ST. GEORGE'S CHAPEL BOOKSHOP LIMITED
WINDSOR CASTLE

Hellopages » Berkshire » Windsor and Maidenhead » SL4 1NJ

Company number 01929143
Status Active
Incorporation Date 8 July 1985
Company Type Private Limited Company
Address CHAPTER OFFICE, THE CLOISTERS, WINDSOR CASTLE, BERKSHIRE, SL4 1NJ
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 21 March 2017 with updates; Full accounts made up to 31 August 2016; Full accounts made up to 31 August 2015. The most likely internet sites of ST. GEORGE'S CHAPEL BOOKSHOP LIMITED are www.stgeorgeschapelbookshop.co.uk, and www.st-george-s-chapel-bookshop.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and three months. St George S Chapel Bookshop Limited is a Private Limited Company. The company registration number is 01929143. St George S Chapel Bookshop Limited has been working since 08 July 1985. The present status of the company is Active. The registered address of St George S Chapel Bookshop Limited is Chapter Office The Cloisters Windsor Castle Berkshire Sl4 1nj. . MANLEY, Charlotte Elizabeth is a Secretary of the company. CONNER, David John, The Right Reverend is a Director of the company. FINLAY, Hueston Edward, The Reverend Dr is a Director of the company. MANLEY, Charlotte Elizabeth is a Director of the company. POLL, Martin George, The Reverend Canon is a Director of the company. POWELL, Mark, The Reverend Canon Dr is a Director of the company. Secretary NEWMAN, Nigel John, Lieutenant Colonel has been resigned. Director COLDWELLS, Alan Alfred, The Reverend Canon has been resigned. Director GUNNER, Laurence Francois Pascal, Revd Canon has been resigned. Director MITCHELL, Patrick Reynolds, The Very Reverend has been resigned. Director MOXON, Michael Anthony, The Reverend Canon has been resigned. Director NEWMAN, Nigel John, Lieutenant Colonel has been resigned. Director OVENDEN, John Anthony, The Reverend Canon has been resigned. Director STANESBY, Derek Malcolm, The Reverend Canon has been resigned. Director THOMPSON, Barry Pearce, The Rev Canon has been resigned. Director WHITE, John Austin, The Reverend Canon has been resigned. Director WOODWARD, James Welford, The Reverend Canon Dr has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


Current Directors

Secretary
MANLEY, Charlotte Elizabeth
Appointed Date: 09 December 2003

Director
CONNER, David John, The Right Reverend
Appointed Date: 07 December 1998
78 years old

Director
FINLAY, Hueston Edward, The Reverend Dr
Appointed Date: 08 December 2004
61 years old

Director
MANLEY, Charlotte Elizabeth
Appointed Date: 09 December 2003
68 years old

Director
POLL, Martin George, The Reverend Canon
Appointed Date: 05 December 2012
63 years old

Director
POWELL, Mark, The Reverend Canon Dr
Appointed Date: 01 March 2016
68 years old

Resigned Directors

Secretary
NEWMAN, Nigel John, Lieutenant Colonel
Resigned: 09 December 2003

Director
COLDWELLS, Alan Alfred, The Reverend Canon
Resigned: 31 August 1995
95 years old

Director
GUNNER, Laurence Francois Pascal, Revd Canon
Resigned: 31 August 2006
Appointed Date: 07 July 1996
89 years old

Director
MITCHELL, Patrick Reynolds, The Very Reverend
Resigned: 30 August 1998
95 years old

Director
MOXON, Michael Anthony, The Reverend Canon
Resigned: 16 May 1998
83 years old

Director
NEWMAN, Nigel John, Lieutenant Colonel
Resigned: 09 December 2003
83 years old

Director
OVENDEN, John Anthony, The Reverend Canon
Resigned: 30 September 2012
Appointed Date: 30 May 1998
80 years old

Director
STANESBY, Derek Malcolm, The Reverend Canon
Resigned: 01 October 1997
94 years old

Director
THOMPSON, Barry Pearce, The Rev Canon
Resigned: 09 October 2002
Appointed Date: 09 March 1998
84 years old

Director
WHITE, John Austin, The Reverend Canon
Resigned: 31 August 2012
83 years old

Director
WOODWARD, James Welford, The Reverend Canon Dr
Resigned: 30 September 2015
Appointed Date: 09 December 2009
64 years old

Persons With Significant Control

The Right Reverend David John Conner
Notified on: 6 April 2016
78 years old
Nature of control: Has significant influence or control

The Reverend Canon Dr Hueston Finlay
Notified on: 6 April 2016
61 years old
Nature of control: Has significant influence or control

The Reverend Canon Martin George Poll
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control

The Reverend Canon Dr Mark Powell
Notified on: 6 April 2016
68 years old
Nature of control: Has significant influence or control

Miss Charlotte Elizabeth Manley Lvo Obe
Notified on: 6 April 2016
68 years old
Nature of control: Has significant influence or control

ST. GEORGE'S CHAPEL BOOKSHOP LIMITED Events

04 Apr 2017
Confirmation statement made on 21 March 2017 with updates
13 Mar 2017
Full accounts made up to 31 August 2016
20 May 2016
Full accounts made up to 31 August 2015
07 Apr 2016
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 30,000

07 Apr 2016
Appointment of The Reverend Canon Dr Mark Powell as a director on 1 March 2016
...
... and 88 more events
11 Apr 1987
Return made up to 17/03/87; full list of members

17 Oct 1986
Director resigned

16 Oct 1986
Full accounts made up to 31 December 1985

16 Oct 1986
Return made up to 22/10/86; full list of members

18 Jun 1986
Accounting reference date shortened from 31/08 to 31/12