Check the

WEBSTERS INTERNATIONAL PUBLISHERS LIMITED

Company
WEBSTERS INTERNATIONAL PUBLISHERS LIMITED (01805852)

WEBSTERS INTERNATIONAL PUBLISHERS

Phone: +44 (0)2070 892 110
A⁺ rating

ABOUT WEBSTERS INTERNATIONAL PUBLISHERS LIMITED

Content from Websters' editorial staff around the world can be found all over the internet and we take great pride in delivering material of the highest quality at competitive rates every time. Whatever content you are looking for, from regular articles to a full bespoke service with a strong localised editorial input, we can help. We can source talented Web editors and producers rapidly and cost-effectively, and if required we will deploy our own contract work resources in clients' offices.

If travelling by Tube (recommended) on the Northern or Jubilee lines to London Bridge station, be sure to take the Borough High Street exit to the ticket hall and from there use the stairs (rather than the escalator) to street level; you will emerge outside Borough Market. From there, walk down Southwark Street alongside a beautiful curved building on your right hand-side - the Hop Exchange. We are located between two sides of a Leyland SDM outlet - three tall copper doors mark the spot - opposite a very colourful set of lights below a railway bridge. Ring the Websters bell and take the lift or the stairs to the second floor.

KEY FINANCES

Year
2016
Assets
£951.82k ▼ £-0.29k (-0.03 %)
Cash
£47.44k ▼ £-24.24k (-33.81 %)
Liabilities
£196.73k ▼ £-1.28k (-0.65 %)
Net Worth
£755.1k ▲ £0.99k (0.13 %)

REGISTRATION INFO

Company name
WEBSTERS INTERNATIONAL PUBLISHERS LIMITED
Company number
01805852
VAT
GB394596885
Status
Active
Categroy
Private Limited Company
Date of Incorporation
04 Apr 1984
Age - 41 years
Home Country
United Kingdom

CONTACTS

Website
websters.co.uk
Phones
402300 002 017
0629 580 000
0111 475 551
0029 730 851
+44 (0)2070 892 110
+44 (0)2070 892 111
02070 892 110
02070 892 111
Registered Address
HATHAWAY HOUSE,
POPES DRIVE,
FINCHLEY,
LONDON,
N3 1QF

ECONOMIC ACTIVITIES

63990
Other information service activities n.e.c.

THIS BUSINESS IN SOCIAL MEDIA

Google Plus
Visit
Twitter
Follow

LAST EVENTS

03 Feb 2017
Confirmation statement made on 30 January 2017 with updates
15 Dec 2016
Total exemption small company accounts made up to 30 June 2016
08 Feb 2016
Annual return made up to 30 January 2016 with full list of shareholders Statement of capital on 2016-02-08 GBP 100

CHARGES

21 July 1988
Status
Outstanding
Delivered
27 July 1988
Persons entitled
The Royal Bank of Scotland PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

WEBSTERS INTERNATIONAL PUBLISHERS LIMITED DIRECTORS

Alan Edward Fennell

  Acting
Appointed
17 July 2009
Occupation
Chartered Accountant
Role
Secretary
Nationality
British
Address
33 Princes Road, Romford, Essex, RM1 2SP
Name
FENNELL, Alan Edward

Jean Luc Barbanneau

  Acting
Appointed
01 September 1995
Occupation
Publisher
Role
Director
Age
75
Nationality
British
Address
94 Victoria Road, Oxford, Oxfordshire, United Kingdom, OX2 7QE
Country Of Residence
United Kingdom
Name
BARBANNEAU, Jean Luc

Alan Edward Fennell

  Acting
Appointed
17 July 2009
Occupation
Chartered Accountant
Role
Director
Age
66
Nationality
British
Address
33 Princes Road, Romford, Essex, RM1 2SP
Country Of Residence
England
Name
FENNELL, Alan Edward

David Jonathan William Skinner

  Acting
Appointed
17 July 2009
Occupation
Director
Role
Director
Age
71
Nationality
British
Address
152 Boundaries Road, London, SW12 8HG
Country Of Residence
United Kingdom
Name
SKINNER, David Jonathan William

Adrian Edward Eden Webster

  Acting
Occupation
Publisher
Role
Director
Age
74
Nationality
British
Address
32 Nassau Road, Barnes, London, SW13 9QE
Country Of Residence
England
Name
WEBSTER, Adrian Edward Eden

Lionel Baker

  Resigned
Resigned
18 October 1993
Role
Secretary
Address
101 Station Road, Hendon, London, NW4 4NT
Name
BAKER, Lionel

Leslie Anthony Joseph Curtis

  Resigned
Appointed
01 November 1997
Resigned
30 November 1997
Role
Secretary
Address
26 Sussex Avenue, Isleworth, Middlesex, TW7 6LA
Name
CURTIS, Leslie Anthony Joseph

Alan Edward Fennell

  Resigned
Appointed
16 February 1998
Resigned
19 May 2009
Occupation
Chartered Accountant
Role
Secretary
Nationality
British
Address
33 Princes Road, Romford, Essex, RM1 2SP
Name
FENNELL, Alan Edward

Susan Ann Hodgson

  Resigned
Appointed
18 October 1993
Resigned
31 January 1995
Role
Secretary
Address
106 Apsledene, Hever Farm Court Estate, Gravesend, Kent, DA12 5EF
Name
HODGSON, Susan Ann

Robert Bruce Mackay Miller

  Resigned
Appointed
31 January 1995
Resigned
31 October 1997
Role
Secretary
Address
10 Constantine Road, Hampstead, London, NW3 2NG
Name
MACKAY MILLER, Robert Bruce

Adrian Edward Eden Webster

  Resigned
Appointed
19 May 2009
Resigned
17 July 2009
Occupation
Publisher
Role
Secretary
Nationality
British
Address
32 Nassau Road, Barnes, London, SW13 9QE
Name
WEBSTER, Adrian Edward Eden

Adrian Edward Eden Webster

  Resigned
Appointed
30 November 1997
Resigned
16 February 1998
Role
Secretary
Nationality
British
Address
32 Nassau Road, Barnes, London, SW13 9QE
Name
WEBSTER, Adrian Edward Eden

Jean Luc Barbanneau

  Resigned
Appointed
17 July 2009
Resigned
17 July 2009
Occupation
Publisher
Role
Director
Age
75
Nationality
British
Address
94 Victoria Road, Oxford, Oxfordshire, United Kingdom, OX2 7QE
Country Of Residence
United Kingdom
Name
BARBANNEAU, Jean Luc

Alan Edward Fennell

  Resigned
Appointed
05 May 1998
Resigned
17 July 2009
Occupation
Chartered Accountant
Role
Director
Age
66
Nationality
British
Address
33 Princes Road, Romford, Essex, RM1 2SP
Country Of Residence
England
Name
FENNELL, Alan Edward

Susannah Mary Webster

  Resigned
Resigned
17 July 2009
Occupation
Editorial Director
Role
Director
Age
76
Nationality
British
Address
32 Nassau Road, Barnes, London, SW13 9QE
Country Of Residence
England
Name
WEBSTER, Susannah Mary

REVIEWS


Check The Company
Excellent according to the company’s financial health.