SPRINGER NATURE HOLDINGS LIMITED

The Campus The Campus, London, N1 9XW, United Kingdom
StatusACTIVE
Company No.00046694
CategoryPrivate Limited Company
Incorporated31 Jan 1896
Age128 years, 2 months, 29 days
JurisdictionEngland Wales

SUMMARY

SPRINGER NATURE HOLDINGS LIMITED is an active private limited company with number 00046694. It was incorporated 128 years, 2 months, 29 days ago, on 31 January 1896. The company address is The Campus The Campus, London, N1 9XW, United Kingdom.



People

NIVEN, Frances Julie

Secretary

ACTIVE

Assigned on 30 Nov 2021

Current time on role 2 years, 4 months, 29 days

INCHCOOMBE, Steven Charles

Director

Executive Director

ACTIVE

Assigned on 29 Apr 2016

Current time on role 8 years

JACOBS, Rachel Elizabeth

Director

Lawyer

ACTIVE

Assigned on 29 Jun 2012

Current time on role 11 years, 10 months

FLEMING, Catherine Elinor

Secretary

Company Secretary

RESIGNED

Assigned on 16 Aug 1999

Resigned on 29 Jun 2012

Time on role 12 years, 10 months, 13 days

TROTMAN, Paul Stanley

Secretary

RESIGNED

Assigned on

Resigned on 16 Aug 1999

Time on role 24 years, 8 months, 13 days

WILLIAMS HAMER, Gabrielle Mary

Secretary

RESIGNED

Assigned on 29 Jun 2012

Resigned on 30 Nov 2021

Time on role 9 years, 5 months, 1 day

ASCHERMANN, Rolf Christian Wilhelm, Dr

Director

Director

RESIGNED

Assigned on 11 Nov 2002

Resigned on 28 Jan 2004

Time on role 1 year, 2 months, 17 days

ASCHERMANN, Rolf Christian Wilhelm, Dr

Director

Lawyer

RESIGNED

Assigned on 04 Aug 1995

Resigned on 01 May 1999

Time on role 3 years, 8 months, 27 days

BARKER, Raymond

Director

Publisher

RESIGNED

Assigned on

Resigned on 25 Sep 1995

Time on role 28 years, 7 months, 4 days

BARNARD, Michael John

Director

Publishing Executive

RESIGNED

Assigned on 11 Sep 2001

Resigned on 31 Dec 2006

Time on role 5 years, 3 months, 20 days

BARNARD, Michael John

Director

Publishing Executive

RESIGNED

Assigned on

Resigned on 25 Sep 1995

Time on role 28 years, 7 months, 4 days

BLAKE-ROBERTS, Philippa Frances

Director

Executive Consultant

RESIGNED

Assigned on 06 Jun 1995

Resigned on 20 Jul 2000

Time on role 5 years, 1 month, 14 days

BURNS, Iain Keatings

Director

Accountant

RESIGNED

Assigned on

Resigned on 31 Dec 1995

Time on role 28 years, 3 months, 29 days

BYAM SHAW, Nicholas Glencairn

Director

Publisher

RESIGNED

Assigned on

Resigned on 20 Aug 2007

Time on role 16 years, 8 months, 9 days

CHARKIN, Richard Denis Paul

Director

Publisher

RESIGNED

Assigned on 15 Mar 1999

Resigned on 28 Sep 2007

Time on role 8 years, 6 months, 13 days

CROMPTON, Andrew Gordon

Director

Business Development Director

RESIGNED

Assigned on 18 Sep 2000

Resigned on 13 Dec 2002

Time on role 2 years, 2 months, 25 days

DRINKALL, Christopher John Julian

Director

Company Director

RESIGNED

Assigned on 05 Dec 2006

Resigned on 01 Oct 2008

Time on role 1 year, 9 months, 26 days

ELLIOTT, Giles Roderick Mcgregor

Director

Company Director

RESIGNED

Assigned on 24 Sep 2013

Resigned on 08 Sep 2015

Time on role 1 year, 11 months, 14 days

ELLIOTT, Giles Roderick Mcgregor

Director

Merchant Banker

RESIGNED

Assigned on 12 Sep 1996

Resigned on 22 Oct 2001

Time on role 5 years, 1 month, 10 days

FARRIES, William Hanson

Director

Accountant

RESIGNED

Assigned on 05 Dec 2006

Resigned on 18 Sep 2013

Time on role 6 years, 9 months, 13 days

FARRIES, William Hanson

Director

Accountant

RESIGNED

Assigned on 16 Jun 2003

Resigned on 04 Dec 2006

Time on role 3 years, 5 months, 18 days

FLEMING, Catherine Elinor

Director

Chartered Secretary

RESIGNED

Assigned on 20 Dec 2007

Resigned on 29 Jun 2012

Time on role 4 years, 6 months, 9 days

FLEMING, Catherine Elinor

Director

Chartered Secretary

RESIGNED

Assigned on 31 Aug 2000

Resigned on 28 Sep 2007

Time on role 7 years, 28 days

GERCKENS, Pierre, Doctor

Director

Manager

RESIGNED

Assigned on 06 Jun 1995

Resigned on 02 Nov 2001

Time on role 6 years, 4 months, 26 days

GORDON WALKER, Alan

Director

Publisher

RESIGNED

Assigned on

Resigned on 31 May 1994

Time on role 29 years, 10 months, 29 days

GRABNER, Michael

Director

Manager

RESIGNED

Assigned on 06 Jun 1995

Resigned on 09 May 2007

Time on role 11 years, 11 months, 3 days

GRISEBACH, Rolf Hans, Doctor

Director

Publishing Executive

RESIGNED

Assigned on 15 Mar 1999

Resigned on 11 Mar 2004

Time on role 4 years, 11 months, 27 days

GUTBROD, Jochen, Dr

Director

Chief Financial Officer

RESIGNED

Assigned on 15 Sep 2003

Resigned on 16 Jul 2012

Time on role 8 years, 10 months, 1 day

GUTBROD, Jochen, Dr

Director

Chief Finance Officer

RESIGNED

Assigned on 14 Feb 2003

Resigned on 10 Sep 2003

Time on role 6 months, 24 days

HAMILTON, Michael

Director

Solicitor

RESIGNED

Assigned on

Resigned on 20 Jul 2000

Time on role 23 years, 9 months, 9 days

HANLEY, John Joseph

Director

Publisher

RESIGNED

Assigned on 06 Jun 1995

Resigned on 16 Jan 1998

Time on role 2 years, 7 months, 10 days

KNIGHT, Dominic John Gerard

Director

Publisher

RESIGNED

Assigned on 18 Sep 2013

Resigned on 29 Apr 2016

Time on role 2 years, 7 months, 11 days

MACMILLAN, David Maurice Benjamin, Hon

Director

Publishing Executive

RESIGNED

Assigned on 16 Jan 1998

Resigned on 23 Oct 2001

Time on role 3 years, 9 months, 7 days

MACMILLAN, David Maurice Benjamin, Hon

Director

Publishing Executive

RESIGNED

Assigned on

Resigned on 25 Sep 1995

Time on role 28 years, 7 months, 4 days

MAHLERT, Arno, Dr

Director

Manager

RESIGNED

Assigned on 06 Jun 1995

Resigned on 10 Sep 2003

Time on role 8 years, 3 months, 4 days

MCCORMACK, Thomas Joseph

Director

Publisher

RESIGNED

Assigned on

Resigned on 25 Sep 1995

Time on role 28 years, 7 months, 4 days

MICHAELS, Kenneth James

Director

Chief Global Operating Officer

RESIGNED

Assigned on 18 Sep 2013

Resigned on 12 Jun 2015

Time on role 1 year, 8 months, 24 days

NATHAN, Richard Abraham

Director

Strategy Director

RESIGNED

Assigned on 02 Dec 2008

Resigned on 15 Mar 2010

Time on role 1 year, 3 months, 13 days

NATHAN, Richard Abraham

Director

Strategy Director

RESIGNED

Assigned on 23 Feb 2007

Resigned on 01 Oct 2008

Time on role 1 year, 7 months, 8 days

NATHAN, Richard Abraham

Director

Strategy Director

RESIGNED

Assigned on 07 Feb 2003

Resigned on 31 Dec 2006

Time on role 3 years, 10 months, 24 days

NUNNELEY, Charles Kenneth Roylance

Director

Merchant Banker

RESIGNED

Assigned on

Resigned on 29 Mar 1996

Time on role 28 years, 1 month

PARTSCH, Christoph Jurgen Rodero

Director

Attorney

RESIGNED

Assigned on 01 May 1999

Resigned on 21 Feb 2003

Time on role 3 years, 9 months, 20 days

PECK, Nicholas David

Director

Financial Executive

RESIGNED

Assigned on

Resigned on 30 Jun 1993

Time on role 30 years, 9 months, 30 days

QUINSON, Bruno Andre

Director

President/Chief Executive Offi

RESIGNED

Assigned on 05 Jul 1995

Resigned on 25 Sep 1995

Time on role 2 months, 20 days

REICH, Anka, Dr

Director

General Counsel - Svp

RESIGNED

Assigned on 07 Apr 2004

Resigned on 18 Sep 2013

Time on role 9 years, 5 months, 11 days

SARGENT, John Turner

Director

Publisher

RESIGNED

Assigned on 15 Mar 1999

Resigned on 18 Sep 2013

Time on role 14 years, 6 months, 3 days

SCHWANEWEDEL, Jens Herbert

Director

Senior Vice President

RESIGNED

Assigned on 01 Nov 2008

Resigned on 01 May 2016

Time on role 7 years, 5 months, 30 days

SCHWARTZ, Philip Leslie

Director

Executive

RESIGNED

Assigned on 05 Jul 1995

Resigned on 25 Sep 1995

Time on role 2 months, 20 days

SOAR, Adrian Richard

Director

Publisher

RESIGNED

Assigned on

Resigned on 25 Sep 1995

Time on role 28 years, 7 months, 4 days

STONIER, Kenneth Brian

Director

Publisher

RESIGNED

Assigned on

Resigned on 25 Sep 1995

Time on role 28 years, 7 months, 4 days

THOMAS, Annette Christina, Dr

Director

Managing Director

RESIGNED

Assigned on 08 Oct 2007

Resigned on 09 Mar 2016

Time on role 8 years, 5 months, 1 day

TODD, Geoffrey Richard Utten

Director

Accountant

RESIGNED

Assigned on 15 Mar 1999

Resigned on 31 Dec 2006

Time on role 7 years, 9 months, 16 days

TODD, Geoffrey Richard Utten

Director

Accountant

RESIGNED

Assigned on 14 Jun 1993

Resigned on 25 Sep 1995

Time on role 2 years, 3 months, 11 days

VON HOLTZBRINCK, Georg Dieter

Director

Director

RESIGNED

Assigned on 06 Jun 1995

Resigned on 02 Nov 2001

Time on role 6 years, 4 months, 26 days

VON HOLTZBRINCK, Stefan, Doctor

Director

Publishing Executive

RESIGNED

Assigned on 11 Sep 2001

Resigned on 18 Sep 2013

Time on role 12 years, 7 days

WEBER, Andrew

Director

Global Trade Chief Operating Officer

RESIGNED

Assigned on 18 Sep 2013

Resigned on 21 Apr 2015

Time on role 1 year, 7 months, 3 days

WHEELDON, Jonathan Mark

Director

Finance Director

RESIGNED

Assigned on 29 Sep 2008

Resigned on 31 May 2012

Time on role 3 years, 8 months, 2 days

WILLIAMS HAMER, Gabrielle Mary

Director

Company Secretary

RESIGNED

Assigned on 23 Jul 2018

Resigned on 30 Nov 2021

Time on role 3 years, 4 months, 7 days

WILLIAMSON, Robert Brian, Sir

Director

Banker

RESIGNED

Assigned on 12 Sep 1996

Resigned on 20 Jul 2000

Time on role 3 years, 10 months, 8 days

ZIFFZER, Stefan, Dr

Director

Manager

RESIGNED

Assigned on 06 Jun 1995

Resigned on 20 Jul 1998

Time on role 3 years, 1 month, 14 days


Some Companies

AL-SHAMI MEDICAL SERVICES LIMITED

THE OLD SCHOOL ROOM THE ANNEX,LEICESTER,LE4 5PJ

Number:06835026
Status:ACTIVE
Category:Private Limited Company

APEX SHEFFIRE SYSTEMS LIMITED

WESTTHORPE BIC WESTTHORPE FIELDS BUSINESS PARK,SHEFFIELD,S21 1TZ

Number:04956274
Status:ACTIVE
Category:Private Limited Company

ARUN WINDOWS LIMITED

8 HENRY AVENUE,LITTLEHAMPTON,BN16 2NY

Number:06252133
Status:ACTIVE
Category:Private Limited Company

CORNERSTONE MEWS MANAGEMENT LIMITED

1 CORNERSTONE MEWS, GREENSIDE ROAD,RYTON,NE40 4HU

Number:05975816
Status:ACTIVE
Category:Private Limited Company

EDGWARE ADATH YISROEL CONGREGATION LIMITED

265 HALE LANE,EDGWARE,HA8 8NW

Number:06545357
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MCAVOY WEBB ELECTRICAL CONTRACTORS LTD

22 CULLIS CLOSE,GLOUCESTER,GL2 4BQ

Number:10574087
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source