PEARSON MANAGEMENT SERVICES LIMITED

80 Strand 80 Strand, WC2R 0RL
StatusACTIVE
Company No.00096263
CategoryPrivate Limited Company
Incorporated30 Dec 1907
Age116 years, 4 months, 16 days
JurisdictionEngland Wales

SUMMARY

PEARSON MANAGEMENT SERVICES LIMITED is an active private limited company with number 00096263. It was incorporated 116 years, 4 months, 16 days ago, on 30 December 1907. The company address is 80 Strand 80 Strand, WC2R 0RL.



People

BALDWIN, Graeme Stuart

Secretary

ACTIVE

Assigned on 01 Oct 2020

Current time on role 3 years, 7 months, 14 days

WHITE, Natalie Jane

Secretary

ACTIVE

Assigned on 22 Oct 2012

Current time on role 11 years, 6 months, 24 days

BALDWIN, Graeme Stuart

Director

Solicitor

ACTIVE

Assigned on 01 Jul 2020

Current time on role 3 years, 10 months, 14 days

COULSON, Rachel Maria

Director

Director

ACTIVE

Assigned on 06 Oct 2022

Current time on role 1 year, 7 months, 9 days

MUIR, Fiona Elizabeth

Director

Director

ACTIVE

Assigned on 30 Jul 2021

Current time on role 2 years, 9 months, 16 days

FORSYTH, Elizabeth Anderson

Secretary

RESIGNED

Assigned on 15 May 1992

Resigned on 31 May 1994

Time on role 2 years, 16 days

HENDERSON, Michaella

Secretary

RESIGNED

Assigned on 22 Sep 2004

Resigned on 01 Mar 2005

Time on role 5 months, 9 days

HIRANI, Daksha

Secretary

RESIGNED

Assigned on 09 Jun 2011

Resigned on 28 Jun 2012

Time on role 1 year, 19 days

JONES, Stephen Andrew

Secretary

RESIGNED

Assigned on 01 Mar 2005

Resigned on 30 Sep 2020

Time on role 15 years, 6 months, 29 days

JONES, Stephen Andrew

Secretary

RESIGNED

Assigned on 30 Apr 2002

Resigned on 22 Sep 2004

Time on role 2 years, 4 months, 22 days

LAWLESS, Anette Vendelbo

Secretary

Company Secretary

RESIGNED

Assigned on 01 Jun 1994

Resigned on 14 Nov 1995

Time on role 1 year, 5 months, 13 days

LAWLESS, Anette Vendelbo

Secretary

Company Secretary

RESIGNED

Assigned on

Resigned on 15 May 1992

Time on role 32 years

POWNEY, Jane Elizabeth

Secretary

RESIGNED

Assigned on 14 Nov 1995

Resigned on 30 Apr 2002

Time on role 6 years, 5 months, 16 days

ASHWORTH, John Richard

Director

Finance Director/Accountant

RESIGNED

Assigned on 10 Jan 2014

Resigned on 26 Feb 2016

Time on role 2 years, 1 month, 16 days

BARLOW, Frank

Director

Managing Director And Chief Operating Officer

RESIGNED

Assigned on

Resigned on 02 May 1997

Time on role 27 years, 13 days

BLAKENHAM, Michael John, Viscount

Director

Chairman And Chief Executive

RESIGNED

Assigned on

Resigned on 25 Feb 1997

Time on role 27 years, 2 months, 20 days

BRENNAN, Suzanne Margaret

Director

Director

RESIGNED

Assigned on 24 Apr 2020

Resigned on 30 Jul 2021

Time on role 1 year, 3 months, 6 days

BURRELL, Mark William

Director

Director

RESIGNED

Assigned on

Resigned on 02 May 1997

Time on role 27 years, 13 days

CABRELLI, Peter Primo

Director

Director Of Human Resources

RESIGNED

Assigned on 25 Feb 1997

Resigned on 31 Jul 2000

Time on role 3 years, 5 months, 6 days

COLLETT, Gerald Alfred Smith

Director

Company Secretary

RESIGNED

Assigned on

Resigned on 30 Jun 1992

Time on role 31 years, 10 months, 15 days

COWDRAY, Weetman John Churchill, Viscount

Director

Retired

RESIGNED

Assigned on

Resigned on 19 Jan 1995

Time on role 29 years, 3 months, 26 days

FAIRHEAD, Rona Alison

Director

Chief Financial Officer

RESIGNED

Assigned on 21 Nov 2001

Resigned on 12 Jun 2006

Time on role 4 years, 6 months, 21 days

FREESTONE, Robin Anthony David

Director

Chartered Accountant

RESIGNED

Assigned on 03 May 2011

Resigned on 31 Jul 2015

Time on role 4 years, 2 months, 28 days

GILL, Peter Richard

Director

Director Financial Operations

RESIGNED

Assigned on 14 Jan 1998

Resigned on 21 Nov 2001

Time on role 3 years, 10 months, 7 days

HALE, John Hampton

Director

Company Director

RESIGNED

Assigned on

Resigned on 15 May 1993

Time on role 31 years

HOFFMAN, Philip Joseph

Director

Lawyer

RESIGNED

Assigned on 30 Jun 2013

Resigned on 31 Dec 2015

Time on role 2 years, 6 months, 1 day

JOHNSON, Sally Kate Miranda

Director

Director

RESIGNED

Assigned on 13 Mar 2017

Resigned on 06 Oct 2022

Time on role 5 years, 6 months, 24 days

JOHNSON, Sally Kate Miranda

Director

Accountant

RESIGNED

Assigned on 03 May 2011

Resigned on 10 Jan 2014

Time on role 2 years, 8 months, 7 days

JOLL, James Anthony Boyd

Director

Finance Director

RESIGNED

Assigned on

Resigned on 31 Dec 1996

Time on role 27 years, 4 months, 14 days

JONES, Stephen Andrew

Director

Company Secretary

RESIGNED

Assigned on 01 Jan 2016

Resigned on 30 Jun 2020

Time on role 4 years, 5 months, 29 days

LAWLESS, Anette Vendelbo

Director

Company Secretary

RESIGNED

Assigned on 14 Nov 1995

Resigned on 01 May 1998

Time on role 2 years, 5 months, 17 days

LAWLESS, Anette Vendelbo

Director

Company Secretary

RESIGNED

Assigned on 15 May 1992

Resigned on 14 Nov 1995

Time on role 3 years, 5 months, 30 days

MAKINSON, John Crowther

Director

Finance Director

RESIGNED

Assigned on 15 Apr 1996

Resigned on 30 Jun 2013

Time on role 17 years, 2 months, 15 days

MILLER, Alan Charles

Director

Director Of Purchasing

RESIGNED

Assigned on 29 Aug 1997

Resigned on 03 May 2011

Time on role 13 years, 8 months, 5 days

PROFFITT, Keith

Director

Accountant

RESIGNED

Assigned on 26 Feb 2016

Resigned on 13 Mar 2017

Time on role 1 year, 16 days

RINCK, Gary Meyer

Director

General Counsel

RESIGNED

Assigned on 06 Sep 2000

Resigned on 29 Feb 2004

Time on role 3 years, 5 months, 23 days

SCARDINO, Marjorie Morris, Dame

Director

Chief Executive Director

RESIGNED

Assigned on 25 Feb 1997

Resigned on 31 Dec 2012

Time on role 15 years, 10 months, 6 days

VICKERS, Paul Timothy Burnell

Director

Solicitor

RESIGNED

Assigned on 02 Dec 1997

Resigned on 30 Jun 1999

Time on role 1 year, 6 months, 28 days

WILLIAMS, Coram

Director

Finance Director

RESIGNED

Assigned on 01 Aug 2015

Resigned on 24 Apr 2020

Time on role 4 years, 8 months, 23 days


Some Companies

BRISTOL GRAMMAR SCHOOL

BRISTOL GRAMMAR SCHOOL,BRISTOL,BS8 1SR

Number:05142007
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

CANDY TOWN LTD

524 OXFORD STREET,LONDON,W1C 1LN

Number:11464159
Status:ACTIVE
Category:Private Limited Company

CENTRE ENGINEERING SERVICES LIMITED

17 HILL ROAD,ESSEX,SS7 1HH

Number:02543552
Status:ACTIVE
Category:Private Limited Company

EXCLUSIVE DESIGN MAKEOVERS LTD

50 CORHAMPTON ROAD,BOURNEMOUTH,BH6 5PB

Number:11662232
Status:ACTIVE
Category:Private Limited Company

PB WINDOWS & DOORS LIMITED

61 PEMBROKE LANE,OXON,OX14 4EA

Number:06144570
Status:ACTIVE
Category:Private Limited Company

SDVK ASSOCIATES LTD

8C HIGH STREET,SOUTHAMPTON,SO14 2DH

Number:10722622
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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