BLACKWELL SCIENCE LIMITED - CHICHESTER
Company Profile | Company Filings |
Overview
BLACKWELL SCIENCE LIMITED is a Private Limited Company from CHICHESTER and has the status: Dissolved - no longer trading.
BLACKWELL SCIENCE LIMITED was incorporated 85 years ago on 15/02/1939 and has the registered number: 00349566. The accounts status is FULL.
BLACKWELL SCIENCE LIMITED was incorporated 85 years ago on 15/02/1939 and has the registered number: 00349566. The accounts status is FULL.
BLACKWELL SCIENCE LIMITED - CHICHESTER
This company is listed in the following categories:
58142 - Publishing of consumer and business journals and periodicals
58142 - Publishing of consumer and business journals and periodicals
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 4 | 30/04/2018 |
Registered Office
THE ATRIUM
CHICHESTER
WEST SUSSEX
PO19 8SQ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
21/12/2020 | 04/01/2022 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JOHN ANTHONY KRITZMACHER | Nov 1960 | American | Director | 2014-06-16 | CURRENT |
MS URSULA LEONIE D'ARCY | Apr 1970 | Irish | Director | 2008-07-01 | CURRENT |
MRS CAROLINE JANE MCPHEE | Secretary | 2012-02-01 | CURRENT | ||
MS ROSAMUND CLAIRE JOHNSON | Dec 1961 | British | Director | 2016-07-01 | CURRENT |
MR PHILIP KISRAY | Nov 1960 | British | Director | 2009-05-01 | CURRENT |
MRS MARINA MAY WYATT | Jan 1964 | British | Director | 1999-09-24 UNTIL 2004-06-03 | RESIGNED |
CAPCOSEC LIMITED | Secretary | RESIGNED | |||
IAN JEREMY GARRARD | British | Secretary | 2007-03-26 UNTIL 2007-07-23 | RESIGNED | |
MS URSULA LEONIE D'ARCY | Apr 1970 | Irish | Secretary | 2007-07-24 UNTIL 2008-07-01 | RESIGNED |
ALDWYCH SECRETARIES LIMITED | Corporate Secretary | 1994-03-09 UNTIL 2007-03-26 | RESIGNED | ||
MS SUSAN MARY JOSHUA | Jun 1960 | British | Secretary | 2008-07-01 UNTIL 2012-01-31 | RESIGNED |
MR STEPHEN MICHAEL SMITH | Sep 1954 | British | Director | 2007-10-15 UNTIL 2015-04-13 | RESIGNED |
JOHN DENIS STRANGE | Nov 1944 | British | Director | 1993-11-19 UNTIL 2001-05-08 | RESIGNED |
MR PETER CHRISTIAN SAUGMAN | Dec 1951 | Danish | Director | RESIGNED | |
WILLIAM L. GIBSON | Mar 1947 | Usa | Director | 1993-11-19 UNTIL 1999-06-30 | RESIGNED |
MR MARTIN JOHN WILKINSON | Jan 1947 | British | Director | RESIGNED | |
MR JOHN LESLIE ROBSON | Jun 1930 | British | Director | RESIGNED | |
MR ALFRED DAVID OWEN | Sep 1936 | British | Director | 1993-02-16 UNTIL 2004-08-12 | RESIGNED |
RENE OLIVIERI | May 1953 | American British | Director | 2000-09-22 UNTIL 2007-10-16 | RESIGNED |
DR ALAN JAMES MUNRO | Feb 1937 | British | Director | 1997-01-21 UNTIL 2005-07-11 | RESIGNED |
NICOLA CAROLINE ILETT | May 1957 | British | Director | 1999-09-24 UNTIL 2006-07-10 | RESIGNED |
MR MARK LEE HOULTON | British | Director | 2001-09-26 UNTIL 2004-12-17 | RESIGNED | |
CHRISTOPHER KEITH HALL | Oct 1952 | British | Director | 2005-02-01 UNTIL 2007-10-16 | RESIGNED |
MR ELLIS EDWARD COUSENS | Feb 1952 | American | Director | 2007-10-15 UNTIL 2014-06-16 | RESIGNED |
MR IAN JEREMY GARRARD | Apr 1962 | British | Director | 2012-02-01 UNTIL 2016-05-31 | RESIGNED |
MR CHRISTOPHER JOSEPH DICKS | May 1953 | British | Director | 2007-03-22 UNTIL 2012-01-31 | RESIGNED |
MR JONATHAN JAMES GARNHAM CONIBEAR | Oct 1951 | British | Director | RESIGNED | |
MR ALISTAIR ROBERT MACBRAIR CAMPBELL | May 1946 | British | Director | RESIGNED | |
DR CLARK LANNERDAHL BRUNDIN | Mar 1931 | British | Director | RESIGNED | |
MR HENRY KETH STANHOPE BOWKER | Jan 1928 | British | Director | RESIGNED | |
NIGEL STIRLING BLACKWELL | Mar 1947 | British | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Wiley Heyden Ltd | 2019-12-24 | Chichester West Sussex |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Blackwell Publishing (Holdings) Ltd | 2016-04-06 - 2019-12-24 | Chichester West Sussex | Ownership of shares 75 to 100 percent |