OPEN INTERNATIONAL PUBLISHING LIMITED

5 officers / 21 resignations

LORIN, Anthony

Correspondence address
Building 4 Foundation Park, Roxborough Way, Maidenhead, United Kingdom, SL6 3UD
Role ACTIVE
director
Date of birth
January 1973
Appointed on
31 December 2024
Nationality
French
Occupation
Business Executive

KNIGHT, Christopher Phillip

Correspondence address
Mcgraw-Hill Education (Uk) Limited Unit 4, Foundation Park, Roxborough Way, Maidenhead, Berkshire, United Kingdom, SL6 3UD
Role ACTIVE
director
Date of birth
February 1969
Appointed on
29 January 2014
Nationality
British
Occupation
Chartered Tax Advisor

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Correspondence address
13th Floor One Angel Court, London, United Kingdom, EC2R 7HJ
Role ACTIVE
corporate-secretary
Appointed on
19 March 2013

Average house price in the postcode EC2R 7HJ £111,000

WHITE, Ian Edward

Correspondence address
Mcgraw-Hill Education (Uk) Limited Unit 4, Foundation Park, Roxborough Way, Maidenhead, Berkshire, United Kingdom, SL6 3UD
Role ACTIVE
director
Date of birth
May 1972
Appointed on
19 March 2013
Nationality
British
Occupation
Finance

FLANAGAN, Deborah

Correspondence address
1325 Avenue Of The Americas, New York, New York, United States, 10019
Role ACTIVE
director
Date of birth
September 1956
Appointed on
19 March 2013
Resigned on
31 December 2024
Nationality
American
Occupation
Tax Attorney

SCHOLTE, EDWIN

Correspondence address
2 PENN PLAZA, NEW YORK, NEW YORK, UNITED STATES, 10121
Role RESIGNED
Director
Date of birth
May 1974
Appointed on
1 January 2016
Resigned on
22 June 2018
Nationality
DUTCH
Occupation
CFO

JONES, JILL LOUISE

Correspondence address
REGENT'S PLACE 338 EUSTON ROAD, 8TH FLOOR, LONDON, UNITED KINGDOM, NW1 3BH
Role RESIGNED
Director
Date of birth
February 1958
Appointed on
29 January 2014
Resigned on
1 January 2016
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

GETTEL, ROBERT EARL

Correspondence address
2 PENN PLAZA, 12TH FLOOR, NEW YORK, NEW YORK, USA, 10121
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
19 March 2013
Resigned on
6 May 2013
Nationality
AMERICAN
Occupation
FINANCE

KNIGHT, CHRISTOPHER PHILLIP

Correspondence address
THE MCGRAW-HILL BUILDING, 20 CANADA SQUARE, CANARY WHARF, LONDON, E14 5LH
Role RESIGNED
Director
Date of birth
February 1969
Appointed on
28 February 2011
Resigned on
13 March 2013
Nationality
BRITISH
Occupation
SENIOR DIRECTOR, TAX

Average house price in the postcode E14 5LH £3,015,000

SANSOM, PAUL JAMES

Correspondence address
4 HARROW VIEW ROAD, EALING, LONDON, W5 1LZ
Role RESIGNED
Director
Date of birth
September 1966
Appointed on
15 June 2007
Resigned on
13 March 2013
Nationality
BRITISH
Occupation
CONTROLLER FINANCE EMEA

Average house price in the postcode W5 1LZ £964,000

ALLEN, Simon Jonathan, Managing Director

Correspondence address
4 Alders End Lane, Harpenden, Hertfordshire, AL5 2HL
Role RESIGNED
director
Date of birth
August 1961
Appointed on
23 August 2002
Resigned on
28 February 2011
Nationality
American
Occupation
Company Director

Average house price in the postcode AL5 2HL £1,647,000

JENKINSON, PAUL

Correspondence address
16 VICTORIA ROAD, OXFORD, OXFORDSHIRE, OX2 7QD
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
23 August 2002
Resigned on
31 January 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX2 7QD £1,232,000

MARTIN, ALAN

Correspondence address
TILDING 118 GROVE ROAD, TRING, HERTFORDSHIRE, HP23 5PA
Role RESIGNED
Director
Date of birth
September 1951
Appointed on
23 August 2002
Resigned on
23 June 2011
Nationality
BRITISH
Occupation
PUBLISHING

Average house price in the postcode HP23 5PA £1,627,000

WINTER, SUSAN

Correspondence address
21 MURRAY HILL MANOR, NEW PROVIDENCE, NEW JERSEY 07974, USA, FOREIGN
Role RESIGNED
Secretary
Appointed on
23 August 2002
Resigned on
13 March 2013
Nationality
BRITISH

WIDDICOMBE, LESLIE BOWDEN

Correspondence address
10 WEAVERS WAY, TWYFORD, READING, BERKSHIRE, RG10 9GX
Role RESIGNED
Director
Date of birth
September 1948
Appointed on
23 August 2002
Resigned on
15 June 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG10 9GX £1,145,000

MONTAGUE, ANTONY BERNARD THEODORE

Correspondence address
23 HILLSIDE ROAD, BUSHEY, WATFORD, HERTFORDSHIRE, WD2 2HB
Role RESIGNED
Secretary
Appointed on
23 August 2002
Resigned on
13 March 2013
Nationality
BRITISH
Occupation
LEGAL ADVISER

MARTIN, BARBARA MARY

Correspondence address
4 WHEELWRIGHT MEWS, NEATH HILL, MILTON KEYNES, BUCKINGHAMSHIRE, MK14 6HU
Role RESIGNED
Director
Date of birth
October 1948
Appointed on
7 August 2001
Resigned on
20 December 2002
Nationality
BRITISH
Occupation
SALES DIRECTOR

Average house price in the postcode MK14 6HU £217,000

EVANS, JACINTA THERESE

Correspondence address
60 WALTON STREET, OXFORD, OXFORDSHIRE, OX2 6AE
Role RESIGNED
Director
Date of birth
December 1965
Appointed on
4 May 2000
Resigned on
20 December 2002
Nationality
BRITISH
Occupation
EDITORIAL DIRECTOR

Average house price in the postcode OX2 6AE £1,057,000

MIYAZAKI, HIROKO

Correspondence address
4-34-5-205 KAMINOGE, SETAGAYA KU, TOKYO, JAPAN
Role RESIGNED
Director
Date of birth
February 1949
Appointed on
1 February 1994
Resigned on
13 October 2000
Nationality
JAPANESE
Occupation
DIRECTOR

SKELTON, JOHN

Correspondence address
57 HIGH STREET, GREAT LINFORD, MILTON KEYNES, BUCKINGHAMSHIRE, MK14 5AX
Role RESIGNED
Director
Date of birth
April 1951
Appointed on
19 July 1992
Resigned on
23 August 2002
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode MK14 5AX £621,000

HILL, DONALD MELVIN

Correspondence address
CROSS TREE, WALTON STREET, WALTON IN GORDANO, CLEVEDON, BF21 7AW
Role RESIGNED
Director
Date of birth
June 1944
Appointed on
19 July 1992
Resigned on
5 August 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BAGGALEY, RICHARD WILLIAM

Correspondence address
11 MOUNT PLEASANT, YARDLEY GOBION, TOWCESTER, NORTHAMPTONSHIRE, NN12 7TL
Role RESIGNED
Director
Date of birth
February 1960
Appointed on
19 July 1992
Resigned on
14 August 1992
Nationality
BRITISH
Occupation
EDITORIAL DIRECTOR

Average house price in the postcode NN12 7TL £400,000

HADDEN, SUSAN MARGARET

Correspondence address
57 WATERLOO ROAD, BEDFORD, MK40 3PG
Role RESIGNED
Director
Date of birth
March 1954
Appointed on
19 July 1992
Resigned on
20 December 2002
Nationality
BRITISH
Occupation
PRODUCTION DIRECTOR

Average house price in the postcode MK40 3PG £577,000

CLARKE, BARRY PETER

Correspondence address
OLD WALLS, KNOWLE DRIVE, SIDMOUTH, DEVON, EX10 8HP
Role RESIGNED
Secretary
Appointed on
19 July 1992
Resigned on
23 August 2002
Nationality
BRITISH

Average house price in the postcode EX10 8HP £914,000

CLARKE, BARRY PETER

Correspondence address
OLD WALLS, KNOWLE DRIVE, SIDMOUTH, DEVON, EX10 8HP
Role RESIGNED
Director
Date of birth
August 1944
Appointed on
19 July 1992
Resigned on
23 August 2002
Nationality
BRITISH
Occupation
FINANCIAL DIRECTOR

Average house price in the postcode EX10 8HP £914,000

SHIGEMORI, HIDEYUKI

Correspondence address
4TH FLOOR DAIKO-DAISAN BUILDING, 2-10-7 SHIBUYA, SHIBUYA-KU, TOKYO 150002, JAPAN
Role RESIGNED
Director
Date of birth
March 1936
Appointed on
19 July 1992
Resigned on
13 October 2000
Nationality
JAPANESE
Occupation
CORPORATION PRESIDENT

More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company