TAYLOR & FRANCIS PUBLISHING SERVICES LIMITED

5 Howick Place, London, SW1P 1WG, United Kingdom
StatusACTIVE
Company No.03674840
CategoryPrivate Limited Company
Incorporated26 Nov 1998
Age25 years, 5 months, 25 days
JurisdictionEngland Wales

SUMMARY

TAYLOR & FRANCIS PUBLISHING SERVICES LIMITED is an active private limited company with number 03674840. It was incorporated 25 years, 5 months, 25 days ago, on 26 November 1998. The company address is 5 Howick Place, London, SW1P 1WG, United Kingdom.



People

INFORMA COSEC LIMITED

Corporate-secretary

ACTIVE

Assigned on 04 Aug 2021

Current time on role 2 years, 9 months, 17 days

BANE, Simon Robert

Director

Solicitor

ACTIVE

Assigned on 01 Nov 2015

Current time on role 8 years, 6 months, 20 days

HOPLEY, Rupert John Joseph

Director

Solicitor

ACTIVE

Assigned on 01 Nov 2011

Current time on role 12 years, 6 months, 20 days

JONES, Ian Stuart

Director

Vice President & Commercial Lead - Apac

ACTIVE

Assigned on 14 Nov 2023

Current time on role 6 months, 7 days

PERKINS, Nicholas Michael

Director

Tax Director

ACTIVE

Assigned on 28 Sep 2018

Current time on role 5 years, 7 months, 23 days

FOYE, Anthony Martin

Secretary

Chartered Accountant

RESIGNED

Assigned on 06 Jan 1999

Resigned on 31 Oct 2001

Time on role 2 years, 9 months, 25 days

HOPLEY, Rupert John Joseph

Secretary

RESIGNED

Assigned on 31 Dec 2018

Resigned on 04 Aug 2021

Time on role 2 years, 7 months, 4 days

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

SEHMER, Charles James

Secretary

Finance Director

RESIGNED

Assigned on 01 Dec 1998

Resigned on 06 Apr 1999

Time on role 4 months, 5 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

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 26 Nov 1998

Resigned on 01 Dec 1998

Time on role 5 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

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 01 Dec 1998

Resigned on 31 Dec 2007

Time on role 9 years, 30 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

HORTON, Roger Graham

Director

Publisher

RESIGNED

Assigned on 01 Dec 1998

Resigned on 30 Jun 2017

Time on role 18 years, 6 months, 29 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

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

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 31 Dec 1999

Resigned on 31 Oct 2001

Time on role 1 year, 10 months

RIGBY, Peter Stephen

Director

Director

RESIGNED

Assigned on 22 Oct 2007

Resigned on 07 Oct 2013

Time on role 5 years, 11 months, 16 days

SEHMER, Charles James

Director

Finance Director

RESIGNED

Assigned on 01 Dec 1998

Resigned on 06 Apr 1999

Time on role 4 months, 5 days

SELVEY, Anthony Rochford

Director

Director

RESIGNED

Assigned on 01 Dec 1998

Resigned on 06 Apr 2002

Time on role 3 years, 4 months, 5 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

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 15 Nov 2013

Time on role 5 years, 7 months, 18 days

WRIGHT, Gareth Richard

Director

Accountant

RESIGNED

Assigned on 31 Mar 2010

Resigned on 14 Nov 2023

Time on role 13 years, 7 months, 14 days

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 26 Nov 1998

Resigned on 01 Dec 1998

Time on role 5 days


Some Companies

BUSINESS DRIVE LTD

1ST FLOOR 2 WOODBERRY GROVE,LONDON,N12 0DR

Number:06889556
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CHARLES CARE LTD

40A THE BOULEVARD,CRAWLEY,RH10 1XP

Number:11938388
Status:ACTIVE
Category:Private Limited Company

GSCR CONSULTING LIMITED

13TH FLOOR, ONE CROYDON C/O SABLE INTERNATIONAL,CROYDON,CR0 0XT

Number:09172476
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HALEY GUILIANO LONDON LTD

HANOVER HOUSE,LONDON,W1S 1HP

Number:11872847
Status:ACTIVE
Category:Private Limited Company

PETE DAVIS SAFETY SERVICES LIMITED

14 CASTLE LODGE WAY,LEEDS,LS26 0ZH

Number:07346753
Status:ACTIVE
Category:Private Limited Company

TENDRING MOBILITY CENTRE LIMITED

SUITE 5 CONNAUGHT MEWS,ESSEX,CO13 9AD

Number:06144536
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