MACMILLAN CHILDREN'S BOOKS LIMITED

Cromwell Place Hampshire International Business Park Cromwell Place Hampshire International Business Park, Basingstoke, RG24 8YJ, Hampshire, United Kingdom
StatusACTIVE
Company No.01461116
CategoryPrivate Limited Company
Incorporated14 Nov 1979
Age44 years, 6 months, 4 days
JurisdictionEngland Wales

SUMMARY

MACMILLAN CHILDREN'S BOOKS LIMITED is an active private limited company with number 01461116. It was incorporated 44 years, 6 months, 4 days ago, on 14 November 1979. The company address is Cromwell Place Hampshire International Business Park Cromwell Place Hampshire International Business Park, Basingstoke, RG24 8YJ, Hampshire, United Kingdom.



People

WILLIAMS HAMER, Gabrielle Mary

Secretary

ACTIVE

Assigned on 28 Mar 2024

Current time on role 1 month, 21 days

BORLENGHI, Lara Marianne Elizabeth

Director

Chartered Accountant

ACTIVE

Assigned on 11 Oct 2021

Current time on role 2 years, 7 months, 7 days

BRANFIELD, Lyndon Keith

Director

Solicitor

ACTIVE

Assigned on 11 Oct 2021

Current time on role 2 years, 7 months, 7 days

LANGLEY, Gordon Paul

Secretary

RESIGNED

Assigned on 08 Feb 2013

Resigned on 13 Feb 2015

Time on role 2 years, 5 days

NIVEN, Frances Julie

Secretary

RESIGNED

Assigned on 30 Nov 2021

Resigned on 28 Mar 2024

Time on role 2 years, 3 months, 28 days

POWTER, Martin Edward

Secretary

RESIGNED

Assigned on

Resigned on 08 Feb 2013

Time on role 11 years, 3 months, 10 days

WILLIAMS HAMER, Gabrielle Mary

Secretary

RESIGNED

Assigned on 13 Feb 2015

Resigned on 30 Nov 2021

Time on role 6 years, 9 months, 17 days

BYAM SHAW, Nicholas Glencairn

Director

Publisher

RESIGNED

Assigned on

Resigned on 31 Dec 1994

Time on role 29 years, 4 months, 17 days

CRAMOND, Simon Peter Darlington

Director

Company Director

RESIGNED

Assigned on 07 Mar 2014

Resigned on 11 Oct 2021

Time on role 7 years, 7 months, 4 days

FARRIES, William Hanson

Director

Accountant

RESIGNED

Assigned on 23 May 2011

Resigned on 31 Mar 2014

Time on role 2 years, 10 months, 8 days

FLEMING, Catherine Elinor

Director

Chartered Accountant

RESIGNED

Assigned on 23 May 2011

Resigned on 29 Jun 2012

Time on role 1 year, 1 month, 6 days

FORBES WATSON, Anthony David

Director

Publisher

RESIGNED

Assigned on 12 Jun 2008

Resigned on 30 Mar 2022

Time on role 13 years, 9 months, 18 days

GORDON WALKER, Alan

Director

Publisher

RESIGNED

Assigned on 01 Jun 1991

Resigned on 31 May 1994

Time on role 2 years, 11 months, 30 days

HOPKIN, Emma

Director

Publisher

RESIGNED

Assigned on 02 Nov 2004

Resigned on 29 Apr 2011

Time on role 6 years, 5 months, 27 days

JACKMAN, John Edgar

Director

Publisher

RESIGNED

Assigned on

Resigned on 01 Jun 1991

Time on role 32 years, 11 months, 16 days

JACOBS, Rachel Elizabeth

Director

Lawyer

RESIGNED

Assigned on 27 Jun 2013

Resigned on 01 Nov 2016

Time on role 3 years, 4 months, 4 days

LAPAZ, Annie

Director

Lawyer

RESIGNED

Assigned on 01 Nov 2016

Resigned on 31 Mar 2020

Time on role 3 years, 4 months, 30 days

NORTH, David John

Director

Publisher

RESIGNED

Assigned on 16 Jul 2004

Resigned on 11 Apr 2008

Time on role 3 years, 8 months, 26 days

NORTH, David John

Director

Company Director

RESIGNED

Assigned on 01 Jan 1995

Resigned on 31 Aug 1996

Time on role 1 year, 7 months, 30 days

POWTER, Martin Edward

Director

Accountant

RESIGNED

Assigned on 23 May 2011

Resigned on 29 Jun 2013

Time on role 2 years, 1 month, 6 days

SOAR, Adrian Richard

Director

Publisher

RESIGNED

Assigned on 06 Apr 1999

Resigned on 01 Mar 2001

Time on role 1 year, 10 months, 25 days

SOAR, Adrian Richard

Director

Publisher

RESIGNED

Assigned on 01 Jan 1995

Resigned on 03 Mar 1997

Time on role 2 years, 2 months, 2 days

WILSON, Catherine Anne

Director

Publisher

RESIGNED

Assigned on 01 Jan 1995

Resigned on 16 Jul 2004

Time on role 9 years, 6 months, 15 days


Some Companies

ANDREI TRANS LTD

6 TUDOR ROAD,HARROW,HA3 5PE

Number:11535579
Status:ACTIVE
Category:Private Limited Company

ASTA INTL LTD

2 CLIVEDEN PLACE,MILTON KEYNES,MK4 4FQ

Number:07538591
Status:ACTIVE
Category:Private Limited Company

DALSTON LANE 98 LIMITED

98 DALSTON LANE,LONDON,E8 1NG

Number:07883797
Status:ACTIVE
Category:Private Limited Company
Number:CS003357
Status:ACTIVE
Category:Scottish Charitable Incorporated Organisation

GYNN CONSTRUCTION HOLDINGS LIMITED

GYNN CONSTRUCTION LTD KESTLE QUARRY,WADEBRIDGE,PL27 6JB

Number:06591644
Status:ACTIVE
Category:Private Limited Company

MDC ELECTRICAL INSTALLATIONS LTD

103 FELL ROAD,WESTBURY,BA13 2GP

Number:08856784
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