WILEY EUROPE INVESTMENT HOLDINGS LIMITED
CHICHESTER HMI INVESTMENT, LIMITED HMI INVESTMENTS LIMITED

Hellopages » West Sussex » Chichester » PO19 8SQ
Company number 04272510
Status Active
Incorporation Date 17 August 2001
Company Type Private Limited Company
Address THE ATRIUM, SOUTHERN GATE, CHICHESTER, WEST SUSSEX, PO19 8SQ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and thirty-five events have happened. The last three records are Full accounts made up to 30 April 2016; Statement of capital following an allotment of shares on 8 February 2017 GBP 37,507,907 ; Confirmation statement made on 17 August 2016 with updates. The most likely internet sites of WILEY EUROPE INVESTMENT HOLDINGS LIMITED are www.wileyeuropeinvestmentholdings.co.uk, and www.wiley-europe-investment-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. The distance to to Bosham Rail Station is 2.9 miles; to Nutbourne Rail Station is 4.5 miles; to Southbourne Rail Station is 5.6 miles; to Barnham Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wiley Europe Investment Holdings Limited is a Private Limited Company. The company registration number is 04272510. Wiley Europe Investment Holdings Limited has been working since 17 August 2001. The present status of the company is Active. The registered address of Wiley Europe Investment Holdings Limited is The Atrium Southern Gate Chichester West Sussex Po19 8sq. . MCPHEE, Caroline Jane is a Secretary of the company. D'ARCY, Ursula is a Director of the company. JOHNSON, Rosamund Claire is a Director of the company. KISRAY, Philip Jeffrey Mac is a Director of the company. KRITZMACHER, John Anthony is a Director of the company. Secretary D'ARCY, Ursula has been resigned. Secretary DICKS, Christopher Joseph has been resigned. Secretary GARRARD, Ian Jeremy has been resigned. Secretary JOSHUA, Susan Mary has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BAILEY, Helen Julia has been resigned. Director COUSENS, Ellis Edward has been resigned. Director DAVIS, Michael Stephen has been resigned. Director DICKS, Christopher Joseph has been resigned. Director DICKS, Christopher Joseph has been resigned. Director GARRARD, Ian Jeremy has been resigned. Director JARVIS, John Herbert, Dr has been resigned. Director JARVIS, John Herbert, Dr has been resigned. Director JOSHUA, Susan Mary has been resigned. Director KIRKWOOD, Ernest Frederick has been resigned. Director MORGAN, Clifford has been resigned. Director SMITH, Stephen Michael has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
MCPHEE, Caroline Jane
Appointed Date: 01 February 2012

Director
D'ARCY, Ursula
Appointed Date: 01 July 2008
55 years old

Director
JOHNSON, Rosamund Claire
Appointed Date: 01 July 2016
64 years old

Director
KISRAY, Philip Jeffrey Mac
Appointed Date: 01 May 2009
65 years old

Director
KRITZMACHER, John Anthony
Appointed Date: 16 June 2014
65 years old

Resigned Directors

Secretary
D'ARCY, Ursula
Resigned: 01 July 2008
Appointed Date: 24 July 2007

Secretary
DICKS, Christopher Joseph
Resigned: 16 December 2005
Appointed Date: 17 August 2001

Secretary
GARRARD, Ian Jeremy
Resigned: 23 July 2007
Appointed Date: 16 December 2005

Secretary
JOSHUA, Susan Mary
Resigned: 31 January 2012
Appointed Date: 01 July 2008

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 17 August 2001
Appointed Date: 17 August 2001

Director
BAILEY, Helen Julia
Resigned: 04 December 2006
Appointed Date: 10 September 2001
69 years old

Director
COUSENS, Ellis Edward
Resigned: 16 June 2014
Appointed Date: 17 August 2001
74 years old

Director
DAVIS, Michael Stephen
Resigned: 19 April 2002
Appointed Date: 16 April 2002
67 years old

Director
DICKS, Christopher Joseph
Resigned: 31 January 2012
Appointed Date: 04 December 2006
72 years old

Director
DICKS, Christopher Joseph
Resigned: 10 September 2001
Appointed Date: 17 August 2001
72 years old

Director
GARRARD, Ian Jeremy
Resigned: 30 June 2016
Appointed Date: 01 February 2012
63 years old

Director
JARVIS, John Herbert, Dr
Resigned: 31 May 2008
Appointed Date: 18 December 2006
78 years old

Director
JARVIS, John Herbert, Dr
Resigned: 10 September 2001
Appointed Date: 17 August 2001
78 years old

Director
JOSHUA, Susan Mary
Resigned: 19 April 2002
Appointed Date: 16 April 2002
65 years old

Director
KIRKWOOD, Ernest Frederick
Resigned: 04 December 2006
Appointed Date: 10 September 2001
74 years old

Director
MORGAN, Clifford
Resigned: 04 December 2006
Appointed Date: 10 September 2001
74 years old

Director
SMITH, Stephen Michael
Resigned: 13 April 2015
Appointed Date: 04 December 2006
71 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 17 August 2001
Appointed Date: 17 August 2001

Persons With Significant Control

John Wiley & Sons Uk 2 Llp
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WILEY EUROPE INVESTMENT HOLDINGS LIMITED Events

24 Mar 2017
Full accounts made up to 30 April 2016
08 Feb 2017
Statement of capital following an allotment of shares on 8 February 2017
  • GBP 37,507,907

30 Aug 2016
Confirmation statement made on 17 August 2016 with updates
13 Jul 2016
Appointment of Mrs Rosamund Claire Johnson as a director on 1 July 2016
05 Jul 2016
Termination of appointment of Ian Jeremy Garrard as a director on 30 June 2016
...
... and 125 more events
04 Sep 2001
Secretary resigned
04 Sep 2001
New secretary appointed;new director appointed
04 Sep 2001
New director appointed
29 Aug 2001
Company name changed hmi investments LIMITED\certificate issued on 29/08/01
17 Aug 2001
Incorporation