THE BOOK SERVICE LIMITED

Hellopages » Greater London » Westminster » SW1V 2SA
Company number 00453161
Status Active
Incorporation Date 26 April 1948
Company Type Private Limited Company
Address 20 VAUXHALL BRIDGE ROAD, LONDON, SW1V 2SA
Home Country United Kingdom
Nature of Business 52103 - Operation of warehousing and storage facilities for land transport activities
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Amended full accounts made up to 31 December 2015; Full accounts made up to 31 December 2015; Appointment of Ms Sinead Mary Martin as a secretary on 30 June 2016. The most likely internet sites of THE BOOK SERVICE LIMITED are www.thebookservice.co.uk, and www.the-book-service.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-seven years and ten months. The distance to to Barbican Rail Station is 2.5 miles; to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 6.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Book Service Limited is a Private Limited Company. The company registration number is 00453161. The Book Service Limited has been working since 26 April 1948. The present status of the company is Active. The registered address of The Book Service Limited is 20 Vauxhall Bridge Road London Sw1v 2sa. . MARTIN, Sinead Mary is a Secretary of the company. GARDINER, Mark William is a Director of the company. WELDON, Thomas Daryl is a Director of the company. Secretary PEACOCK, Helena Caroline has been resigned. Secretary SMITH, Roger Ling has been resigned. Director BINGLEY, Alan Bradley has been resigned. Director BOWRON, Peter David has been resigned. Director DAVIES, Brian John has been resigned. Director FARNELL, Ian has been resigned. Director FURNISH, John has been resigned. Director HUDSON, Ian Michael has been resigned. Director JOHNSON, Maralyn has been resigned. Director LLEWELLYN, Brian Hugh has been resigned. Director LLEWELLYN, Kelvin John has been resigned. Director MCCONNELL, Anthony Sudlow has been resigned. Director MOTTRAM, John Michael has been resigned. Director PEMBERTON, David Charles has been resigned. Director ROBERTSON, Antony Brian has been resigned. Director ROCHE, Peter Charles Kenneth has been resigned. The company operates in "Operation of warehousing and storage facilities for land transport activities".


Current Directors

Secretary
MARTIN, Sinead Mary
Appointed Date: 30 June 2016

Director
GARDINER, Mark William
Appointed Date: 03 July 2000
64 years old

Director
WELDON, Thomas Daryl
Appointed Date: 20 October 2014
62 years old

Resigned Directors

Secretary
PEACOCK, Helena Caroline
Resigned: 30 June 2016
Appointed Date: 20 October 2014

Secretary
SMITH, Roger Ling
Resigned: 20 October 2014

Director
BINGLEY, Alan Bradley
Resigned: 01 November 1993
93 years old

Director
BOWRON, Peter David
Resigned: 17 January 2009
Appointed Date: 31 October 2008
57 years old

Director
DAVIES, Brian John
Resigned: 30 September 2015
Appointed Date: 19 January 2009
75 years old

Director
FARNELL, Ian
Resigned: 31 December 2001
74 years old

Director
FURNISH, John
Resigned: 24 May 1994
78 years old

Director
HUDSON, Ian Michael
Resigned: 31 October 2008
Appointed Date: 13 May 1998
62 years old

Director
JOHNSON, Maralyn
Resigned: 31 December 2001
Appointed Date: 13 December 1991
73 years old

Director
LLEWELLYN, Brian Hugh
Resigned: 29 January 1993
91 years old

Director
LLEWELLYN, Kelvin John
Resigned: 24 May 1994
75 years old

Director
MCCONNELL, Anthony Sudlow
Resigned: 29 June 2001
Appointed Date: 07 December 1992
84 years old

Director
MOTTRAM, John Michael
Resigned: 09 July 1993
85 years old

Director
PEMBERTON, David Charles
Resigned: 07 May 1999
Appointed Date: 01 February 1994
79 years old

Director
ROBERTSON, Antony Brian
Resigned: 09 July 1993
Appointed Date: 12 December 1991
69 years old

Director
ROCHE, Peter Charles Kenneth
Resigned: 31 December 1991
79 years old

THE BOOK SERVICE LIMITED Events

09 Nov 2016
Amended full accounts made up to 31 December 2015
12 Oct 2016
Full accounts made up to 31 December 2015
07 Jul 2016
Appointment of Ms Sinead Mary Martin as a secretary on 30 June 2016
07 Jul 2016
Termination of appointment of Helena Caroline Peacock as a secretary on 30 June 2016
22 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 200,000

...
... and 108 more events
30 Jul 1986
Full accounts made up to 31 December 1984

30 Jul 1986
Return made up to 18/08/86; full list of members

19 Jul 1986
New director appointed

01 Jul 1986
Return made up to 31/12/85; full list of members

03 May 1986
Director resigned

THE BOOK SERVICE LIMITED Charges

19 June 1987
Deed of admission
Delivered: 25 June 1987
Status: Satisfied on 9 July 1993
Persons entitled: Lloyds Bank PLC
Description: Any sums standing to the credit of any present or future…
22 October 1986
Omnibus letter of set-off
Delivered: 27 October 1986
Status: Satisfied on 9 July 1993
Persons entitled: Lloyds Bank PLC
Description: Any sum or sums for the time being standing to the credit…
19 November 1984
Single debenture
Delivered: 24 November 1984
Status: Satisfied on 9 July 1993
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 November 1984
Letter of set off
Delivered: 24 November 1984
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: Any sums standing to the credit of any present or future…