ABOUT EUROPEAN SCHOOLBOOKS LIMITED
Our catalogue is for everyone interested in these languages, teachers, students and the general public, librarians and booksellers, and all ages from 16 upwards. Our range for younger learners, which you will find at The European Bookshop and at
is included in our product pages to provide links to social media tools like Twitter and Facebook, and enable you to bookmark or recommend our pages. ShareThis uses cookies to track how people use its service.
KEY FINANCES
Year
2017
Assets
£985.05k
▲ £175.55k (21.69 %)
Cash
£11.52k
▼ £-4.1k (-26.26 %)
Liabilities
£90k
Net Worth
£895.05k
▲ £175.55k (24.40 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Cheltenham
- Company name
- EUROPEAN SCHOOLBOOKS LIMITED
- Company number
- 00830028
- VAT
- GB274434747
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
04 Dec 1964
Age - 61 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.englishbookshop.co.uk
- Phones
-
+44 (0)2072 401 634
+44 (0)2073 703 129
+44 (0)2077 345 259
+44 (0)1242 245 252
+44 (0)1242 224 137
02072 401 634
02073 703 129
02077 345 259
01242 245 252
01242 224 137
- Registered Address
- WINDSOR HOUSE,
BAYSHILL ROAD,
CHELTENHAM,
ENGLAND,
GL50 3AT
ECONOMIC ACTIVITIES
- 47610
- Retail sale of books in specialised stores
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
- Twitter
- Follow
LAST EVENTS
- 20 Jan 2017
- Change of share class name or designation
- 20 Jan 2017
- Resolutions
RES01 ‐
Resolution of adoption of Articles of Association
- 04 Jan 2017
- Appointment of Mrs Katherine Maia Preston as a director on 3 January 2017
CHARGES
-
25 May 2006
- Status
- Outstanding
- Delivered
- 1 June 2006
-
Persons entitled
- Lloyds Tsb Commercial Finance Limited
- Description
- Fixed and floating charges over the undertaking and all…
-
15 March 1994
- Status
- Outstanding
- Delivered
- 25 March 1994
-
Persons entitled
- Barclays Bank PLC
- Description
- All right title and interest of the company in or arising…
-
18 May 1992
- Status
- Outstanding
- Delivered
- 27 May 1992
-
Persons entitled
- Barclays Bank PLC
- Description
- Basement and ground floor premises at 5 warwick street,l/b…
-
9 October 1986
- Status
- Outstanding
- Delivered
- 20 October 1986
-
Persons entitled
- Barclays Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
-
8 November 1974
- Status
- Outstanding
- Delivered
- 22 November 1974
-
Persons entitled
- Barclays Bank
- Description
- A fixed and floating charge. Undertaking all property and…
See Also
Last update 2018
EUROPEAN SCHOOLBOOKS LIMITED DIRECTORS
Frank Arthur Preiss
Acting
- Role
- Secretary
- Nationality
- British
- Address
- Windsor House, Bayshill Road, Cheltenham, England, GL50 3AT
- Name
- PREISS, Frank Arthur
Delia Viorica Preiss
Acting
PSC
- Appointed
- 01 April 1992
- Occupation
- Director
- Role
- Director
- Age
- 87
- Nationality
- British
- Address
- Windsor House, Bayshill Road, Cheltenham, England, GL50 3AT
- Country Of Residence
- United Kingdom
- Name
- PREISS, Delia Viorica
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – 75% or more
Frank Arthur Preiss
Acting
PSC
- Occupation
- Director
- Role
- Director
- Age
- 86
- Nationality
- British
- Address
- Windsor House, Bayshill Road, Cheltenham, England, GL50 3AT
- Country Of Residence
- England
- Name
- PREISS, Frank Arthur
- Notified On
- 6 April 2016
- Nature Of Control
- Has significant influence or control
Jonathan William Preiss
Acting
- Appointed
- 03 January 2017
- Occupation
- Director
- Role
- Director
- Age
- 54
- Nationality
- British
- Address
- Windsor House, Bayshill Road, Cheltenham, England, GL50 3AT
- Country Of Residence
- United Kingdom
- Name
- PREISS, Jonathan William
Katherine Maia Preston
Acting
- Appointed
- 03 January 2017
- Occupation
- Director
- Role
- Director
- Age
- 56
- Nationality
- British
- Address
- Windsor House, Bayshill Road, Cheltenham, England, GL50 3AT
- Country Of Residence
- United Kingdom
- Name
- PRESTON, Katherine Maia
Richard Michael Francis Fletcher
Resigned
- Resigned
- 16 February 2000
- Occupation
- Director
- Role
- Director
- Age
- 89
- Nationality
- British
- Address
- Rivertrees, Wargrave Road, Henley On Thames, Oxon, RG9 3JD
- Name
- FLETCHER, Richard Michael Francis
Geoffrey Neil Guinness
Resigned
- Resigned
- 31 July 2009
- Occupation
- Director
- Role
- Director
- Age
- 87
- Nationality
- British
- Address
- Lane House, 64a Kings Road, Richmond, Surrey, TW10 6EP
- Name
- GUINNESS, Geoffrey Neil
David Bone Young
Resigned
- Resigned
- 23 July 1998
- Occupation
- Sales And Marketing Director
- Role
- Director
- Age
- 73
- Nationality
- British
- Address
- 22 Portland Square, Cheltenham, Gloucestershire, GL52 2HU
- Name
- YOUNG, David Bone
REVIEWS
Check The Company
Excellent according to the company’s financial health.