Catherine Elinor FLEMING

Total number of appointments 119, 76 active appointments

MARLSTON WATER COMPANY LIMITED

Correspondence address
Marlston Farmhouse Marlston, Hermitage, Thatcham, Berks, United Kingdom, RG18 9UU
Role ACTIVE
director
Date of birth
May 1961
Appointed on
17 February 2024
Nationality
British
Occupation
Chartered Secretary

Average house price in the postcode RG18 9UU £1,174,000

CAMBRIDGE CRIER LIMITED

Correspondence address
Barn Close, Yattendon, Berkshire, RG18 0UX
Role ACTIVE
director
Date of birth
May 1961
Appointed on
9 October 2020
Nationality
British
Occupation
Chartered Secretary

MDL MARINAS GROUP LIMITED

Correspondence address
The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom, SO14 3QF
Role ACTIVE
director
Date of birth
May 1961
Appointed on
10 March 2020
Nationality
British
Occupation
Chartered Secretary

OCEAN VILLAGE MARINA (APARTMENT) MANAGEMENT COMPANY NO. 3 LIMITED

Correspondence address
The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom, SO14 3QF
Role ACTIVE
director
Date of birth
May 1961
Appointed on
14 December 2018
Nationality
British
Occupation
Chartered Secretary

MAILBOX DISTRIBUTION LIMITED

Correspondence address
The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom, SO14 3QF
Role ACTIVE
director
Date of birth
May 1961
Appointed on
21 May 2015
Nationality
British
Occupation
Chartered Secretary

SPARKES YACHT HARBOUR LIMITED

Correspondence address
The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom, SO14 3QF
Role ACTIVE
director
Date of birth
May 1961
Appointed on
21 May 2015
Nationality
British
Occupation
Chartered Secretary

PORT PENLEE LIMITED

Correspondence address
The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom, SO14 3QF
Role ACTIVE
director
Date of birth
May 1961
Appointed on
21 May 2015
Nationality
British
Occupation
Chartered Secretary

PENTON HOOK MARINAS LIMITED

Correspondence address
The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom, SO14 3QF
Role ACTIVE
director
Date of birth
May 1961
Appointed on
21 May 2015
Nationality
British
Occupation
Chartered Secretary

NEWS MACHINE LIMITED

Correspondence address
The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom, SO14 3QF
Role ACTIVE
director
Date of birth
May 1961
Appointed on
21 May 2015
Nationality
British
Occupation
Chartered Secretary

WINDSOR MARINA LIMITED

Correspondence address
The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom, SO14 3QF
Role ACTIVE
director
Date of birth
May 1961
Appointed on
21 May 2015
Nationality
British
Occupation
Chartered Secretary

VILLAGE VOICE NEWSPAPERS LIMITED

Correspondence address
The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom, SO14 3QF
Role ACTIVE
director
Date of birth
May 1961
Appointed on
21 May 2015
Nationality
British
Occupation
Chartered Secretary

TROON MARINA LIMITED

Correspondence address
1 George Square, Glasgow, G2 1AL
Role ACTIVE
director
Date of birth
May 1961
Appointed on
21 May 2015
Nationality
British
Occupation
Chartered Secretary

TORQUAY YACHT HARBOURS LIMITED

Correspondence address
The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom, SO14 3QF
Role ACTIVE
director
Date of birth
May 1961
Appointed on
21 May 2015
Nationality
British
Occupation
Chartered Secretary

OCEAN VILLAGE MARINA (APARTMENT) MANAGEMENT COMPANY NO.7 LIMITED

Correspondence address
The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom, SO14 3QF
Role ACTIVE
director
Date of birth
May 1961
Appointed on
21 May 2015
Nationality
British
Occupation
Chartered Secretary

HYTHE MARINA LIMITED

Correspondence address
The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom, SO14 3QF
Role ACTIVE
director
Date of birth
May 1961
Appointed on
21 May 2015
Nationality
British
Occupation
Chartered Secretary

Q.A.B. LIMITED

Correspondence address
The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom, SO14 3QF
Role ACTIVE
director
Date of birth
May 1961
Appointed on
21 May 2015
Nationality
British
Occupation
Chartered Secretary

BRAY MARINA LIMITED

Correspondence address
The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom, SO14 3QF
Role ACTIVE
director
Date of birth
May 1961
Appointed on
21 May 2015
Nationality
British
Occupation
Chartered Secretary

SPARKES BOATYARD COMPANY LIMITED

Correspondence address
The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom, SO14 3QF
Role ACTIVE
director
Date of birth
May 1961
Appointed on
21 May 2015
Nationality
British
Occupation
Chartered Secretary

PENTON HOOK HOLDINGS LIMITED

Correspondence address
The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom, SO14 3QF
Role ACTIVE
director
Date of birth
May 1961
Appointed on
21 May 2015
Nationality
British
Occupation
Chartered Secretary

MDL ESTATES LIMITED

Correspondence address
The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom, SO14 3QF
Role ACTIVE
director
Date of birth
May 1961
Appointed on
21 May 2015
Nationality
British
Occupation
Chartered Secretary

BRIXHAM YACHT HARBOUR LIMITED

Correspondence address
The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom, SO14 3QF
Role ACTIVE
director
Date of birth
May 1961
Appointed on
21 May 2015
Nationality
British
Occupation
Chartered Secretary

COBB'S QUAY LIMITED

Correspondence address
The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom, SO14 3QF
Role ACTIVE
director
Date of birth
May 1961
Appointed on
21 May 2015
Nationality
British
Occupation
Chartered Secretary

HAMBLE POINT MARINA LIMITED

Correspondence address
The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom, SO14 3QF
Role ACTIVE
director
Date of birth
May 1961
Appointed on
21 May 2015
Nationality
British
Occupation
Chartered Secretary

LIVEMINE LIMITED

Correspondence address
The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom, SO14 3QF
Role ACTIVE
director
Date of birth
May 1961
Appointed on
21 May 2015
Nationality
British
Occupation
Chartered Secretary

LOCKSET LIMITED

Correspondence address
The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom, SO14 3QF
Role ACTIVE
director
Date of birth
May 1961
Appointed on
21 May 2015
Nationality
British
Occupation
Chartered Secretary

DEAN & DYBALL (PLYMOUTH) LIMITED

Correspondence address
The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom, SO14 3QF
Role ACTIVE
director
Date of birth
May 1961
Appointed on
21 May 2015
Nationality
British
Occupation
Chartered Secretary

MDL BOAT SALES LIMITED

Correspondence address
The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom, SO14 3QF
Role ACTIVE
director
Date of birth
May 1961
Appointed on
21 May 2015
Nationality
British
Occupation
Chartered Secretary

MDL LEISURE LIMITED

Correspondence address
The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom, SO14 3QF
Role ACTIVE
director
Date of birth
May 1961
Appointed on
21 May 2015
Nationality
British
Occupation
Chartered Secretary

THE BLACK COUNTRY BUGLE LIMITED

Correspondence address
The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom, SO14 3QF
Role ACTIVE
director
Date of birth
May 1961
Appointed on
21 May 2015
Nationality
British
Occupation
Chartered Secretary

MMV APARTMENT MANAGEMENT COMPANY NO.3 LIMITED

Correspondence address
The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom, SO14 3QF
Role ACTIVE
director
Date of birth
May 1961
Appointed on
21 May 2015
Nationality
British
Occupation
Chartered Secretary

OCEAN VILLAGE MARINA (APARTMENT) MANAGEMENT COMPANY NO.6 LIMITED

Correspondence address
The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom, SO14 3QF
Role ACTIVE
director
Date of birth
May 1961
Appointed on
21 May 2015
Nationality
British
Occupation
Chartered Secretary

MDL DEVELOPMENTS OVERSEAS LIMITED

Correspondence address
The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom, SO14 3QF
Role ACTIVE
director
Date of birth
May 1961
Appointed on
21 May 2015
Nationality
British
Occupation
Chartered Secretary

MMV APARTMENT MANAGEMENT COMPANY NO.2 LIMITED

Correspondence address
The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom, SO14 3QF
Role ACTIVE
director
Date of birth
May 1961
Appointed on
21 May 2015
Nationality
British
Occupation
Chartered Secretary

MMV APARTMENT MANAGEMENT COMPANY NO.4 LIMITED

Correspondence address
The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom, SO14 3QF
Role ACTIVE
director
Date of birth
May 1961
Appointed on
21 May 2015
Nationality
British
Occupation
Chartered Secretary

MDL MARINA CONSULTANCY LIMITED

Correspondence address
The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom, SO14 3QF
Role ACTIVE
director
Date of birth
May 1961
Appointed on
21 May 2015
Nationality
British
Occupation
Chartered Secretary

OCEAN VILLAGE MARINA LIMITED

Correspondence address
The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom, SO14 3QF
Role ACTIVE
director
Date of birth
May 1961
Appointed on
21 May 2015
Nationality
British
Occupation
Chartered Secretary

YIT PENSION TRUSTEES LIMITED

Correspondence address
Barn Close, Yattendon, Berkshire, RG18 0UX
Role ACTIVE
director
Date of birth
May 1961
Appointed on
15 August 2013
Nationality
British
Occupation
Chartered Secretary

STAFFORDSHIRE NEWSLETTER LIMITED

Correspondence address
Barn Close Yattendon, Thatcham, Berkshire, United Kingdom, RG18 0UX
Role ACTIVE
director
Date of birth
May 1961
Appointed on
17 December 2012
Nationality
British
Occupation
Company Secretary/Director

CAMBRIDGE NEWSPAPERS LIMITED

Correspondence address
Winship Road Milton, Cambridge, Cambridgeshire, United Kingdom, CB24 6PP
Role ACTIVE
director
Date of birth
May 1961
Appointed on
17 December 2012
Nationality
British
Occupation
Company Secretary/Director

MK NEWS LIMITED

Correspondence address
Barn Close Yattendon, Thatcham, Berkshire, United Kingdom, RG18 0UX
Role ACTIVE
director
Date of birth
May 1961
Appointed on
17 December 2012
Nationality
British
Occupation
Company Secretary/Director

LOCAL SUNDAY NEWSPAPERS (NORTH) LIMITED

Correspondence address
Barn Close Yattendon, Thatcham, Berkshire, United Kingdom, RG18 0UX
Role ACTIVE
director
Date of birth
May 1961
Appointed on
17 December 2012
Nationality
British
Occupation
Company Secretary/Director

STAFFORDSHIRE NEWSPAPERS LTD.

Correspondence address
Barn Close Yattendon, Thatcham, Berkshire, United Kingdom, RG18 0UX
Role ACTIVE
director
Date of birth
May 1961
Appointed on
17 December 2012
Nationality
British
Occupation
Company Secretary/Director

HERTFORDSHIRE ON SUNDAY LIMITED

Correspondence address
Barn Close Yattendon, Thatcham, Berkshire, United Kingdom, RG18 0UX
Role ACTIVE
director
Date of birth
May 1961
Appointed on
17 December 2012
Nationality
British
Occupation
Company Secretary/Director

HAWBURYTHORN THREE LIMITED

Correspondence address
Barn Close, Yattendon, Berkshire, RG18 0UX
Role ACTIVE
director
Date of birth
May 1961
Appointed on
17 December 2012
Nationality
British
Occupation
Company Secretary/Director

MK WEB LIMITED

Correspondence address
Barn Close, Yattendon, Berkshire, RG18 0UX
Role ACTIVE
director
Date of birth
May 1961
Appointed on
17 December 2012
Nationality
British
Occupation
Company Secretary/Director

BEDFORDSHIRE ON SUNDAY LIMITED

Correspondence address
Barn Close Yattendon, Thatcham, Berkshire, United Kingdom, RG18 0UX
Role ACTIVE
director
Date of birth
May 1961
Appointed on
17 December 2012
Nationality
British
Occupation
Company Secretary/Director

NEWS MACHINE LIMITED

Correspondence address
Barn Close Yattendon, Thatcham, Berkshire, United Kingdom, RG18 0UX
Role ACTIVE
director
Date of birth
May 1961
Appointed on
17 December 2012
Nationality
British
Occupation
Company Secretary/Director

NUNEATON & DISTRICT NEWSPAPERS LIMITED

Correspondence address
Barn Close Yattendon, Thatcham, Berkshire, United Kingdom, RG18 0UX
Role ACTIVE
director
Date of birth
May 1961
Appointed on
17 December 2012
Nationality
British
Occupation
Company Secretary/Director

HAWBURYTHORN SEVEN LIMITED

Correspondence address
Barn Close Yattendon, Thatcham, Berkshire, United Kingdom, RG18 0UX
Role ACTIVE
director
Date of birth
May 1961
Appointed on
17 December 2012
Nationality
British
Occupation
Company Secretary/Director

YOUR LEEK PAPER LIMITED

Correspondence address
Barn Close Yattendon, Thatcham, Berkshire, United Kingdom, RG18 0UX
Role ACTIVE
director
Date of birth
May 1961
Appointed on
17 December 2012
Nationality
British
Occupation
Company Secretary/Director

LSN MEDIA LIMITED

Correspondence address
Barn Close Yattendon, Thatcham, Berkshire, United Kingdom, RG18 0UX
Role ACTIVE
director
Date of birth
May 1961
Appointed on
17 December 2012
Nationality
British
Occupation
Company Secretary/Director

HAWBURYTHORN FIVE LIMITED

Correspondence address
Barn Close Yattendon, Thatcham, Berkshire, United Kingdom, RG18 0UX
Role ACTIVE
director
Date of birth
May 1961
Appointed on
17 December 2012
Nationality
British
Occupation
Company Secretary/Director

LOCAL SUNDAY NEWSPAPERS (SOUTH) LIMITED

Correspondence address
Barn Close Yattendon, Thatcham, Berkshire, United Kingdom, RG18 0UX
Role ACTIVE
director
Date of birth
May 1961
Appointed on
17 December 2012
Nationality
British
Occupation
Company Secretary/Director

BURTON DAILY MAIL LTD

Correspondence address
Barn Close Yattendon, Thatcham, Berkshire, United Kingdom, RG18 0UX
Role ACTIVE
director
Date of birth
May 1961
Appointed on
17 December 2012
Nationality
British
Occupation
Company Secretary/Director

ILIFFE PRINT CAMBRIDGE LIMITED

Correspondence address
Winship Road Milton, Cambridge, Cambridgeshire, United Kingdom, CB24 6PP
Role ACTIVE
director
Date of birth
May 1961
Appointed on
13 December 2012
Nationality
British
Occupation
Chartered Secretary

CAMBRIDGE ADVERTISER LIMITED

Correspondence address
YATTENDON GROUP PLC Barn Close Burnt Hill, Yattendon, Thatcham, Berkshire, England, RG18 0UX
Role ACTIVE
director
Date of birth
May 1961
Appointed on
13 December 2012
Nationality
British
Occupation
Chartered Secretary

HBEA HOLDINGS LIMITED

Correspondence address
YATTENDON GROUP PLC Barn Close Burnt Hill, Yattendon, Thatcham, Berkshire, England, RG18 0UX
Role ACTIVE
director
Date of birth
May 1961
Appointed on
13 December 2012
Nationality
British
Occupation
Chartered Secretary

HERTS & ESSEX NEWSPAPERS LIMITED

Correspondence address
Yattendon Group Plc Barn Close Burnt Hill, Yattendon, Thatcham, Berkshire, England, RG18 0UX
Role ACTIVE
director
Date of birth
May 1961
Appointed on
13 December 2012
Nationality
British
Occupation
Chartered Secretary

ST. NEOTS WEEKLY NEWS LIMITED

Correspondence address
YATTENDON GROUP PLC Barn Close Burnt Hill, Yattendon, Thatcham, Berkshire, England, RG18 0UX
Role ACTIVE
director
Date of birth
May 1961
Appointed on
13 December 2012
Nationality
British
Occupation
Chartered Secretary

ILIFFE NEWS AND MEDIA LIMITED

Correspondence address
Barn Close, Yattendon, Newbury, Berkshire, RG18 0UX
Role ACTIVE
director
Date of birth
May 1961
Appointed on
13 December 2012
Nationality
British
Occupation
Chartered Secretary

HERTFORDSHIRE AND BEDFORDSHIRE ESTATE AGENTS

Correspondence address
YATTENDON GROUP PLC Barn Close Burnt Hill, Yattendon, Thatcham, Berkshire, England, RG18 0UX
Role ACTIVE
director
Date of birth
May 1961
Appointed on
13 December 2012
Nationality
British
Occupation
Chartered Secretary

ACORN MAGAZINES LIMITED

Correspondence address
YATTENDON GROUP PLC Barn Close Burnt Hill, Yattendon, Thatcham, Berkshire, England, RG18 0UX
Role ACTIVE
director
Date of birth
May 1961
Appointed on
13 December 2012
Nationality
British
Occupation
Chartered Secretary

MARLSTON TRADING LTD

Correspondence address
Marlston Farm House, Marlston Hermitage, Thatcham, Berkshire, England, RG18 9UU
Role ACTIVE
director
Date of birth
May 1961
Appointed on
11 December 2012
Nationality
British
Occupation
Chartered Secretary

Average house price in the postcode RG18 9UU £1,174,000

YATTENDON HOLDINGS PLC

Correspondence address
Barn Close, Yattendon, Newbury, Berkshire, RG18 0UX
Role ACTIVE
director
Date of birth
May 1961
Appointed on
31 August 2012
Nationality
British
Occupation
Secretary

HARTRIDGE INVESTMENTS LIMITED

Correspondence address
Barn Close Yattendon, Thatcham, Berkshire, RG18 0UX
Role ACTIVE
director
Date of birth
May 1961
Appointed on
30 August 2012
Nationality
British
Occupation
Secretary

YATTENDON FARMS LIMITED

Correspondence address
Yattendon Estate Office, Yattendon, Berkshire, RG18 0UY
Role ACTIVE
director
Date of birth
May 1961
Appointed on
30 August 2012
Nationality
British
Occupation
Chartered Secretary

CAMBRIDGE ADVERTISER LIMITED

Correspondence address
Barn Close, Yattendon, Berkshire, RG18 0UX
Role ACTIVE
director
Date of birth
May 1961
Appointed on
30 August 2012
Nationality
British
Occupation
Secretary

PRESS OF GEOF.J.CLARK LIMITED

Correspondence address
Barn Close, Yattendon, Berkshire, RG18 0UX
Role ACTIVE
director
Date of birth
May 1961
Appointed on
30 August 2012
Nationality
British
Occupation
Secretary

HAWBURYTHORN TWO LIMITED

Correspondence address
Barn Close Burnt Hill, Yattendon, Thatcham, England, England, RG18 0UX
Role ACTIVE
director
Date of birth
May 1961
Appointed on
30 August 2012
Nationality
British
Occupation
Secretary

HIL PROPERTIES LIMITED

Correspondence address
Barn Close, Yattendon, Berkshire, RG18 0UX
Role ACTIVE
director
Date of birth
May 1961
Appointed on
30 August 2012
Nationality
British
Occupation
Secretary

00475198 LIMITED

Correspondence address
Barn Close, Yattendon, Berkshire, RG18 0UX
Role ACTIVE
director
Date of birth
May 1961
Appointed on
30 August 2012
Nationality
British
Occupation
Secretary

HOURDS LIMITED

Correspondence address
Barn Close Yattendon, Thatcham, Berkshire, RG18 0UX
Role ACTIVE
director
Date of birth
May 1961
Appointed on
30 August 2012
Nationality
British
Occupation
Secretary

HIL (OXFORD) LIMITED

Correspondence address
Barn Close, Yattendon, Berkshire, RG18 0UX
Role ACTIVE
director
Date of birth
May 1961
Appointed on
30 August 2012
Nationality
British
Occupation
Secretary

YATTENDON COURT MANAGEMENT SERVICES LIMITED

Correspondence address
Barn Close Burnt Hill, Yattendon, Thatcham, Berkshire, England, RG18 0UX
Role ACTIVE
director
Date of birth
May 1961
Appointed on
30 August 2012
Nationality
British
Occupation
Secretary

HOLLOWCOMBE EDUCATION LLP

Correspondence address
Marlston Farmhouse Marlston Hermitage, Thatcham, Berkshire, England, RG18 9UU
Role ACTIVE
llp-designated-member
Date of birth
May 1961
Appointed on
17 February 2011

Average house price in the postcode RG18 9UU £1,174,000

MACMILLAN PRODUCTION LIMITED

Correspondence address
Marlston Farm House, Marlston Hermitage, Thatcham, Berkshire, RG18 9UU
Role ACTIVE
director
Date of birth
May 1961
Appointed on
4 December 2006
Resigned on
29 June 2012
Nationality
British
Occupation
Chartered Secretary

Average house price in the postcode RG18 9UU £1,174,000


YG DEVELOPMENTS LIMITED

Correspondence address
Barn Close Burnt Hill, Yattendon, Thatcham, England, England, RG18 0UX
Role RESIGNED
director
Date of birth
May 1961
Appointed on
21 May 2015
Resigned on
19 October 2020
Nationality
British
Occupation
Chartered Secretary

LOCAL WORLD LIMITED

Correspondence address
PO BOX 10177 50 St George Street, Leicester, LE1 8ED
Role RESIGNED
director
Date of birth
May 1961
Appointed on
7 December 2012
Resigned on
7 January 2013
Nationality
British
Occupation
Chartered Secretary

REPSEV 2 LIMITED

Correspondence address
Brunel Road Houndsmills, Basingstoke, Hants, United Kingdom, RG21 6XS
Role RESIGNED
director
Date of birth
May 1961
Appointed on
9 May 2012
Resigned on
29 June 2012
Nationality
British
Occupation
Chartered Secretary

REPSEV 1 LIMITED

Correspondence address
Brunel Road Houndmills, Basingstoke, Hants, United Kingdom, RG21 6XS
Role RESIGNED
director
Date of birth
May 1961
Appointed on
9 May 2012
Resigned on
29 June 2012
Nationality
British
Occupation
Chartered Secretary

MACMILLAN EDUCATION LIMITED

Correspondence address
Marlston Farm House Marlston, Hermitage, Thatcham, Berkshire, United Kingdom, RG18 9UU
Role RESIGNED
director
Date of birth
May 1961
Appointed on
20 February 2012
Resigned on
29 June 2012
Nationality
British
Occupation
Chartered Secretary

Average house price in the postcode RG18 9UU £1,174,000

MACMILLAN MAGAZINES LIMITED

Correspondence address
Marlston Farm House Marlston, Hermitage, Thatcham, Berkshire, United Kingdom, RG18 9UU
Role RESIGNED
director
Date of birth
May 1961
Appointed on
20 January 2012
Resigned on
29 June 2012
Nationality
British
Occupation
Chartered Secretary

Average house price in the postcode RG18 9UU £1,174,000

HOLTZBRINCK INVESTMENT HOLDINGS LIMITED

Correspondence address
Marlston Farmhouse Marlston Hermitage, Thatcham, Berkshire, United Kingdom, RG18 9UU
Role RESIGNED
director
Date of birth
May 1961
Appointed on
28 November 2011
Resigned on
29 June 2012
Nationality
British
Occupation
Chartered Secretary

Average house price in the postcode RG18 9UU £1,174,000

MACMILLAN DIRECTORS LIMITED

Correspondence address
Brunel Road Houndmills, Basingstoke, Hampshire, England, RG21 6XS
Role RESIGNED
director
Date of birth
May 1961
Appointed on
1 November 2011
Resigned on
29 June 2012
Nationality
British
Occupation
Chartered Secretary

MACMILLAN REPRESENTATIVES LIMITED

Correspondence address
Brunel Road Houndmills, Basingstoke, Hampshire, England, RG21 6XS
Role RESIGNED
director
Date of birth
May 1961
Appointed on
1 November 2011
Resigned on
29 June 2012
Nationality
British
Occupation
Chartered Secretary

PAN MACMILLAN LIMITED

Correspondence address
Marlston Farm House Marlston, Hermitage, Thatcham, Berkshire, England, RG18 9UU
Role RESIGNED
director
Date of birth
May 1961
Appointed on
11 August 2011
Resigned on
29 June 2012
Nationality
British
Occupation
Chartered Secretary

Average house price in the postcode RG18 9UU £1,174,000

UNIVERSAL DEBT COLLECTIONS LIMITED

Correspondence address
Marlston Farm House Marlston, Hermitage, Thatcham, Berkshire, England, RG18 9UU
Role RESIGNED
director
Date of birth
May 1961
Appointed on
20 June 2011
Resigned on
29 June 2012
Nationality
British
Occupation
Chartered Secretary

Average house price in the postcode RG18 9UU £1,174,000

MACMILLAN CHILDREN'S BOOKS LIMITED

Correspondence address
Marlston Farm House Marlston, Hermitage, Thatcham, Berkshire, England, RG18 9UU
Role RESIGNED
director
Date of birth
May 1961
Appointed on
23 May 2011
Resigned on
29 June 2012
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode RG18 9UU £1,174,000

HOLTZBRINCK SCIENCE & TECHNOLOGY LIMITED

Correspondence address
Marlston Farmhouse Marlston, Hermitage, Thatcham, Berkshire, RG18 9UU
Role RESIGNED
director
Date of birth
May 1961
Appointed on
18 October 2010
Resigned on
29 June 2012
Nationality
British
Occupation
Chartered Secretary

Average house price in the postcode RG18 9UU £1,174,000

GILL AND MACMILLAN (UK) LIMITED

Correspondence address
Marlston Farmhouse Marlston, Hermitage, Thatcham, Berkshire, RG18 9UU
Role RESIGNED
director
Date of birth
May 1961
Appointed on
8 June 2010
Resigned on
29 June 2012
Nationality
British
Occupation
Chartered Secretary

Average house price in the postcode RG18 9UU £1,174,000

MDL SUBSCRIPTIONS LIMITED

Correspondence address
Marlston Farm House Marlston, Hermitage, Thatcham, Berkshire, RG18 9UU
Role RESIGNED
director
Date of birth
May 1961
Appointed on
8 April 2010
Resigned on
29 June 2012
Nationality
British
Occupation
Chartered Secretary

Average house price in the postcode RG18 9UU £1,174,000

SPRINGER NATURE HOLDINGS LIMITED

Correspondence address
Marlston Farm House, Marlston Hermitage, Thatcham, Berkshire, RG18 9UU
Role RESIGNED
director
Date of birth
May 1961
Appointed on
20 December 2007
Resigned on
29 June 2012
Nationality
British
Occupation
Chartered Secretary

Average house price in the postcode RG18 9UU £1,174,000

MACMILLAN U.S. SUBSCRIPTIONS LIMITED

Correspondence address
Marlston Farm House, Marlston Hermitage, Thatcham, Berkshire, RG18 9UU
Role RESIGNED
director
Date of birth
May 1961
Appointed on
30 October 2007
Resigned on
29 June 2012
Nationality
British
Occupation
Chartered Secretary

Average house price in the postcode RG18 9UU £1,174,000

MACMILLAN SUBSCRIPTIONS LIMITED

Correspondence address
Marlston Farm House, Marlston Hermitage, Thatcham, Berkshire, RG18 9UU
Role RESIGNED
director
Date of birth
May 1961
Appointed on
30 October 2007
Resigned on
29 June 2012
Nationality
British
Occupation
Chartered Secretary

Average house price in the postcode RG18 9UU £1,174,000

MACMILLAN JOURNALS LIMITED

Correspondence address
Marlston Farm House, Marlston Hermitage, Thatcham, Berkshire, RG18 9UU
Role RESIGNED
director
Date of birth
May 1961
Appointed on
4 December 2006
Resigned on
29 June 2012
Nationality
British
Occupation
Chartered Secretary

Average house price in the postcode RG18 9UU £1,174,000

MACMILLAN PRESS LIMITED

Correspondence address
Marlston Farm House, Marlston Hermitage, Thatcham, Berkshire, RG18 9UU
Role RESIGNED
director
Date of birth
May 1961
Appointed on
4 December 2006
Resigned on
29 June 2012
Nationality
British
Occupation
Chartered Secretary

Average house price in the postcode RG18 9UU £1,174,000

MACMILLAN DIRECT LIMITED

Correspondence address
Marlston Farm House, Marlston Hermitage, Thatcham, Berkshire, RG18 9UU
Role RESIGNED
director
Date of birth
May 1961
Appointed on
4 December 2006
Resigned on
29 June 2012
Nationality
British
Occupation
Chartered Secretary

Average house price in the postcode RG18 9UU £1,174,000

PAN BOOKS LIMITED

Correspondence address
Marlston Farm House, Marlston Hermitage, Thatcham, Berkshire, RG18 9UU
Role RESIGNED
director
Date of birth
May 1961
Appointed on
4 December 2006
Resigned on
29 June 2012
Nationality
British
Occupation
Chartered Secretary

Average house price in the postcode RG18 9UU £1,174,000

MACMILLAN ELT LIMITED

Correspondence address
Marlston Farm House, Marlston Hermitage, Thatcham, Berkshire, RG18 9UU
Role RESIGNED
director
Date of birth
May 1961
Appointed on
4 December 2006
Resigned on
29 June 2012
Nationality
British
Occupation
Chartered Secretary

Average house price in the postcode RG18 9UU £1,174,000

MACMILLAN JOURNALS SUBSCRIPTIONS LIMITED

Correspondence address
Marlston Farm House, Marlston Hermitage, Thatcham, Berkshire, RG18 9UU
Role RESIGNED
director
Date of birth
May 1961
Appointed on
4 December 2006
Resigned on
29 June 2012
Nationality
British
Occupation
Chartered Secretary

Average house price in the postcode RG18 9UU £1,174,000

MACMILLAN (OXFORD) LIMITED

Correspondence address
Marlston Farm House, Marlston Hermitage, Thatcham, Berkshire, RG18 9UU
Role RESIGNED
director
Date of birth
May 1961
Appointed on
4 December 2006
Resigned on
29 June 2012
Nationality
British
Occupation
Chartered Secretary

Average house price in the postcode RG18 9UU £1,174,000

MACMILLAN INFORMATION SYSTEMS LIMITED

Correspondence address
Marlston Farm House, Marlston Hermitage, Thatcham, Berkshire, RG18 9UU
Role RESIGNED
director
Date of birth
May 1961
Appointed on
4 December 2006
Resigned on
29 June 2012
Nationality
British
Occupation
Chartered Secretary

Average house price in the postcode RG18 9UU £1,174,000

KINGFISHER PUBLICATIONS LIMITED

Correspondence address
Marlston Farm House, Marlston Hermitage, Thatcham, Berkshire, RG18 9UU
Role RESIGNED
director
Date of birth
May 1961
Appointed on
4 December 2006
Resigned on
29 June 2012
Nationality
British
Occupation
Chartered Secretary

Average house price in the postcode RG18 9UU £1,174,000

BOXTREE LIMITED

Correspondence address
Marlston Farm House, Marlston Hermitage, Thatcham, Berkshire, RG18 9UU
Role RESIGNED
director
Date of birth
May 1961
Appointed on
4 December 2006
Resigned on
29 June 2012
Nationality
British
Occupation
Chartered Secretary

Average house price in the postcode RG18 9UU £1,174,000

MACMILLAN EDUCATION LIMITED

Correspondence address
Marlston Farm House, Marlston Hermitage, Thatcham, Berkshire, RG18 9UU
Role RESIGNED
director
Date of birth
May 1961
Appointed on
4 December 2006
Resigned on
29 June 2012
Nationality
British
Occupation
Chartered Secretary

Average house price in the postcode RG18 9UU £1,174,000

NATURE PUBLISHING GROUP LIMITED

Correspondence address
Marlston Farm House, Marlston Hermitage, Thatcham, Berkshire, RG18 9UU
Role RESIGNED
director
Date of birth
May 1961
Appointed on
4 December 2006
Resigned on
29 June 2012
Nationality
British
Occupation
Chartered Secretary

Average house price in the postcode RG18 9UU £1,174,000

STOCKTON PRESS LIMITED

Correspondence address
Marlston Farm House, Marlston Hermitage, Thatcham, Berkshire, RG18 9UU
Role RESIGNED
director
Date of birth
May 1961
Appointed on
4 December 2006
Resigned on
29 June 2012
Nationality
British
Occupation
Chartered Secretary

Average house price in the postcode RG18 9UU £1,174,000

SIDGWICK & JACKSON,LIMITED

Correspondence address
Marlston Farm House, Marlston Hermitage, Thatcham, Berkshire, RG18 9UU
Role RESIGNED
director
Date of birth
May 1961
Appointed on
4 December 2006
Resigned on
29 June 2012
Nationality
British
Occupation
Chartered Secretary

Average house price in the postcode RG18 9UU £1,174,000

PALGRAVE PUBLISHERS LIMITED

Correspondence address
Marlston Farm House, Marlston Hermitage, Thatcham, Berkshire, RG18 9UU
Role RESIGNED
director
Date of birth
May 1961
Appointed on
4 December 2006
Resigned on
29 June 2012
Nationality
British
Occupation
Chartered Secretary

Average house price in the postcode RG18 9UU £1,174,000

MACMILLAN PUBLISHERS INTERNATIONAL LIMITED

Correspondence address
Marlston Farm House, Marlston Hermitage, Thatcham, Berkshire, RG18 9UU
Role RESIGNED
director
Date of birth
May 1961
Appointed on
4 December 2006
Resigned on
29 June 2012
Nationality
British
Occupation
Chartered Secretary

Average house price in the postcode RG18 9UU £1,174,000

S. WEINER LIMITED

Correspondence address
Marlston Farm House, Marlston Hermitage, Thatcham, Berkshire, RG18 9UU
Role RESIGNED
director
Date of birth
May 1961
Appointed on
4 December 2006
Resigned on
29 June 2012
Nationality
British
Occupation
Chartered Secretary

Average house price in the postcode RG18 9UU £1,174,000

NATURE LTD

Correspondence address
Marlston Farm House, Marlston Hermitage, Thatcham, Berkshire, RG18 9UU
Role RESIGNED
director
Date of birth
May 1961
Appointed on
4 December 2006
Resigned on
29 June 2012
Nationality
British
Occupation
Chartered Secretary

Average house price in the postcode RG18 9UU £1,174,000

CONTENT DELIVERY SERVICES LIMITED

Correspondence address
Marlston Farm House, Marlston Hermitage, Thatcham, Berkshire, RG18 9UU
Role RESIGNED
director
Date of birth
May 1961
Appointed on
4 December 2006
Resigned on
29 June 2012
Nationality
British
Occupation
Chartered Secretary

Average house price in the postcode RG18 9UU £1,174,000

PICADOR PUBLISHERS LIMITED

Correspondence address
Marlston Farm House, Marlston Hermitage, Thatcham, Berkshire, RG18 9UU
Role RESIGNED
director
Date of birth
May 1961
Appointed on
4 December 2006
Resigned on
29 June 2012
Nationality
British
Occupation
Chartered Secretary

Average house price in the postcode RG18 9UU £1,174,000

NPG PUBLISHERS LIMITED

Correspondence address
Marlston Farm House, Marlston Hermitage, Thatcham, Berkshire, RG18 9UU
Role RESIGNED
director
Date of birth
May 1961
Appointed on
4 December 2006
Resigned on
29 June 2012
Nationality
British
Occupation
Chartered Secretary

Average house price in the postcode RG18 9UU £1,174,000

CAMPBELL BOOKS LIMITED

Correspondence address
Marlston Farm House, Marlston Hermitage, Thatcham, Berkshire, RG18 9UU
Role RESIGNED
director
Date of birth
May 1961
Appointed on
4 December 2006
Resigned on
29 June 2012
Nationality
British
Occupation
Chartered Secretary

Average house price in the postcode RG18 9UU £1,174,000

MACMILLAN EDUCATION LIMITED

Correspondence address
Marlston Farm House, Marlston Hermitage, Thatcham, Berkshire, RG18 9UU
Role RESIGNED
director
Date of birth
May 1961
Appointed on
6 July 2005
Resigned on
4 December 2006
Nationality
British
Occupation
Chartered Secretary

Average house price in the postcode RG18 9UU £1,174,000

PAN BOOKS LIMITED

Correspondence address
Marlston Farm House, Marlston Hermitage, Thatcham, Berkshire, RG18 9UU
Role RESIGNED
director
Date of birth
May 1961
Appointed on
16 April 2004
Resigned on
4 December 2006
Nationality
British
Occupation
Chartered Secretary

Average house price in the postcode RG18 9UU £1,174,000

SPRINGER NATURE HOLDINGS LIMITED

Correspondence address
Marlston Farm House, Marlston Hermitage, Thatcham, Berkshire, RG18 9UU
Role RESIGNED
director
Date of birth
May 1961
Appointed on
31 August 2000
Resigned on
28 September 2007
Nationality
British
Occupation
Chartered Secretary

Average house price in the postcode RG18 9UU £1,174,000