TAYLOR & FRANCIS PUBLISHING SERVICES LIMITED
LONDON ALTERALLIED LIMITED

Hellopages » Greater London » Westminster » SW1P 1WG

Company number 03674840
Status Active
Incorporation Date 26 November 1998
Company Type Private Limited Company
Address 5 HOWICK PLACE, LONDON, UNITED KINGDOM, SW1P 1WG
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Confirmation statement made on 6 February 2017 with updates; Full accounts made up to 31 December 2015; Termination of appointment of Sarah Elizabeth Mussenden as a director on 12 May 2016. The most likely internet sites of TAYLOR & FRANCIS PUBLISHING SERVICES LIMITED are www.taylorfrancispublishingservices.co.uk, and www.taylor-francis-publishing-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and ten 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 Publishing Services Limited is a Private Limited Company. The company registration number is 03674840. Taylor Francis Publishing Services Limited has been working since 26 November 1998. The present status of the company is Active. The registered address of Taylor Francis Publishing Services 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 FOYE, Anthony Martin has been resigned. Secretary MARTIN, Emily Louise has been resigned. Secretary RICHMOND, Sonia Anna has been resigned. Secretary SEHMER, Charles James has been resigned. Secretary THOMASSON, Jeffrey Scott has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BURTON, John William has been resigned. Director CONIBEAR, Jonathan James Garnham 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 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 SEHMER, Charles James 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. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


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: 01 December 1998
68 years old

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

Resigned Directors

Secretary
FOYE, Anthony Martin
Resigned: 31 October 2001
Appointed Date: 06 January 1999

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

Secretary
RICHMOND, Sonia Anna
Resigned: 04 February 2008
Appointed Date: 24 January 2007

Secretary
SEHMER, Charles James
Resigned: 06 April 1999
Appointed Date: 01 December 1998

Secretary
THOMASSON, Jeffrey Scott
Resigned: 24 January 2007
Appointed Date: 31 October 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 01 December 1998
Appointed Date: 26 November 1998

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

Director
CONIBEAR, Jonathan James Garnham
Resigned: 30 July 2004
Appointed Date: 08 April 2002
73 years old

Director
FOYE, Anthony Martin
Resigned: 31 December 2007
Appointed Date: 01 December 1998
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
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: 31 December 1999
80 years old

Director
RIGBY, Peter Stephen
Resigned: 07 October 2013
Appointed Date: 22 October 2007
70 years old

Director
SEHMER, Charles James
Resigned: 06 April 1999
Appointed Date: 01 December 1998
84 years old

Director
SELVEY, Anthony Rochford
Resigned: 06 April 2002
Appointed Date: 01 December 1998
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: 15 November 2013
Appointed Date: 28 March 2008
58 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 01 December 1998
Appointed Date: 26 November 1998

Persons With Significant Control

Informa Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TAYLOR & FRANCIS PUBLISHING SERVICES LIMITED Events

06 Feb 2017
Confirmation statement made on 6 February 2017 with updates
28 Jun 2016
Full accounts 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 2

30 Nov 2015
Appointment of Glyn William Fullelove as a director on 1 November 2015
...
... and 110 more events
09 Dec 1998
New director appointed
09 Dec 1998
Secretary resigned
09 Dec 1998
Director resigned
01 Dec 1998
Company name changed alterallied LIMITED\certificate issued on 01/12/98
26 Nov 1998
Incorporation