WILEY HEYDEN LIMITED
CHICHESTER

Hellopages » West Sussex » Chichester » PO19 8SQ

Company number 01613097
Status Active
Incorporation Date 11 February 1982
Company Type Private Limited Company
Address THE ATRIUM, SOUTHERN GATE, CHICHESTER, WEST SUSSEX, PO19 8SQ
Home Country United Kingdom
Nature of Business 58110 - Book publishing, 58142 - Publishing of consumer and business journals and periodicals
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Full accounts made up to 30 April 2016; Confirmation statement made on 12 October 2016 with updates; Appointment of Mrs Rosamund Claire Johnson as a director on 1 July 2016. The most likely internet sites of WILEY HEYDEN LIMITED are www.wileyheyden.co.uk, and www.wiley-heyden.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and eight 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 Heyden Limited is a Private Limited Company. The company registration number is 01613097. Wiley Heyden Limited has been working since 11 February 1982. The present status of the company is Active. The registered address of Wiley Heyden 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. Director COUSENS, Ellis Edward has been resigned. Director DICKS, Christopher Joseph has been resigned. Director ELLIS, Charles Richard has been resigned. Director FOYLE, Michael Bartholomew has been resigned. Director GARRARD, Ian Jeremy has been resigned. Director JARVIS, John Herbert, Dr has been resigned. Director PESCE, William J has been resigned. Director SMITH, Stephen Michael has been resigned. The company operates in "Book publishing".


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
63 years old

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

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

Resigned Directors

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

Secretary
DICKS, Christopher Joseph
Resigned: 27 July 2005

Secretary
GARRARD, Ian Jeremy
Resigned: 23 July 2007
Appointed Date: 27 July 2005

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

Director
COUSENS, Ellis Edward
Resigned: 16 June 2014
Appointed Date: 01 May 2009
73 years old

Director
DICKS, Christopher Joseph
Resigned: 31 January 2012
72 years old

Director
ELLIS, Charles Richard
Resigned: 28 March 1996
90 years old

Director
FOYLE, Michael Bartholomew
Resigned: 04 June 1993
92 years old

Director
GARRARD, Ian Jeremy
Resigned: 31 May 2016
Appointed Date: 01 February 2012
63 years old

Director
JARVIS, John Herbert, Dr
Resigned: 31 May 2008
Appointed Date: 04 June 1993
78 years old

Director
PESCE, William J
Resigned: 01 May 2009
Appointed Date: 28 March 1996
74 years old

Director
SMITH, Stephen Michael
Resigned: 13 April 2015
Appointed Date: 19 February 2008
71 years old

Persons With Significant Control

Wiley Europe Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WILEY HEYDEN LIMITED Events

24 Mar 2017
Full accounts made up to 30 April 2016
13 Oct 2016
Confirmation statement made on 12 October 2016 with updates
13 Jul 2016
Appointment of Mrs Rosamund Claire Johnson as a director on 1 July 2016
20 Jun 2016
Termination of appointment of Ian Jeremy Garrard as a director on 31 May 2016
29 Jan 2016
Full accounts made up to 30 April 2015
...
... and 104 more events
22 Dec 1987
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

16 Dec 1987
Return made up to 31/12/86; full list of members

16 Sep 1986
Full accounts made up to 30 April 1986

04 May 1982
Company name changed\certificate issued on 04/05/82
11 Feb 1982
Incorporation

WILEY HEYDEN LIMITED Charges

23 April 2008
Supplemental security agreement
Delivered: 13 May 2008
Status: Outstanding
Persons entitled: Bank of America, N.A.
Description: All its rights in any pledged debt, all of its rights in…
2 February 2007
Security agreement
Delivered: 20 February 2007
Status: Outstanding
Persons entitled: Bank of America N.A. (The Administrative Agent")
Description: First fixed charge pledged debts,shares and other equity…