NIELSEN BOOK SERVICES LIMITED
WOKING VNU ENTERTAINMENT MEDIA UK LIMITED J.WHITAKER & SONS,LIMITED

Hellopages » Surrey » Woking » GU21 6LQ

Company number 00070437
Status Active
Incorporation Date 8 June 1901
Company Type Private Limited Company
Address 3RD FLOOR MIDAS HOUSE, 62 GOLDSWORTH ROAD, WOKING, SURREY, GU21 6LQ
Home Country United Kingdom
Nature of Business 58110 - Book publishing, 58142 - Publishing of consumer and business journals and periodicals, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and sixty-four events have happened. The last three records are Termination of appointment of Jonathan Robert Stolper as a director on 14 February 2017; Confirmation statement made on 7 September 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of NIELSEN BOOK SERVICES LIMITED are www.nielsenbookservices.co.uk, and www.nielsen-book-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and twenty-four years and four months. The distance to to Sunningdale Rail Station is 6 miles; to Bagshot Rail Station is 6.3 miles; to Wanborough Rail Station is 6.7 miles; to Ash Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Nielsen Book Services Limited is a Private Limited Company. The company registration number is 00070437. Nielsen Book Services Limited has been working since 08 June 1901. The present status of the company is Active. The registered address of Nielsen Book Services Limited is 3rd Floor Midas House 62 Goldsworth Road Woking Surrey Gu21 6lq. . SUGDEN, Andrew is a Secretary of the company. COSEC SERVICES LIMITED is a Secretary of the company. SUGDEN, Andrew is a Director of the company. WINDUS, Jonathan Bennett is a Director of the company. Secretary HODGETT, Judy Therese has been resigned. Secretary LYCETT, John has been resigned. Secretary WHITAKER, Sally Maureen has been resigned. Director ALLSOP, Peter Henry Bruce has been resigned. Director BABCOCK JNR, John Bodine has been resigned. Director BAKER, Graham Leigh has been resigned. Director BAUM, Louis Clarence has been resigned. Director BAUM, Robin Frederick has been resigned. Director HALKES, Nigel Leslie has been resigned. Director HODGETT, Judy Therese has been resigned. Director KIERNAN, Robert has been resigned. Director LANDER, Howard has been resigned. Director LYCETT, John has been resigned. Director MOLLISON, William Alan has been resigned. Director NOWELL, Jonathan Charles Peter has been resigned. Director NOWELL, Jonathan Charles Peter has been resigned. Director OSTROM, Christopher John has been resigned. Director POUNSFORD, Paul David has been resigned. Director SISCO, Joel Robert has been resigned. Director STOLPER, Jonathan Robert has been resigned. Director SWEETMAN, Thomas Edward has been resigned. Director WEINBERG, Eric David has been resigned. Director WHITAKER, David Haddon has been resigned. Director WHITAKER, Martin Haddon has been resigned. Director WHITAKER, Sally Maureen has been resigned. Director WING, Andrew has been resigned. The company operates in "Book publishing".


Current Directors

Secretary
SUGDEN, Andrew
Appointed Date: 04 May 2005

Secretary
COSEC SERVICES LIMITED
Appointed Date: 01 November 2000

Director
SUGDEN, Andrew
Appointed Date: 04 May 2005
65 years old

Director
WINDUS, Jonathan Bennett
Appointed Date: 19 May 2015
58 years old

Resigned Directors

Secretary
HODGETT, Judy Therese
Resigned: 04 May 2005
Appointed Date: 01 October 2001

Secretary
LYCETT, John
Resigned: 01 November 2000
Appointed Date: 01 December 1994

Secretary
WHITAKER, Sally Maureen
Resigned: 01 December 1994

Director
ALLSOP, Peter Henry Bruce
Resigned: 31 March 1998
101 years old

Director
BABCOCK JNR, John Bodine
Resigned: 01 October 2001
Appointed Date: 01 January 2000
78 years old

Director
BAKER, Graham Leigh
Resigned: 11 November 2002
Appointed Date: 10 July 2002
67 years old

Director
BAUM, Louis Clarence
Resigned: 02 November 1995
77 years old

Director
BAUM, Robin Frederick
Resigned: 23 June 1999
80 years old

Director
HALKES, Nigel Leslie
Resigned: 23 June 1999
Appointed Date: 18 June 1998
70 years old

Director
HODGETT, Judy Therese
Resigned: 11 November 2002
Appointed Date: 10 July 2002
68 years old

Director
KIERNAN, Robert
Resigned: 23 June 1999
Appointed Date: 18 June 1998
85 years old

Director
LANDER, Howard
Resigned: 01 January 2004
Appointed Date: 04 January 2000
74 years old

Director
LYCETT, John
Resigned: 04 January 2000
Appointed Date: 01 December 1994
85 years old

Director
MOLLISON, William Alan
Resigned: 03 November 1995
82 years old

Director
NOWELL, Jonathan Charles Peter
Resigned: 19 May 2015
Appointed Date: 01 October 2001
66 years old

Director
NOWELL, Jonathan Charles Peter
Resigned: 04 January 2000
Appointed Date: 15 November 1995
66 years old

Director
OSTROM, Christopher John
Resigned: 04 January 2000
Appointed Date: 01 December 1994
77 years old

Director
POUNSFORD, Paul David
Resigned: 04 January 2000
Appointed Date: 15 November 1995
71 years old

Director
SISCO, Joel Robert
Resigned: 10 June 2009
Appointed Date: 04 May 2005
67 years old

Director
STOLPER, Jonathan Robert
Resigned: 14 February 2017
Appointed Date: 19 May 2015
59 years old

Director
SWEETMAN, Thomas Edward
Resigned: 31 March 1998
100 years old

Director
WEINBERG, Eric David
Resigned: 22 June 2012
Appointed Date: 10 June 2009
56 years old

Director
WHITAKER, David Haddon
Resigned: 31 January 1997
94 years old

Director
WHITAKER, Martin Haddon
Resigned: 04 January 2000
66 years old

Director
WHITAKER, Sally Maureen
Resigned: 23 June 1999
86 years old

Director
WING, Andrew
Resigned: 23 January 2006
Appointed Date: 01 January 2004
70 years old

Persons With Significant Control

Vnu Holdco (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

NIELSEN BOOK SERVICES LIMITED Events

06 Mar 2017
Termination of appointment of Jonathan Robert Stolper as a director on 14 February 2017
20 Sep 2016
Confirmation statement made on 7 September 2016 with updates
21 Jun 2016
Full accounts made up to 31 December 2015
09 Sep 2015
Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 6,530,626.09

26 Jun 2015
Full accounts made up to 31 December 2014
...
... and 154 more events
06 Nov 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

11 Mar 1987
New director appointed

24 Oct 1986
Return made up to 07/10/86; full list of members
26 Sep 1986
Group of companies' accounts made up to 31 March 1986

08 Jun 1901
Certificate of incorporation

NIELSEN BOOK SERVICES LIMITED Charges

16 September 2005
Charge
Delivered: 20 September 2005
Status: Satisfied on 12 February 2013
Persons entitled: Validserve Limited and Beechgold Limited
Description: The company charges its interest in the deposit account and…
30 April 2002
Deed of rental deposit
Delivered: 4 May 2002
Status: Satisfied on 20 February 2008
Persons entitled: High Holborn House No. 1 Limited
Description: A deposited sum of £198,882.50.
2 November 2000
Deed of deposit supplemental to a lease of even date
Delivered: 7 November 2000
Status: Satisfied on 19 July 2013
Persons entitled: The Standard Life Assurance Company Limited
Description: All interest standing to the credit of an interest bearing…