YALE UNIVERSITY PRESS LONDON



14 officers / 23 resignations

GREENWALD, Alyssa

Correspondence address
47 Bedford Square, London, England, WC1B 3DP
Role ACTIVE
director
Date of birth
May 1981
Appointed on
12 February 2024
Nationality
American
Occupation
Lawyer

Average house price in the postcode WC1B 3DP £15,106,000

BARR, James Stephen

Correspondence address
47 Bedford Square, London, England, WC1B 3DP
Role ACTIVE
director
Date of birth
October 1956
Appointed on
1 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode WC1B 3DP £15,106,000

ARNOLDA, EMMA JANE

Correspondence address
225 MERSEA ROAD, COLCHESTER, ESSEX, UNITED KINGDOM, CO2 8PN
Role ACTIVE
Secretary
Appointed on
12 June 2018
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode CO2 8PN £343,000

CALLAHAN, JR, JOHN FRANCIS

Correspondence address
2 WHITNEY AVENUE , SUITE 408, YALE UNIVERSITY, NEW HAVEN, CONNECTICUT 06510, UNITED STATES
Role ACTIVE
Director
Date of birth
April 1958
Appointed on
1 May 2018
Nationality
AMERICAN
Occupation
SENIOR VICE PRESIDENT FOR OPERATIONS

KNOX, TIMOTHY AIDAN JOHN

Correspondence address
YORK HOUSE ST. JAMES'S PALACE, LONDON, ENGLAND, SW1A 1BQ
Role ACTIVE
Director
Date of birth
August 1962
Appointed on
16 February 2018
Nationality
BRITISH
Occupation
DIRECTOR OF THE ROYAL COLLECTION

HAIRE, TIMOTHY

Correspondence address
YALE UNIVERSITY PRESS 302 TEMPLE STREET, NEW HAVEN, CONNECTICUT, UNITED STATES, 06511
Role ACTIVE
Director
Date of birth
September 1956
Appointed on
1 March 2017
Nationality
AMERICAN
Occupation
FINANCIAL CONTROLLER

GIBBONS, SUSAN LYNN

Correspondence address
128 WALL STREET, STERLING MEMORIAL LIBRARY, YALE UNIVERSITY, NEW HAVEN, CONNECTICUT, UNITED STATES, 06520
Role ACTIVE
Director
Date of birth
August 1970
Appointed on
31 January 2017
Nationality
AMERICAN
Occupation
UNIVERSITY LIBRARIAN

CANNAM, MARY

Correspondence address
47 BEDFORD SQUARE, LONDON, ENGLAND, WC1B 3DP
Role ACTIVE
Director
Date of birth
October 1970
Appointed on
16 September 2016
Nationality
BRITISH
Occupation
FINANCE DIRECTOR OF PUBLISHER

Average house price in the postcode WC1B 3DP £15,106,000

ROBINSON, Dorothy Kathryn

Correspondence address
47 Bedford Square, London, England, WC1B 3DP
Role ACTIVE
director
Date of birth
February 1951
Appointed on
1 January 2015
Resigned on
31 December 2022
Nationality
American
Occupation
Lawyer

Average house price in the postcode WC1B 3DP £15,106,000

FISHER, Richard Kenneth

Correspondence address
47 Bedford Square, London, England, WC1B 3DP
Role ACTIVE
director
Date of birth
June 1959
Appointed on
1 January 2015
Resigned on
31 December 2022
Nationality
British
Occupation
Publisher

Average house price in the postcode WC1B 3DP £15,106,000

DUGGAN, Fionnuala Clare

Correspondence address
47 Bedford Square, London, England, WC1B 3DP
Role ACTIVE
director
Date of birth
January 1965
Appointed on
9 May 2014
Resigned on
8 May 2022
Nationality
Irish
Occupation
Managing Director

Average house price in the postcode WC1B 3DP £15,106,000

BROWN, KATHERINE

Correspondence address
YALE UNIVERSITY PRESS 302 TEMPLE STREET, NEW HAVEN, CONNECTICUT 06520, UNITED STATES
Role ACTIVE
Director
Date of birth
September 1965
Appointed on
8 November 2013
Nationality
AMERICAN
Occupation
CHIEF OPERATING OFFICER

MCPHAIL, Angus William

Correspondence address
Springfield Rough Cliffords Mesne, Newent, England, GL18 1JR
Role ACTIVE
director
Date of birth
May 1956
Appointed on
8 November 2013
Resigned on
8 November 2021
Nationality
British
Occupation
Educational Consultant

Average house price in the postcode GL18 1JR £528,000

DONATICH, JOHN

Correspondence address
100 MCKINLEY AVENUE, NEW HAVEN, CONNECTICUT, USA, 06515
Role ACTIVE
Director
Date of birth
May 1960
Appointed on
1 January 2003
Nationality
AMERICAN
Occupation
DIRECTOR

MORTON, JANETTE

Correspondence address
FLAT 7 GRESHAM PLACE, 3 GRESHAM ROAD, OXTED, SURREY, ENGLAND, RH8 0BS
Role RESIGNED
Secretary
Appointed on
26 September 2017
Resigned on
12 June 2018
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode RH8 0BS £442,000

HIGHSMITH, MARTHA CATHERINE

Correspondence address
105 WALL STREET, P.O. BOX 208229, NEW HAVEN, CONNECTICUT 06511, USA
Role RESIGNED
Director
Date of birth
March 1952
Appointed on
8 November 2013
Resigned on
31 January 2017
Nationality
AMERICAN
Occupation
EDUCATION

SALOVEY, PETER

Correspondence address
105 WALL STREET, NEW HAVEN, CONNECTICUT 06511, UNITED STATES
Role RESIGNED
Director
Date of birth
February 1958
Appointed on
30 June 2013
Resigned on
30 April 2018
Nationality
AMERICAN
Occupation
ACADEMIC

DUNCALF, EMMA JANE

Correspondence address
47 BEDFORD SQUARE, LONDON, ENGLAND, WC1B 3DP
Role RESIGNED
Secretary
Appointed on
2 January 2013
Resigned on
26 September 2017
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode WC1B 3DP £15,106,000

WALTERS MBE, PHILIP JOHN KEDGERLEY

Correspondence address
YALE UNIVERSITY, 47 BEDFORD SQUARE, LONDON, WC1B 3DP
Role RESIGNED
Director
Date of birth
March 1954
Appointed on
13 November 2009
Resigned on
8 November 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WC1B 3DP £15,106,000

BENNETT, FRANCIS

Correspondence address
47 BEDFORD SQUARE, LONDON, ENGLAND, WC1B 3DP
Role RESIGNED
Director
Date of birth
December 1941
Appointed on
13 November 2009
Resigned on
31 December 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WC1B 3DP £15,106,000

KRONMAN, ANTHONY

Correspondence address
35 HIGHLAND STREET, NEW HAVEN, NEW HAVEN 06511, AMERICA
Role RESIGNED
Director
Date of birth
December 1945
Appointed on
6 November 2002
Resigned on
1 September 2013
Nationality
AMERICAN
Occupation
DEAN & PROFESSOR

WORKMAN, PETER

Correspondence address
60 GRAMERCY PARK, NEW YORK, NY 10010, USA
Role RESIGNED
Director
Date of birth
October 1938
Appointed on
16 May 2001
Resigned on
16 November 2012
Nationality
AMERICAN
Occupation
BOOK PUBLISHER

ROLLINS, JOHN D

Correspondence address
29 PARK PLACE, CHESHIRE, CONNECTICUT D6410, USA
Role RESIGNED
Director
Date of birth
September 1949
Appointed on
16 May 2001
Resigned on
28 February 2017
Nationality
AMERICAN
Occupation
FINANCIAL MANAGER

FABER, TOBIAS WILLIAM

Correspondence address
2 LAURIER ROAD, LONDON, ENGLAND, NW5 1SG
Role RESIGNED
Director
Date of birth
November 1965
Appointed on
3 November 1999
Resigned on
1 April 2016
Nationality
BRITISH
Occupation
PUBLISHER

Average house price in the postcode NW5 1SG £1,931,000

LEVIN, RICHARD CHARLES

Correspondence address
43 HILLHOUSE AVENUE, NEW HAVEN, CONNECTICUT, USA, 06520
Role RESIGNED
Director
Date of birth
July 1947
Appointed on
3 November 1993
Resigned on
30 June 2013
Nationality
USA
Occupation
PRESIDENT YALE UNIVERSITY

RIX, TIMOTHY JOHN

Correspondence address
TOP FLAT 27 WOLSELEY ROAD, LONDON, N8 8RS
Role RESIGNED
Director
Date of birth
January 1934
Appointed on
5 November 1992
Resigned on
31 December 2009
Nationality
BRITISH
Occupation
PUBLISHER

Average house price in the postcode N8 8RS £822,000

WATERSTONE, TIMOTHY JOHN STUART

Correspondence address
1 UPPER HARLEY STREET, LONDON, NW1 4PN
Role RESIGNED
Director
Date of birth
May 1939
Appointed on
5 November 1992
Resigned on
9 May 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW1 4PN £5,816,000

SCHMIDT (JNR), BENNO CHARLES

Correspondence address
43 HILLHOUSE AVENUE, NEW HAVEN CONNECTICUT 06511, USA, FOREIGN
Role RESIGNED
Director
Date of birth
March 1942
Appointed on
14 December 1991
Resigned on
5 November 1992
Nationality
AMERICAN
Occupation
PUBLISHER

SCHULMAN, JACK

Correspondence address
68-492 CALLE TOLEDO, CATHEDRAL CITY CALIFORNIA 92234, USA, FOREIGN
Role RESIGNED
Director
Date of birth
December 1915
Appointed on
14 December 1991
Resigned on
12 May 2000
Nationality
AMERICAN
Occupation
PUBLISHER

PELIKAN, JAROSLAV

Correspondence address
156 CHESTNUT LANE, HAMDEN CONNECTICUT 06518, USA, FOREIGN
Role RESIGNED
Director
Date of birth
December 1923
Appointed on
14 December 1991
Resigned on
1 April 2003
Nationality
AMERICAN
Occupation
UNIVERSITY PROFESSOR

ALLSOP, PETER HENRY BRUCE

Correspondence address
CHANTRY HOUSE, 12 PRIORYGATE COURT, CASTLE CARY, SOMERSET, BA7 7HT
Role RESIGNED
Director
Date of birth
August 1924
Appointed on
14 December 1991
Resigned on
3 November 1999
Nationality
BRITISH
Occupation
PUBLISHING CONSULTANT

Average house price in the postcode BA7 7HT £823,000

LAMM, DONALD STEPHEN

Correspondence address
WOODS END ROAD, NEW CANAAN, CT 06840, USA
Role RESIGNED
Director
Date of birth
May 1931
Appointed on
14 December 1991
Resigned on
16 May 2001
Nationality
AMERICAN
Occupation
PUBLISHER

BURKE, DONAL

Correspondence address
THE OAKS MANSE ROAD, BRIDGE OF EARN, PERTH, UNITED KINGDOM, PH2 9DY
Role RESIGNED
Secretary
Appointed on
14 December 1991
Resigned on
9 November 2012
Nationality
BRITISH

ROBINSON, DAVID DUNCAN

Correspondence address
7 VINCES COURT, ELY, CAMBRIDGESHIRE, ENGLAND, CB6 3AZ
Role RESIGNED
Director
Date of birth
June 1943
Appointed on
14 December 1991
Resigned on
7 November 2014
Nationality
BRITISH
Occupation
MUSEUM DIRECTOR

Average house price in the postcode CB6 3AZ £510,000

DU SAYTOY, PETER

Correspondence address
31 LEE ROAD, ALDEBURGH, SUFFOLK, IP15 5EY
Role RESIGNED
Director
Date of birth
February 1912
Appointed on
14 December 1991
Resigned on
5 November 1992
Nationality
BRITISH
Occupation
EDITORIAL CONSULTANT

Average house price in the postcode IP15 5EY £761,000

RYDEN, JOHN GRAHAM

Correspondence address
250 EVERIT STREET, NEW HAVEN CONNECTICUT 06511, USA, FOREIGN
Role RESIGNED
Director
Date of birth
December 1939
Appointed on
14 December 1991
Resigned on
1 April 2003
Nationality
AMERICAN
Occupation
PUBLISHER

RIX, TIMOTHY JOHN

Correspondence address
TOP FLAT 27 WOLSELEY ROAD, LONDON, N8 8RS
Role RESIGNED
Director
Date of birth
January 1934
Appointed on
14 December 1991
Resigned on
30 June 1992
Nationality
BRITISH
Occupation
PUBLISHER

Average house price in the postcode N8 8RS £822,000


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