PAN MACMILLAN LIMITED
BASINGSTOKE MACMILLAN GENERAL BOOKS LIMITED

Hellopages » Hampshire » Basingstoke and Deane » RG24 8YJ

Company number 01650381
Status Active
Incorporation Date 12 July 1982
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 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and fifty-seven events have happened. The last three records are Accounts for a dormant company made up to 31 December 2016; Register inspection address has been changed to The Campus 4 Crinan Street London N1 9XW; Confirmation statement made on 5 March 2017 with updates. The most likely internet sites of PAN MACMILLAN LIMITED are www.panmacmillan.co.uk, and www.pan-macmillan.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and three 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.Pan Macmillan Limited is a Private Limited Company. The company registration number is 01650381. Pan Macmillan Limited has been working since 12 July 1982. The present status of the company is Active. The registered address of Pan Macmillan 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. DUFFIELD, Geoffrey Mark is a Director of the company. FORBES WATSON, Anthony David is a Director of the company. LAPAZ, Annie is a Director of the company. Secretary LANGLEY, Gordon Paul has been resigned. Secretary POWTER, Martin Edward has been resigned. Director ARMSTRONG, William O'Malley has been resigned. Director BABONEAU, Suzanne Catherine has been resigned. Director BLEASDALE, David has been resigned. Director BURNS, Iain Keatings has been resigned. Director BYAM SHAW, Nicholas Glencairn has been resigned. Director CARPENTER, Fiona has been resigned. Director CHAPMAN, Ian Stewart has been resigned. Director CHAPMAN, Ian Stewart has been resigned. Director CHARKIN, Richard Denis Paul has been resigned. Director DAVIES, Brian John has been resigned. Director FARRIES, William Hanson has been resigned. Director FLEMING, Catherine Elinor has been resigned. Director FRY, Minna Nell has been resigned. Director GIBB, Ross Douglas has been resigned. Director GIBSON, Christopher Peter has been resigned. Director GORDON WALKER, Alan has been resigned. Director JACOBS, Rachel Elizabeth has been resigned. Director JEFFERSON, Mark has been resigned. Director MACMILLAN, David Maurice Benjamin, Hon has been resigned. Director METCALFE, Ian James has been resigned. Director NORTH, David John has been resigned. Director NORTH, David John has been resigned. Director POWTER, Martin Edward has been resigned. Director REJT, Maria has been resigned. Director RILEY, Jonathan Peter has been resigned. Director RUBINSTEIN, Felicity has been resigned. Director SOAR, Adrian Richard has been resigned. Director SOAR, Adrian Richard has been resigned. Director STRAUS, Peter Quentin has been resigned. Director WILSON, Catherine Anne has been resigned. Director WORDLEY, Vivienne Elizabeth has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
WILLIAMS HAMER, Gabrielle Mary
Appointed Date: 13 February 2015

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

Director
DUFFIELD, Geoffrey Mark
Appointed Date: 03 November 2003
67 years old

Director
FORBES WATSON, Anthony David
Appointed Date: 12 June 2008
71 years old

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

Resigned Directors

Secretary
LANGLEY, Gordon Paul
Resigned: 13 February 2015
Appointed Date: 08 February 2013

Secretary
POWTER, Martin Edward
Resigned: 08 February 2013

Director
ARMSTRONG, William O'Malley
Resigned: 02 May 1996
86 years old

Director
BABONEAU, Suzanne Catherine
Resigned: 03 June 1999
Appointed Date: 01 December 1994
67 years old

Director
BLEASDALE, David
Resigned: 01 February 1993
77 years old

Director
BURNS, Iain Keatings
Resigned: 31 December 1995
Appointed Date: 20 April 1993
77 years old

Director
BYAM SHAW, Nicholas Glencairn
Resigned: 19 April 1995
91 years old

Director
CARPENTER, Fiona
Resigned: 31 March 2010
Appointed Date: 08 August 1995
68 years old

Director
CHAPMAN, Ian Stewart
Resigned: 31 December 1999
Appointed Date: 19 April 1995
70 years old

Director
CHAPMAN, Ian Stewart
Resigned: 19 April 1994
70 years old

Director
CHARKIN, Richard Denis Paul
Resigned: 28 September 2007
Appointed Date: 12 June 2003
76 years old

Director
DAVIES, Brian John
Resigned: 25 June 1993
74 years old

Director
FARRIES, William Hanson
Resigned: 31 March 2014
Appointed Date: 11 August 2011
75 years old

Director
FLEMING, Catherine Elinor
Resigned: 29 June 2012
Appointed Date: 11 August 2011
64 years old

Director
FRY, Minna Nell
Resigned: 30 June 1999
Appointed Date: 21 July 1995
60 years old

Director
GIBB, Ross Douglas
Resigned: 01 September 2008
67 years old

Director
GIBSON, Christopher Peter
Resigned: 27 February 2009
Appointed Date: 01 August 1993
72 years old

Director
GORDON WALKER, Alan
Resigned: 19 April 1995
79 years old

Director
JACOBS, Rachel Elizabeth
Resigned: 01 November 2016
Appointed Date: 27 June 2013
49 years old

Director
JEFFERSON, Mark
Resigned: 14 July 1995
Appointed Date: 19 December 1994
59 years old

Director
MACMILLAN, David Maurice Benjamin, Hon
Resigned: 19 April 1995
Appointed Date: 01 July 1993
68 years old

Director
METCALFE, Ian James
Resigned: 31 January 2010
68 years old

Director
NORTH, David John
Resigned: 11 April 2008
Appointed Date: 16 July 2004
66 years old

Director
NORTH, David John
Resigned: 31 August 1996
Appointed Date: 28 June 1993
72 years old

Director
POWTER, Martin Edward
Resigned: 29 June 2013
Appointed Date: 11 August 2011
75 years old

Director
REJT, Maria
Resigned: 29 September 1996
Appointed Date: 01 November 1995
66 years old

Director
RILEY, Jonathan Peter
Resigned: 31 July 1997
Appointed Date: 01 November 1995
65 years old

Director
RUBINSTEIN, Felicity
Resigned: 16 April 1993
67 years old

Director
SOAR, Adrian Richard
Resigned: 01 March 2001
Appointed Date: 06 April 1999
84 years old

Director
SOAR, Adrian Richard
Resigned: 01 July 1996
Appointed Date: 19 April 1995
84 years old

Director
STRAUS, Peter Quentin
Resigned: 31 December 1996
Appointed Date: 02 August 1993
65 years old

Director
WILSON, Catherine Anne
Resigned: 16 July 2004
Appointed Date: 03 November 2003
61 years old

Director
WORDLEY, Vivienne Elizabeth
Resigned: 05 December 1994
Appointed Date: 01 July 1993
70 years old

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

PAN MACMILLAN LIMITED Events

28 Mar 2017
Accounts for a dormant company made up to 31 December 2016
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
...
... and 147 more events
26 Jun 1987
Accounts made up to 31 December 1986

26 Jun 1987
Return made up to 30/03/87; full list of members

31 May 1986
Accounts for a dormant company made up to 31 December 1985

31 May 1986
Annual return made up to 17/04/86
31 May 1986
Annual return made up to 17/04/86