HAMISH HAMILTON LIMITED

Hellopages » Greater London » Westminster » WC2R 0RL
Company number 00253393
Status Active
Incorporation Date 10 January 1931
Company Type Private Limited Company
Address 80 STRAND, LONDON, WC2R 0RL
Home Country United Kingdom
Nature of Business 58110 - Book publishing
Phone, email, etc

Since the company registration one hundred and forty-four events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Appointment of Ms Sinead Mary Martin as a secretary on 30 June 2016; Termination of appointment of Helena Caroline Peacock as a secretary on 30 June 2016. The most likely internet sites of HAMISH HAMILTON LIMITED are www.hamishhamilton.co.uk, and www.hamish-hamilton.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-five years and one months. The distance to to Battersea Park Rail Station is 2.5 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 6.2 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hamish Hamilton Limited is a Private Limited Company. The company registration number is 00253393. Hamish Hamilton Limited has been working since 10 January 1931. The present status of the company is Active. The registered address of Hamish Hamilton Limited is 80 Strand London Wc2r 0rl. . MARTIN, Sinead Mary is a Secretary of the company. GARDINER, Mark William is a Director of the company. WELDON, Thomas Daryl is a Director of the company. Secretary ENGLE, Cecily Julia has been resigned. Secretary PEACOCK, Helena Caroline has been resigned. Director ADAM, Max Nicholas has been resigned. Director ALEXANDER, Clare Frances has been resigned. Director BRENNAN, Suzanne Margaret has been resigned. Director CARSON, Peter Thomas Staheyeff has been resigned. Director DIN, Adrian Martin has been resigned. Director FIELD, Peter has been resigned. Director FORBES WATSON, Anthony David has been resigned. Director FRANKLIN, Andrew Cecil has been resigned. Director GEARY, Karen has been resigned. Director GLOVER, Trevor David has been resigned. Director HARINGTON, Clare has been resigned. Director HARRISON, Joyce Margaret has been resigned. Director HUTCHINSON, Patrick Burgon John has been resigned. Director JONES, Kate Shirley has been resigned. Director KELLY, Robert Victor has been resigned. Director LACEY, Anthony Stephen has been resigned. Director LANDERS, Brian James has been resigned. Director MAKINSON, John Crowther has been resigned. Director MCFARLAN, Kate Patricia has been resigned. Director MILNES-SMITH, Philippa Jean has been resigned. Director MOGGACH, Anthony Austin has been resigned. Director NISSEN, Jane Bird has been resigned. Director PRINGLE, Alexandra Jane Reina has been resigned. Director ROLFE, Alastair David has been resigned. Director ROLFE, John Henry has been resigned. Director SALAZAR, Ruth has been resigned. Director SISSON, Nigel Theodore has been resigned. Director WEBSTER, John Walter has been resigned. The company operates in "Book publishing".


Current Directors

Secretary
MARTIN, Sinead Mary
Appointed Date: 30 June 2016

Director
GARDINER, Mark William
Appointed Date: 31 March 2014
64 years old

Director
WELDON, Thomas Daryl
Appointed Date: 31 December 2010
62 years old

Resigned Directors

Secretary
ENGLE, Cecily Julia
Resigned: 14 September 1998

Secretary
PEACOCK, Helena Caroline
Resigned: 30 June 2016
Appointed Date: 14 September 1998

Director
ADAM, Max Nicholas
Resigned: 01 March 1996
Appointed Date: 03 June 1993
70 years old

Director
ALEXANDER, Clare Frances
Resigned: 31 January 1997
Appointed Date: 27 February 1996
72 years old

Director
BRENNAN, Suzanne Margaret
Resigned: 31 March 2014
Appointed Date: 06 July 2009
57 years old

Director
CARSON, Peter Thomas Staheyeff
Resigned: 02 May 1997
Appointed Date: 03 June 1993
87 years old

Director
DIN, Adrian Martin
Resigned: 01 March 1996
Appointed Date: 03 June 1993
69 years old

Director
FIELD, Peter
Resigned: 31 December 2010
Appointed Date: 01 January 2007
79 years old

Director
FORBES WATSON, Anthony David
Resigned: 28 February 2005
Appointed Date: 01 May 1997
71 years old

Director
FRANKLIN, Andrew Cecil
Resigned: 14 July 1995
68 years old

Director
GEARY, Karen
Resigned: 27 January 1995
74 years old

Director
GLOVER, Trevor David
Resigned: 24 November 1995
85 years old

Director
HARINGTON, Clare
Resigned: 01 March 1996
Appointed Date: 01 June 1995
69 years old

Director
HARRISON, Joyce Margaret
Resigned: 01 March 1996
78 years old

Director
HUTCHINSON, Patrick Burgon John
Resigned: 01 January 1993
Appointed Date: 19 September 1991
75 years old

Director
JONES, Kate Shirley
Resigned: 01 March 1996
Appointed Date: 01 August 1994
64 years old

Director
KELLY, Robert Victor
Resigned: 06 April 1995
Appointed Date: 03 June 1993
75 years old

Director
LACEY, Anthony Stephen
Resigned: 17 June 2005
Appointed Date: 27 February 1996
77 years old

Director
LANDERS, Brian James
Resigned: 31 July 2009
Appointed Date: 17 June 2005
76 years old

Director
MAKINSON, John Crowther
Resigned: 01 January 2007
Appointed Date: 28 February 2005
71 years old

Director
MCFARLAN, Kate Patricia
Resigned: 01 March 1996
Appointed Date: 03 June 1993
68 years old

Director
MILNES-SMITH, Philippa Jean
Resigned: 31 March 2001
Appointed Date: 20 March 1998
65 years old

Director
MOGGACH, Anthony Austin
Resigned: 26 May 1995
Appointed Date: 02 December 1993
80 years old

Director
NISSEN, Jane Bird
Resigned: 01 January 1993
91 years old

Director
PRINGLE, Alexandra Jane Reina
Resigned: 05 July 1994
72 years old

Director
ROLFE, Alastair David
Resigned: 01 March 1996
Appointed Date: 01 June 1995
65 years old

Director
ROLFE, John Henry
Resigned: 01 January 1993
87 years old

Director
SALAZAR, Ruth
Resigned: 01 March 1996
71 years old

Director
SISSON, Nigel Theodore
Resigned: 30 June 1991
94 years old

Director
WEBSTER, John Walter
Resigned: 01 January 1993
90 years old

HAMISH HAMILTON LIMITED Events

11 Oct 2016
Accounts for a dormant company made up to 31 December 2015
20 Jul 2016
Appointment of Ms Sinead Mary Martin as a secretary on 30 June 2016
20 Jul 2016
Termination of appointment of Helena Caroline Peacock as a secretary on 30 June 2016
03 Jun 2016
Annual return made up to 15 May 2016 with full list of shareholders
27 May 2016
Statement of capital on 27 May 2016
  • GBP 1

...
... and 134 more events
16 Jul 1987
Return made up to 07/11/86; full list of members

16 Jun 1987
Full accounts made up to 31 December 1985
07 Nov 1986
Registered office changed on 07/11/86 from: garden house 57-59 long acre london WC2 9JZ

24 May 1984
Accounts made up to 31 December 1980
10 Jan 1931
Certificate of incorporation

HAMISH HAMILTON LIMITED Charges

31 January 1968
Charge
Delivered: 12 February 1968
Status: Satisfied on 16 July 2010
Persons entitled: Midland Bank LTD
Description: Floating charge on undertaking and all property whatsoever…
12 February 1962
Mortgage
Delivered: 1 March 1962
Status: Satisfied on 16 July 2010
Persons entitled: Midland Bank LTD
Description: 8. smarts place, london. W.C.2. together with all fixtures…