PEARSON OVERSEAS HOLDINGS LIMITED

Hellopages » Greater London » Westminster » WC2R 0RL
Company number 00145205
Status Active
Incorporation Date 1 November 1916
Company Type Private Limited Company
Address 80 STRAND, LONDON, WC2R 0RL
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration one hundred and ninety-eight events have happened. The last three records are Appointment of Sally Kate Miranda Johnson as a director on 13 March 2017; Termination of appointment of Keith Proffitt as a director on 13 March 2017; Resolutions RES10 ‐ Resolution of allotment of securities RES12 ‐ Resolution of varying share rights or name . The most likely internet sites of PEARSON OVERSEAS HOLDINGS LIMITED are www.pearsonoverseasholdings.co.uk, and www.pearson-overseas-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and nine 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 Overseas Holdings Limited is a Private Limited Company. The company registration number is 00145205. Pearson Overseas Holdings Limited has been working since 01 November 1916. The present status of the company is Active. The registered address of Pearson Overseas Holdings 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. MARSHALL, James Daniel is a Director of the company. MIDGLEY, Andrew John is a Director of the company. WILLIAMS, Coram is a Director of the company. Secretary FORSYTH, Elizabeth Anderson has been resigned. Secretary GOMM, Josephine Eleanor has been resigned. Secretary HIRANI, Daksha has been resigned. Secretary LAWLESS, Anette Vendelbo has been resigned. Director ASHWORTH, John Richard has been resigned. Director BARLOW, Frank has been resigned. Director COLLETT, Gerald Alfred Smith has been resigned. Director COLVILLE, David Hulton has been resigned. Director DEL TUFO, Charles Anthony has been resigned. Director FAIRHEAD, Rona Alison has been resigned. Director FORSYTH, Elizabeth Anderson has been resigned. Director FREESTONE, Robin Anthony David has been resigned. Director GILL, Peter Richard has been resigned. Director GOMM, Josephine Eleanor has been resigned. Director HOFFMAN, Philip Joseph has been resigned. Director JOHNSON, Sally Kate Miranda has been resigned. Director JOLL, James Anthony Boyd has been resigned. Director LAWLESS, Anette Vendelbo has been resigned. Director MAKINSON, John Crowther has been resigned. Director MILLER, Alan Charles has been resigned. Director PROFFITT, Keith has been resigned. Director SCARDINO, Marjorie Morris, Dame has been resigned. Director VICKERS, Paul Timothy Burnell has been resigned. Director WHIFFIN, Alan Charles has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
DALE, Natalie Jane
Appointed Date: 22 October 2012

Secretary
JONES, Stephen Andrew
Appointed Date: 28 April 2000

Director
JOHNSON, Sally Kate Miranda
Appointed Date: 13 March 2017
52 years old

Director
MARSHALL, James Daniel
Appointed Date: 01 October 2012
65 years old

Director
MIDGLEY, Andrew John
Appointed Date: 30 June 2013
64 years old

Director
WILLIAMS, Coram
Appointed Date: 01 August 2015
52 years old

Resigned Directors

Secretary
FORSYTH, Elizabeth Anderson
Resigned: 31 May 1994
Appointed Date: 22 May 1992

Secretary
GOMM, Josephine Eleanor
Resigned: 28 April 2000
Appointed Date: 01 June 1994

Secretary
HIRANI, Daksha
Resigned: 28 June 2012
Appointed Date: 09 June 2011

Secretary
LAWLESS, Anette Vendelbo
Resigned: 20 May 1992

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

Director
BARLOW, Frank
Resigned: 02 May 1997
Appointed Date: 23 August 1994
95 years old

Director
COLLETT, Gerald Alfred Smith
Resigned: 30 June 1992
94 years old

Director
COLVILLE, David Hulton
Resigned: 01 December 2010
76 years old

Director
DEL TUFO, Charles Anthony
Resigned: 17 March 1994
86 years old

Director
FAIRHEAD, Rona Alison
Resigned: 12 June 2006
Appointed Date: 21 November 2001
64 years old

Director
FORSYTH, Elizabeth Anderson
Resigned: 31 May 1994
Appointed Date: 20 May 1992
65 years old

Director
FREESTONE, Robin Anthony David
Resigned: 31 July 2015
Appointed Date: 03 July 2006
67 years old

Director
GILL, Peter Richard
Resigned: 21 November 2001
Appointed Date: 14 January 1998
70 years old

Director
GOMM, Josephine Eleanor
Resigned: 04 August 1998
Appointed Date: 28 July 1998
77 years old

Director
HOFFMAN, Philip Joseph
Resigned: 23 July 2007
Appointed Date: 10 June 2007
67 years old

Director
JOHNSON, Sally Kate Miranda
Resigned: 10 January 2014
Appointed Date: 03 May 2011
52 years old

Director
JOLL, James Anthony Boyd
Resigned: 31 December 1996
Appointed Date: 23 August 1994
89 years old

Director
LAWLESS, Anette Vendelbo
Resigned: 01 May 1998
69 years old

Director
MAKINSON, John Crowther
Resigned: 30 June 2013
Appointed Date: 19 July 1996
71 years old

Director
MILLER, Alan Charles
Resigned: 22 April 2013
Appointed Date: 12 September 1997
78 years old

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

Director
SCARDINO, Marjorie Morris, Dame
Resigned: 31 December 2012
Appointed Date: 25 February 1997
79 years old

Director
VICKERS, Paul Timothy Burnell
Resigned: 30 June 1999
Appointed Date: 25 November 1997
68 years old

Director
WHIFFIN, Alan Charles
Resigned: 15 August 1998
Appointed Date: 17 March 1994
81 years old

PEARSON OVERSEAS HOLDINGS LIMITED Events

27 Mar 2017
Appointment of Sally Kate Miranda Johnson as a director on 13 March 2017
23 Mar 2017
Termination of appointment of Keith Proffitt as a director on 13 March 2017
17 Nov 2016
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name

10 Nov 2016
Change of share class name or designation
10 Oct 2016
Audit exemption subsidiary accounts made up to 31 December 2015
...
... and 188 more events
26 Nov 1986
Secretary resigned;new secretary appointed

04 Aug 1986
Full accounts made up to 31 December 1985

04 Aug 1986
Accounts for a small company made up to 25 July 1986

24 Dec 1952
Company name changed\certificate issued on 24/12/52
01 Nov 1916
Certificate of incorporation

PEARSON OVERSEAS HOLDINGS LIMITED Charges

1 February 1988
Unanimous shareholder agreement
Delivered: 17 February 1988
Status: Satisfied on 15 June 1989
Persons entitled: The Financial Post Company Limited The Toronto Sun Publishing Corporation Hollinger Inc.
Description: A) all shares in the financial post company limited now &…