURNER, Jane Elizabeth
Resigned: 03 November 2008
Appointed Date: 27 July 2007
65 years old

Director
WATTS, Peter John Maurice
Resigned: 01 February 1996
Appointed Date: 04 January 1996
83 years old

Director
WILLIAMS, Nicholas James
Resigned: 27 July 2007
Appointed Date: 05 June 2000
74 years old

Persons With Significant Control

Ms Sarah Elizabeth Miles
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Legacy Books Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

ROBERT BOLT (1973) LIMITED Events

16 Dec 2016
Accounts for a small company made up to 31 December 2015
05 Aug 2016
Confirmation statement made on 4 July 2016 with updates
31 Mar 2016
Termination of appointment of Paul Bernard Aggett as a director on 31 March 2016
07 Dec 2015
Accounts for a small company made up to 31 December 2014
06 Aug 2015
Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100

...
... and 107 more events
11 Aug 1987
Full accounts made up to 31 December 1986

11 Aug 1987
Return made up to 14/07/87; full list of members

17 Sep 1986
Full accounts made up to 31 December 1985

14 Jun 1986
Return made up to 15/05/86; full list of members

15 Nov 1971
Incorporation

ROBERT BOLT (1973) LIMITED Charges

2 May 2012
Deed of accession and charge
Delivered: 17 May 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…