Simon Peter Darlington CRAMOND

Total number of appointments 19, 11 active appointments

HOLTZBRINCK INVESTMENT HOLDINGS LIMITED

Correspondence address
The Campus 4 Crinan Street, London, United Kingdom, N1 9XW
Role ACTIVE
director
Date of birth
February 1956
Appointed on
7 March 2014
Resigned on
11 October 2021
Nationality
British
Occupation
Company Director

S. WEINER LIMITED

Correspondence address
Cromwell Place Hampshire International Business Park, Lime Tree Way, Basingstoke, Hampshire, United Kingdom, RG24 8YJ
Role ACTIVE
director
Date of birth
February 1956
Appointed on
7 March 2014
Resigned on
11 October 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode RG24 8YJ £3,219,000

MACMILLAN PUBLISHERS INTERNATIONAL LIMITED

Correspondence address
Cromwell Place Hampshire International Business Park, Lime Tree Way, Basingstoke, Hampshire, United Kingdom, RG24 8YJ
Role ACTIVE
director
Date of birth
February 1956
Appointed on
7 March 2014
Resigned on
11 October 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode RG24 8YJ £3,219,000

PAN MACMILLAN LIMITED

Correspondence address
Cromwell Place Hampshire International Business Park, Lime Tree Way, Basingstoke, Hampshire, United Kingdom, RG24 8YJ
Role ACTIVE
director
Date of birth
February 1956
Appointed on
7 March 2014
Resigned on
11 October 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode RG24 8YJ £3,219,000

PAN BOOKSHOPS LIMITED

Correspondence address
Cromwell Place Hampshire International Business Park, Lime Tree Way, Basingstoke, Hampshire, United Kingdom, RG24 8YJ
Role ACTIVE
director
Date of birth
February 1956
Appointed on
7 March 2014
Resigned on
11 October 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode RG24 8YJ £3,219,000

PAN BOOKS LIMITED

Correspondence address
Cromwell Place Hampshire International Business Park, Lime Tree Way, Basingstoke, Hampshire, United Kingdom, RG24 8YJ
Role ACTIVE
director
Date of birth
February 1956
Appointed on
7 March 2014
Resigned on
11 October 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode RG24 8YJ £3,219,000

MDL SUBSCRIPTIONS LIMITED

Correspondence address
Cromwell Place Hampshire International Business Park, Lime Tree Way, Basingstoke, Hampshire, United Kingdom, RG24 8YJ
Role ACTIVE
director
Date of birth
February 1956
Appointed on
7 March 2014
Resigned on
11 October 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode RG24 8YJ £3,219,000

MACMILLAN DIRECT LIMITED

Correspondence address
Cromwell Place Hampshire International Business Park, Lime Tree Way, Basingstoke, Hampshire, United Kingdom, RG24 8YJ
Role ACTIVE
director
Date of birth
February 1956
Appointed on
7 March 2014
Resigned on
11 October 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode RG24 8YJ £3,219,000

MACMILLAN CHILDREN'S BOOKS LIMITED

Correspondence address
Cromwell Place Hampshire International Business Park, Lime Tree Way, Basingstoke, Hampshire, United Kingdom, RG24 8YJ
Role ACTIVE
director
Date of birth
February 1956
Appointed on
7 March 2014
Resigned on
11 October 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode RG24 8YJ £3,219,000

GILL AND MACMILLAN (UK) LIMITED

Correspondence address
Cromwell Place Hampshire International Business Park, Lime Tree Way, Basingstoke, Hampshire, United Kingdom, RG24 8YJ
Role ACTIVE
director
Date of birth
February 1956
Appointed on
7 March 2014
Resigned on
11 October 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode RG24 8YJ £3,219,000

CAMPBELL BOOKS LIMITED

Correspondence address
No 2 Lochrin Square 96 Fountainbridge, Edinburgh, Midlothian, EH3 9QA
Role ACTIVE
director
Date of birth
February 1956
Appointed on
7 March 2014
Resigned on
11 October 2021
Nationality
British
Occupation
Company Director

HOLTZBRINCK SCIENCE & TECHNOLOGY LIMITED

Correspondence address
4 CRINAN STREET, LONDON, UNITED KINGDOM, N1 9XW
Role RESIGNED
Director
Date of birth
February 1956
Appointed on
7 March 2014
Resigned on
29 July 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

PALGRAVE PUBLISHERS LIMITED

Correspondence address
4 CRINAN STREET, LONDON, UNITED KINGDOM, N1 9XW
Role
Director
Date of birth
February 1956
Appointed on
7 March 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

SPRINGER NATURE LIMITED

Correspondence address
THE CAMPUS 4 CRINAN STREET, LONDON, UNITED KINGDOM, N1 9XW
Role RESIGNED
Director
Date of birth
February 1956
Appointed on
7 March 2014
Resigned on
1 November 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MACMILLAN SUBSCRIPTIONS LIMITED

Correspondence address
THE CAMPUS 4 CRINAN STREET, LONDON, UNITED KINGDOM, N1 9XW
Role RESIGNED
Director
Date of birth
February 1956
Appointed on
7 March 2014
Resigned on
1 November 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MACMILLAN MAGAZINES LIMITED

Correspondence address
4 CRINAN STREET, LONDON, UNITED KINGDOM, N1 9XW
Role RESIGNED
Director
Date of birth
February 1956
Appointed on
7 March 2014
Resigned on
1 November 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MACMILLAN EDUCATION LIMITED

Correspondence address
THE CAMPUS 4 CRINAN STREET, LONDON, UNITED KINGDOM, N1 9XW
Role RESIGNED
Director
Date of birth
February 1956
Appointed on
7 March 2014
Resigned on
1 November 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

NPG PUBLISHERS LIMITED

Correspondence address
4 CRINAN STREET, LONDON, UNITED KINGDOM, N1 9XW
Role
Director
Date of birth
February 1956
Appointed on
7 March 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

NATURE LTD

Correspondence address
4 CRINAN STREET, LONDON, UNITED KINGDOM, N1 9XW
Role
Director
Date of birth
February 1956
Appointed on
7 March 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR