SHIRE PUBLICATIONS LIMITED

50 Bedford Square, London, WC1B 3DP
StatusACTIVE
Company No.00868867
CategoryPrivate Limited Company
Incorporated13 Jan 1966
Age58 years, 4 months, 4 days
JurisdictionEngland Wales

SUMMARY

SHIRE PUBLICATIONS LIMITED is an active private limited company with number 00868867. It was incorporated 58 years, 4 months, 4 days ago, on 13 January 1966. The company address is 50 Bedford Square, London, WC1B 3DP.



People

ABU-DEEB, Maya Margaret

Secretary

ACTIVE

Assigned on 21 Jan 2019

Current time on role 5 years, 3 months, 27 days

NEWTON, John Nigel

Director

Publisher

ACTIVE

Assigned on 23 Dec 2014

Current time on role 9 years, 4 months, 25 days

SCOTT-BAYFIELD, Penelope Samantha Juliette

Director

Finance Director

ACTIVE

Assigned on 16 Jul 2018

Current time on role 5 years, 10 months, 1 day

DAYKIN, Michael Richard

Secretary

RESIGNED

Assigned on 23 Dec 2014

Resigned on 18 Jan 2019

Time on role 4 years, 26 days

ROTHEROE, Jacqueline Patricia

Secretary

RESIGNED

Assigned on 07 Oct 1997

Resigned on 28 Aug 2007

Time on role 9 years, 10 months, 21 days

TINSLEY, Christian Glenn

Secretary

RESIGNED

Assigned on 28 Aug 2007

Resigned on 23 Sep 2011

Time on role 4 years, 26 days

BLACK, Robin Kennedy

Director

Company Director

RESIGNED

Assigned on 28 Aug 2007

Resigned on 31 Oct 2012

Time on role 5 years, 2 months, 3 days

BOWMAN, John Reid

Director

None

RESIGNED

Assigned on 17 Jul 2012

Resigned on 01 Oct 2013

Time on role 1 year, 2 months, 14 days

CHARKIN, Richard Denis Paul

Director

Publisher

RESIGNED

Assigned on 23 Dec 2014

Resigned on 28 Feb 2018

Time on role 3 years, 2 months, 5 days

HENDERSON-LONDONO, Ian

Director

Director

RESIGNED

Assigned on 01 Jun 2014

Resigned on 15 Aug 2014

Time on role 2 months, 14 days

KOTECHA, Rupin

Director

Accountant

RESIGNED

Assigned on 01 Oct 2013

Resigned on 15 Aug 2014

Time on role 10 months, 14 days

PALLOT, Wendy Monica

Director

Company Director

RESIGNED

Assigned on 23 Dec 2014

Resigned on 16 Jul 2018

Time on role 3 years, 6 months, 24 days

ROTHEROE, Jacqueline Patricia

Director

Director

RESIGNED

Assigned on

Resigned on 15 Jan 1997

Time on role 27 years, 4 months, 2 days

ROTHEROE, John William

Director

Publisher

RESIGNED

Assigned on

Resigned on 28 Aug 2007

Time on role 16 years, 8 months, 19 days

SMART, Rebecca Jane

Director

Company Director

RESIGNED

Assigned on 28 Aug 2007

Resigned on 19 May 2014

Time on role 6 years, 8 months, 22 days

STOREY, Mark Henry

Director

Director

RESIGNED

Assigned on 15 Aug 2014

Resigned on 23 Dec 2014

Time on role 4 months, 8 days

STURROCK, Philip James

Director

Company Director

RESIGNED

Assigned on 28 Aug 2007

Resigned on 08 Jan 2009

Time on role 1 year, 4 months, 11 days


Some Companies

D.M.G. INDUSTRIAL ROOFING LIMITED

DAMER HOUSE,WICKFORD,SS12 9HA

Number:06221974
Status:ACTIVE
Category:Private Limited Company

DEBEN COMMUNITY FARM COMMUNITY INTEREST COMPANY

HALL FARM HOUSE LOUDHAM HALL ROAD,WOODBRIDGE,IP13 0NQ

Number:09489152
Status:ACTIVE
Category:Community Interest Company

GC SUPPORT LIMITED

THE GABLES,CARMARTHEN,SA32 8QD

Number:09643456
Status:ACTIVE
Category:Private Limited Company

KERRI'S FARMHOUSE PINE LIMITED

THE OLD RAILWAY STATION,REEPHAM, NORWICH,NR10 4LJ

Number:05397609
Status:ACTIVE
Category:Private Limited Company

S J ROGERS LLP

MARY STREET HOUSE,TAUNTON,TA1 3NW

Number:OC426810
Status:ACTIVE
Category:Limited Liability Partnership

SAVYTECH LIMITED

74 TURNER DRIVE,OXFORD,OX2 9GY

Number:07021161
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