TAYLOR & FRANCIS BOOKS LIMITED

5 Howick Place, London, SW1P 1WG, United Kingdom
StatusACTIVE
Company No.03215483
CategoryPrivate Limited Company
Incorporated18 Jun 1996
Age27 years, 11 months, 4 days
JurisdictionEngland Wales

SUMMARY

TAYLOR & FRANCIS BOOKS LIMITED is an active private limited company with number 03215483. It was incorporated 27 years, 11 months, 4 days ago, on 18 June 1996. The company address is 5 Howick Place, London, SW1P 1WG, United Kingdom.



People

INFORMA COSEC LIMITED

Corporate-secretary

ACTIVE

Assigned on 31 Dec 2021

Current time on role 2 years, 4 months, 22 days

BANE, Simon Robert

Director

Solicitor

ACTIVE

Assigned on 01 Nov 2015

Current time on role 8 years, 6 months, 21 days

HOPLEY, Rupert John Joseph

Director

Solicitor

ACTIVE

Assigned on 01 Nov 2011

Current time on role 12 years, 6 months, 21 days

PERKINS, Nicholas Michael

Director

Tax Director

ACTIVE

Assigned on 28 Sep 2018

Current time on role 5 years, 7 months, 24 days

WRIGHT, Gareth Richard

Director

Accountant

ACTIVE

Assigned on 31 Mar 2010

Current time on role 14 years, 1 month, 22 days

ALLY, Bibi Rahima

Secretary

RESIGNED

Assigned on 18 Jun 1996

Resigned on 28 Jun 1996

Time on role 10 days

FOYE, Anthony Martin

Secretary

Chartered Accountant

RESIGNED

Assigned on 30 Nov 1998

Resigned on 31 Oct 2001

Time on role 2 years, 11 months, 1 day

HOPLEY, Rupert John Joseph

Secretary

RESIGNED

Assigned on 31 Dec 2018

Resigned on 31 Dec 2021

Time on role 3 years

MARTIN, Emily Louise

Secretary

RESIGNED

Assigned on 01 Jun 2011

Resigned on 07 Feb 2014

Time on role 2 years, 8 months, 6 days

RICHMOND, Sonia Anna

Secretary

RESIGNED

Assigned on 24 Jan 2007

Resigned on 04 Feb 2008

Time on role 1 year, 11 days

ROPEK, Andrew George

Secretary

Co Sec

RESIGNED

Assigned on 28 Jun 1996

Resigned on 30 Nov 1998

Time on role 2 years, 5 months, 2 days

THOMASSON, Jeffrey Scott

Secretary

Accountant

RESIGNED

Assigned on 31 Oct 2001

Resigned on 24 Jan 2007

Time on role 5 years, 2 months, 24 days

WOOLLARD, Julie Louise

Secretary

RESIGNED

Assigned on 04 Feb 2008

Resigned on 31 Dec 2018

Time on role 10 years, 10 months, 27 days

BURTON, John William

Director

General Counsel Lawyer

RESIGNED

Assigned on 03 Nov 2006

Resigned on 31 Aug 2011

Time on role 4 years, 9 months, 28 days

CHESHER, Christoph Eric Norbert

Director

Director

RESIGNED

Assigned on 26 Jun 1998

Resigned on 30 Apr 1999

Time on role 10 months, 4 days

CONIBEAR, Jonathan James Garnham

Director

Publisher

RESIGNED

Assigned on 08 Apr 2002

Resigned on 30 Jul 2004

Time on role 2 years, 3 months, 22 days

FOYE, Anthony Martin

Director

Company Director

RESIGNED

Assigned on 30 Nov 1998

Resigned on 31 Dec 2007

Time on role 9 years, 1 month, 1 day

FRANKLIN, Simon

Director

Hr Director

RESIGNED

Assigned on 26 Jun 1998

Resigned on 30 Apr 1999

Time on role 10 months, 4 days

FULLELOVE, Glyn William

Director

Chartered Accountant

RESIGNED

Assigned on 01 Nov 2015

Resigned on 28 Sep 2018

Time on role 2 years, 10 months, 27 days

GILBERTSON, David Stuart

Director

Director

RESIGNED

Assigned on 22 Oct 2007

Resigned on 20 Mar 2008

Time on role 4 months, 29 days

GOTHARD, Charles Nicholas Cockerell

Director

Trainee Solicitor

RESIGNED

Assigned on 18 Jun 1996

Resigned on 19 Jun 1996

Time on role 1 day

HILL, Antony David

Director

Publisher

RESIGNED

Assigned on 19 Jun 1997

Resigned on 05 May 1999

Time on role 1 year, 10 months, 16 days

HORTON, Roger Graham

Director

Publisher

RESIGNED

Assigned on 05 May 1999

Resigned on 30 Jun 2017

Time on role 18 years, 1 month, 25 days

JACOBS, Rachel Elizabeth

Director

Company Secretary

RESIGNED

Assigned on 27 May 2010

Resigned on 16 Sep 2011

Time on role 1 year, 3 months, 20 days

JONES, Colin Howard

Director

Publisher

RESIGNED

Assigned on 26 Jun 1998

Resigned on 30 Apr 1999

Time on role 10 months, 4 days

KERSWELL, Mark Henry

Director

Director

RESIGNED

Assigned on 20 Nov 2009

Resigned on 31 Mar 2011

Time on role 1 year, 4 months, 11 days

KIERNAN, Robert

Director

Company Director

RESIGNED

Assigned on 22 Jun 1996

Resigned on 30 Nov 1998

Time on role 2 years, 5 months, 8 days

LINDEN, Brian Andrew

Director

Company Director

RESIGNED

Assigned on 19 Jun 1996

Resigned on 18 Jun 1997

Time on role 11 months, 29 days

MUSSENDEN, Sarah Elizabeth

Director

Chartered Acountant

RESIGNED

Assigned on 01 Nov 2015

Resigned on 12 May 2016

Time on role 6 months, 11 days

NEAL, Stephen Bryan

Director

Publisher

RESIGNED

Assigned on 05 May 1999

Resigned on 31 Oct 2001

Time on role 2 years, 5 months, 26 days

PRICE, Janice Dorothy

Director

Director

RESIGNED

Assigned on 26 Jun 1998

Resigned on 25 Nov 1998

Time on role 4 months, 29 days

RIGBY, Peter Stephen

Director

Director

RESIGNED

Assigned on 22 Oct 2007

Resigned on 31 Dec 2013

Time on role 6 years, 2 months, 9 days

SEHMER, Charles James

Director

Finance Director

RESIGNED

Assigned on 18 Jun 1997

Resigned on 06 Apr 1999

Time on role 1 year, 9 months, 18 days

SELVEY, Anthony Rochford

Director

Company Director

RESIGNED

Assigned on 30 Dec 1999

Resigned on 06 Apr 2002

Time on role 2 years, 3 months, 7 days

SELVEY, Anthony Rochford

Director

Director

RESIGNED

Assigned on 30 Nov 1998

Resigned on 05 May 1999

Time on role 5 months, 5 days

SHORT, Anthony

Director

Director

RESIGNED

Assigned on 26 Jun 1998

Resigned on 30 Apr 1999

Time on role 10 months, 4 days

SMITH, David John

Director

Director

RESIGNED

Assigned on 08 Apr 2002

Resigned on 09 Mar 2005

Time on role 2 years, 11 months, 1 day

SOWDEN, Peter Charles

Director

Publisher

RESIGNED

Assigned on 26 Jun 1998

Resigned on 05 May 1999

Time on role 10 months, 9 days

TEBBUTT, David Gordon

Director

Finance Dir

RESIGNED

Assigned on 28 Jun 1996

Resigned on 26 May 1999

Time on role 2 years, 10 months, 28 days

THOMASSON, Jeffrey Scott

Director

Accountant

RESIGNED

Assigned on 31 Oct 2001

Resigned on 22 Oct 2007

Time on role 5 years, 11 months, 22 days

WALKER, Adam Christopher

Director

Finance Director

RESIGNED

Assigned on 28 Mar 2008

Resigned on 31 Dec 2013

Time on role 5 years, 9 months, 3 days


Some Companies

A GONTA LIMITED

FIRST FLOOR 459 FINCHLEY ROAD,LONDON,NW3 6HN

Number:09800033
Status:ACTIVE
Category:Private Limited Company

ALEXANDRA GALVIZ LTD

132 WESTBOURNE TERRACE,LONDON,W2 6QJ

Number:10829826
Status:ACTIVE
Category:Private Limited Company

DIXONS OF WESTERHOPE LIMITED

WESTFIELD,WESTERHOPE,NE5 1LX

Number:04526002
Status:ACTIVE
Category:Private Limited Company

NETTA JB LTD

340 DEANSGATE,MANCHESTER,M3 4LY

Number:08486976
Status:LIQUIDATION
Category:Private Limited Company

PERFECT GLAZING GROUP LIMITED

42 NITHSDALE ROAD,GLASGOW,G41 2AN

Number:SC512196
Status:ACTIVE
Category:Private Limited Company

TEMPO VENTURES LIMITED

EXCHANGE HOUSE, ST. CROSS LANE,ISLE OF WIGHT,PO30 5BZ

Number:03552337
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