PALGRAVE MACMILLAN LIMITED
Overview
| Company Name | PALGRAVE MACMILLAN LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00968619 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PALGRAVE MACMILLAN LIMITED?
- Book publishing (58110) / Information and communication
Where is PALGRAVE MACMILLAN LIMITED located?
| Registered Office Address | Brunel Road Houndmills RG21 6XS Basingstoke Hampshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PALGRAVE MACMILLAN LIMITED?
| Company Name | From | Until |
|---|---|---|
| PALGRAVE PUBLISHERS LIMITED | Sep 01, 2000 | Sep 01, 2000 |
| MACMILLAN PRESS LIMITED | Jun 07, 1994 | Jun 07, 1994 |
| THE MACMILLAN PRESS LIMITED | May 02, 1990 | May 02, 1990 |
| MACMILLAN FILM PRODUCTIONS LIMITED | Dec 31, 1979 | Dec 31, 1979 |
What are the latest accounts for PALGRAVE MACMILLAN LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for PALGRAVE MACMILLAN LIMITED?
| Annual Return |
|
|---|
What are the latest filings for PALGRAVE MACMILLAN LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Termination of appointment of Lorraine Keelan as a director on Feb 03, 2015 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of David James Bull as a director on Feb 03, 2015 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Margaret Hewinson as a director on Apr 30, 2014 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Victoria Capstick as a director on Jul 11, 2014 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Alison Jones as a director on Apr 07, 2014 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Steven Kennedy as a director on Oct 17, 2014 | 1 pages | TM01 | ||||||||||||||
Accounts made up to Dec 31, 2013 | 1 pages | AA | ||||||||||||||
Annual return made up to Mar 05, 2014 with full list of shareholders | 11 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts made up to Dec 31, 2012 | 1 pages | AA | ||||||||||||||
Annual return made up to Mar 05, 2013 with full list of shareholders | 11 pages | AR01 | ||||||||||||||
Appointment of Gordon Paul Langley as a secretary on Feb 13, 2013 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Martin Edward Powter as a secretary on Feb 13, 2013 | 1 pages | TM02 | ||||||||||||||
Accounts made up to Dec 31, 2011 | 1 pages | AA | ||||||||||||||
Termination of appointment of Stephen Rutt as a director on May 31, 2012 | 2 pages | TM01 | ||||||||||||||
Annual return made up to Apr 19, 2012 with full list of shareholders | 12 pages | AR01 | ||||||||||||||
Director's details changed for Victoria Capstick on Feb 06, 2012 | 3 pages | CH01 | ||||||||||||||
Termination of appointment of Timothy Richard Durden Fox as a director on Sep 28, 2011 | 2 pages | TM01 | ||||||||||||||
Accounts made up to Dec 31, 2010 | 1 pages | AA | ||||||||||||||
Annual return made up to Apr 19, 2011 with full list of shareholders | 13 pages | AR01 | ||||||||||||||
Termination of appointment of John Peacock as a director | 2 pages | TM01 | ||||||||||||||
Director's details changed for Samantha Claire Elliott Burridge on Jan 06, 2011 | 3 pages | CH01 | ||||||||||||||
Resolutions Resolutions | 37 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Who are the officers of PALGRAVE MACMILLAN LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LANGLEY, Gordon Paul | Secretary | Houndmills RG21 6XS Basingstoke Brunel Road Hampshire United Kingdom | 176002050001 | |||||||
| BURRIDGE, Samantha Claire Elliott | Director | Copthall Gardens TW1 4HJ Twickenham 52 Middlesex United Kingdom | England | British | 87823600002 | |||||
| KNIGHT, Dominic John Gerard | Director | Ashdown House Rectory Road RG8 9LE Streatley Berkshire | England | British | 10302170002 | |||||
| POWTER, Martin Edward | Secretary | 13 Stocker Close RG21 3HY Basingstoke Hampshire | British | 10086410001 | ||||||
| ARNOLD, Frances | Director | 9 Clifton Road TW11 8SW Teddington Middlesex | British | 59110310002 | ||||||
| BULL, David James | Director | 94 Fairfield Road SO22 6SG Winchester Hampshire | England | British | 87823690001 | |||||
| BURNS, Iain Keatings | Director | Crow Clump Yaffle Road St Georges Hill KT13 0QF Weybridge Surrey | England | British | 34589310001 | |||||
| BYAM SHAW, Nicholas Glencairn | Director | 9 Kensington Park Gardens W11 3HB London | England | British | 10092250001 | |||||
| CAPSTICK, Victoria | Director | Orchard Drive GU21 6BW Woking 44 Surrey United Kingdom | British | 114250220002 | ||||||
| CHARKIN, Richard Denis Paul | Director | 3 Redcliffe Place SW10 9DB London | United Kingdom | British | 22140670002 | |||||
| DIXON, Josephine Mary | Director | 40 Hyde Close SO23 7DT Winchester Hampshire | United Kingdom | British | 66432100001 | |||||
| FARMILOE, Timothy Miles | Director | Little Brookwood 33 Woodfield Lane KT21 2BE Ashtead Surrey | British | 10373280002 | ||||||
| FOX, Timothy Richard Durden | Director | 3 Beaconsfield Road RG21 3DP Basingstoke Hampshire | British | 66720840001 | ||||||
| GLENNIE, Christopher Arthur John | Director | 57 Sixty Acres Road Prestwood HP16 0PE Great Missenden Buckinghamshire | England | British | 165938550001 | |||||
| GORDON, Alastair | Director | Appletree House Upton, Long Sutton TA10 9NL Langport Somerset | British | 10373290002 | ||||||
| HARRISON, Christopher Robert | Director | 38 Stanmore Lane SO22 4AJ Winchester Hampshire | United Kingdom | British | 10111490001 | |||||
| HARTGILL, Richard Henry | Director | Le Dawn Glebe Lane Worting RG23 8QA Basingstoke Hampshire | England | British | 10111500001 | |||||
| HEWINSON, Margaret | Director | 25 Beaconsfield Road RG21 3DQ Basingstoke Hampshire | United Kingdom | British | 43145260002 | |||||
| HOLT, Harold | Director | 26 Brickfields Close RG24 8UX Basingstoke Hampshire | British | 83709290001 | ||||||
| JACKMAN, John Edgar | Director | 8 Grass Hill Caversham RG4 7TJ Reading Berkshire | British | 10302160001 | ||||||
| JONES, Alison | Director | Bramley Lane RG26 5AA Bramley Haldene Hampshire | England | British | 132514820001 | |||||
| KEELAN, Lorraine | Director | 4 Princes Close TW11 0RX Teddington Middlesex | Irish | 113860570001 | ||||||
| KENNEDY, Steven | Director | 22 Fordington Road SO22 5AL Winchester Hampshire | British | 10373140002 | ||||||
| KIELY, Garrett | Director | 24 Southern Slope Drive FOREIGN Millburn New Jersey 07041 Usa | Us | 62990420003 | ||||||
| LLOYD, Sara Elizabeth | Director | 25 Chevening Road SE19 2TE London | British | 108713930001 | ||||||
| LOURIE, Alina Nicola | Director | 108 Mallinson Road Clapham SW11 1BN London | British | 65290550001 | ||||||
| MACCHIETTO, Alida | Director | 65b West Hill SW15 2UL London | England | Italian | 65139040001 | |||||
| MARKS, Jayne | Director | 2 Hedgeway Onslow Village GU2 5RD Guildford Surrey | British | 48199640001 | ||||||
| O'NEILL, Shane | Director | 44 Homefield Road Chiswick W4 2LW London | British | 54019770001 | ||||||
| PATERSON, Christopher John | Director | Sarum House Mead Lane RG8 8NA Upper Basildon Berkshire | United Kingdom | British | 10302180001 | |||||
| PEACOCK, John Wallis | Director | 3 Sheen Common Drive TW10 5BW Richmond Surrey | British | 10373310002 | ||||||
| ROBERTSON, David Iain | Director | 40 Thyme Close Chineham RG24 0XG Basingstoke Hampshire | British | 56242310001 | ||||||
| RUTT, Stephen | Director | 42 Beaconsfield Road RG21 3DQ Basingstoke Hampshire | British | 69161130001 | ||||||
| SOAR, Adrian Richard | Director | 32 Grange Park Ealing W5 3PP London | British | 10086420003 | ||||||
| WARNER, Elizabeth | Director | 32 Grange Park Ealing W5 3PP London | Danish | 46424420002 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0