HODDER & STOUGHTON EDUCATIONAL LIMITED

Carmelite House Carmelite House, London, EC4Y 0DZ
StatusDISSOLVED
Company No.03286205
CategoryPrivate Limited Company
Incorporated02 Dec 1996
Age27 years, 5 months, 4 days
JurisdictionEngland Wales
Dissolution30 Aug 2022
Years1 year, 8 months, 7 days

SUMMARY

HODDER & STOUGHTON EDUCATIONAL LIMITED is an dissolved private limited company with number 03286205. It was incorporated 27 years, 5 months, 4 days ago, on 02 December 1996 and it was dissolved 1 year, 8 months, 7 days ago, on 30 August 2022. The company address is Carmelite House Carmelite House, London, EC4Y 0DZ.



People

DE CACQUERAY, Pierre

Secretary

Finance Director

ACTIVE

Assigned on 03 May 2005

Current time on role 19 years, 3 days

DE CACQUERAY, Pierre

Director

Finance Director

ACTIVE

Assigned on 03 May 2005

Current time on role 19 years, 3 days

BROWN, Anthony Malcolm

Secretary

Publisher

RESIGNED

Assigned on 09 Dec 1996

Resigned on 25 Feb 2002

Time on role 5 years, 2 months, 16 days

BUCKLEY, Michael David

Secretary

Accountant

RESIGNED

Assigned on 15 Jun 2004

Resigned on 02 Aug 2004

Time on role 1 month, 17 days

FAIRBAIRN, Colin Graham Campbell

Secretary

Financial Director

RESIGNED

Assigned on 25 Feb 2002

Resigned on 15 Jun 2004

Time on role 2 years, 3 months, 18 days

ROBINSON, Stephen Leonard

Secretary

Finance Director

RESIGNED

Assigned on 02 Aug 2004

Resigned on 03 May 2005

Time on role 9 months, 1 day

LONDON LAW SECRETARIAL LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 02 Dec 1996

Resigned on 18 Dec 1996

Time on role 16 days

ADAM, Richard John

Director

Finance Director

RESIGNED

Assigned on 09 Dec 1996

Resigned on 18 Oct 1999

Time on role 2 years, 10 months, 9 days

BUCKLEY, Michael David

Director

Accountant

RESIGNED

Assigned on 15 Jun 2004

Resigned on 02 Aug 2004

Time on role 1 month, 17 days

FAIRBAIRN, Colin Graham Campbell

Director

Finance Director

RESIGNED

Assigned on 01 Dec 2001

Resigned on 15 Jun 2004

Time on role 2 years, 6 months, 14 days

HELY HUTCHINSON, Timothy Mark

Director

Publisher

RESIGNED

Assigned on 09 Dec 1996

Resigned on 12 Dec 2017

Time on role 21 years, 3 days

MORTIMORE, Jon William

Director

Financial Director

RESIGNED

Assigned on 18 Oct 1999

Resigned on 30 Nov 2001

Time on role 2 years, 1 month, 12 days

OPZOOMER, Mark William

Director

Publisher

RESIGNED

Assigned on 09 Dec 1996

Resigned on 03 Sep 1999

Time on role 2 years, 8 months, 25 days

ROBINSON, Stephen Leonard

Director

Finance Director

RESIGNED

Assigned on 02 Aug 2004

Resigned on 03 May 2005

Time on role 9 months, 1 day

SHELLEY, David Richard

Director

Ceo

RESIGNED

Assigned on 12 Dec 2017

Resigned on 27 Apr 2022

Time on role 4 years, 4 months, 15 days

LONDON LAW SERVICES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 02 Dec 1996

Resigned on 18 Dec 1996

Time on role 16 days


Some Companies

CGL HOLDINGS LTD

UNIT 5 FARFIELD PARK,ROTHERHAM,S63 5DB

Number:11224270
Status:ACTIVE
Category:Private Limited Company

MDC SPARK LTD

141B EARLHAM GROVE,LONDON,E7 9AP

Number:10746929
Status:ACTIVE
Category:Private Limited Company

MPB FINANCIAL PLANNING LIMITED

76 GLEBE LANE,MAIDSTONE,ME16 9BD

Number:05544929
Status:ACTIVE
Category:Private Limited Company

MXTREALITY UK LTD

THE COURTYARD,LONDON,W4 5JL

Number:10431348
Status:ACTIVE
Category:Private Limited Company

MY CLEANERS LONDON LTD

166 STREATHAM VALE,LONDON,SW16 5TB

Number:08794577
Status:ACTIVE
Category:Private Limited Company

PH STRATEGY LIMITED

126 HIGH STREET,MARLBOROUGH,SN8 1LZ

Number:10162422
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