TARSUS PUBLISHING LIMITED

5 Howick Place, London, SW1P 1WG, United Kingdom
StatusACTIVE
Company No.02438248
CategoryPrivate Limited Company
Incorporated31 Oct 1989
Age34 years, 6 months, 17 days
JurisdictionEngland Wales

SUMMARY

TARSUS PUBLISHING LIMITED is an active private limited company with number 02438248. It was incorporated 34 years, 6 months, 17 days ago, on 31 October 1989. The company address is 5 Howick Place, London, SW1P 1WG, United Kingdom.



People

INFORMA COSEC LIMITED

Corporate-secretary

ACTIVE

Assigned on 17 Apr 2023

Current time on role 1 year, 1 month

BANE, Simon Robert

Director

Solicitor

ACTIVE

Assigned on 18 Dec 2023

Current time on role 4 months, 30 days

DAVIES, Sinead Catherine

Director

Solicitor

ACTIVE

Assigned on 17 Apr 2023

Current time on role 1 year, 1 month

PERKINS, Nicholas Michael

Director

Tax Director

ACTIVE

Assigned on 17 Apr 2023

Current time on role 1 year, 1 month

BEGG, Peter Francis Cargill

Secretary

RESIGNED

Assigned on 28 Sep 1998

Resigned on 26 Mar 2010

Time on role 11 years, 5 months, 28 days

FAIRLEY, Michael Charles

Secretary

RESIGNED

Assigned on

Resigned on 28 Sep 1998

Time on role 25 years, 7 months, 19 days

SMITH, Simon Joseph

Secretary

RESIGNED

Assigned on 26 Mar 2010

Resigned on 17 Apr 2023

Time on role 13 years, 22 days

BROADBENT, Adrian Mark

Director

Exhibition Organiser

RESIGNED

Assigned on 30 Nov 1999

Resigned on 19 Dec 2002

Time on role 3 years, 19 days

DE ANGELI, Anthony Joseph

Director

Journalist & Consultant

RESIGNED

Assigned on 01 Mar 1999

Resigned on 28 Apr 2004

Time on role 5 years, 1 month, 27 days

DELANEY, Damian

Director

Accountant

RESIGNED

Assigned on 19 Dec 2002

Resigned on 03 Mar 2004

Time on role 1 year, 2 months, 15 days

EMSLIE, James Douglas

Director

Accountant

RESIGNED

Assigned on 19 Dec 2002

Resigned on 17 Apr 2023

Time on role 20 years, 3 months, 29 days

FAIRLEY, Michael Charles

Director

Director

RESIGNED

Assigned on

Resigned on 20 Dec 2022

Time on role 1 year, 4 months, 27 days

JONES, Neil

Director

Accountant

RESIGNED

Assigned on 03 Mar 2004

Resigned on 01 Nov 2008

Time on role 4 years, 7 months, 29 days

LEWINGTON, William Thomas

Director

Sales & Publishing Director

RESIGNED

Assigned on

Resigned on 08 Jul 1997

Time on role 26 years, 10 months, 9 days

MILTON, Ashley Giles

Director

Finance Director

RESIGNED

Assigned on 06 Nov 2008

Resigned on 31 Jul 2011

Time on role 2 years, 8 months, 25 days

O'BRIEN, Daniel Philip

Director

Chartered Accountant

RESIGNED

Assigned on 31 Jul 2011

Resigned on 17 Apr 2023

Time on role 11 years, 8 months, 17 days

SMITH, Clive Anthony

Director

Director

RESIGNED

Assigned on

Resigned on 19 Dec 2002

Time on role 21 years, 4 months, 28 days

SMITH, Simon Joseph

Director

Chartered Secretary

RESIGNED

Assigned on 11 Nov 2016

Resigned on 17 Apr 2023

Time on role 6 years, 5 months, 6 days

TEMPLE-SMITH, Mark

Director

Director

RESIGNED

Assigned on 17 Apr 2023

Resigned on 18 Dec 2023

Time on role 8 months, 1 day


Some Companies

BIOEOS LIMITED

MILL HOUSE CLAYGATE,TONBRIDGE,TN12 9PE

Number:05175852
Status:ACTIVE
Category:Private Limited Company

FRIAR TUCKS (YORKSHIRE) LIMITED

NO 4 MERLIN CLOSE,PONTEFRACT,WF9 2WF

Number:08391464
Status:ACTIVE
Category:Private Limited Company

HOMEPLAY LTD

117 WINDMILL ROAD,SUNBURY,TW16 7EF

Number:05670760
Status:ACTIVE
Category:Private Limited Company
Number:08257720
Status:ACTIVE
Category:Private Limited Company

LILANGA HEALTH CARE LTD

6 HEWITSON ROAD,LIVERPOOL,L13 0DB

Number:09140197
Status:ACTIVE
Category:Private Limited Company

MLDB (NW) LTD

RICHMOND HOUSE,PRESTON,PR1 4DX

Number:11199585
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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