PROQUEST UK HOLDINGS LTD

The Quorum The Quorum, Cambridge, CB5 8SW
StatusACTIVE
Company No.00934268
CategoryPrivate Limited Company
Incorporated21 Jun 1968
Age55 years, 11 months, 13 days
JurisdictionEngland Wales

SUMMARY

PROQUEST UK HOLDINGS LTD is an active private limited company with number 00934268. It was incorporated 55 years, 11 months, 13 days ago, on 21 June 1968. The company address is The Quorum The Quorum, Cambridge, CB5 8SW.



People

REEVES, Martin Leslie

Secretary

ACTIVE

Assigned on 01 Apr 2022

Current time on role 2 years, 2 months, 3 days

ALLEN, Justin Paul Jonathan

Director

Accountant

ACTIVE

Assigned on 01 Jan 2007

Current time on role 17 years, 5 months, 3 days

WRIGHT, Andrew Graham

Director

Director, Vp Treasury

ACTIVE

Assigned on 01 Apr 2022

Current time on role 2 years, 2 months, 3 days

ALLEN, Justin Paul Jonathan

Secretary

Accountant

RESIGNED

Assigned on 01 Jan 2007

Resigned on 01 Jan 2014

Time on role 7 years

AVNER TRAINOR, Larisa

Secretary

Lawyer

RESIGNED

Assigned on 26 Feb 2007

Resigned on 01 Apr 2022

Time on role 15 years, 1 month, 6 days

BUCHARDT, Todd Willmer

Secretary

General Counsel

RESIGNED

Assigned on 29 Sep 2000

Resigned on 09 Feb 2007

Time on role 6 years, 4 months, 10 days

JONES, Colin Paul

Secretary

RESIGNED

Assigned on

Resigned on 15 Nov 1998

Time on role 25 years, 6 months, 20 days

WILLIAMS, Louise Michele

Secretary

RESIGNED

Assigned on 15 Nov 1998

Resigned on 30 Sep 2000

Time on role 1 year, 10 months, 15 days

ALDWORTH, Alan W

Director

Chairman Chief Executive Offic

RESIGNED

Assigned on 11 Nov 2002

Resigned on 16 Apr 2007

Time on role 4 years, 5 months, 5 days

AUSTIN, Richard Stirling

Director

Company Director

RESIGNED

Assigned on

Resigned on 30 Apr 1996

Time on role 28 years, 1 month, 5 days

AVNER TRAINOR, Larisa

Director

Lawyer

RESIGNED

Assigned on 26 Feb 2007

Resigned on 01 Apr 2022

Time on role 15 years, 1 month, 6 days

BUCHARDT, Todd Willmer

Director

Company Director

RESIGNED

Assigned on 18 Apr 2001

Resigned on 09 Feb 2007

Time on role 5 years, 9 months, 21 days

DAVEY, Christopher Nelson

Director

Managing Director

RESIGNED

Assigned on 01 Jan 2005

Resigned on 29 Nov 2006

Time on role 1 year, 10 months, 28 days

EVANS, Philip

Director

None

RESIGNED

Assigned on 20 Oct 2009

Resigned on 15 Apr 2013

Time on role 3 years, 5 months, 26 days

JAKOBOWSKI, Michael

Director

Accounting

RESIGNED

Assigned on 26 Feb 2007

Resigned on 01 Oct 2009

Time on role 2 years, 7 months, 5 days

JONES, Colin Paul

Director

Chartered Accountant

RESIGNED

Assigned on 30 Oct 1992

Resigned on 15 Nov 1998

Time on role 6 years, 16 days

MULLER, Michael Philip

Director

Company Director

RESIGNED

Assigned on 30 Apr 1996

Resigned on 04 Jun 2001

Time on role 5 years, 1 month, 4 days

RONALDSON, Christopher Adrian

Director

Company Director

RESIGNED

Assigned on 13 Nov 1998

Resigned on 31 Dec 2004

Time on role 6 years, 1 month, 18 days

SNYDER, Andrew Miles

Director

Company Director

RESIGNED

Assigned on 26 Feb 2007

Resigned on 17 Oct 2011

Time on role 4 years, 7 months, 19 days


Some Companies

BIPVSOLAR LTD

INTERNATIONAL HOUSE,LONDON,E16 2DQ

Number:11200098
Status:ACTIVE
Category:Private Limited Company

BLUE SQUARE MOTORS LTD

G03 LAVAL HOUSE,BRENTFORD,TW8 0GL

Number:11206847
Status:ACTIVE
Category:Private Limited Company

BOXED TRIANGLE LIMITED

213 WAVERLEY AVENUE,TWICKENHAM,TW2 6DJ

Number:10069010
Status:ACTIVE
Category:Private Limited Company
Number:10844670
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

HOLLIN CONSULTING LIMITED

WESTMINSTER HOUSE,MACCLESFIELD,SK10 1BX

Number:05038108
Status:ACTIVE
Category:Private Limited Company

SYSTEGRA LIMITED

24 BROCKHOLES,GLOSSOP,SK13 6YT

Number:05941390
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