PEARSON SERVICES LIMITED

Hellopages » Greater London » Westminster » WC2R 0RL

Company number 01341060
Status Active
Incorporation Date 29 November 1977
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 eighty-five events have happened. The last three records are Audit exemption subsidiary accounts made up to 31 December 2015; Consolidated accounts of parent company for subsidiary company period ending 31/12/15; Audit exemption statement of guarantee by parent company for period ending 31/12/15. The most likely internet sites of PEARSON SERVICES LIMITED are www.pearsonservices.co.uk, and www.pearson-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and ten 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 Services Limited is a Private Limited Company. The company registration number is 01341060. Pearson Services Limited has been working since 29 November 1977. The present status of the company is Active. The registered address of Pearson Services 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. MIDGLEY, Andrew John is a Director of the company. WILLIAMS, Coram is a Director of the company. Secretary BRAUNHOFER, Jennifer Sandra has been resigned. Secretary FORSYTH, Elizabeth Anderson has been resigned. Secretary HENDERSON, Michaella has been resigned. Secretary HIRANI, Daksha has been resigned. Secretary JONES, Stephen Andrew has been resigned. Secretary JONES, Stephen Andrew has been resigned. Secretary LAWLESS, Anette Vendelbo has been resigned. Secretary LAWLESS, Anette Vendelbo has been resigned. Secretary LAWLESS, Anette Vendelbo has been resigned. Secretary POWNEY, Jane Elizabeth has been resigned. Secretary POWNEY, Jane Elizabeth has been resigned. Director BARLOW, Frank has been resigned. Director BELL, David Charles Maurice, Sir has been resigned. Director BLAKENHAM, Michael John, Viscount has been resigned. Director BURRELL, Mark William has been resigned. Director CABRELLI, Peter Primo has been resigned. Director COLLETT, Gerald Alfred Smith 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 HALE, John Hampton has been resigned. Director JOLL, James Anthony Boyd has been resigned. Director LAWLESS, Anette Vendelbo has been resigned. Director LAWLESS, Anette Vendelbo has been resigned. Director MAKINSON, John Crowther has been resigned. Director RINCK, Gary Meyer has been resigned. Director SCARDINO, Marjorie Morris, Dame has been resigned. Director VICKERS, Paul Timothy Burnell 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: 05 October 2009

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

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

Resigned Directors

Secretary
BRAUNHOFER, Jennifer Sandra
Resigned: 02 March 2011
Appointed Date: 24 October 2005

Secretary
FORSYTH, Elizabeth Anderson
Resigned: 26 January 1993
Appointed Date: 01 July 1992

Secretary
HENDERSON, Michaella
Resigned: 01 March 2005
Appointed Date: 22 September 2004

Secretary
HIRANI, Daksha
Resigned: 28 June 2012
Appointed Date: 15 November 2010

Secretary
JONES, Stephen Andrew
Resigned: 24 October 2005
Appointed Date: 01 March 2005

Secretary
JONES, Stephen Andrew
Resigned: 22 September 2004
Appointed Date: 30 April 2002

Secretary
LAWLESS, Anette Vendelbo
Resigned: 01 May 1998
Appointed Date: 03 December 1997

Secretary
LAWLESS, Anette Vendelbo
Resigned: 11 March 1997
Appointed Date: 26 January 1993

Secretary
LAWLESS, Anette Vendelbo
Resigned: 19 June 1992

Secretary
POWNEY, Jane Elizabeth
Resigned: 30 April 2002
Appointed Date: 01 May 1998

Secretary
POWNEY, Jane Elizabeth
Resigned: 03 December 1997
Appointed Date: 11 March 1997

Director
BARLOW, Frank
Resigned: 02 May 1997
Appointed Date: 26 January 1993
95 years old

Director
BELL, David Charles Maurice, Sir
Resigned: 31 December 2009
Appointed Date: 30 September 1999
79 years old

Director
BLAKENHAM, Michael John, Viscount
Resigned: 25 February 1997
Appointed Date: 26 January 1993
87 years old

Director
BURRELL, Mark William
Resigned: 26 January 1993
88 years old

Director
CABRELLI, Peter Primo
Resigned: 31 July 2000
Appointed Date: 26 January 1993
79 years old

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

Director
DEL TUFO, Charles Anthony
Resigned: 26 January 1993
85 years old

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

Director
FORSYTH, Elizabeth Anderson
Resigned: 23 April 1993
Appointed Date: 01 July 1992
65 years old

Director
FREESTONE, Robin Anthony David
Resigned: 31 July 2015
Appointed Date: 14 July 2006
66 years old

Director
HALE, John Hampton
Resigned: 26 January 1993
101 years old

Director
JOLL, James Anthony Boyd
Resigned: 31 December 1996
88 years old

Director
LAWLESS, Anette Vendelbo
Resigned: 01 May 1998
Appointed Date: 11 March 1997
68 years old

Director
LAWLESS, Anette Vendelbo
Resigned: 26 January 1993
68 years old

Director
MAKINSON, John Crowther
Resigned: 30 June 2013
Appointed Date: 01 April 1996
70 years old

Director
RINCK, Gary Meyer
Resigned: 29 February 2004
Appointed Date: 06 September 2000
73 years old

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

Director
VICKERS, Paul Timothy Burnell
Resigned: 30 June 1999
Appointed Date: 23 April 1998
68 years old

PEARSON SERVICES LIMITED Events

03 Oct 2016
Audit exemption subsidiary accounts made up to 31 December 2015
03 Oct 2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
03 Oct 2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
03 Oct 2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
20 Apr 2016
Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 30,145,988

...
... and 175 more events
23 Jul 1984
Accounts made up to 31 December 1983
08 Jul 1983
Accounts made up to 31 December 1981
06 May 1982
Accounts made up to 31 December 1980
05 Sep 1980
Accounts made up to 31 December 1979
11 Jul 1980
Alter mem and arts