RATIONALIST PRESS ASSOCIATION,LIMITED(THE)
LONDON

Hellopages » Greater London » Hackney » EC2A 4LT

Company number 00062288
Status Active
Incorporation Date 26 May 1899
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address DEVELOPMENT HOUSE, 56-64 LEONARD STREET, LONDON, ENGLAND, EC2A 4LT
Home Country United Kingdom
Nature of Business 58141 - Publishing of learned journals
Phone, email, etc

Since the company registration one hundred and thirty-four events have happened. The last three records are Confirmation statement made on 24 March 2017 with updates; Registered office address changed from Universal House 25 - 33 Southwark Street London SE1 1RQ England to Development House 56-64 Leonard Street London EC2A 4LT on 7 December 2016; Registered office address changed from Merchants House 5-7 Southwark Street London SE1 1RQ to Universal House 25 - 33 Southwark Street London SE1 1RQ on 22 September 2016. The most likely internet sites of RATIONALIST PRESS ASSOCIATION,LIMITED(THE) are www.rationalistpress.co.uk, and www.rationalist-press.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and twenty-six years and four months. The distance to to Battersea Park Rail Station is 4.3 miles; to Brondesbury Park Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 7.5 miles; to Bickley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rationalist Press Association Limited The is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 00062288. Rationalist Press Association Limited The has been working since 26 May 1899. The present status of the company is Active. The registered address of Rationalist Press Association Limited The is Development House 56 64 Leonard Street London England Ec2a 4lt. . COEN, Clive Warwick, Professor is a Director of the company. FELDMAN, Sally Joy is a Director of the company. GLENDINNING, Ian Stewart is a Director of the company. METCALF, John Timothy is a Director of the company. POLLOCK, David John Frederick is a Director of the company. SEDLEY, Stephen, Lord Justice is a Director of the company. STOPES-ROE, Jonathan is a Director of the company. WOODCRAFT, Tess Honor is a Director of the company. Secretary METCALF, John Timothy has been resigned. Secretary WALKER, Judith Anne has been resigned. Secretary WALTER, Nicolas has been resigned. Director ADDYMAN, Caspar has been resigned. Director CHAPMAN, Antony Morris has been resigned. Director COLLINS, Nigel David Charles has been resigned. Director ELDALY-ROCKLEDGE, Diana Mary Margaret has been resigned. Director FLETCHER, Winston has been resigned. Director GONSALVES, Jose has been resigned. Director HERRICK, James Robert has been resigned. Director ISON, Ralph Edwin has been resigned. Director JORDANS, Frank has been resigned. Director MARKS, David has been resigned. Director MASON, Marilyn Jane has been resigned. Director MUNDAY, Diane has been resigned. Director OHARA, Daniel has been resigned. Director RUSSELL, Ivor Roland has been resigned. Director TAYLOR, Laurie, Professor has been resigned. Director WALTER, Nicolas has been resigned. Director WYNNE WILLSON, Jane has been resigned. The company operates in "Publishing of learned journals".


Current Directors

Director
COEN, Clive Warwick, Professor
Appointed Date: 31 July 2014
75 years old

Director
FELDMAN, Sally Joy
Appointed Date: 12 February 2006
77 years old

Director
GLENDINNING, Ian Stewart
Appointed Date: 29 June 2015
69 years old

Director
METCALF, John Timothy
Appointed Date: 18 March 1996
84 years old

Director

Director
SEDLEY, Stephen, Lord Justice
Appointed Date: 28 May 2012
85 years old

Director
STOPES-ROE, Jonathan

74 years old

Director
WOODCRAFT, Tess Honor
Appointed Date: 19 October 2009
77 years old

Resigned Directors

Secretary
METCALF, John Timothy
Resigned: 01 August 2006
Appointed Date: 12 February 1996

Secretary
WALKER, Judith Anne
Resigned: 25 June 2013
Appointed Date: 01 August 2006

Secretary
WALTER, Nicolas
Resigned: 12 February 1996

Director
ADDYMAN, Caspar
Resigned: 17 September 2007
Appointed Date: 14 January 2002
51 years old

Director
CHAPMAN, Antony Morris
Resigned: 23 January 2001
89 years old

Director
COLLINS, Nigel David Charles
Resigned: 28 September 2001
Appointed Date: 16 March 1998
78 years old

Director
ELDALY-ROCKLEDGE, Diana Mary Margaret
Resigned: 19 October 2009
Appointed Date: 06 December 1999
93 years old

Director
FLETCHER, Winston
Resigned: 14 September 2012
Appointed Date: 21 May 2007
88 years old

Director
GONSALVES, Jose
Resigned: 04 June 2013
Appointed Date: 19 November 2007
67 years old

Director
HERRICK, James Robert
Resigned: 24 May 2010
81 years old

Director
ISON, Ralph Edwin
Resigned: 19 March 1998
Appointed Date: 18 March 1996
96 years old

Director
JORDANS, Frank
Resigned: 25 July 2005
Appointed Date: 12 January 2004
47 years old

Director
MARKS, David
Resigned: 18 November 2002
Appointed Date: 01 October 2001
80 years old

Director
MASON, Marilyn Jane
Resigned: 24 May 2010
Appointed Date: 28 April 2008
79 years old

Director
MUNDAY, Diane
Resigned: 25 April 2005
Appointed Date: 10 January 2000
94 years old

Director
OHARA, Daniel
Resigned: 09 March 1998
85 years old

Director
RUSSELL, Ivor Roland
Resigned: 25 April 2005
104 years old

Director
TAYLOR, Laurie, Professor
Resigned: 03 June 2014
Appointed Date: 22 January 2007
90 years old

Director
WALTER, Nicolas
Resigned: 12 July 1999
90 years old

Director
WYNNE WILLSON, Jane
Resigned: 30 April 2007
92 years old

RATIONALIST PRESS ASSOCIATION,LIMITED(THE) Events

06 Apr 2017
Confirmation statement made on 24 March 2017 with updates
07 Dec 2016
Registered office address changed from Universal House 25 - 33 Southwark Street London SE1 1RQ England to Development House 56-64 Leonard Street London EC2A 4LT on 7 December 2016
22 Sep 2016
Registered office address changed from Merchants House 5-7 Southwark Street London SE1 1RQ to Universal House 25 - 33 Southwark Street London SE1 1RQ on 22 September 2016
01 Sep 2016
Total exemption small company accounts made up to 31 December 2015
24 Mar 2016
Director's details changed for Lord Justice Stehpen Sedley on 24 March 2016
...
... and 124 more events
03 Aug 1987
Annual return made up to 02/05/86

03 Aug 1987
Annual return made up to 08/05/87

03 Aug 1987
Annual return made up to 08/05/87

28 Jul 1987
Accounts made up to 30 September 1986

28 Jul 1987
Accounts made up to 30 September 1985