FLORIS BOOKS TRUST LIMITED

Address:
22 Baylie Street, Stourbridge, West Midlands, DY8 1AZ

FLORIS BOOKS TRUST LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02398655. The registration start date is June 27, 1989. The current status is Active.

Company Overview

Company Number 02398655
Company Name FLORIS BOOKS TRUST LIMITED
Registered Address 22 Baylie Street
Stourbridge
West Midlands
DY8 1AZ
Company Category PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Company Status Active
Origin Country United Kingdom
Incorporation Date 1989-06-27
Account Category SMALL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2017-07-10
Returns Last Update 2016-06-12
Confirmation Statement Due Date 2021-06-26
Confirmation Statement Last Update 2020-06-12
Mortgage Charges 4
Mortgage Outstanding 2
Mortgage Satisfied 2
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
58110 Book publishing

Office Location

Address 22 BAYLIE STREET
STOURBRIDGE
Post Town WEST MIDLANDS
Post Code DY8 1AZ

Companies with the same post code

Entity Name Office Address
SAWYER AND SON LTD 17 Baylie St, Stourbridge, DY8 1AZ, England
TOTAL CARE HEALTH LTD 16 Baylie Street, Stourbridge, DY8 1AZ, United Kingdom
21R LIMITED 14 Baylie Street, Stourbridge, DY8 1AZ, United Kingdom
CINGLES CONSULTING LIMITED The Limes, 19, Baylie Street, Stourbridge, West Midlands, DY8 1AZ, England
AMAZING FEAT LIMITED 30 Baylie Street, Stourbridge, West Midlands, DY8 1AZ
RUNNING 4 WOMEN LIMITED 30 Baylie Street, Stourbridge, West Midlands, DY8 1AZ
5311 CYCLING AGENCY LTD 19 Baylie Street, Stourbridge, West Midlands, DY8 1AZ, United Kingdom
BAYLIE PROPERTY SERVICES LIMITED 24 Baylie Street, Stourbridge, West Midlands, DY8 1AZ, England
ACCESS PSYCHOLOGY LIMITED 20 Baylie Street, Stourbridge, West Midlands, DY8 1AZ
LAHONDA LIMITED 11 Baylie Street, Stourbridge, West Midlands, DY8 1AZ

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
LOCKWOOD-HOLMES, Katy Secretary (Active) 22 Baylie Street, Stourbridge, West Midlands, DY8 1AZ /
17 May 2011
/
BARR, Luke, Rev Director (Active) 36 Deeside Gardens, Aberdeen, Scotland, AB15 7PN September 1970 /
11 October 2016
British /
United Kingdom
Priest
MILLER, Robert Michael Director (Active) 3 Baird Gardens, Strathaven, Lanarkshire, Scotland, ML10 6FD April 1943 /
14 May 2003
British /
Scotland
Publisher
NEWTON, Paul Kyffin Director (Active) 22 Baylie Street, Stourbridge, West Midlands, DY8 1AZ September 1964 /
24 September 2013
British /
United Kingdom
Priest
RAVETZ, Thomas Oliver, Rev Director (Active) 3 Western Road, Stourbridge, West Midlands, United Kingdom, DY8 3XX July 1964 /
7 October 2008
British /
United Kingdom
Minister Of Religion
TAYLOR, Lesley Director (Active) 6 Barnton Park Dell, Edinburgh, Scotland, EH4 6HW March 1962 /
10 October 2012
British /
Scotland
Director Of Publishing
MACLEAN, Christian Secretary (Resigned) 3a Tipperlin Road, Edinburgh, Midlothian, EH10 5ET /
/
BROWN, Duncan Frederick Kerr Director (Resigned) 31 Redford Loan, Edinburgh, Midlothian, EH13 0AY June 1941 /
25 April 2006
British /
United Kingdom
Retired
JONES, Michael, Rev Director (Resigned) 16 Abercorn Road, Edinburgh, Scotland, EH8 7DJ February 1944 /
British /
United Kingdom
Priest
LAMONT, Gilbert Carslake Director (Resigned) 22 Pebbleford Road, Kettering, Northamptonshire, NN15 6QE December 1911 /
British /
Retired
MADSEN, Jon Holger, Rev Director (Resigned) 34 Glenilla Road, London, NW3 4AP August 1937 /
British /
Priest
MADSEN, Louise Christine, Rev Director (Resigned) 51 Heanor Road, Ilkeston, Derbyshire, DE7 8DY September 1945 /
British /
Priest
MEDBOE, Karin Hanne, Reverend Director (Resigned) 9 Cumberland Street, Edinburgh, Scotland, EH3 6RT February 1945 /
11 October 2000
British /
United Kingdom
Minister Of Religion
MITCHELL, Raymond Thomas Director (Resigned) 61 London Road, Cheltenham, Gloucestershire, GL52 6HF October 1943 /
English /
United Kingdom
Financial Consultant
PARKER, David Director (Resigned) 14 Nesfield Court, Nesfield Road, Ilkeston, Derbyshire, DE7 8BS April 1932 /
21 April 1997
British /
United Kingdom
Director
ROSENBERG, Ernest David Thomas Director (Resigned) Stationslaan 8a, Zeist Netherlands, FOREIGN April 1938 /
British /
Publisher

Competitor

Search similar business entities

Post Town WEST MIDLANDS
Post Code DY8 1AZ
SIC Code 58110 - Book publishing

Improve Information

Please provide details on FLORIS BOOKS TRUST LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches