CENGAGE LEARNING UK HOLDINGS LIMITED
HAMPSHIRE PRIMARY SOURCE MEDIA LIMITED INFORMATION ACCESS UK LIMITED THOMSON NEWSPAPERS (U.K.) LIMITED

Hellopages » Hampshire » Test Valley » SP10 5BE

Company number 01507017
Status Active
Incorporation Date 10 July 1980
Company Type Private Limited Company
Address CHERITON HOUSE, NORTH WAY, ANDOVER, HAMPSHIRE, SP10 5BE
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and forty-three events have happened. The last three records are Confirmation statement made on 11 May 2017 with updates; Full accounts made up to 31 March 2016; Annual return made up to 11 May 2016 with full list of shareholders Statement of capital on 2016-05-18 GBP 2 . The most likely internet sites of CENGAGE LEARNING UK HOLDINGS LIMITED are www.cengagelearningukholdings.co.uk, and www.cengage-learning-uk-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and three months. The distance to to Whitchurch (Hants) Rail Station is 5.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cengage Learning Uk Holdings Limited is a Private Limited Company. The company registration number is 01507017. Cengage Learning Uk Holdings Limited has been working since 10 July 1980. The present status of the company is Active. The registered address of Cengage Learning Uk Holdings Limited is Cheriton House North Way Andover Hampshire Sp10 5be. . LAKE, Stephen is a Secretary of the company. BONNEY II, Charles Merrill is a Director of the company. BROICH, Hans Alexander is a Director of the company. RAE, David Lloyd is a Director of the company. Secretary CAWOOD, James Laird has been resigned. Secretary JENNER, Susan Louise has been resigned. Secretary READINGS, Reginald has been resigned. Secretary RUSSELL, Angela has been resigned. Director BENTLEY, Rupert has been resigned. Director BONNEY II, Charles Merrill has been resigned. Director CLAYTON, Russell Alan has been resigned. Director COLES, Stephen John Hamilton has been resigned. Director DAVY, Thomas Christopher has been resigned. Director DRINKALL, Christopher John Julian has been resigned. Director DYER, Thomas Edward has been resigned. Director GUZMAN, Manuel has been resigned. Director HOLLAND, Mark Victor has been resigned. Director JONES, Jill Louise has been resigned. Director KNIGHT, Mark David has been resigned. Director LEE, Wayne has been resigned. Director MAHENDRAN, Devnath has been resigned. Director READINGS, Reginald has been resigned. Director RUSSELL, Angela has been resigned. Director STRINGER, Arthur John has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
LAKE, Stephen
Appointed Date: 01 October 2004

Director
BONNEY II, Charles Merrill
Appointed Date: 14 July 2009
54 years old

Director
BROICH, Hans Alexander
Appointed Date: 30 June 2014
60 years old

Director
RAE, David Lloyd
Appointed Date: 02 December 2014
64 years old

Resigned Directors

Secretary
CAWOOD, James Laird
Resigned: 01 October 2004
Appointed Date: 07 April 2003

Secretary
JENNER, Susan Louise
Resigned: 31 January 2000
Appointed Date: 31 July 1998

Secretary
READINGS, Reginald
Resigned: 07 April 2003
Appointed Date: 31 January 2000

Secretary
RUSSELL, Angela
Resigned: 31 July 1998

Director
BENTLEY, Rupert
Resigned: 12 July 2002
Appointed Date: 16 December 1999
59 years old

Director
BONNEY II, Charles Merrill
Resigned: 16 June 2006
Appointed Date: 04 March 2004
54 years old

Director
CLAYTON, Russell Alan
Resigned: 14 July 2009
Appointed Date: 12 February 2008
55 years old

Director
COLES, Stephen John Hamilton
Resigned: 31 January 2000
Appointed Date: 04 February 1998
76 years old

Director
DAVY, Thomas Christopher
Resigned: 05 June 2008
Appointed Date: 28 September 2007
70 years old

Director
DRINKALL, Christopher John Julian
Resigned: 30 June 2014
Appointed Date: 27 September 2012
61 years old

Director
DYER, Thomas Edward
Resigned: 31 January 2000
84 years old

Director
GUZMAN, Manuel
Resigned: 28 January 2013
Appointed Date: 19 November 2012
62 years old

Director
HOLLAND, Mark Victor
Resigned: 31 December 2000
Appointed Date: 31 January 2000
80 years old

Director
JONES, Jill Louise
Resigned: 06 July 2012
Appointed Date: 05 June 2008
67 years old

Director
KNIGHT, Mark David
Resigned: 31 July 1998
82 years old

Director
LEE, Wayne
Resigned: 31 January 2000
Appointed Date: 31 July 1998
65 years old

Director
MAHENDRAN, Devnath
Resigned: 12 February 2008
Appointed Date: 16 June 2006
53 years old

Director
READINGS, Reginald
Resigned: 04 March 2004
Appointed Date: 31 January 2000
74 years old

Director
RUSSELL, Angela
Resigned: 31 July 1998
73 years old

Director
STRINGER, Arthur John
Resigned: 28 September 2007
Appointed Date: 12 July 2002
63 years old

Persons With Significant Control

Cengage Learning Holdings B.V.
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CENGAGE LEARNING UK HOLDINGS LIMITED Events

22 May 2017
Confirmation statement made on 11 May 2017 with updates
05 Jan 2017
Full accounts made up to 31 March 2016
18 May 2016
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2

09 Feb 2016
Group of companies' accounts made up to 31 March 2015
19 May 2015
Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 2

...
... and 133 more events
03 Jun 1986
Return made up to 21/05/86; full list of members

09 May 1986
Accounts for a dormant company made up to 31 December 1985

24 Oct 1980
Memorandum and Articles of Association
29 Aug 1980
Company name changed\certificate issued on 29/08/80
10 Jul 1980
Certificate of incorporation