ROUTLEDGE PUBLISHING LIMITED

Mortimer House Mortimer House, London, W1T 3JH
StatusDISSOLVED
Company No.00928424
CategoryPrivate Limited Company
Incorporated07 Mar 1968
Age56 years, 2 months, 14 days
JurisdictionEngland Wales
Dissolution07 Jan 2014
Years10 years, 4 months, 14 days

SUMMARY

ROUTLEDGE PUBLISHING LIMITED is an dissolved private limited company with number 00928424. It was incorporated 56 years, 2 months, 14 days ago, on 07 March 1968 and it was dissolved 10 years, 4 months, 14 days ago, on 07 January 2014. The company address is Mortimer House Mortimer House, London, W1T 3JH.



People

MARTIN, Emily Louise

Secretary

ACTIVE

Assigned on 01 Jun 2011

Current time on role 12 years, 11 months, 20 days

WOOLLARD, Julie Louise

Secretary

ACTIVE

Assigned on 04 Feb 2008

Current time on role 16 years, 3 months, 17 days

HOPLEY, Rupert John Joseph

Director

Solicitor

ACTIVE

Assigned on 01 Nov 2011

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

RIGBY, Peter Stephen

Director

Director

ACTIVE

Assigned on 22 Oct 2007

Current time on role 16 years, 6 months, 30 days

WALKER, Adam Christopher

Director

Finance Director

ACTIVE

Assigned on 28 Mar 2008

Current time on role 16 years, 1 month, 24 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

Chartered Accountant

RESIGNED

Assigned on 30 Nov 1998

Resigned on 31 Oct 2001

Time on role 2 years, 11 months, 1 day

GREEN, Richard Desmond

Secretary

RESIGNED

Assigned on

Resigned on 19 Jun 1996

Time on role 27 years, 11 months, 2 days

KIERNAN, Robert

Secretary

Company Director

RESIGNED

Assigned on 22 Jun 1996

Resigned on 28 Jun 1996

Time on role 6 days

RICHMOND, Sonia Anna

Secretary

RESIGNED

Assigned on 05 Jan 2007

Resigned on 04 Feb 2008

Time on role 1 year, 30 days

ROPEK, Andrew George

Secretary

RESIGNED

Assigned on 28 Jun 1996

Resigned on 30 Nov 1998

Time on role 2 years, 5 months, 2 days

RUSSELL, Angela

Secretary

RESIGNED

Assigned on 19 Jun 1996

Resigned on 22 Jun 1996

Time on role 3 days

THOMASSON, Jeffrey Scott

Secretary

Accountant

RESIGNED

Assigned on 31 Oct 2001

Resigned on 03 Nov 2006

Time on role 5 years, 3 days

BOSWELL, Ralph Henry

Director

Financial Controller

RESIGNED

Assigned on 19 Jun 1996

Resigned on 22 Jun 1996

Time on role 3 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

CONIBEAR, Jonathan James Garnham

Director

Publisher

RESIGNED

Assigned on 08 Apr 2002

Resigned on 30 Jul 2004

Time on role 2 years, 3 months, 22 days

CROOM, David Halliday

Director

Publisher

RESIGNED

Assigned on

Resigned on 19 Jun 1996

Time on role 27 years, 11 months, 2 days

FOYE, Anthony Martin

Director

Company Director

RESIGNED

Assigned on 30 Nov 1998

Resigned on 31 Dec 2007

Time on role 9 years, 1 month, 1 day

GILBERTSON, David

Director

Director

RESIGNED

Assigned on 22 Oct 2007

Resigned on 15 Mar 2008

Time on role 4 months, 24 days

GOLDSMITH, Michael John

Director

Company Director

RESIGNED

Assigned on 19 Jun 1996

Resigned on 22 Jun 1996

Time on role 3 days

GREEN, Richard Desmond

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 19 Jun 1996

Time on role 27 years, 11 months, 2 days

HORTON, Roger Graham

Director

Company Director

RESIGNED

Assigned on 31 Oct 2001

Resigned on 19 Jul 2013

Time on role 11 years, 8 months, 19 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

KERSWELL, Mark Henry

Director

Director

RESIGNED

Assigned on 01 Sep 2009

Resigned on 31 Mar 2011

Time on role 1 year, 6 months, 30 days

KIERNAN, Robert

Director

Managing Director

RESIGNED

Assigned on

Resigned on 29 Feb 1996

Time on role 28 years, 2 months, 22 days

LINDEN, Brian Andrew

Director

Company Director

RESIGNED

Assigned on 22 Jun 1996

Resigned on 28 Jun 1996

Time on role 6 days

SEHMER, Charles James

Director

Finance Director

RESIGNED

Assigned on 18 Jun 1997

Resigned on 06 Apr 1999

Time on role 1 year, 9 months, 18 days

SELVEY, Anthony Rochford

Director

Company Director

RESIGNED

Assigned on 30 Nov 1998

Resigned on 06 Apr 2002

Time on role 3 years, 4 months, 6 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

STONESTREET, David

Director

Publisher

RESIGNED

Assigned on 30 Mar 1992

Resigned on 30 Sep 1994

Time on role 2 years, 6 months

TEBBUTT, David Gordon

Director

Finance Director

RESIGNED

Assigned on 28 Jun 1996

Resigned on 30 Apr 1999

Time on role 2 years, 10 months, 2 days

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


Some Companies

ART & MUSIC PUBLICATIONS LLP

123A SOUTH LAMBETH ROAD,LONDON,SW8 1XA

Number:OC407526
Status:ACTIVE
Category:Limited Liability Partnership

F & M GARDEN MACHINERY LIMITED

28 STATION ROAD,EDGWARE,HA8 7AB

Number:03299635
Status:ACTIVE
Category:Private Limited Company

FINANCIAL EMPOWERMENT LIMITED

91 ELDER STREET,GLASGOW,G51 3NJ

Number:SC559416
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GC SOCIAL CARE LIMITED

3 BRETT AVENUE,CRAIGAVON,BT66 6HZ

Number:NI625549
Status:ACTIVE
Category:Private Limited Company

JMALVAREZ LTD

5 BOURNEMOUTH ROAD 5 BOURNEMOUTH ROAD,LONDON,SE15 4BJ

Number:09761477
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NEW LONDON IP LTD

FIRST FLOOR,LONDON,EC2A 4TP

Number:08091884
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