HARPERCOLLINS PUBLISHERS LIMITED

103 Westerhill Road 103 Westerhill Road, Glasgow, G64 2QT
StatusACTIVE
Company No.SC027389
CategoryPrivate Limited Company
Incorporated29 Nov 1949
Age74 years, 5 months, 2 days
JurisdictionScotland

SUMMARY

HARPERCOLLINS PUBLISHERS LIMITED is an active private limited company with number SC027389. It was incorporated 74 years, 5 months, 2 days ago, on 29 November 1949. The company address is 103 Westerhill Road 103 Westerhill Road, Glasgow, G64 2QT.



People

DOWSON-COLLINS, Simon

Secretary

ACTIVE

Assigned on 01 Dec 2016

Current time on role 7 years, 5 months

ALFORD, David Peter, Mr.

Director

Finance Director

ACTIVE

Assigned on 01 Dec 2016

Current time on role 7 years, 5 months

DOWSON-COLLINS, Simon Richard Peter, Mr.

Director

General Counsel Harpercollins Uk

ACTIVE

Assigned on 22 Oct 2014

Current time on role 9 years, 6 months, 10 days

MURRAY, Brian

Director

President & Ceo

ACTIVE

Assigned on 05 Jun 2008

Current time on role 15 years, 10 months, 26 days

REDMAYNE, Charles George Mariner, Mr.

Director

Chief Executive - Harpercollins Uk

ACTIVE

Assigned on 01 Oct 2013

Current time on role 10 years, 7 months

SCHWARTZ, Daniel Arthur

Director

Svp & Cfo

ACTIVE

Assigned on 24 Feb 2023

Current time on role 1 year, 2 months, 5 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

FYFE, Andrew Towart Craig

Secretary

RESIGNED

Assigned on

Resigned on 10 Dec 1990

Time on role 33 years, 4 months, 21 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

SLOWMAN, Douglas Ernest

Secretary

RESIGNED

Assigned on 10 Dec 1990

Resigned on 01 Oct 1999

Time on role 8 years, 9 months, 21 days

BAILLIE, John Andrew Main

Director

C Op Officer

RESIGNED

Assigned on 02 Oct 2001

Resigned on 08 Jan 2006

Time on role 4 years, 3 months, 6 days

BARNSLEY, Victoria

Director

Ceo & Publisher

RESIGNED

Assigned on 10 Jul 2000

Resigned on 16 Aug 2013

Time on role 13 years, 1 month, 6 days

BELL, Edward

Director

Chief Executive

RESIGNED

Assigned on 06 Dec 1991

Resigned on 08 Feb 2000

Time on role 8 years, 2 months, 2 days

CRAIG, George

Director

Director

RESIGNED

Assigned on

Resigned on 15 Mar 1996

Time on role 28 years, 1 month, 16 days

DAGNES, Glenn

Director

Executive Vice President

RESIGNED

Assigned on 14 Aug 1996

Resigned on 31 Aug 2008

Time on role 12 years, 17 days

DEVOE, David

Director

Senior Executive Vicepresident

RESIGNED

Assigned on 06 Dec 1991

Resigned on 28 Jun 2013

Time on role 21 years, 6 months, 22 days

DISNEY, Anthea

Director

President &Ceo

RESIGNED

Assigned on 14 Aug 1996

Resigned on 17 Jun 1999

Time on role 2 years, 10 months, 3 days

FRIEDMAN, Jane

Director

President And 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 04 Nov 2002

Resigned on 24 Feb 2023

Time on role 20 years, 3 months, 20 days

HIGGINS, Leslie Thomas Richard

Director

Director

RESIGNED

Assigned on 28 Oct 1999

Resigned on 14 Apr 2000

Time on role 5 months, 17 days

HOUSTON, David

Director

Company Director

RESIGNED

Assigned on 01 Oct 1991

Resigned on 30 Jan 1998

Time on role 6 years, 3 months, 29 days

JOHNSON, Simon Martin

Director

Group Md

RESIGNED

Assigned on 05 Oct 2012

Resigned on 02 Oct 2014

Time on role 1 year, 11 months, 28 days

KIELBASIEWICZ, Edmund Alexander

Director

Financial Director

RESIGNED

Assigned on 08 Feb 2000

Resigned on 01 Dec 2016

Time on role 16 years, 9 months, 22 days

KITSON, Terence James

Director

Director

RESIGNED

Assigned on 09 Apr 1990

Resigned on 06 Dec 1991

Time on role 1 year, 7 months, 27 days

KITSON, Terence James

Director

Publishing

RESIGNED

Assigned on

Resigned on 15 Sep 1989

Time on role 34 years, 7 months, 16 days

KNIGHT, Andrew Stephen Bower

Director

Director

RESIGNED

Assigned on 06 Dec 1991

Resigned on 23 Dec 1996

Time on role 5 years, 17 days

LAND, Sonia

Director

Director

RESIGNED

Assigned on

Resigned on 09 Apr 1990

Time on role 34 years, 22 days

MCALPINE, John Calder

Director

Managing Director

RESIGNED

Assigned on

Resigned on 09 Aug 1993

Time on role 30 years, 8 months, 22 days

MULLOCK, Keith Howard Percival

Director

Chief Operating Officer

RESIGNED

Assigned on 09 Jan 2006

Resigned on 05 Oct 2012

Time on role 6 years, 8 months, 27 days

MURDOCH, Keith Rupert

Director

Publisher

RESIGNED

Assigned on

Resigned on 15 Nov 2023

Time on role 5 months, 16 days

PICKERING, Edward, Sir

Director

Publisher

RESIGNED

Assigned on

Resigned on 08 Aug 2003

Time on role 20 years, 8 months, 23 days

SLOWMAN, Douglas Ernest

Director

Finance Director

RESIGNED

Assigned on 01 Nov 1989

Resigned on 06 Dec 1991

Time on role 2 years, 1 month, 5 days

STEHRENBERGER, Peter Walter

Director

Finance Director

RESIGNED

Assigned on

Resigned on 03 Dec 1991

Time on role 32 years, 4 months, 28 days

TOPHAM, Neil

Director

Company Director

RESIGNED

Assigned on 06 Dec 1991

Resigned on 31 Mar 1996

Time on role 4 years, 3 months, 25 days

WINSLOW, Peter Anthony

Director

Co Director

RESIGNED

Assigned on 22 Aug 1990

Resigned on 30 Sep 1994

Time on role 4 years, 1 month, 8 days


Some Companies

AJEX CAPITAL LTD

FLAT 7, CRALES HOUSE,LONDON,SE18 5ST

Number:10601099
Status:ACTIVE
Category:Private Limited Company

COLESHILL PLASTICS LIMITED

BODMIN ROAD,COVENTRY,CV2 5DB

Number:02597705
Status:ACTIVE
Category:Private Limited Company
Number:CE006165
Status:ACTIVE
Category:Charitable Incorporated Organisation

J.V.G (LONDON) LTD

71 NORMAN ROAD,ILFORD,IG1 2NH

Number:11929160
Status:ACTIVE
Category:Private Limited Company

OPTIMAL VEHICLES LIMITED

66 VILLAGE WAY,LONDON,NW10 0LL

Number:11201067
Status:ACTIVE
Category:Private Limited Company

SK INVESTMENT HOLDINGS LIMITED

188 PRESTON NEW ROAD,BLACKBURN,BB2 6PN

Number:11060899
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