WILEY DISTRIBUTION SERVICES LTD

The Atrium The Atrium, Chichester, PO19 8SQ, West Sussex
StatusACTIVE
Company No.01980859
CategoryPrivate Limited Company
Incorporated21 Jan 1986
Age38 years, 5 months, 16 days
JurisdictionEngland Wales

SUMMARY

WILEY DISTRIBUTION SERVICES LTD is an active private limited company with number 01980859. It was incorporated 38 years, 5 months, 16 days ago, on 21 January 1986. The company address is The Atrium The Atrium, Chichester, PO19 8SQ, West Sussex.



People

COYLE-PARSONS, Lauryn Christine

Secretary

ACTIVE

Assigned on 19 Jan 2023

Current time on role 1 year, 5 months, 18 days

CARIDI, Christopher

Director

Svp & Corporate Controller

ACTIVE

Assigned on 04 Mar 2022

Current time on role 2 years, 4 months, 2 days

JOHNSON, Rosamund Claire

Director

Director

ACTIVE

Assigned on 01 Jul 2016

Current time on role 8 years, 5 days

WARDLEWORTH, Benjamin Noel

Director

Director Of Taxation

ACTIVE

Assigned on 04 Mar 2022

Current time on role 2 years, 4 months, 2 days

D'ARCY, Ursula

Secretary

Associate Director

RESIGNED

Assigned on 24 Jul 2007

Resigned on 01 Jul 2008

Time on role 11 months, 7 days

DICKS, Christopher Joseph

Secretary

RESIGNED

Assigned on

Resigned on 27 Jul 2005

Time on role 18 years, 11 months, 9 days

GARRARD, Ian Jeremy

Secretary

Financial Controller

RESIGNED

Assigned on 27 Jul 2005

Resigned on 23 Jul 2007

Time on role 1 year, 11 months, 27 days

JOSHUA, Susan Mary

Secretary

Lawyer

RESIGNED

Assigned on 01 Jul 2008

Resigned on 31 Jan 2012

Time on role 3 years, 7 months

MCPHEE, Caroline Jane

Secretary

RESIGNED

Assigned on 01 Feb 2012

Resigned on 19 Jan 2023

Time on role 10 years, 11 months, 18 days

D'ARCY, Ursula

Director

Financial Director

RESIGNED

Assigned on 01 Jul 2008

Resigned on 04 Mar 2022

Time on role 13 years, 8 months, 3 days

DICKS, Christopher Joseph

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 Jan 2012

Time on role 12 years, 5 months, 5 days

FOYLE, Michael Bartholomew

Director

Managing Director

RESIGNED

Assigned on

Resigned on 04 Jun 1993

Time on role 31 years, 1 month, 2 days

GARRARD, Ian Jeremy

Director

Company Director

RESIGNED

Assigned on 01 Feb 2012

Resigned on 31 May 2016

Time on role 4 years, 3 months, 30 days

JARVIS, John Herbert, Dr

Director

Managing Director

RESIGNED

Assigned on

Resigned on 31 May 2008

Time on role 16 years, 1 month, 5 days

KISRAY, Philip Jeffrey Mac

Director

Company Director

RESIGNED

Assigned on 01 May 2009

Resigned on 01 May 2022

Time on role 13 years

KRITZMACHER, John Anthony

Director

Director

RESIGNED

Assigned on 03 Sep 2015

Resigned on 31 Dec 2021

Time on role 6 years, 3 months, 28 days

SMITH, Stephen Michael

Director

Company Director

RESIGNED

Assigned on 19 Feb 2008

Resigned on 13 Apr 2015

Time on role 7 years, 1 month, 23 days


Some Companies

BIBA HOUSE MANAGEMENT COMPANY LIMITED

MOORGATE HOUSE,YORK,YO30 4WY

Number:09285762
Status:ACTIVE
Category:Private Limited Company

CHALON COMPONENTS LIMITED

1ST FLOOR 264 MANCHESTER ROAD,WARRINGTON,WA1 3RB

Number:04083425
Status:ACTIVE
Category:Private Limited Company

EMIROBEL LTD

40 LINENHALL STREET,BELFAST,BT2 8BA

Number:NI629961
Status:ACTIVE
Category:Private Limited Company

GLOBAL MAINING LTD

39/5 GRANTON CRESCENT,EDINBURGH,EH5 1BN

Number:SC587136
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GO FISH CONTENT LIMITED

47A UXBRIDGE ROAD,LONDON,W12 8LA

Number:11238376
Status:ACTIVE
Category:Private Limited Company

SOUTHEND CONTRACTORS LTD

SUITE 8 STONEBRIDGE HOUSE,HOCKLEY,SS5 4JH

Number:11220136
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source