TAYLOR & FRANCIS LIMITED
LONDON

Hellopages » Greater London » Westminster » SW1P 1WG

Company number 00314578
Status Active
Incorporation Date 27 May 1936
Company Type Private Limited Company
Address 5 HOWICK PLACE, LONDON, UNITED KINGDOM, SW1P 1WG
Home Country United Kingdom
Nature of Business 58110 - Book publishing, 58142 - Publishing of consumer and business journals and periodicals
Phone, email, etc

Since the company registration one hundred and seventy-nine events have happened. The last three records are Confirmation statement made on 29 January 2017 with updates; Accounts for a dormant company made up to 31 December 2016; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of TAYLOR & FRANCIS LIMITED are www.taylorfrancis.co.uk, and www.taylor-francis.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-nine years and four months. The distance to to Barbican Rail Station is 2.3 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 5.3 miles; to Beckenham Hill Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Taylor Francis Limited is a Private Limited Company. The company registration number is 00314578. Taylor Francis Limited has been working since 27 May 1936. The present status of the company is Active. The registered address of Taylor Francis Limited is 5 Howick Place London United Kingdom Sw1p 1wg. . WOOLLARD, Julie Louise is a Secretary of the company. BANE, Simon Robert is a Director of the company. FULLELOVE, Glyn William is a Director of the company. HOPLEY, Rupert John Joseph is a Director of the company. HORTON, Roger Graham is a Director of the company. WRIGHT, Gareth Richard is a Director of the company. Secretary CALLABY, Andrea Mary has been resigned. Secretary FOYE, Anthony Martin has been resigned. Secretary MARTIN, Emily Louise has been resigned. Secretary RICHMOND, Sonia Anna has been resigned. Secretary THOMASSON, Jeffrey Scott has been resigned. Director BANISTER, Stephen Alvin has been resigned. Director BAUM, Harold, Professor has been resigned. Director BURTON, John William has been resigned. Director COLES, Bryan Randall, Professor has been resigned. Director CONIBEAR, Johnatham James Garnham has been resigned. Director COURTNEY, Keith has been resigned. Director FERGUSON, Elnora has been resigned. Director FOYE, Anthony Martin has been resigned. Director GILBERTSON, David Stuart has been resigned. Director JACOBS, Rachel Elizabeth has been resigned. Director KEOHANE, Kevin has been resigned. Director KERSWELL, Mark Henry has been resigned. Director MUSSENDEN, Sarah Elizabeth has been resigned. Director NEAL, Stephen Bryan has been resigned. Director RIGBY, Peter Stephen has been resigned. Director SELVEY, Anthony Rochford has been resigned. Director SMITH, David John has been resigned. Director THOMASSON, Jeffrey Scott has been resigned. Director WALKER, Adam Christopher has been resigned. The company operates in "Book publishing".


Current Directors

Secretary
WOOLLARD, Julie Louise
Appointed Date: 04 February 2008

Director
BANE, Simon Robert
Appointed Date: 01 November 2015
53 years old

Director
FULLELOVE, Glyn William
Appointed Date: 01 November 2015
64 years old

Director
HOPLEY, Rupert John Joseph
Appointed Date: 01 November 2011
56 years old

Director
HORTON, Roger Graham
Appointed Date: 31 December 1999
68 years old

Director
WRIGHT, Gareth Richard
Appointed Date: 31 March 2010
53 years old

Resigned Directors

Secretary
CALLABY, Andrea Mary
Resigned: 05 January 2007
Appointed Date: 03 November 2006

Secretary
FOYE, Anthony Martin
Resigned: 31 October 2001

Secretary
MARTIN, Emily Louise
Resigned: 07 February 2014
Appointed Date: 01 June 2011

Secretary
RICHMOND, Sonia Anna
Resigned: 04 February 2008
Appointed Date: 05 January 2007

Secretary
THOMASSON, Jeffrey Scott
Resigned: 03 November 2006
Appointed Date: 31 October 2001

Director
BANISTER, Stephen Alvin
Resigned: 20 December 1991
106 years old

Director
BAUM, Harold, Professor
Resigned: 07 June 2001
94 years old

Director
BURTON, John William
Resigned: 31 August 2011
Appointed Date: 03 November 2006
60 years old

Director
COLES, Bryan Randall, Professor
Resigned: 24 February 1997
99 years old

Director
CONIBEAR, Johnatham James Garnham
Resigned: 30 July 2004
Appointed Date: 01 November 2001
73 years old

Director
COURTNEY, Keith
Resigned: 21 December 2005
82 years old

Director
FERGUSON, Elnora
Resigned: 08 June 2000
96 years old

Director
FOYE, Anthony Martin
Resigned: 31 December 2007
63 years old

Director
GILBERTSON, David Stuart
Resigned: 20 March 2008
Appointed Date: 22 October 2007
69 years old

Director
JACOBS, Rachel Elizabeth
Resigned: 16 September 2011
Appointed Date: 27 May 2010
49 years old

Director
KEOHANE, Kevin
Resigned: 14 March 1996
102 years old

Director
KERSWELL, Mark Henry
Resigned: 31 March 2011
Appointed Date: 20 November 2009
58 years old

Director
MUSSENDEN, Sarah Elizabeth
Resigned: 12 May 2016
Appointed Date: 01 November 2015
59 years old

Director
NEAL, Stephen Bryan
Resigned: 31 October 2001
Appointed Date: 01 January 1999
80 years old

Director
RIGBY, Peter Stephen
Resigned: 31 December 2013
Appointed Date: 22 October 2007
70 years old

Director
SELVEY, Anthony Rochford
Resigned: 06 April 2002
81 years old

Director
SMITH, David John
Resigned: 09 March 2005
Appointed Date: 08 April 2002
75 years old

Director
THOMASSON, Jeffrey Scott
Resigned: 22 October 2007
Appointed Date: 31 October 2001
61 years old

Director
WALKER, Adam Christopher
Resigned: 31 December 2013
Appointed Date: 28 March 2008
58 years old

Persons With Significant Control

Taylor & Francis Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TAYLOR & FRANCIS LIMITED Events

10 Mar 2017
Confirmation statement made on 29 January 2017 with updates
31 Jan 2017
Accounts for a dormant company made up to 31 December 2016
12 Sep 2016
Accounts for a dormant company made up to 31 December 2015
17 May 2016
Termination of appointment of Sarah Elizabeth Mussenden as a director on 12 May 2016
03 Feb 2016
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP .25

...
... and 169 more events
12 Sep 1975
Accounts made up to 31 December 1974
17 Sep 1974
Accounts made up to 31 December 2073
17 Feb 1948
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

27 May 1936
Incorporation
27 May 1936
Certificate of incorporation

TAYLOR & FRANCIS LIMITED Charges

20 February 1951
Instrument of charge
Delivered: 3 March 1951
Status: Outstanding
Persons entitled: Westminster Bank LTD
Description: No 18 lion court and nos 5 & 6 ciane court fleet street EC4…