TIMOTHY MARK HELY HUTCHINSON

Total number of appointments 29, no active appointments


KYLE CATHIE LIMITED

Correspondence address
CARMELITE HOUSE 50 VICTORIA EMBANKMENT, LONDON, ENGLAND, EC4Y 0DZ
Role RESIGNED
Director
Date of birth
October 1953
Appointed on
3 October 2017
Resigned on
12 December 2017
Nationality
BRITISH
Occupation
GROUP CHIEF EXECUTIVE

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

STORYFIRE LTD.

Correspondence address
CARMELITE HOUSE 50 VICTORIA EMBANKMENT, LONDON, ENGLAND, EC4Y 0DZ
Role RESIGNED
Director
Date of birth
October 1953
Appointed on
21 March 2017
Resigned on
12 December 2017
Nationality
BRITISH
Occupation
GROUP CHIEF EXECUTIVE

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

NEON PLAY LTD

Correspondence address
CARMELITE HOUSE 50 VICTORIA EMBANKMENT, LONDON, ENGLAND, EC4Y 0DZ
Role RESIGNED
Director
Date of birth
October 1953
Appointed on
15 June 2016
Resigned on
12 December 2017
Nationality
BRITISH
Occupation
GROUP CHIEF EXECUTIVE

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

N B LIMITED

Correspondence address
CARMELITE HOUSE 50 VICTORIA EMBANKMENT, LONDON, ENGLAND, EC4Y 0DZ
Role RESIGNED
Director
Date of birth
October 1953
Appointed on
11 June 2015
Resigned on
12 December 2017
Nationality
BRITISH
Occupation
PUBLISHER

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

GALORE PARK PUBLISHING LIMITED

Correspondence address
CARMELITE HOUSE 50 VICTORIA EMBANKMENT, LONDON, ENGLAND, EC4Y 0DZ
Role RESIGNED
Director
Date of birth
October 1953
Appointed on
28 March 2013
Resigned on
12 December 2017
Nationality
BRITISH
Occupation
PUBLISHER

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

LITTLEHAMPTON BOOK SERVICES LIMITED

Correspondence address
CARMELITE HOUSE VICTORIA EMBANKMENT, LONDON, ENGLAND, EC4Y 0DZ
Role RESIGNED
Director
Date of birth
October 1953
Appointed on
13 June 2007
Resigned on
12 December 2017
Nationality
BRITISH
Occupation
PUBLISHER

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 RESIGNED
Director
Date of birth
October 1953
Appointed on
13 June 2007
Resigned on
30 March 2017
Nationality
BRITISH
Occupation
PUBLISHING

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

CHAMBERS PUBLISHING LIMITED

Correspondence address
50 CARMELITE HOUSE VICTORIA EMBANKMENT, LONDON, ENGLAND, EC4Y 0DZ
Role RESIGNED
Director
Date of birth
October 1953
Appointed on
1 June 2006
Resigned on
12 December 2017
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

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

PHILIP ALLAN PUBLISHERS LIMITED

Correspondence address
CARMELITE HOUSE 50 VICTORIA EMBANKMENT, LONDON, ENGLAND, EC4Y 0DZ
Role RESIGNED
Director
Date of birth
October 1953
Appointed on
6 March 2006
Resigned on
12 December 2017
Nationality
BRITISH
Occupation
PUBLISHER

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

UPDATES LIMITED

Correspondence address
CARMELITE HOUSE 50 VICTORIA EMBANKMENT, LONDON, ENGLAND, EC4Y 0DZ
Role RESIGNED
Director
Date of birth
October 1953
Appointed on
6 March 2006
Resigned on
12 December 2017
Nationality
BRITISH
Occupation
PUBLISHER

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

THE WATTS PUBLISHING GROUP LIMITED

Correspondence address
CARMELITE HOUSE 50 VICTORIA EMBANKMENT, LONDON, ENGLAND, EC4Y 0DZ
Role RESIGNED
Director
Date of birth
October 1953
Appointed on
1 October 2004
Resigned on
12 December 2017
Nationality
BRITISH
Occupation
PUBLISHING

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 RESIGNED
Director
Date of birth
October 1953
Appointed on
1 October 2004
Resigned on
12 December 2017
Nationality
BRITISH
Occupation
PUBLISHING

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

HACHETTE UK (HOLDINGS) LIMITED

Correspondence address
CARMELITE HOUSE 50 VICTORIA EMBANKMENT, LONDON, ENGLAND, EC4Y 0DZ
Role RESIGNED
Director
Date of birth
October 1953
Appointed on
25 September 2004
Resigned on
12 December 2017
Nationality
BRITISH
Occupation
PUBLISHING

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

WORLD BOOK DAY LIMITED

Correspondence address
BOXFORD HOUSE, BOXFORD, NEWBURY, BERKSHIRE, RG20 8DP
Role RESIGNED
Director
Date of birth
October 1953
Appointed on
2 October 2003
Resigned on
30 June 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG20 8DP £1,102,000

HACHETTE UK PENSION TRUST LIMITED

Correspondence address
BOXFORD HOUSE, BOXFORD, NEWBURY, BERKSHIRE, RG20 8DP
Role RESIGNED
Director
Date of birth
October 1953
Appointed on
30 August 2002
Resigned on
3 October 2008
Nationality
BRITISH
Occupation
PUBLISHER

Average house price in the postcode RG20 8DP £1,102,000

JOHN MURRAY BOOKS LIMITED

Correspondence address
CARMELITE HOUSE 50 VICTORIA EMBANKMENT, LONDON, ENGLAND, EC4Y 0DZ
Role RESIGNED
Director
Date of birth
October 1953
Appointed on
30 August 2002
Resigned on
12 December 2017
Nationality
BRITISH
Occupation
PUBLISHER

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

ROBERT GIBSON & SONS GLASGOW, LIMITED

Correspondence address
BOOKPOINT GROUP FINANCE 130 PARK DRIVE, MILTON PAR, MILTON, ABINGDON, OXFORDSHIRE, ENGLAND, OX14 4SE
Role RESIGNED
Director
Date of birth
October 1953
Appointed on
30 August 2002
Resigned on
12 December 2017
Nationality
BRITISH
Occupation
PUBLISHING

JOHN MURRAY (PUBLISHERS) LIMITED

Correspondence address
CARMELITE HOUSE 50 VICTORIA EMBANKMENT, LONDON, ENGLAND, EC4Y 0DZ
Role RESIGNED
Director
Date of birth
October 1953
Appointed on
8 May 2002
Resigned on
12 December 2017
Nationality
BRITISH
Occupation
PUBLISHER

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

SMITHS NEWS INSTORE LIMITED

Correspondence address
BOXFORD HOUSE, BOXFORD, NEWBURY, BERKSHIRE, RG20 8DP
Role RESIGNED
Director
Date of birth
October 1953
Appointed on
1 October 2001
Resigned on
25 September 2004
Nationality
BRITISH
Occupation
PUBLISHER

Average house price in the postcode RG20 8DP £1,102,000

TG JONES RETAIL HOLDINGS LIMITED

Correspondence address
BOXFORD HOUSE, BOXFORD, NEWBURY, BERKSHIRE, RG20 8DP
Role RESIGNED
Director
Date of birth
October 1953
Appointed on
6 July 1999
Resigned on
25 September 2004
Nationality
BRITISH
Occupation
PUBLISHER

Average house price in the postcode RG20 8DP £1,102,000

HACHETTE UK DISTRIBUTION LIMITED

Correspondence address
CARMELITE HOUSE 50 VICTORIA EMBANKMENT, LONDON, ENGLAND, EC4Y 0DZ
Role RESIGNED
Director
Date of birth
October 1953
Appointed on
11 August 1998
Resigned on
12 December 2017
Nationality
BRITISH
Occupation
PUBLISHER

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

THE PUBLISHERS ASSOCIATION LIMITED

Correspondence address
25 ROYAL CRESCENT, LONDON, W11 4SN
Role RESIGNED
Director
Date of birth
October 1953
Appointed on
16 July 1998
Resigned on
20 April 2004
Nationality
BRITISH
Occupation
PUBLISHER

Average house price in the postcode W11 4SN £1,433,000

HODDER & STOUGHTON EDUCATIONAL LIMITED

Correspondence address
CARMELITE HOUSE 50 VICTORIA EMBANKMENT, LONDON, ENGLAND, EC4Y 0DZ
Role RESIGNED
Director
Date of birth
October 1953
Appointed on
9 December 1996
Resigned on
12 December 2017
Nationality
BRITISH
Occupation
PUBLISHER

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

NEW ENGLISH LIBRARY LIMITED

Correspondence address
CARMELITE HOUSE 50 VICTORIA EMBANKMENT, LONDON, ENGLAND, EC4Y 0DZ
Role RESIGNED
Director
Date of birth
October 1953
Appointed on
23 January 1995
Resigned on
12 December 2017
Nationality
BRITISH
Occupation
PUBLISHING

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

EDWARD ARNOLD (PUBLISHERS) LIMITED

Correspondence address
CARMELITE HOUSE 50 VICTORIA EMBANKMENT, LONDON, ENGLAND, EC4Y 0DZ
Role RESIGNED
Director
Date of birth
October 1953
Appointed on
23 January 1995
Resigned on
12 December 2017
Nationality
BRITISH
Occupation
PUBLISHING

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

HODDER & STOUGHTON LIMITED

Correspondence address
CARMELITE HOUSE 50 VICTORIA EMBANKMENT, LONDON, ENGLAND, EC4Y 0DZ
Role RESIGNED
Director
Date of birth
October 1953
Appointed on
1 July 1993
Resigned on
12 December 2017
Nationality
BRITISH
Occupation
PUBLISHING

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

HEADLINE PUBLISHING GROUP LIMITED

Correspondence address
CARMELITE HOUSE 50 VICTORIA EMBANKMENT, LONDON, ENGLAND, EC4Y 0DZ
Role RESIGNED
Director
Date of birth
October 1953
Appointed on
28 June 1993
Resigned on
12 December 2017
Nationality
BRITISH
Occupation
PUBLISHER

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

BOOKPOINT LIMITED

Correspondence address
CARMELITE HOUSE 50 VICTORIA EMBANKMENT, LONDON, ENGLAND, EC4Y 0DZ
Role RESIGNED
Director
Date of birth
October 1953
Appointed on
14 July 1992
Resigned on
12 December 2017
Nationality
BRITISH
Occupation
PUBLISHER

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

HACHETTE UK LIMITED

Correspondence address
CARMELITE HOUSE 50 VICTORIA EMBANKMENT, LONDON, ENGLAND, EC4Y 0DZ
Role RESIGNED
Director
Date of birth
October 1953
Appointed on
9 May 1991
Resigned on
12 December 2017
Nationality
BRITISH
Occupation
PUBLISHER

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