TAYLOR & FRANCIS LIMITED

5 Howick Place, London, SW1P 1WG, United Kingdom
StatusACTIVE
Company No.00314578
CategoryPrivate Limited Company
Incorporated27 May 1936
Age87 years, 11 months, 25 days
JurisdictionEngland Wales

SUMMARY

TAYLOR & FRANCIS LIMITED is an active private limited company with number 00314578. It was incorporated 87 years, 11 months, 25 days ago, on 27 May 1936. The company address is 5 Howick Place, London, SW1P 1WG, United Kingdom.



People

INFORMA COSEC LIMITED

Corporate-secretary

ACTIVE

Assigned on 31 Dec 2021

Current time on role 2 years, 4 months, 21 days

BANE, Simon Robert

Director

Solicitor

ACTIVE

Assigned on 01 Nov 2015

Current time on role 8 years, 6 months, 20 days

HOPLEY, Rupert John Joseph

Director

Solicitor

ACTIVE

Assigned on 01 Nov 2011

Current time on role 12 years, 6 months, 20 days

PERKINS, Nicholas Michael

Director

Tax Director

ACTIVE

Assigned on 28 Sep 2018

Current time on role 5 years, 7 months, 23 days

WRIGHT, Gareth Richard

Director

Accountant

ACTIVE

Assigned on 31 Mar 2010

Current time on role 14 years, 1 month, 21 days

CALLABY, Andrea Mary

Secretary

RESIGNED

Assigned on 03 Nov 2006

Resigned on 05 Jan 2007

Time on role 2 months, 2 days

FOYE, Anthony Martin

Secretary

RESIGNED

Assigned on

Resigned on 31 Oct 2001

Time on role 22 years, 6 months, 20 days

HOPLEY, Rupert John Joseph

Secretary

RESIGNED

Assigned on 31 Dec 2018

Resigned on 31 Dec 2021

Time on role 3 years

MARTIN, Emily Louise

Secretary

RESIGNED

Assigned on 01 Jun 2011

Resigned on 07 Feb 2014

Time on role 2 years, 8 months, 6 days

RICHMOND, Sonia Anna

Secretary

RESIGNED

Assigned on 05 Jan 2007

Resigned on 04 Feb 2008

Time on role 1 year, 30 days

THOMASSON, Jeffrey Scott

Secretary

Accountant

RESIGNED

Assigned on 31 Oct 2001

Resigned on 03 Nov 2006

Time on role 5 years, 3 days

WOOLLARD, Julie Louise

Secretary

RESIGNED

Assigned on 04 Feb 2008

Resigned on 31 Dec 2018

Time on role 10 years, 10 months, 27 days

BANISTER, Stephen Alvin

Director

Publisher

RESIGNED

Assigned on

Resigned on 20 Dec 1991

Time on role 32 years, 5 months, 1 day

BAUM, Harold, Professor

Director

Professor

RESIGNED

Assigned on

Resigned on 07 Jun 2001

Time on role 22 years, 11 months, 14 days

BURTON, John William

Director

General Counsel Lawyer

RESIGNED

Assigned on 03 Nov 2006

Resigned on 31 Aug 2011

Time on role 4 years, 9 months, 28 days

COLES, Bryan Randall, Professor

Director

Professor

RESIGNED

Assigned on

Resigned on 24 Feb 1997

Time on role 27 years, 2 months, 27 days

CONIBEAR, Johnatham James Garnham

Director

Publisher

RESIGNED

Assigned on 01 Nov 2001

Resigned on 30 Jul 2004

Time on role 2 years, 8 months, 29 days

COURTNEY, Keith

Director

Director

RESIGNED

Assigned on

Resigned on 21 Dec 2005

Time on role 18 years, 5 months

FERGUSON, Elnora

Director

Lecturer

RESIGNED

Assigned on

Resigned on 08 Jun 2000

Time on role 23 years, 11 months, 13 days

FOYE, Anthony Martin

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 Dec 2007

Time on role 16 years, 4 months, 20 days

FULLELOVE, Glyn William

Director

Chartered Accountant

RESIGNED

Assigned on 01 Nov 2015

Resigned on 28 Sep 2018

Time on role 2 years, 10 months, 27 days

GILBERTSON, David Stuart

Director

Director

RESIGNED

Assigned on 22 Oct 2007

Resigned on 20 Mar 2008

Time on role 4 months, 29 days

HORTON, Roger Graham

Director

Publisher

RESIGNED

Assigned on 31 Dec 1999

Resigned on 30 Jun 2017

Time on role 17 years, 5 months, 30 days

JACOBS, Rachel Elizabeth

Director

Company Secretary

RESIGNED

Assigned on 27 May 2010

Resigned on 16 Sep 2011

Time on role 1 year, 3 months, 20 days

KEOHANE, Kevin

Director

Professor

RESIGNED

Assigned on

Resigned on 14 Mar 1996

Time on role 28 years, 2 months, 7 days

KERSWELL, Mark Henry

Director

Director

RESIGNED

Assigned on 20 Nov 2009

Resigned on 31 Mar 2011

Time on role 1 year, 4 months, 11 days

MUSSENDEN, Sarah Elizabeth

Director

Chartered Acountant

RESIGNED

Assigned on 01 Nov 2015

Resigned on 12 May 2016

Time on role 6 months, 11 days

NEAL, Stephen Bryan

Director

Publisher

RESIGNED

Assigned on 01 Jan 1999

Resigned on 31 Oct 2001

Time on role 2 years, 9 months, 30 days

RIGBY, Peter Stephen

Director

Director

RESIGNED

Assigned on 22 Oct 2007

Resigned on 31 Dec 2013

Time on role 6 years, 2 months, 9 days

SELVEY, Anthony Rochford

Director

Accountant

RESIGNED

Assigned on

Resigned on 06 Apr 2002

Time on role 22 years, 1 month, 15 days

SMITH, David John

Director

Director

RESIGNED

Assigned on 08 Apr 2002

Resigned on 09 Mar 2005

Time on role 2 years, 11 months, 1 day

THOMASSON, Jeffrey Scott

Director

Accountant

RESIGNED

Assigned on 31 Oct 2001

Resigned on 22 Oct 2007

Time on role 5 years, 11 months, 22 days

WALKER, Adam Christopher

Director

Finance Director

RESIGNED

Assigned on 28 Mar 2008

Resigned on 31 Dec 2013

Time on role 5 years, 9 months, 3 days


Some Companies

E W NEWSAGENT LTD

326 HERTFORD ROAD,EDMONTON,N9 7HB

Number:11127383
Status:ACTIVE
Category:Private Limited Company

EQT SANITEC III CO-INVESTMENT LIMITED PARTNERSHIP

LEVEL 4 NORTH ST JULIAN'S COURT ST JULIAN'S AVENUE,GUERNSEY,GY1 1WA

Number:LP013580
Status:ACTIVE
Category:Limited Partnership

IBS HOLDINGS LIMITED

MELBURY HOUSE,BROMLEY,BR1 2EB

Number:05856651
Status:ACTIVE
Category:Private Limited Company

INTERNATIONAL SPORTS FUTURES GROUP LTD

FLAT 2,EASTBOURNE,BN20 7NN

Number:07313249
Status:ACTIVE
Category:Private Limited Company

QUICK COTTON LTD

61 MOSLEY STREET,MANCHESTER,M2 3HZ

Number:11955917
Status:ACTIVE
Category:Private Limited Company

REVO LEISURE SERVICES LIMITED

GROUND FLOOR BELMONT PLACE,MAIDENHEAD,SL6 6TB

Number:06555305
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