ORIGIN BOOKS & MEDIA LIMITED
WOKING BEACON (CHRIST CHURCH) LIMITED

Hellopages » Surrey » Woking » GU24 0ER

Company number 02581840
Status Active
Incorporation Date 12 February 1991
Company Type Private Limited Company
Address STATION HOUSE CONNAUGHT ROAD, BROOKWOOD, WOKING, SURREY, GU24 0ER
Home Country United Kingdom
Nature of Business 47610 - Retail sale of books in specialised stores
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 11 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 11 February 2016 with full list of shareholders Statement of capital on 2016-03-15 GBP 7 . The most likely internet sites of ORIGIN BOOKS & MEDIA LIMITED are www.originbooksmedia.co.uk, and www.origin-books-media.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eight months. The distance to to Bagshot Rail Station is 4.8 miles; to Ash Rail Station is 5 miles; to Blackwater Rail Station is 6.4 miles; to Bracknell Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Origin Books Media Limited is a Private Limited Company. The company registration number is 02581840. Origin Books Media Limited has been working since 12 February 1991. The present status of the company is Active. The registered address of Origin Books Media Limited is Station House Connaught Road Brookwood Woking Surrey Gu24 0er. . JONES, John Alistair is a Secretary of the company. HARWOOD, Peter James, Dr Rev is a Director of the company. JONES, John Alastair is a Director of the company. WICHMANN, Peter John is a Director of the company. WYTHE, John Michael is a Director of the company. Secretary CHISLETT, David William has been resigned. Secretary COXON, Walter Duncan has been resigned. Secretary FLOWER, Barbara Stacey has been resigned. Secretary HEAVENS, Susan Alison has been resigned. Nominee Secretary WAYNE, Harold has been resigned. Director BATTEY, Rodney Duncan has been resigned. Director CHISLETT, David William has been resigned. Director COXON, Walter Duncan has been resigned. Director ETHERIDGE, James has been resigned. Director FINCH, Caroline has been resigned. Director FLOWER, Barbara Stacey has been resigned. Director HARRIS, Eunice Wilson has been resigned. Director HARRISON, Christine Amelia has been resigned. Director HEAVENS, Susan Alison has been resigned. Director HERBERT, Malcolm Francis, Rev has been resigned. Director MORT, Kenneth William has been resigned. Director NELSON, John has been resigned. Director SQUIRES, Jean Elizabeth has been resigned. Director STATON, Nigel has been resigned. Director TAYLOR, Leslie Victor has been resigned. Director WALKER, Andrea Charlotte has been resigned. Nominee Director WAYNE, Yvonne has been resigned. Director WICHMANN, Peter John has been resigned. The company operates in "Retail sale of books in specialised stores".


Current Directors

Secretary
JONES, John Alistair
Appointed Date: 29 April 2013

Director
HARWOOD, Peter James, Dr Rev
Appointed Date: 19 November 2002
61 years old

Director
JONES, John Alastair
Appointed Date: 29 April 2013
50 years old

Director
WICHMANN, Peter John
Appointed Date: 26 April 2010
61 years old

Director
WYTHE, John Michael
Appointed Date: 26 April 2011
68 years old

Resigned Directors

Secretary
CHISLETT, David William
Resigned: 24 April 2006
Appointed Date: 01 January 2004

Secretary
COXON, Walter Duncan
Resigned: 27 April 2009
Appointed Date: 24 April 2006

Secretary
FLOWER, Barbara Stacey
Resigned: 31 December 2003
Appointed Date: 12 February 1991

Secretary
HEAVENS, Susan Alison
Resigned: 29 April 2013
Appointed Date: 27 April 2009

Nominee Secretary
WAYNE, Harold
Resigned: 12 February 1991
Appointed Date: 12 February 1991

Director
BATTEY, Rodney Duncan
Resigned: 01 April 2001
Appointed Date: 12 February 1991
85 years old

Director
CHISLETT, David William
Resigned: 24 April 2006
Appointed Date: 01 January 2004
64 years old

Director
COXON, Walter Duncan
Resigned: 27 April 2009
Appointed Date: 24 April 2006
62 years old

Director
ETHERIDGE, James
Resigned: 31 December 2003
Appointed Date: 10 July 1995
87 years old

Director
FINCH, Caroline
Resigned: 26 April 2011
Appointed Date: 16 May 2005
70 years old

Director
FLOWER, Barbara Stacey
Resigned: 01 January 2004
Appointed Date: 14 March 1991
94 years old

Director
HARRIS, Eunice Wilson
Resigned: 28 January 1993
Appointed Date: 12 February 1991
97 years old

Director
HARRISON, Christine Amelia
Resigned: 31 December 2003
Appointed Date: 10 July 1995
77 years old

Director
HEAVENS, Susan Alison
Resigned: 29 April 2013
Appointed Date: 27 April 2009
62 years old

Director
HERBERT, Malcolm Francis, Rev
Resigned: 18 March 2002
Appointed Date: 12 February 1991
72 years old

Director
MORT, Kenneth William
Resigned: 31 December 2003
Appointed Date: 12 February 1991
89 years old

Director
NELSON, John
Resigned: 21 June 1995
Appointed Date: 14 March 1991
79 years old

Director
SQUIRES, Jean Elizabeth
Resigned: 31 December 2003
Appointed Date: 01 February 1993
102 years old

Director
STATON, Nigel
Resigned: 26 April 2010
Appointed Date: 12 May 2007
75 years old

Director
TAYLOR, Leslie Victor
Resigned: 12 May 2007
Appointed Date: 01 January 2004
75 years old

Director
WALKER, Andrea Charlotte
Resigned: 31 December 2003
Appointed Date: 23 March 1998
74 years old

Nominee Director
WAYNE, Yvonne
Resigned: 12 February 1991
Appointed Date: 12 February 1991
45 years old

Director
WICHMANN, Peter John
Resigned: 16 May 2005
Appointed Date: 01 January 2004
61 years old

Persons With Significant Control

The Pcc Of Christ Church Woking
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ORIGIN BOOKS & MEDIA LIMITED Events

20 Feb 2017
Confirmation statement made on 11 February 2017 with updates
19 May 2016
Total exemption small company accounts made up to 31 December 2015
15 Mar 2016
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 7

15 May 2015
Total exemption small company accounts made up to 31 December 2014
03 Mar 2015
Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 7

...
... and 93 more events
18 Jun 1991
Registered office changed on 18/06/91 from: 66 high street horsell woking surrey GU21 4SU

14 Mar 1991
Director resigned;new director appointed

14 Mar 1991
New secretary appointed;director resigned

14 Mar 1991
Registered office changed on 14/03/91 from: charter house queens avenue winchmore hill london N21 3JE

12 Feb 1991
Incorporation