PEARSON OVERSEAS HOLDINGS LIMITED

80 Strand 80 Strand, WC2R 0RL
StatusACTIVE
Company No.00145205
CategoryPrivate Limited Company
Incorporated01 Nov 1916
Age107 years, 6 months, 27 days
JurisdictionEngland Wales

SUMMARY

PEARSON OVERSEAS HOLDINGS LIMITED is an active private limited company with number 00145205. It was incorporated 107 years, 6 months, 27 days ago, on 01 November 1916. 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, 27 days

WHITE, Natalie Jane

Secretary

ACTIVE

Assigned on 22 Oct 2012

Current time on role 11 years, 7 months, 6 days

BALDWIN, Graeme Stuart

Director

Solicitor

ACTIVE

Assigned on 30 Jul 2021

Current time on role 2 years, 9 months, 29 days

FOUND, Lynsey

Director

Director

ACTIVE

Assigned on 01 Aug 2020

Current time on role 3 years, 9 months, 27 days

MUIR, Fiona Elizabeth

Director

Director

ACTIVE

Assigned on 01 Aug 2019

Current time on role 4 years, 9 months, 27 days

FORSYTH, Elizabeth Anderson

Secretary

RESIGNED

Assigned on 22 May 1992

Resigned on 31 May 1994

Time on role 2 years, 9 days

GOMM, Josephine Eleanor

Secretary

RESIGNED

Assigned on 01 Jun 1994

Resigned on 28 Apr 2000

Time on role 5 years, 10 months, 27 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 28 Apr 2000

Resigned on 30 Sep 2020

Time on role 20 years, 5 months, 2 days

LAWLESS, Anette Vendelbo

Secretary

RESIGNED

Assigned on

Resigned on 20 May 1992

Time on role 32 years, 8 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

Director

RESIGNED

Assigned on 23 Aug 1994

Resigned on 02 May 1997

Time on role 2 years, 8 months, 10 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

COLLETT, Gerald Alfred Smith

Director

Company Secretary

RESIGNED

Assigned on

Resigned on 30 Jun 1992

Time on role 31 years, 10 months, 28 days

COLVILLE, David Hulton

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 01 Dec 2010

Time on role 13 years, 5 months, 27 days

DEL TUFO, Charles Anthony

Director

Group Financial Controller

RESIGNED

Assigned on

Resigned on 17 Mar 1994

Time on role 30 years, 2 months, 11 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

FORSYTH, Elizabeth Anderson

Director

Solicitor

RESIGNED

Assigned on 20 May 1992

Resigned on 31 May 1994

Time on role 2 years, 11 days

FREESTONE, Robin Anthony David

Director

Chartered Accountant

RESIGNED

Assigned on 03 Jul 2006

Resigned on 31 Jul 2015

Time on role 9 years, 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

GOMM, Josephine Eleanor

Director

Company Secretary

RESIGNED

Assigned on 28 Jul 1998

Resigned on 04 Aug 1998

Time on role 7 days

HOFFMAN, Philip Joseph

Director

Lawyer

RESIGNED

Assigned on 10 Jun 2007

Resigned on 23 Jul 2007

Time on role 1 month, 13 days

JOHNSON, Sally Kate Miranda

Director

Director

RESIGNED

Assigned on 13 Mar 2017

Resigned on 24 Apr 2020

Time on role 3 years, 1 month, 11 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 23 Aug 1994

Resigned on 31 Dec 1996

Time on role 2 years, 4 months, 8 days

LAWLESS, Anette Vendelbo

Director

Company Secretary

RESIGNED

Assigned on

Resigned on 01 May 1998

Time on role 26 years, 27 days

MAKINSON, John Crowther

Director

Finance Director

RESIGNED

Assigned on 19 Jul 1996

Resigned on 30 Jun 2013

Time on role 16 years, 11 months, 11 days

MARSHALL, James Daniel

Director

Chartered Accountant

RESIGNED

Assigned on 01 Oct 2012

Resigned on 01 Aug 2019

Time on role 6 years, 10 months, 1 day

MIDGLEY, Andrew John

Director

Accountant

RESIGNED

Assigned on 30 Jun 2013

Resigned on 31 Jul 2020

Time on role 7 years, 1 month, 1 day

MILLER, Alan Charles

Director

Director Of Purchasing

RESIGNED

Assigned on 12 Sep 1997

Resigned on 22 Apr 2013

Time on role 15 years, 7 months, 10 days

PROFFITT, Keith

Director

Accountant

RESIGNED

Assigned on 26 Feb 2016

Resigned on 13 Mar 2017

Time on role 1 year, 16 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 25 Nov 1997

Resigned on 30 Jun 1999

Time on role 1 year, 7 months, 5 days

WHIFFIN, Alan Charles

Director

Accountant

RESIGNED

Assigned on 17 Mar 1994

Resigned on 15 Aug 1998

Time on role 4 years, 4 months, 29 days

WILLIAMS, Coram

Director

Finance Director

RESIGNED

Assigned on 01 Aug 2015

Resigned on 01 Sep 2018

Time on role 3 years, 1 month


Some Companies

ALCHEMY MEDICORUM LIMITED

7 PAGET RISE,ATHERSTONE,CV9 3EY

Number:10962122
Status:ACTIVE
Category:Private Limited Company

CTP SOLUTIONS (UK) LTD

UNIT 15,LEICESTER,LE4 9LR

Number:07022847
Status:LIQUIDATION
Category:Private Limited Company

ISIS FINANCIAL TRAINING LIMITED

NEWHAVEN,AMERSHAM,HP7 0PY

Number:08773619
Status:ACTIVE
Category:Private Limited Company

JAMES P MCFARLANE & COMPANY LIMITED

996-1006 MARYHILL ROAD,,G20 9TG

Number:SC066780
Status:LIQUIDATION
Category:Private Limited Company

KIDSFUSION CHILDCARE LIMITED

146-148 NEWINGTON BUTTS,LONDON,SE11 4RN

Number:09687806
Status:ACTIVE
Category:Private Limited Company

SELCAM SERVICES LTD

ABBEY HOUSE,REDHILL,RH1 1QZ

Number:07456914
Status:LIQUIDATION
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