WATERSTONES ACADEMIC BOOKSTORES LIMITED
LONDON WATERSTONE`S ACADEMIC BOOKSTORES LIMITED

Hellopages » Greater London » Westminster » W1J 9HD
Company number 05346953
Status Active
Incorporation Date 31 January 2005
Company Type Private Limited Company
Address 203-206 PICCADILLY, LONDON, W1J 9HD
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Accounts for a dormant company made up to 30 April 2016; Register(s) moved to registered inspection location Tower Bridge House St. Katharines Way London E1W 1AA. The most likely internet sites of WATERSTONES ACADEMIC BOOKSTORES LIMITED are www.waterstonesacademicbookstores.co.uk, and www.waterstones-academic-bookstores.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. Waterstones Academic Bookstores Limited is a Private Limited Company. The company registration number is 05346953. Waterstones Academic Bookstores Limited has been working since 31 January 2005. The present status of the company is Active. The registered address of Waterstones Academic Bookstores Limited is 203 206 Piccadilly London W1j 9hd. . MANNING, Richard Denley John is a Secretary of the company. DAUNT, Achilles James is a Director of the company. MANNING, Richard Denley John is a Director of the company. MOLLOY, Jane is a Director of the company. Secretary GIFFIN, Michael William has been resigned. Secretary MARRINER, Elaine has been resigned. Secretary MILES, Martin has been resigned. Secretary DMCS SECRETARIES LIMITED has been resigned. Director BRIGHT, Neil Irvine has been resigned. Director CARNEY, Shaun David has been resigned. Director FOX, Simon Richard has been resigned. Director GILES, Alan James has been resigned. Director MARRINER, Elaine has been resigned. Director DMCS DIRECTORS LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
MANNING, Richard Denley John
Appointed Date: 10 November 2014

Director
DAUNT, Achilles James
Appointed Date: 28 June 2011
62 years old

Director
MANNING, Richard Denley John
Appointed Date: 04 January 2016
61 years old

Director
MOLLOY, Jane
Appointed Date: 10 November 2014
49 years old

Resigned Directors

Secretary
GIFFIN, Michael William
Resigned: 30 November 2011
Appointed Date: 28 June 2011

Secretary
MARRINER, Elaine
Resigned: 28 June 2011
Appointed Date: 31 January 2005

Secretary
MILES, Martin
Resigned: 10 November 2014
Appointed Date: 30 November 2011

Secretary
DMCS SECRETARIES LIMITED
Resigned: 31 January 2005
Appointed Date: 31 January 2005

Director
BRIGHT, Neil Irvine
Resigned: 17 December 2010
Appointed Date: 31 January 2005
63 years old

Director
CARNEY, Shaun David
Resigned: 27 March 2006
Appointed Date: 31 January 2005
59 years old

Director
FOX, Simon Richard
Resigned: 28 June 2011
Appointed Date: 28 September 2006
64 years old

Director
GILES, Alan James
Resigned: 28 September 2006
Appointed Date: 31 January 2005
71 years old

Director
MARRINER, Elaine
Resigned: 28 June 2011
Appointed Date: 17 December 2010
64 years old

Director
DMCS DIRECTORS LIMITED
Resigned: 31 January 2005
Appointed Date: 31 January 2005

Persons With Significant Control

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

WATERSTONES ACADEMIC BOOKSTORES LIMITED Events

16 Feb 2017
Confirmation statement made on 31 January 2017 with updates
27 Jan 2017
Accounts for a dormant company made up to 30 April 2016
19 May 2016
Register(s) moved to registered inspection location Tower Bridge House St. Katharines Way London E1W 1AA
09 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1

09 Feb 2016
Register inspection address has been changed from Reynolds Porter Chamberlain Llp Tower Bridge Way St Katharines Way London Greater London W1W 1AA to Tower Bridge House St. Katharines Way London E1W 1AA
...
... and 58 more events
14 Feb 2005
New director appointed
14 Feb 2005
New secretary appointed
14 Feb 2005
New director appointed
14 Feb 2005
New director appointed
31 Jan 2005
Incorporation

WATERSTONES ACADEMIC BOOKSTORES LIMITED Charges

13 June 2005
Assignment of lease
Delivered: 29 June 2005
Status: Outstanding
Persons entitled: Hmv Music Limited
Description: A power of re-entry in favour of hmv music limited and the…