Alison Nicola Fiona GOFF

Total number of appointments 22, 21 active appointments

QUARTO PUBLISHING PLC

Correspondence address
1 Triptych Place, Second Floor, London, United Kingdom, SE1 9SH
Role ACTIVE
director
Date of birth
March 1962
Appointed on
14 July 2023
Resigned on
31 December 2024
Nationality
British
Occupation
Director

QUARTO GROUP INC(THE)

Correspondence address
1 Triptych Place, Second Floor, London, United Kingdom, SE1 9SH
Role ACTIVE
director
Date of birth
March 1962
Appointed on
1 June 2022
Nationality
British
Occupation
Chief Executive Officer

SUMMERSDALE PUBLISHERS LIMITED

Correspondence address
Carmelite House 50 Victoria Embankment, London, England, EC4Y 0DZ
Role ACTIVE
director
Date of birth
March 1962
Appointed on
5 October 2020
Resigned on
31 December 2020
Nationality
British
Occupation
Chief Executive

Average house price in the postcode EC4Y 0DZ £19,581,000

SHORT BOOKS LIMITED

Correspondence address
Carmelite House 50 Victoria Embankment, London, England, EC4Y 0DZ
Role ACTIVE
director
Date of birth
March 1962
Appointed on
31 May 2019
Resigned on
5 October 2020
Nationality
British
Occupation
Chief Executive

Average house price in the postcode EC4Y 0DZ £19,581,000

SUMMERSDALE PUBLISHERS LIMITED

Correspondence address
Carmelite House 50 Victoria Embankment, London, England, EC4Y 0DZ
Role ACTIVE
director
Date of birth
March 1962
Appointed on
1 November 2017
Resigned on
5 October 2020
Nationality
British
Occupation
Chief Executive

Average house price in the postcode EC4Y 0DZ £19,581,000

KYLE BOOKS LIMITED

Correspondence address
Carmelite House 50 Victoria Embankment, London, England, EC4Y 0DZ
Role ACTIVE
director
Date of birth
March 1962
Appointed on
3 October 2017
Resigned on
5 October 2020
Nationality
British
Occupation
Chief Executive

Average house price in the postcode EC4Y 0DZ £19,581,000

KYLE CATHIE LIMITED

Correspondence address
Carmelite House 50 Victoria Embankment, London, England, EC4Y 0DZ
Role ACTIVE
director
Date of birth
March 1962
Appointed on
3 October 2017
Resigned on
5 October 2020
Nationality
British
Occupation
Chief Executive

Average house price in the postcode EC4Y 0DZ £19,581,000

OCTOPUS BOOKS LIMITED

Correspondence address
Carmelite House 50 Victoria Embankment, London, England, EC4Y 0DZ
Role ACTIVE
director
Date of birth
March 1962
Appointed on
6 July 2005
Resigned on
5 October 2020
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode EC4Y 0DZ £19,581,000

MITCHELL BEAZLEY LIMITED

Correspondence address
Carmelite House 50 Victoria Embankment, London, England, EC4Y 0DZ
Role ACTIVE
director
Date of birth
March 1962
Appointed on
6 July 2005
Resigned on
5 October 2020
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode EC4Y 0DZ £19,581,000

MITCHELL BEAZLEY INTERNATIONAL LIMITED

Correspondence address
Carmelite House 50 Victoria Embankment, London, England, EC4Y 0DZ
Role ACTIVE
director
Date of birth
March 1962
Appointed on
6 July 2005
Resigned on
5 October 2020
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode EC4Y 0DZ £19,581,000

MILLERS PUBLICATIONS LIMITED

Correspondence address
Carmelite House 50 Victoria Embankment, London, England, EC4Y 0DZ
Role ACTIVE
director
Date of birth
March 1962
Appointed on
6 July 2005
Resigned on
5 October 2020
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode EC4Y 0DZ £19,581,000

MAP PRODUCTIONS LIMITED

Correspondence address
Carmelite House 50 Victoria Embankment, London, England, EC4Y 0DZ
Role ACTIVE
director
Date of birth
March 1962
Appointed on
6 July 2005
Resigned on
5 October 2020
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode EC4Y 0DZ £19,581,000

LONDON PROPERTY GUIDE LIMITED

Correspondence address
Carmelite House 50 Victoria Embankment, London, England, EC4Y 0DZ
Role ACTIVE
director
Date of birth
March 1962
Appointed on
6 July 2005
Resigned on
5 October 2020
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode EC4Y 0DZ £19,581,000

HAMLYN PUBLISHING GROUP LIMITED(THE)

Correspondence address
Carmelite House 50 Victoria Embankment, London, England, EC4Y 0DZ
Role ACTIVE
director
Date of birth
March 1962
Appointed on
6 July 2005
Resigned on
5 October 2020
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode EC4Y 0DZ £19,581,000

FBB1 LIMITED

Correspondence address
2 New Barn Farm Cottages, Telston Lane, Otford, Kent, TN14 5JZ
Role ACTIVE
director
Date of birth
March 1962
Appointed on
6 July 2005
Resigned on
5 October 2020
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode TN14 5JZ £578,000

DIGITAL PROPERTY GUIDES LIMITED

Correspondence address
Carmelite House 50 Victoria Embankment, London, England, EC4Y 0DZ
Role ACTIVE
director
Date of birth
March 1962
Appointed on
6 July 2005
Resigned on
5 October 2020
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode EC4Y 0DZ £19,581,000

DIGITAL OCTOPUS LIMITED

Correspondence address
Carmelite House 50 Victoria Embankment, London, England, EC4Y 0DZ
Role ACTIVE
director
Date of birth
March 1962
Appointed on
6 July 2005
Resigned on
5 October 2020
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode EC4Y 0DZ £19,581,000

CONRAN OCTOPUS LIMITED

Correspondence address
Carmelite House 50 Victoria Embankment, London, England, EC4Y 0DZ
Role ACTIVE
director
Date of birth
March 1962
Appointed on
6 July 2005
Resigned on
5 October 2020
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode EC4Y 0DZ £19,581,000

OCTOPUS PUBLISHING GROUP LIMITED

Correspondence address
Carmelite House 50 Victoria Embankment, London, England, EC4Y 0DZ
Role ACTIVE
director
Date of birth
March 1962
Appointed on
6 July 2005
Resigned on
5 October 2020
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode EC4Y 0DZ £19,581,000

SPRING BOOKS LIMITED

Correspondence address
2 New Barn Farm Cottages, Telston Lane, Otford, Kent, TN14 5JZ
Role ACTIVE
director
Date of birth
March 1962
Appointed on
6 July 2005
Resigned on
5 October 2020
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode TN14 5JZ £578,000

TLF LIMITED

Correspondence address
Carmelite House 50 Victoria Embankment, London, England, EC4Y 0DZ
Role ACTIVE
director
Date of birth
March 1962
Appointed on
6 July 2005
Resigned on
5 September 2020
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode EC4Y 0DZ £19,581,000


HACHETTE UK (HOLDINGS) LIMITED

Correspondence address
2 New Barn Farm Cottages, Telston Lane, Otford, Kent, TN14 5JZ
Role RESIGNED
director
Date of birth
March 1962
Appointed on
21 June 2005
Resigned on
13 June 2007
Nationality
British
Occupation
Chief Executive

Average house price in the postcode TN14 5JZ £578,000