WILLIAM COLLINS HOLDINGS LIMITED

1 London Bridge Street, London, SE1 9GF
StatusACTIVE
Company No.02380596
CategoryPrivate Limited Company
Incorporated08 May 1989
Age35 years, 27 days
JurisdictionEngland Wales

SUMMARY

WILLIAM COLLINS HOLDINGS LIMITED is an active private limited company with number 02380596. It was incorporated 35 years, 27 days ago, on 08 May 1989. The company address is 1 London Bridge Street, London, SE1 9GF.



People

DOWSON-COLLINS, Simon

Secretary

ACTIVE

Assigned on 01 Dec 2016

Current time on role 7 years, 6 months, 3 days

MURRAY, Brian

Director

President & Ceo

ACTIVE

Assigned on 05 Jun 2008

Current time on role 15 years, 11 months, 29 days

SCHWARTZ, Daniel Arthur

Director

Svp & Cfo

ACTIVE

Assigned on 24 Feb 2023

Current time on role 1 year, 3 months, 8 days

DUFFY, Patric George Stephen

Secretary

RESIGNED

Assigned on 26 Jul 2001

Resigned on 30 Jun 2009

Time on role 7 years, 11 months, 4 days

KIELBASIEWICZ, Edmund Alexander

Secretary

Chartered Accountant

RESIGNED

Assigned on 30 Jun 2009

Resigned on 01 Dec 2016

Time on role 7 years, 5 months, 1 day

LAING, Adrian Charles

Secretary

RESIGNED

Assigned on 01 Oct 1999

Resigned on 13 Jul 2001

Time on role 1 year, 9 months, 12 days

ROGERS, Eleanor

Secretary

RESIGNED

Assigned on

Resigned on 25 Feb 1992

Time on role 32 years, 3 months, 10 days

SLOWMAN, Douglas Ernest

Secretary

Company Secretary

RESIGNED

Assigned on 25 Feb 1992

Resigned on 01 Oct 1999

Time on role 7 years, 7 months, 6 days

BROWN, Steven John

Director

Finance Director

RESIGNED

Assigned on

Resigned on 25 Feb 1992

Time on role 32 years, 3 months, 10 days

CRAIG, George

Director

Publisher

RESIGNED

Assigned on

Resigned on 15 Mar 1996

Time on role 28 years, 2 months, 20 days

DAGNES, Glenn

Director

Senior Vp Financeharpercollins

RESIGNED

Assigned on 29 Apr 1996

Resigned on 31 Aug 2008

Time on role 12 years, 4 months, 2 days

DEVOE, David

Director

Director

RESIGNED

Assigned on

Resigned on 28 Jun 2013

Time on role 10 years, 11 months, 7 days

DISNEY, Anthea

Director

Pres & Ceo

RESIGNED

Assigned on 29 Apr 1996

Resigned on 17 Jun 1999

Time on role 3 years, 1 month, 18 days

FRIEDMAN, Jane

Director

President/Ceo

RESIGNED

Assigned on 17 Jun 1999

Resigned on 05 Jun 2008

Time on role 8 years, 11 months, 18 days

GERVASIO, Janet Ann

Director

Sen Vp Finance

RESIGNED

Assigned on 08 Apr 2002

Resigned on 24 Feb 2023

Time on role 20 years, 10 months, 16 days

HOOD, Gerald Bowman

Director

Assistant Co Secretary

RESIGNED

Assigned on

Resigned on 25 Feb 1992

Time on role 32 years, 3 months, 10 days

READER, Colin Graham

Director

Group Treasurer

RESIGNED

Assigned on

Resigned on 25 Feb 1992

Time on role 32 years, 3 months, 10 days

STEHRENBERGER, Peter Walter

Director

Executive Director

RESIGNED

Assigned on

Resigned on 25 Feb 1992

Time on role 32 years, 3 months, 10 days

TOPHAM, Neil

Director

Company Officer

RESIGNED

Assigned on

Resigned on 31 Mar 1996

Time on role 28 years, 2 months, 4 days


Some Companies

DELILICIOUS DUDLEY LTD

11 PORTLAND ROAD,BIRMINGHAM,B16 9HN

Number:10978603
Status:ACTIVE
Category:Private Limited Company

DILIGENT INVESTMENTS LTD

FLAT 3,BRIGHTON,BN1 3JB

Number:07946071
Status:ACTIVE
Category:Private Limited Company

GUHISUME LTD

GROUND FLOOR OFFICE,HERTFORD,SG14 1AB

Number:10920081
Status:ACTIVE
Category:Private Limited Company

KERR PROP TWO LIMITED

26 LINENHALL STREET,BELFAST,BT2 8BG

Number:NI647511
Status:ACTIVE
Category:Private Limited Company

OWL ENTERTAINMENT LIMITED

47 WARKWORTH WOODS,NEWCASTLE UPON TYNE,NE3 5RA

Number:08120615
Status:ACTIVE
Category:Private Limited Company

PARA PROPERTY SERVICES LTD

23 HASTINGS ROAD,LONDON,E16 1GH

Number:11941933
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