Boxford
Newbury
Berkshire
RG20 8DP
Director Name | Mr Pierre De Cacqueray |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | French |
Status | Closed |
Appointed | 03 May 2005(85 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 13 August 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 21 Woodville Gardens London W5 2LL |
Secretary Name | Mr Pierre De Cacqueray |
---|---|
Nationality | French |
Status | Closed |
Appointed | 03 May 2005(85 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 13 August 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 21 Woodville Gardens London W5 2LL |
Director Name | Henry Stuart Hughes |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1991(71 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 07 February 1994) |
Role | Publishing |
Correspondence Address | 3 Broadwater Court Broadwater Down Tunbridge Wells Kent TN2 5PB |
Director Name | Patrick Michael McKee Wright |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(71 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 August 1993) |
Role | Chief Executive |
Country of Residence | United States |
Correspondence Address | 62 Mount Ararat Road Richmond Surrey TW10 6PJ |
Director Name | Richard Stileman |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(71 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 04 June 1997) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | Boyton Court East Sutton Sutton Valence Kent ME17 3BY |
Director Name | Mr Brian Michael Steven |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(71 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 04 June 1997) |
Role | Company Director |
Correspondence Address | Bolstergate Stonegate Wadhurst East Sussex TN5 7EL |
Director Name | Mr Michael Francis Attenborough |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(71 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 June 1993) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | Carter House The Street Worth Kent CT14 0DE |
Director Name | Philip John Attenborough |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(71 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 June 1993) |
Role | Chairman |
Correspondence Address | Coldhanger Seal Sevenoaks Kent TN15 0EJ |
Director Name | Mr Eric Patrick Major |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(71 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 29 February 1996) |
Role | Publisher |
Correspondence Address | Briar Bank 100 Undercliff Gardens Leigh On Sea Essex SS9 1ED |
Director Name | Thomas George Julian Biggs-Davison |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(71 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 August 1993) |
Role | Company Director |
Correspondence Address | 28 Princes Street Tunbridge Wells Kent TN2 4SL |
Director Name | Mr Anthony Malcolm Brown |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(71 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 04 June 1997) |
Role | Director/Company Secretary |
Correspondence Address | 34 South Eden Park Road Beckenham Kent BR3 3BG |
Secretary Name | Mr Anthony Malcolm Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(71 years, 10 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 25 February 2002) |
Role | Company Director |
Correspondence Address | 34 South Eden Park Road Beckenham Kent BR3 3BG |
Director Name | George Gordon Edington |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(72 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 1993) |
Role | Company Directort |
Country of Residence | United Kingdom |
Correspondence Address | 7 St Simons Avenue Putney London SW15 6DU |
Director Name | Mr David Slesser McCall |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(72 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 1993) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Woodland Hall Redenhall Harleston Norfolk IP20 9QW |
Director Name | Susan Patricia Beavan |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1993(73 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 March 1995) |
Role | Publishing |
Correspondence Address | 59 Elfindale Road Herne Hill London SE24 9NN |
Director Name | Paul Murray Coley |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1993(73 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 July 1995) |
Role | Publishing |
Correspondence Address | The Spinney Beechway Guildford Surrey GU1 2TA |
Director Name | Mr Mark William Opzoomer |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1995(75 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 03 September 1999) |
Role | Publishing |
Country of Residence | United Kingdom |
Correspondence Address | 51 Bradbourne Street London SW6 3TF |
Director Name | Richard John Adam |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1996(76 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 18 October 1999) |
Role | Finance Director |
Correspondence Address | Omega Wayfarers Park Shootersway Lane Berkhamsted Hertfordshire HP4 3UR |
Director Name | Mr Martin John Neild |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1999(79 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 13 June 2007) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 3 Leinster Square London W2 4PL |
Director Name | Mary Tapissier |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1999(79 years, 9 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 05 February 2007) |
Role | Publisher |
Correspondence Address | 128 Mercers Road London N19 4PU |
Director Name | Jon William Mortimore |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1999(79 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 November 2001) |
Role | Financial Director |
Correspondence Address | 17 Farquhar Road Wimbledon Park London SW19 8DA |
Director Name | Colin Graham Campbell Fairbairn |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2001(82 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 June 2004) |
Role | Finance Director |
Correspondence Address | 21 Binns Road London W4 2BS |
Secretary Name | Colin Graham Campbell Fairbairn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2002(82 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 June 2004) |
Role | Finance Director |
Correspondence Address | 21 Binns Road London W4 2BS |
Secretary Name | Michael David Buckley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2004(84 years, 6 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 02 August 2004) |
Role | Company Director |
Correspondence Address | 27 Bearfield Road Kingston Surrey KT2 5ET |
Director Name | Stephen Leonard Robinson |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2004(84 years, 8 months after company formation) |
Appointment Duration | 9 months (resigned 03 May 2005) |
Role | Finance Director |
Correspondence Address | 275 17 New Wharf Road London N1 9RF |
Secretary Name | Stephen Leonard Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2004(84 years, 8 months after company formation) |
Appointment Duration | 9 months (resigned 03 May 2005) |
Role | Finance Director |
Correspondence Address | 275 17 New Wharf Road London N1 9RF |
Website | https://www.hodder.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 78736174 |
Telephone region | London |
Registered Address | 338 Euston Road London NW1 3BH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
13 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
27 November 2007 | Application for striking-off (2 pages) |
16 November 2007 | Return made up to 13/10/07; no change of members (7 pages) |
24 August 2007 | Full accounts made up to 31 December 2006 (12 pages) |
12 July 2007 | Director resigned (1 page) |
10 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 April 2007 | Director resigned (1 page) |
15 November 2006 | Return made up to 13/10/06; full list of members (8 pages) |
11 August 2006 | Full accounts made up to 31 December 2005 (11 pages) |
1 July 2006 | Declaration of mortgage charge released/ceased (3 pages) |
21 October 2005 | Return made up to 13/10/05; full list of members (8 pages) |
8 September 2005 | Location of register of members (1 page) |
1 July 2005 | Accounting reference date extended from 31/08/05 to 31/12/05 (1 page) |
18 June 2005 | Auditor's resignation (2 pages) |
10 June 2005 | New secretary appointed;new director appointed (2 pages) |
10 June 2005 | Secretary resigned;director resigned (1 page) |
13 May 2005 | Full accounts made up to 31 August 2004 (12 pages) |
4 November 2004 | Return made up to 13/10/04; full list of members
|
18 October 2004 | Location of register of members (1 page) |
7 September 2004 | Secretary resigned (1 page) |
7 September 2004 | New secretary appointed;new director appointed (4 pages) |
21 June 2004 | Secretary resigned;director resigned (1 page) |
21 June 2004 | New secretary appointed (1 page) |
17 June 2004 | Full accounts made up to 31 August 2003 (11 pages) |
11 November 2003 | Return made up to 13/10/03; full list of members (8 pages) |
1 July 2003 | Full accounts made up to 31 August 2002 (11 pages) |
21 November 2002 | Return made up to 13/10/02; full list of members
|
2 July 2002 | Full accounts made up to 31 August 2001 (11 pages) |
5 March 2002 | New secretary appointed (2 pages) |
5 March 2002 | Secretary resigned (1 page) |
11 December 2001 | New director appointed (2 pages) |
11 December 2001 | Director resigned (1 page) |
18 October 2001 | Return made up to 13/10/01; full list of members (7 pages) |
20 July 2001 | Director's particulars changed (1 page) |
27 June 2001 | Full accounts made up to 31 August 2000 (11 pages) |
19 October 2000 | Return made up to 13/10/00; full list of members (7 pages) |
10 May 2000 | Full accounts made up to 31 August 1999 (12 pages) |
22 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 November 1999 | Director resigned (1 page) |
4 November 1999 | Return made up to 13/10/99; full list of members (7 pages) |
15 September 1999 | New director appointed (2 pages) |
15 September 1999 | New director appointed (2 pages) |
15 September 1999 | Director resigned (1 page) |
30 July 1999 | Accounting reference date shortened from 31/12/99 to 31/08/99 (1 page) |
5 March 1999 | Full accounts made up to 31 December 1998 (12 pages) |
26 October 1998 | Return made up to 13/10/98; full list of members (6 pages) |
24 March 1998 | Full accounts made up to 31 December 1997 (13 pages) |
26 October 1997 | Return made up to 13/10/97; full list of members
|
23 June 1997 | Director resigned (1 page) |
10 June 1997 | Full accounts made up to 31 December 1996 (13 pages) |
7 March 1997 | Particulars of mortgage/charge (3 pages) |
30 January 1997 | Declaration of mortgage charge released/ceased (2 pages) |
2 November 1996 | Return made up to 19/10/96; full list of members (8 pages) |
18 September 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 May 1996 | New director appointed (3 pages) |
24 April 1996 | Full accounts made up to 31 December 1995 (12 pages) |
15 March 1996 | Resolutions
|
15 March 1996 | Resolutions
|
14 March 1996 | Director resigned (1 page) |
1 March 1996 | Resolutions
|
28 February 1996 | Particulars of mortgage/charge (5 pages) |
10 November 1995 | Return made up to 19/10/95; full list of members (8 pages) |
11 October 1995 | Full accounts made up to 31 December 1994 (14 pages) |
30 March 1995 | Director resigned (2 pages) |
28 October 1992 | Return made up to 19/10/92; change of members (8 pages) |
10 January 1992 | Return made up to 19/10/91; change of members (10 pages) |
24 February 1991 | Return made up to 18/10/90; full list of members (9 pages) |
8 February 1989 | Return made up to 27/10/88; full list of members (10 pages) |
17 February 1988 | Return made up to 29/10/87; full list of members (7 pages) |
12 February 1988 | Full group accounts made up to 31 March 1987 (29 pages) |
20 January 1987 | Return made up to 23/10/86; full list of members (19 pages) |