PEARSON AMSTERDAM FINANCE LIMITED
LONDON PEARSON MEDIA INVESTMENTS LIMITED

Hellopages » Greater London » Camden » NW1 3ER

Company number 03041245
Status Liquidation
Incorporation Date 3 April 1995
Company Type Private Limited Company
Address ACRE HOUSE, 11-15 WILLIAM ROAD, LONDON, NW1 3ER
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration one hundred and forty-seven events have happened. The last three records are Termination of appointment of Keith Proffitt as a director on 13 March 2017; Registered office address changed from 80 Strand London WC2R 0RL to Acre House 11-15 William Road London NW1 3ER on 6 October 2016; Declaration of solvency. The most likely internet sites of PEARSON AMSTERDAM FINANCE LIMITED are www.pearsonamsterdamfinance.co.uk, and www.pearson-amsterdam-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. Pearson Amsterdam Finance Limited is a Private Limited Company. The company registration number is 03041245. Pearson Amsterdam Finance Limited has been working since 03 April 1995. The present status of the company is Liquidation. The registered address of Pearson Amsterdam Finance Limited is Acre House 11 15 William Road London Nw1 3er. . DALE, Natalie Jane is a Secretary of the company. JONES, Stephen Andrew is a Secretary of the company. MIDGLEY, Andrew John is a Director of the company. Secretary BRAUNHOFER, Jennifer Sandra has been resigned. Secretary GOMM, Josephine Eleanor has been resigned. Secretary HENDERSON, Michaella has been resigned. Secretary HIRANI, Daksha has been resigned. Secretary JONES, Stephen Andrew has been resigned. Secretary JONES, Stephen Andrew has been resigned. Secretary JONES, Stephen Andrew has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ASHWORTH, John Richard has been resigned. Director BARLOW, Frank has been resigned. Director BURRELL, Mark William has been resigned. Director COLVILLE, David Hulton has been resigned. Director JOHNSON, Sally Kate Miranda has been resigned. Director JOLL, James Anthony Boyd has been resigned. Director LAWLESS, Anette Vendelbo has been resigned. Director MAKINSON, John Crowther has been resigned. Director MARSHALL, James Daniel has been resigned. Director PROFFITT, Keith has been resigned. Director SELLORS, Jonathan has been resigned. Director VICKERS, Paul Timothy Burnell has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
DALE, Natalie Jane
Appointed Date: 22 October 2012

Secretary
JONES, Stephen Andrew
Appointed Date: 28 June 2012

Director
MIDGLEY, Andrew John
Appointed Date: 29 May 2007
63 years old

Resigned Directors

Secretary
BRAUNHOFER, Jennifer Sandra
Resigned: 02 March 2011
Appointed Date: 24 October 2005

Secretary
GOMM, Josephine Eleanor
Resigned: 28 April 2000
Appointed Date: 25 May 1995

Secretary
HENDERSON, Michaella
Resigned: 01 March 2005
Appointed Date: 22 September 2004

Secretary
HIRANI, Daksha
Resigned: 28 June 2012
Appointed Date: 15 November 2010

Secretary
JONES, Stephen Andrew
Resigned: 15 November 2010
Appointed Date: 05 October 2009

Secretary
JONES, Stephen Andrew
Resigned: 24 October 2005
Appointed Date: 01 March 2005

Secretary
JONES, Stephen Andrew
Resigned: 22 September 2004
Appointed Date: 28 April 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 25 May 1995
Appointed Date: 03 April 1995

Director
ASHWORTH, John Richard
Resigned: 26 February 2016
Appointed Date: 10 January 2014
61 years old

Director
BARLOW, Frank
Resigned: 02 May 1997
Appointed Date: 26 May 1995
95 years old

Director
BURRELL, Mark William
Resigned: 02 May 1997
Appointed Date: 26 May 1995
88 years old

Director
COLVILLE, David Hulton
Resigned: 03 May 2013
Appointed Date: 25 May 1995
76 years old

Director
JOHNSON, Sally Kate Miranda
Resigned: 10 January 2014
Appointed Date: 10 July 2013
51 years old

Director
JOLL, James Anthony Boyd
Resigned: 31 December 1996
Appointed Date: 26 May 1995
88 years old

Director
LAWLESS, Anette Vendelbo
Resigned: 01 May 1998
Appointed Date: 26 May 1995
68 years old

Director
MAKINSON, John Crowther
Resigned: 29 May 2007
Appointed Date: 15 May 1997
71 years old

Director
MARSHALL, James Daniel
Resigned: 05 August 2016
Appointed Date: 03 May 2013
65 years old

Director
PROFFITT, Keith
Resigned: 13 March 2017
Appointed Date: 26 February 2016
54 years old

Director
SELLORS, Jonathan
Resigned: 21 March 1997
Appointed Date: 25 May 1995
63 years old

Director
VICKERS, Paul Timothy Burnell
Resigned: 30 June 1999
Appointed Date: 30 April 1998
68 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 25 May 1995
Appointed Date: 03 April 1995

PEARSON AMSTERDAM FINANCE LIMITED Events

30 Mar 2017
Termination of appointment of Keith Proffitt as a director on 13 March 2017
06 Oct 2016
Registered office address changed from 80 Strand London WC2R 0RL to Acre House 11-15 William Road London NW1 3ER on 6 October 2016
29 Sep 2016
Declaration of solvency
29 Sep 2016
Appointment of a voluntary liquidator
29 Sep 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-12

...
... and 137 more events
07 Jun 1995
Secretary resigned;new secretary appointed
07 Jun 1995
Director resigned;new director appointed
07 Jun 1995
Registered office changed on 07/06/95 from: 1 mitchell lane bristol BS1 6BU
31 May 1995
Company name changed nextinform LIMITED\certificate issued on 31/05/95
03 Apr 1995
Incorporation