MAKE BELIEVE IDEAS LTD

7 officers / 11 resignations

HUKKANEN, Paul

Correspondence address
Scholastic Inc 557 Broadway, New York, United States, 10012
Role ACTIVE
director
Date of birth
April 1980
Appointed on
17 June 2025
Nationality
American
Occupation
Accountant

DIXON, NICOLA FRANCES

Correspondence address
SCHOLASTIC WESTFIELD ROAD, SOUTHAM, WARWICKSHIRE, ENGLAND, CV47 0RA
Role ACTIVE
Director
Date of birth
September 1969
Appointed on
27 March 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CV47 0RA £2,874,000

DICKOFF, Gil

Correspondence address
Scholastic Corporation 557 Broadway 9-123, New York, United States, 10012
Role ACTIVE
director
Date of birth
November 1961
Appointed on
24 July 2018
Nationality
American
Occupation
Finance / Treasurer

WALKER, SIMON JOHN

Correspondence address
51 GROVE AVENUE, HARPENDEN, HERTFORDSHIRE, ENGLAND, AL5 1EY
Role ACTIVE
Director
Date of birth
April 1988
Appointed on
30 November 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode AL5 1EY £802,000

BERGER, Ellie

Correspondence address
Scholastic Inc 557 Broadway, New York, United States, 10012
Role ACTIVE
director
Date of birth
January 1959
Appointed on
19 March 2015
Resigned on
11 June 2025
Nationality
American
Occupation
Publishing

BICKNELL, JOANNA NOELLE

Correspondence address
210 HIGH STREET, BERKHAMSTED, HERTFORDSHIRE, HP4 1AG
Role ACTIVE
Secretary
Appointed on
2 June 2004
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode HP4 1AG £273,000

BICKNELL, JOANNA NOELLE

Correspondence address
210 HIGH STREET, BERKHAMSTED, HERTFORDSHIRE, HP4 1AG
Role ACTIVE
Director
Date of birth
December 1966
Appointed on
2 June 2004
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode HP4 1AG £273,000


LUCCHESE, Iole

Correspondence address
Scholastic Inc 557 Broadway, New York, United States, 10012
Role RESIGNED
director
Date of birth
September 1966
Appointed on
17 June 2025
Nationality
Canadian
Occupation
Scholastic Inc Board Chair, Cso, President Scholas

WIKKERINK, WILFRED

Correspondence address
67 FRONT STREET NORTH, THOROLD, ONTARIO, CANADA, L2V 1XS
Role RESIGNED
Director
Date of birth
June 1973
Appointed on
21 April 2010
Resigned on
27 March 2019
Nationality
CANADIAN
Occupation
CEO

PARK, MICHAEL JOHN

Correspondence address
LUTECE LITTLE GADDESDEN, BERKHAMSTED, HERTFORDSHIRE, UNITED KINGDOM, HP4 1PH
Role RESIGNED
Director
Date of birth
February 1966
Appointed on
1 May 2008
Resigned on
30 October 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HP4 1PH £1,279,000

PHILLIPS, ROSALIND SARAH

Correspondence address
110 EMBLETON ROAD, LONDON, SE13 7DG
Role RESIGNED
Director
Date of birth
September 1959
Appointed on
23 March 2006
Resigned on
30 November 2017
Nationality
BRITISH
Occupation
EDITOR

Average house price in the postcode SE13 7DG £582,000

GORDON, ROBERT JOHN

Correspondence address
5 MISSENDEN ROAD, CHESHAM, BUCKINGHAMSHIRE, HP5 1JL
Role RESIGNED
Director
Date of birth
June 1954
Appointed on
2 March 2005
Resigned on
19 November 2012
Nationality
BRITISH
Occupation
ART DIRECTOR

Average house price in the postcode HP5 1JL £573,000

GURR, DANNY WAYNE

Correspondence address
119 SEA HAMMOCK WAY, PONTE VEDRA, FLORIDA, 32082
Role RESIGNED
Director
Date of birth
August 1957
Appointed on
28 October 2004
Resigned on
19 March 2015
Nationality
AMERICAN
Occupation
CONSULTANT

BRUSH, ANDREW MARTIN

Correspondence address
8 WELLINGTON SQUARE, CHELTENHAM, GLOUCESTERSHIRE, ENGLAND, GL50 4JU
Role RESIGNED
Director
Date of birth
September 1966
Appointed on
1 October 2004
Resigned on
2 March 2010
Nationality
BRITISH
Occupation
MARKETING DIRECTOR

Average house price in the postcode GL50 4JU £578,000

HOLMES, DAVID

Correspondence address
42 GREAT CUMBERLAND PLACE, LONDON, W1H 7TP
Role RESIGNED
Director
Date of birth
July 1948
Appointed on
1 October 2004
Resigned on
2 March 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1H 7TP £1,621,000

DONOGHUE, STELLA MARY

Correspondence address
58 AMERSHAM ROAD, LITTLE CHALFONT, BUCKINGHAMSHIRE, HP6 6SN
Role RESIGNED
Director
Date of birth
May 1966
Appointed on
2 June 2004
Resigned on
2 March 2005
Nationality
IRISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode HP6 6SN £954,000

DUPORT SECRETARY LIMITED

Correspondence address
THE BRISTOL OFFICE, 2 SOUTHFIELD ROAD, WESTBURY ON TRYM, BRISTOL, BS9 3BH
Role RESIGNED
Nominee Secretary
Appointed on
28 May 2004
Resigned on
28 May 2004

Average house price in the postcode BS9 3BH £1,018,000

DUPORT DIRECTOR LIMITED

Correspondence address
2 SOUTHFIELD ROAD, WESTBURY-ON-TRYM, BRISTOL, BS9 3BH
Role RESIGNED
Nominee Director
Appointed on
28 May 2004
Resigned on
28 May 2004

Average house price in the postcode BS9 3BH £1,018,000


More Company Information