The Book Service Limited


Founded in 1948, The Book Service, classified under reg no. 00453161 is an active company. Currently registered at 20 Vauxhall Bridge Road SW1V 2SA, the company has been in the business for 76 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31. Since 1997/03/10 The Book Service Limited is no longer carrying the name Tiptree Book Services.

Currently there are 2 directors in the the firm, namely Thomas W. and Mark G.. In addition one secretary - Sinead M. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

The Book Service Limited Address / Contact

Office Address 20 Vauxhall Bridge Road
Office Address2 London
Town
Post code SW1V 2SA
Country of origin United Kingdom

Company Information / Profile

Registration Number 00453161
Date of Incorporation Mon, 26th Apr 1948
Industry Operation of warehousing and storage facilities for land transport activities
End of financial Year 31st December
Company age 76 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 3rd Feb 2024 (2024-02-03)
Last confirmation statement dated Fri, 20th Jan 2023

Company staff

Sinead M.

Position: Secretary

Appointed: 30 June 2016

Thomas W.

Position: Director

Appointed: 20 October 2014

Mark G.

Position: Director

Appointed: 03 July 2000

Helena P.

Position: Secretary

Appointed: 20 October 2014

Resigned: 30 June 2016

Brian D.

Position: Director

Appointed: 19 January 2009

Resigned: 30 September 2015

Peter B.

Position: Director

Appointed: 31 October 2008

Resigned: 17 January 2009

Ian H.

Position: Director

Appointed: 13 May 1998

Resigned: 31 October 2008

David P.

Position: Director

Appointed: 01 February 1994

Resigned: 07 May 1999

Anthony M.

Position: Director

Appointed: 07 December 1992

Resigned: 29 June 2001

Maralyn J.

Position: Director

Appointed: 13 December 1991

Resigned: 31 December 2001

Antony R.

Position: Director

Appointed: 12 December 1991

Resigned: 09 July 1993

John F.

Position: Director

Appointed: 04 July 1991

Resigned: 24 May 1994

Brian L.

Position: Director

Appointed: 04 July 1991

Resigned: 29 January 1993

Kelvin L.

Position: Director

Appointed: 04 July 1991

Resigned: 24 May 1994

Peter R.

Position: Director

Appointed: 04 July 1991

Resigned: 31 December 1991

Roger S.

Position: Secretary

Appointed: 04 July 1991

Resigned: 20 October 2014

Alan B.

Position: Director

Appointed: 04 July 1991

Resigned: 01 November 1993

John M.

Position: Director

Appointed: 04 July 1991

Resigned: 09 July 1993

Ian F.

Position: Director

Appointed: 04 July 1991

Resigned: 31 December 2001

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As we discovered, there is The Random House Group Limited from London, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

The Random House Group Limited

20 Vauxhall Bridge Road, London, SW1V 2SA, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Uk Companies House
Registration number 954009
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Tiptree Book Services March 10, 1997

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Mortgage Officers Resolution
Full accounts for the period ending 2022/12/31
filed on: 26th, September 2023
Free Download (44 pages)

Company search

Advertisements