MACMILLAN SUBSCRIPTIONS LIMITED
LONDON

Hellopages » Greater London » Islington » N1 9XW

Company number 02519455
Status Active
Incorporation Date 6 July 1990
Company Type Private Limited Company
Address THE CAMPUS, 4 CRINAN STREET, LONDON, UNITED KINGDOM, N1 9XW
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Confirmation statement made on 5 March 2017 with updates; Termination of appointment of Simon Peter Darlington Cramond as a director on 1 November 2016; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of MACMILLAN SUBSCRIPTIONS LIMITED are www.macmillansubscriptions.co.uk, and www.macmillan-subscriptions.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and three months. The distance to to Brondesbury Park Rail Station is 3.9 miles; to Battersea Park Rail Station is 4.1 miles; to Barnes Bridge Rail Station is 7.1 miles; to Beckenham Hill Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Macmillan Subscriptions Limited is a Private Limited Company. The company registration number is 02519455. Macmillan Subscriptions Limited has been working since 06 July 1990. The present status of the company is Active. The registered address of Macmillan Subscriptions Limited is The Campus 4 Crinan Street London United Kingdom N1 9xw. . WILLIAMS HAMER, Gabrielle Mary is a Secretary of the company. JACOBS, Rachel Elizabeth is a Director of the company. Secretary LANGLEY, Gordon Paul has been resigned. Secretary POWTER, Martin Edward has been resigned. Director BARKER, Raymond has been resigned. Director BARNARD, Michael John has been resigned. Director BARNES, John Alfred has been resigned. Director BRUNGER, Harold George has been resigned. Director CRAMOND, Simon Peter Darlington has been resigned. Director EVANS, Martin John has been resigned. Director FARRIES, William Hanson has been resigned. Director FIDLER, Raymond Leslie has been resigned. Director FLEMING, Catherine Elinor has been resigned. Director HARTGILL, Richard Henry has been resigned. Director LOMAS, David has been resigned. Director POWTER, Martin Edward has been resigned. Director SEGAL, David has been resigned. The company operates in "Dormant Company".


Current Directors

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

Director
JACOBS, Rachel Elizabeth
Appointed Date: 27 June 2013
49 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
BARKER, Raymond
Resigned: 31 December 1999
Appointed Date: 01 May 1994
89 years old

Director
BARNARD, Michael John
Resigned: 01 May 1994
81 years old

Director
BARNES, John Alfred
Resigned: 15 November 1997
Appointed Date: 01 May 1994
82 years old

Director
BRUNGER, Harold George
Resigned: 02 November 1992
79 years old

Director
CRAMOND, Simon Peter Darlington
Resigned: 01 November 2016
Appointed Date: 07 March 2014
69 years old

Director
EVANS, Martin John
Resigned: 31 August 1992
80 years old

Director
FARRIES, William Hanson
Resigned: 31 March 2014
Appointed Date: 08 April 2010
75 years old

Director
FIDLER, Raymond Leslie
Resigned: 01 May 1994
Appointed Date: 01 January 1993
78 years old

Director
FLEMING, Catherine Elinor
Resigned: 29 June 2012
Appointed Date: 30 October 2007
64 years old

Director
HARTGILL, Richard Henry
Resigned: 31 March 2010
Appointed Date: 01 May 1994
74 years old

Director
LOMAS, David
Resigned: 31 December 1993
69 years old

Director
POWTER, Martin Edward
Resigned: 29 June 2013
Appointed Date: 30 October 2007
75 years old

Director
SEGAL, David
Resigned: 15 November 1997
Appointed Date: 01 May 1994
66 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%

Macmillan Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MACMILLAN SUBSCRIPTIONS LIMITED Events

07 Mar 2017
Confirmation statement made on 5 March 2017 with updates
02 Nov 2016
Termination of appointment of Simon Peter Darlington Cramond as a director on 1 November 2016
29 Jun 2016
Accounts for a dormant company made up to 31 December 2015
06 Jun 2016
Director's details changed for Mr Simon Peter Darlington Cramond on 3 June 2016
03 Jun 2016
Director's details changed for Mrs Rachel Elizabeth Jacobs on 3 June 2016
...
... and 104 more events
05 Feb 1991
Ad 25/01/91--------- £ si 98@1=98 £ ic 2/100

05 Feb 1991
Accounting reference date notified as 31/12

21 Jan 1991
Company name changed law 272 LIMITED\certificate issued on 22/01/91
21 Jan 1991
£ nc 1000/300000 08/01/91

06 Jul 1990
Incorporation