CASSELL PUBLISHERS LIMITED

Carmelite House Carmelite House, London, EC4Y 0DZ
StatusDISSOLVED
Company No.02043304
CategoryPrivate Limited Company
Incorporated04 Aug 1986
Age37 years, 9 months, 17 days
JurisdictionEngland Wales
Dissolution16 Aug 2022
Years1 year, 9 months, 5 days

SUMMARY

CASSELL PUBLISHERS LIMITED is an dissolved private limited company with number 02043304. It was incorporated 37 years, 9 months, 17 days ago, on 04 August 1986 and it was dissolved 1 year, 9 months, 5 days ago, on 16 August 2022. The company address is Carmelite House Carmelite House, London, EC4Y 0DZ.



People

DE CACQUERAY, Pierre

Secretary

ACTIVE

Assigned on 20 Mar 2015

Current time on role 9 years, 2 months, 1 day

DE CACQUERAY, Pierre

Director

Finance Director

ACTIVE

Assigned on 23 Sep 2003

Current time on role 20 years, 7 months, 28 days

DASS, Pardip

Secretary

RESIGNED

Assigned on 01 Jan 2006

Resigned on 25 Apr 2008

Time on role 2 years, 3 months, 24 days

JARVIS, Clare

Secretary

RESIGNED

Assigned on 10 Jun 2011

Resigned on 01 Jul 2013

Time on role 2 years, 21 days

OLIVER, Ian Andrew

Secretary

Accountant

RESIGNED

Assigned on 30 Jun 2000

Resigned on 31 Dec 2005

Time on role 5 years, 6 months, 1 day

PRIOR, Mark

Secretary

RESIGNED

Assigned on 25 Apr 2008

Resigned on 10 Jun 2011

Time on role 3 years, 1 month, 15 days

RONEY, Francis John

Secretary

RESIGNED

Assigned on

Resigned on 06 Apr 1999

Time on role 25 years, 1 month, 15 days

SWALLOW, Rowena

Secretary

RESIGNED

Assigned on 01 Jul 2013

Resigned on 20 Mar 2015

Time on role 1 year, 8 months, 19 days

WILLS, Tom Julian Lynall

Secretary

RESIGNED

Assigned on 01 Sep 1999

Resigned on 30 Jun 2000

Time on role 9 months, 29 days

BUTCHER, Stephen James

Director

Publisher

RESIGNED

Assigned on

Resigned on 03 Feb 1998

Time on role 26 years, 3 months, 18 days

CHEETHAM, Anthony John Valerian

Director

Publisher

RESIGNED

Assigned on 14 Oct 1999

Resigned on 23 Sep 2003

Time on role 3 years, 11 months, 9 days

HOWELL, Clare Lucinda

Director

Publisher

RESIGNED

Assigned on

Resigned on 09 Feb 1996

Time on role 28 years, 3 months, 12 days

LUSTIG, Stephen George

Director

Sales Director-Publishing

RESIGNED

Assigned on

Resigned on 31 Mar 1995

Time on role 29 years, 1 month, 20 days

O'SULLIVAN, Matthew

Director

Accountant

RESIGNED

Assigned on 14 Oct 1999

Resigned on 30 Jun 2000

Time on role 8 months, 16 days

ROCHE, Peter Charles Kenneth

Director

Chief Executive

RESIGNED

Assigned on 14 Oct 1999

Resigned on 30 Jun 2013

Time on role 13 years, 8 months, 16 days

RONEY, Francis John

Director

Accountant

RESIGNED

Assigned on

Resigned on 06 Apr 1999

Time on role 25 years, 1 month, 15 days

SMITH, Alan David

Director

Publisher

RESIGNED

Assigned on

Resigned on 20 Apr 2000

Time on role 24 years, 1 month, 1 day

STURROCK, Philip James

Director

Publisher

RESIGNED

Assigned on

Resigned on 09 Oct 1999

Time on role 24 years, 7 months, 12 days

SWALLOW, Rowena Gay

Director

Finance Director

RESIGNED

Assigned on 01 Jul 2013

Resigned on 20 Mar 2015

Time on role 1 year, 8 months, 19 days


Some Companies

15A NEWRY STREET LIMITED

15A NEWRY STREET,HOLYHEAD,LL65 1HP

Number:07090498
Status:ACTIVE
Category:Private Limited Company

ANOTHER GAZE LTD

85 TUFNELL PARK ROAD,LONDON,N7 0PS

Number:10944107
Status:ACTIVE
Category:Private Limited Company

BELLE'S BAKES LTD

26 GREEN PLACE,DARTFORD,DA1 4JR

Number:11342655
Status:ACTIVE
Category:Private Limited Company

BINARYREFORM LIMITED

THE RETREAT,WOODFORD GREEN,IG8 8EY

Number:10566955
Status:ACTIVE
Category:Private Limited Company

FOOD NET HOUSE LIMITED

93 HIGH STREET,SWANSEA,SA4 4BL

Number:09536222
Status:ACTIVE
Category:Private Limited Company

SPRATLEY ARCHITECTS LLP

GROUND FLOOR ISIS HOUSE,HENLEY ON THAMES,RG9 1AT

Number:OC321221
Status:ACTIVE
Category:Limited Liability Partnership

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