GILL AND MACMILLAN (UK) LIMITED
BASINGSTOKE

Hellopages » Hampshire » Basingstoke and Deane » RG24 8YJ

Company number 07273428
Status Active
Incorporation Date 4 June 2010
Company Type Private Limited Company
Address CROMWELL PLACE HAMPSHIRE INTERNATIONAL BUSINESS PARK, LIME TREE WAY, BASINGSTOKE, HAMPSHIRE, UNITED KINGDOM, RG24 8YJ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Register inspection address has been changed to The Campus 4 Crinan Street London N1 9XW; Confirmation statement made on 5 March 2017 with updates; Appointment of Ms Annie Lapaz as a director on 1 November 2016. The most likely internet sites of GILL AND MACMILLAN (UK) LIMITED are www.gillandmacmillanuk.co.uk, and www.gill-and-macmillan-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and four months. The distance to to Basingstoke Rail Station is 2.4 miles; to Hook Rail Station is 4.5 miles; to Midgham Rail Station is 8.4 miles; to Theale Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gill and Macmillan Uk Limited is a Private Limited Company. The company registration number is 07273428. Gill and Macmillan Uk Limited has been working since 04 June 2010. The present status of the company is Active. The registered address of Gill and Macmillan Uk Limited is Cromwell Place Hampshire International Business Park Lime Tree Way Basingstoke Hampshire United Kingdom Rg24 8yj. . WILLIAMS HAMER, Gabrielle Mary is a Secretary of the company. CRAMOND, Simon Peter Darlington is a Director of the company. LAPAZ, Annie is a Director of the company. Secretary KNIGHT, Emma Jane has been resigned. Secretary LANGLEY, Gordon Paul has been resigned. Secretary TAYLOR WESSING SECRETARIES LIMITED has been resigned. Director BURSBY, Richard Michael has been resigned. Director CHALMERS, Mark Jonathan has been resigned. Director FARRIES, William Hanson has been resigned. Director FLEMING, Catherine Elinor has been resigned. Director JACOBS, Rachel Elizabeth has been resigned. Director POWTER, Martin Edward has been resigned. Director HUNTSMOOR LIMITED has been resigned. Director HUNTSMOOR NOMINEES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
WILLIAMS HAMER, Gabrielle Mary
Appointed Date: 30 January 2015

Director
CRAMOND, Simon Peter Darlington
Appointed Date: 07 March 2014
69 years old

Director
LAPAZ, Annie
Appointed Date: 01 November 2016
66 years old

Resigned Directors

Secretary
KNIGHT, Emma Jane
Resigned: 28 August 2012
Appointed Date: 08 June 2010

Secretary
LANGLEY, Gordon Paul
Resigned: 30 January 2015
Appointed Date: 28 August 2012

Secretary
TAYLOR WESSING SECRETARIES LIMITED
Resigned: 08 June 2010
Appointed Date: 04 June 2010

Director
BURSBY, Richard Michael
Resigned: 08 June 2010
Appointed Date: 04 June 2010
57 years old

Director
CHALMERS, Mark Jonathan
Resigned: 31 March 2012
Appointed Date: 08 June 2010
63 years old

Director
FARRIES, William Hanson
Resigned: 31 March 2014
Appointed Date: 08 June 2010
75 years old

Director
FLEMING, Catherine Elinor
Resigned: 29 June 2012
Appointed Date: 08 June 2010
64 years old

Director
JACOBS, Rachel Elizabeth
Resigned: 01 November 2016
Appointed Date: 29 June 2012
49 years old

Director
POWTER, Martin Edward
Resigned: 29 June 2013
Appointed Date: 08 June 2010
75 years old

Director
HUNTSMOOR LIMITED
Resigned: 08 June 2010
Appointed Date: 04 June 2010

Director
HUNTSMOOR NOMINEES LIMITED
Resigned: 08 June 2010
Appointed Date: 04 June 2010

Persons With Significant Control

Dr Stefan Von Holtzbrinck
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Christiane Schoeller
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Macmillan Publishers International Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GILL AND MACMILLAN (UK) LIMITED Events

08 Mar 2017
Register inspection address has been changed to The Campus 4 Crinan Street London N1 9XW
07 Mar 2017
Confirmation statement made on 5 March 2017 with updates
01 Nov 2016
Appointment of Ms Annie Lapaz as a director on 1 November 2016
01 Nov 2016
Termination of appointment of Rachel Elizabeth Jacobs as a director on 1 November 2016
04 Jul 2016
Registered office address changed from Cromwell Place Hampshire International Business Park Lime Tree Way Basingstoke Hampshire RG24 8HY United Kingdom to Cromwell Place Hampshire International Business Park Lime Tree Way Basingstoke Hampshire RG24 8YJ on 4 July 2016
...
... and 46 more events
23 Jun 2010
Appointment of Catherine Elinor Fleming as a director
23 Jun 2010
Appointment of Mr Mark Jonathan Chalmers as a director
23 Jun 2010
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

23 Jun 2010
Current accounting period shortened from 30 June 2011 to 31 December 2010
04 Jun 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted