PEARSON BOOKS LIMITED
DORLING KINDERSLEY HOLDINGS LIMITED

Hellopages » Greater London » Westminster » WC2R 0RL

Company number 02512075
Status Active
Incorporation Date 14 June 1990
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 two hundred and fifty events have happened. The last three records are Appointment of Mr Andrew John Midgley as a director on 13 March 2017; Termination of appointment of Keith Proffitt as a director on 13 March 2017; Confirmation statement made on 1 February 2017 with updates. The most likely internet sites of PEARSON BOOKS LIMITED are www.pearsonbooks.co.uk, and www.pearson-books.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and four 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.Pearson Books Limited is a Private Limited Company. The company registration number is 02512075. Pearson Books Limited has been working since 14 June 1990. The present status of the company is Active. The registered address of Pearson Books Limited is 80 Strand London Wc2r 0rl. . DALE, Natalie Jane is a Secretary of the company. JONES, Stephen Andrew is a Secretary of the company. JOHNSON, Sally Kate Miranda is a Director of the company. MIDGLEY, Andrew John is a Director of the company. Secretary BLACKMAN, Linda Mary has been resigned. Secretary FULTON, Anita Therese has been resigned. Secretary GILL, Peter Richard has been resigned. Secretary PEACOCK, Helena Caroline has been resigned. Director ASHWORTH, John Richard has been resigned. Director BOWRON, Peter David has been resigned. Director CARTWRIGHT, Peter has been resigned. Director CUNNINGHAM, Giles Peter Christian has been resigned. Director DAVIS, Christopher John has been resigned. Director DAVIS, Christopher John has been resigned. Director DUHIGG, John William has been resigned. Director DUNN, Richard Johann has been resigned. Director FIELD, Peter has been resigned. Director FORBES WATSON, Anthony David has been resigned. Director FORT, Alan James has been resigned. Director FULTON, Anita Therese has been resigned. Director GARTHWAITE, Christopher John Walker has been resigned. Director GAUDETTE, Frank has been resigned. Director GILL, Peter Richard has been resigned. Director GURR, Daniel has been resigned. Director HARE, Rodney James has been resigned. Director HARMAN, Richard has been resigned. Director HODGKINSON, Shaun David has been resigned. Director HOFFMAN, Philip Joseph has been resigned. Director HOLLAND MARTIN, Robert George has been resigned. Director HOLMES, David has been resigned. Director HOUSTON, David Oliver has been resigned. Director JOHNSON, Sally Kate Miranda has been resigned. Director JOHNSON, Sally Kate Miranda has been resigned. Director JUNE, Gary Lee has been resigned. Director KINDERSLEY, Juliet Elizabeth has been resigned. Director KINDERSLEY, Peter David has been resigned. Director LANDERS, Brian James has been resigned. Director LEARMONTH, James William Frederick has been resigned. Director LUCE, Wayne Alan has been resigned. Director MAFFEI, Gregory has been resigned. Director MAKINSON, John Crowther has been resigned. Director MIDDLEHURST, James Thomas has been resigned. Director PHILLIPS, Andrew John has been resigned. Director POWER, Charles Richard has been resigned. Director PROFFITT, Keith has been resigned. Director ROSENHEIM, Andrew Keeney has been resigned. Director SARGENT, John Turner has been resigned. Director TAYLOR, Susan Elizabeth has been resigned. Director TWILLIGER, Stephen Todd has been resigned. Director WELHAM, Andrew Peter has been resigned. Director WORLOCK, David Robert has been resigned. The company operates in "Book publishing".


Current Directors

Secretary
DALE, Natalie Jane
Appointed Date: 01 July 2013

Secretary
JONES, Stephen Andrew
Appointed Date: 01 July 2013

Director
JOHNSON, Sally Kate Miranda
Appointed Date: 01 January 2016
51 years old

Director
MIDGLEY, Andrew John
Appointed Date: 13 March 2017
63 years old

Resigned Directors

Secretary
BLACKMAN, Linda Mary
Resigned: 02 August 1993

Secretary
FULTON, Anita Therese
Resigned: 04 August 2000
Appointed Date: 01 January 1998

Secretary
GILL, Peter Richard
Resigned: 31 December 1997
Appointed Date: 02 August 1993

Secretary
PEACOCK, Helena Caroline
Resigned: 01 July 2013
Appointed Date: 04 August 2000

Director
ASHWORTH, John Richard
Resigned: 26 February 2016
Appointed Date: 10 January 2014
61 years old

Director
BOWRON, Peter David
Resigned: 07 October 2005
Appointed Date: 23 August 2001
56 years old

Director
CARTWRIGHT, Peter
Resigned: 18 August 2000
Appointed Date: 22 July 1999
74 years old

Director
CUNNINGHAM, Giles Peter Christian
Resigned: 12 December 1995
Appointed Date: 24 August 1992
65 years old

Director
DAVIS, Christopher John
Resigned: 18 August 2005
Appointed Date: 10 May 2000
84 years old

Director
DAVIS, Christopher John
Resigned: 31 December 1999
84 years old

Director
DUHIGG, John William
Resigned: 01 July 2013
Appointed Date: 06 July 2009
59 years old

Director
DUNN, Richard Johann
Resigned: 04 August 1998
Appointed Date: 22 March 1994
82 years old

Director
FIELD, Peter
Resigned: 02 July 2012
Appointed Date: 06 July 2009
79 years old

Director
FORBES WATSON, Anthony David
Resigned: 28 February 2005
Appointed Date: 10 May 2000
71 years old

Director
FORT, Alan James
Resigned: 09 May 2000
Appointed Date: 08 September 1999
69 years old

Director
FULTON, Anita Therese
Resigned: 04 August 2000
Appointed Date: 15 January 1996
62 years old

Director
GARTHWAITE, Christopher John Walker
Resigned: 09 May 2000
Appointed Date: 25 January 2000
64 years old

Director
GAUDETTE, Frank
Resigned: 23 April 1993
89 years old

Director
GILL, Peter Richard
Resigned: 31 December 1997
Appointed Date: 02 August 1993
69 years old

Director
GURR, Daniel
Resigned: 29 June 2001
Appointed Date: 01 December 1998
68 years old

Director
HARE, Rodney James
Resigned: 11 September 1998
65 years old

Director
HARMAN, Richard
Resigned: 15 December 1993
77 years old

Director
HODGKINSON, Shaun David
Resigned: 01 July 2013
Appointed Date: 18 April 2011
53 years old

Director
HOFFMAN, Philip Joseph
Resigned: 31 December 2015
Appointed Date: 01 July 2013
67 years old

Director
HOLLAND MARTIN, Robert George
Resigned: 09 June 2000
Appointed Date: 24 August 1992
86 years old

Director
HOLMES, David
Resigned: 09 May 2000
Appointed Date: 21 July 1997
77 years old

Director
HOUSTON, David Oliver
Resigned: 06 September 1999
Appointed Date: 02 February 1998
72 years old

Director
JOHNSON, Sally Kate Miranda
Resigned: 10 January 2014
Appointed Date: 01 July 2013
51 years old

Director
JOHNSON, Sally Kate Miranda
Resigned: 26 May 2011
Appointed Date: 06 July 2009
51 years old

Director
JUNE, Gary Lee
Resigned: 06 July 2009
Appointed Date: 18 August 2005
63 years old

Director
KINDERSLEY, Juliet Elizabeth
Resigned: 09 June 2000
85 years old

Director
KINDERSLEY, Peter David
Resigned: 30 April 2002
84 years old

Director
LANDERS, Brian James
Resigned: 31 July 2009
Appointed Date: 20 May 2003
76 years old

Director
LEARMONTH, James William Frederick
Resigned: 09 June 2000
Appointed Date: 22 July 1999
86 years old

Director
LUCE, Wayne Alan
Resigned: 24 May 1999
Appointed Date: 02 December 1997
80 years old

Director
MAFFEI, Gregory
Resigned: 12 December 1995
Appointed Date: 15 December 1993
65 years old

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

Director
MIDDLEHURST, James Thomas
Resigned: 01 February 2000
Appointed Date: 17 August 1998
68 years old

Director
PHILLIPS, Andrew John
Resigned: 02 August 2010
Appointed Date: 01 January 2007
61 years old

Director
POWER, Charles Richard
Resigned: 28 February 2003
Appointed Date: 10 May 2000
61 years old

Director
PROFFITT, Keith
Resigned: 13 March 2017
Appointed Date: 26 February 2016
54 years old

Director
ROSENHEIM, Andrew Keeney
Resigned: 05 October 2001
Appointed Date: 18 July 2000
70 years old

Director
SARGENT, John Turner
Resigned: 31 July 1996
Appointed Date: 01 January 1996
68 years old

Director
TAYLOR, Susan Elizabeth
Resigned: 31 December 2005
Appointed Date: 04 August 2000
68 years old

Director
TWILLIGER, Stephen Todd
Resigned: 01 July 2013
Appointed Date: 18 April 2011
48 years old

Director
WELHAM, Andrew Peter
Resigned: 18 August 2005
Appointed Date: 10 May 2000
69 years old

Director
WORLOCK, David Robert
Resigned: 09 June 2000
Appointed Date: 01 January 1997
79 years old

Persons With Significant Control

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

PEARSON BOOKS LIMITED Events

24 Mar 2017
Appointment of Mr Andrew John Midgley as a director on 13 March 2017
23 Mar 2017
Termination of appointment of Keith Proffitt as a director on 13 March 2017
01 Feb 2017
Confirmation statement made on 1 February 2017 with updates
17 May 2016
Audit exemption subsidiary accounts made up to 31 December 2015
17 May 2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
...
... and 240 more events
10 Feb 1998
Ad 07/01/98--------- £ si [email protected]=837 £ ic 3572641/3573478
21 Jan 1998
Ad 15/12/97--------- £ si [email protected]=500 £ ic 3572141/3572641
21 Jan 1998
Ad 15/12/97--------- £ si [email protected]=1510 £ ic 3570631/3572141
19 Jan 1998
Secretary resigned;director resigned
19 Jan 1998
New secretary appointed

PEARSON BOOKS LIMITED Charges

20 April 2000
Guarantee & debenture
Delivered: 4 May 2000
Status: Satisfied on 11 July 2001
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 October 1992
Guarantee and debenture
Delivered: 28 October 1992
Status: Satisfied on 11 July 2001
Persons entitled: Barclays Bank PLC
Description: See doc ref M552C for full details. Fixed and floating…
8 March 1991
Memorandum of charge
Delivered: 15 March 1991
Status: Satisfied on 11 March 2000
Persons entitled: Microroft Corporation Inc.
Description: The company's titel to the securities and all dividends and…
8 March 1991
Floating charge.
Delivered: 15 March 1991
Status: Satisfied on 11 March 2000
Persons entitled: Microroft Corporation, Inc.
Description: All the undertaking, property and assets.
8 March 1991
Floating charge
Delivered: 13 March 1991
Status: Satisfied on 2 April 1992
Persons entitled: Microroft Corporation Inc.
Description: Fixed and floating charges over the undertaking and all…
29 January 1991
Debenture
Delivered: 5 February 1991
Status: Satisfied on 11 July 2001
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…