Hm Publishers Holdings Limited

All companies of The UKInformation and communicationHm Publishers Holdings Limited

Book publishing

Publishing of consumer and business journals and periodicals

Contacts of Hm Publishers Holdings Limited: address, phone, fax, email, website, working hours

Address: The Campus 4 Crinan Street N1 9XW London

Phone: +44-1433 3409301 +44-1433 3409301

Fax: +44-1277 5295379 +44-1277 5295379

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Hm Publishers Holdings Limited"? - Send email to us!

Hm Publishers Holdings Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Hm Publishers Holdings Limited.

Registration data Hm Publishers Holdings Limited

Register date: 1896-01-31
Register number: 00046694
Capital: 624,000 GBP
Sales per year: Approximately 719,000,000 GBP
Employees: Less 10
Credit rating: Good
Main type of company: Foreign
Type of company: Private Limited Company

Get full report from global database of The UK for Hm Publishers Holdings Limited

Addition activities kind of Hm Publishers Holdings Limited

319900. Leather goods, nec
27419902. Catalogs: publishing only, not printed on site
30890305. Downspouts, plastics
32639901. Commercial tableware or kitchen articles, fine earthenware
32720319. Thresholds, precast terrazzo
35799911. Ticket counting machines
38510102. Frames and parts, eyeglass and spectacle
61530202. Purchasers of accounts receivable and commercial paper
82990100. Arts and crafts schools

Owner, director, manager of Hm Publishers Holdings Limited

Director - Giles Roderick Mcgregor Elliott. Address: Bells Yew Green, Tunbridge Wells, Kent, TN3 9BD, United Kingdom. DoB: February 1953, British

Director - Dominic John Gerard Knight. Address: Rectory Road, Streatley, Berkshire, RG8 9LE, United Kingdom. DoB: November 1954, British

Secretary - Gabrielle Mary Williams Hamer. Address: Burntwood Lane, London, SW17 0AW, United Kingdom. DoB:

Director - Rachel Elizabeth Jacobs. Address: Crinan Street, London, N1 9XW, United Kingdom. DoB: December 1975, British

Director - Jens Schwanewedel. Address: Gansheidestrasse 26, 70184 Stuttgart, Germany, United Kingdom. DoB: July 1968, German

Director - Dr Annette Christina Thomas. Address: Houndmills, Basingstoke, Hampshire, RG21 6XS, United Kingdom. DoB: April 1965, American

Director - Kenneth James Michaels. Address: Crinan Street, London, N1 9XW, United Kingdom. DoB: July 1959, American

Director - Andrew Weber. Address: Crinan Street, London, N1 9XW, United Kingdom. DoB: February 1967, American

Director - Richard Abraham Nathan. Address: 132 Commercial Street, London, E1 6NQ. DoB: December 1965, British

Director - Jonathan Mark Wheeldon. Address: Meadow Close, Richmond, Surrey, TW10 7AJ. DoB: February 1964, British

Director - Catherine Elinor Fleming. Address: Marlston Farm House, Marlston Hermitage, Thatcham, Berkshire, RG18 9UU. DoB: May 1961, British

Director - Richard Abraham Nathan. Address: Flat 83 Exchange Building, 132 Commercial Street, London, E1 6NQ. DoB: December 1965, British

Director - Christopher John Julian Drinkall. Address: 39 Saltoun Road, London, SW2 1EN. DoB: April 1964, British

Director - William Hanson Farries. Address: 40 Blandford Avenue, Oxford, OX2 8DZ. DoB: April 1950, British

Director - Dr Anka Reich. Address: Gansheidestrasse 26, 70184 Stuttgart, Germany, United Kingdom. DoB: September 1967, German

Director - Dr Jochen Gutbrod. Address: Spitzweggasse 6, Potsdam, D-14482, Germany. DoB: November 1963, Swiss

Director - William Hanson Farries. Address: 40 Blandford Avenue, Oxford, OX2 8DZ. DoB: April 1950, British

Director - Dr Jochen Gutbrod. Address: Gerokstrasse 39, Stuttgart, 70184, FOREIGN, Germany. DoB: November 1963, Swiss

Director - Richard Abraham Nathan. Address: Flat 83 Exchange Building, 132 Commercial Street, London, E1 6NQ. DoB: December 1965, British

Director - Dr Rolf Aschermann. Address: Kollwitz Strasse 16, 10405, Berlin, FOREIGN, Germany. DoB: December 1959, German

Director - Doctor Stefan Von Holtzbrinck. Address: Ahornstrasse 53, 70597 Stuttgart, FOREIGN, Germany. DoB: May 1963, German

Director - Michael John Barnard. Address: Heronwood Soldridge Road, Medstead, Alton, Hampshire, GU34 5JF. DoB: May 1944, British

Director - Andrew Gordon Crompton. Address: 7 Braemar Avenue, London, SW19 8AY. DoB: July 1968, British

Director - Catherine Elinor Fleming. Address: Marlston Farm House, Marlston Hermitage, Thatcham, Berkshire, RG18 9UU. DoB: May 1961, British

Secretary - Catherine Elinor Fleming. Address: Marlston Farm House, Marlston Hermitage, Thatcham, Berkshire, RG18 9UU. DoB: May 1961, British

Director - Christoph Partsch. Address: Humboldtstrasse 8, Stuttgart, 70184, FOREIGN, Germany. DoB: April 1961, German

Director - Richard Denis Paul Charkin. Address: 3 Redcliffe Place, London, SW10 9DB. DoB: June 1949, British

Director - Doctor Rolf Hans Grisebach. Address: 121 Reade Street, Apartment Ph-M New York 10013, Usa, FOREIGN. DoB: April 1961, German/American

Director - Geoffrey Richard Utten Todd. Address: Field View Homestead Road, Medstead, Alton, Hampshire, GU34 5NA. DoB: January 1948, British

Director - John Turner Sargent. Address: 37 Garden Place, Brooklyn, New York, 11201, Usa. DoB: August 1957, America

Director - Hon David Maurice Benjamin Macmillan. Address: 5 Stanley Crescent, London, W11 2NB. DoB: March 1957, British

Director - Sir Robert Brian Williamson. Address: 23 Paultons Square, London, SW3 5AP. DoB: February 1945, British

Director - Giles Roderick Mcgregor Elliott. Address: Barelands Farm, Bells Yew Green, Tunbridge Wells, Kent, TN3 9BD. DoB: February 1953, British

Director - Dr Rolf Aschermann. Address: Widmaierstrasse 134, 70567 Stuttgart, Germany. DoB: December 1959, German

Director - Bruno Andre Quinson. Address: 1115 Fth Avenue, New York City, New York, 10128, Usa. DoB: January 1938, American

Director - Philip Leslie Schwartz. Address: 36 West 15th Street, New York, 10011, Usa. DoB: January 1940, American

Director - Philippa Frances Blake-roberts. Address: Little Thursley, Lion Lane, Haslemere, Surrey, GU27 1JX. DoB: October 1954, British

Director - John Joseph Hanley. Address: 150 West 56th Street, Appt 5905, New York, New York, 10019, Usa. DoB: February 1939, American

Director - Dr Stefan Ziffzer. Address: Hochwaldstrasse 6, Baldham, 85598. DoB: January 1952, German

Director - Michael Grabner. Address: Hasenbergsteige 94, Stuttgart, 70197, Germany. DoB: August 1948, Austrian

Director - Dr Arno Mahlert. Address: Melonenstrasse 20, Stuttgart, 70619, Germany. DoB: January 1947, German

Director - Georg Von Holtzbrinck. Address: Rosengartenstr 92, 70184 Stuttgart, FOREIGN, Germany. DoB: September 1941, German

Director - Dr Pierre Gerckens. Address: Bockumer Strasse 171, 40489 Dusseldorf, Germany. DoB: July 1938, British

Director - Geoffrey Richard Utten Todd. Address: Field View Homestead Road, Medstead, Alton, Hampshire, GU34 5NA. DoB: January 1948, British

Director - Nicholas David Peck. Address: 8 Heathside Close, Moor Park, Northwood, Middlesex, HA6 2EQ. DoB: April 1946, British

Director - Charles Kenneth Roy Lance Nunneley. Address: 4 Grenville Place, London, SW7 4RU. DoB: April 1936, British

Director - Thomas Joseph Mccormack. Address: 50 Central Park West, New York, 10023, Usa. DoB: January 1932, American

Director - Adrian Richard Soar. Address: 6 Lloyd Square, London, WC1X 9BA. DoB: March 1941, British

Director - Kenneth Brian Stonier. Address: Apartment 9, 21 Park Lane, South Yarra, Victoria 3141, FOREIGN, Australia. DoB: July 1932, Australian

Director - Hon David Maurice Benjamin Macmillan. Address: 5 Stanley Crescent, London, W11 2NB. DoB: March 1957, British

Director - Michael Hamilton. Address: 23 Clarence Terrace, London, NW1 4RD. DoB: June 1926, British

Director - Alan Gordon Walker. Address: 2 Umbria Street, London, SW15 5DP. DoB: May 1946, British

Director - Nicholas Glencairn Byam Shaw. Address: 9 Kensington Park Gardens, London, W11 3HB. DoB: March 1934, British

Director - Iain Keatings Burns. Address: Crow Clump Yaffle Road, St Georges Hill, Weybridge, Surrey, KT13 0QF. DoB: April 1948, British

Director - Michael John Barnard. Address: Heronwood Soldridge Road, Medstead, Alton, Hampshire, GU34 5JF. DoB: May 1944, British

Director - Raymond Barker. Address: 1 Coombehurst Close, Cockfosters Road, Hadley Wood, Hertfordshire, EN4 0JU. DoB: August 1936, British

Secretary - Paul Stanley Trotman. Address: Goose Green, Southington, Overton, Hampshire, RG25 3DA. DoB: n\a, British

Jobs in Hm Publishers Holdings Limited, vacancies. Career and training on Hm Publishers Holdings Limited, practic

Now Hm Publishers Holdings Limited have no open offers. Look for open vacancies in other companies

  • RCUK Innovation/Rutherford Fellowships (Cambridge)

    Region: Cambridge

    Company: MRC Laboratory of Molecular Biology

    Department: N\A

    Salary: £30,162 to £32,975 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Molecular Biology and Biophysics,Computer Science,Computer Science,Information Systems

  • Professor of Accounting and Finance (Nottingham)

    Region: Nottingham

    Company: N\A

    Department: N\A

    Salary: Competitive

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Accountancy and Finance

  • Lecturer in Psychology and Education (Cardiff)

    Region: Cardiff

    Company: Cardiff Metropolitan University

    Department: Cardiff School of Education

    Salary: £38,183 to £42,955 Grade 7A/B

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Psychology,Education Studies (inc. TEFL),Education Studies

  • IMAXT Astro-Medical Software/Database Developer (Cambridge)

    Region: Cambridge

    Company: N\A

    Department: N\A

    Salary: £29,301 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Software Engineering

  • Research Fellow (City Of London)

    Region: City Of London

    Company: City, University of London

    Department: School of Arts and Social Sciences

    Salary: £36,613 to £44,418

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Sociology,Social Policy,Other Social Sciences

  • Broadcast Engineer (Salford)

    Region: Salford

    Company: University of Salford

    Department: MediaCityUK

    Salary: £26,829 to £31,076 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Other Engineering,IT

  • Research Associate (Fixed Term) (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Sainsbury Laboratory

    Salary: £30,175 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Botany,Genetics,Microbiology

  • Part-time Research Associate (Lancaster)

    Region: Lancaster

    Company: Lancaster University

    Department: Health Research

    Salary: £27,285 to £31,604 pro rata

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Nursing,Psychology,Social Sciences and Social Care,Social Policy

  • Materials Engineering KTP Associate (Manchester)

    Region: Manchester

    Company: The University of Manchester

    Department: School of Materials

    Salary: £31,076 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry,Materials Science

  • Data Coordination Biocurator (Hinxton)

    Region: Hinxton

    Company: European Molecular Biology Laboratory (EMBL)

    Department: N\A

    Salary: Grading:5 (monthly salary starting at £2,552 after tax).

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Molecular Biology and Biophysics,Other Biological Sciences,Computer Science,Information Systems

  • Tenure-Track Professor in the Department of Law (Hong Kong)

    Region: Hong Kong

    Company: University of Hong Kong

    Department: N\A

    Salary: Globally competitive remuneration package

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Law

  • PhD Studentship in Nanomaterials (Southampton)

    Region: Southampton

    Company: University of Southampton

    Department: Physics and Astronomy

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Materials Science,Physics and Astronomy,Engineering and Technology,Electrical and Electronic Engineering

Responds for Hm Publishers Holdings Limited on Facebook, comments in social nerworks

Read more comments for Hm Publishers Holdings Limited. Leave a comment for Hm Publishers Holdings Limited. Profiles of Hm Publishers Holdings Limited on Facebook and Google+, LinkedIn, MySpace

Location Hm Publishers Holdings Limited on Google maps

Other similar companies of The United Kingdom as Hm Publishers Holdings Limited: Digital Dictation Shop.co.uk Limited | Sw Estimation Ltd | Vmi. Tv Limited | Richard A Bacon Media Limited | Teoforma Limited

Hm Publishers Holdings Limited may be gotten hold of The Campus, 4 Crinan Street in London. The company's zip code is N1 9XW. Hm Publishers Holdings has been actively competing in this business for the last one hundred and twenty years. The company's reg. no. is 00046694. It has been already twenty one years from the moment Hm Publishers Holdings Limited is no longer identified under the name Macmillan. This business SIC and NACE codes are 58110 which stands for Book publishing. Hm Publishers Holdings Ltd released its account information up until 2015-12-31. The business most recent annual return was submitted on 2016-03-05. With over a century on the market, one can say that tradition and experience are the name of the game when it comes down to Hm Publishers Holdings Ltd.

The trademark number of Hm Publishers Holdings is UK00003077488. It was applied for in October, 2014 and it got published in the journal number 2014-053. The firm is represented by Stobbs.

From the data we have, this particular business was founded one hundred and twenty years ago and has been managed by fifty four directors, out of whom five (Giles Roderick Mcgregor Elliott, Dominic John Gerard Knight, Rachel Elizabeth Jacobs and 2 other directors have been described below) are still actively participating in the company's life. To increase its productivity, for the last nearly one month the business has been utilizing the expertise of Gabrielle Mary Williams Hamer, who has been in charge of successful communication and correspondence within the firm.

Hm Publishers Holdings Limited is a foreign company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 2013, the company is headquartered in The Campus 4 Crinan Street N1 9XW London. Hm Publishers Holdings Limited was registered on 1896-01-31. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 624,000 GBP, sales per year - approximately 719,000,000 GBP. Hm Publishers Holdings Limited is Private Limited Company.
The main activity of Hm Publishers Holdings Limited is Information and communication, including 9 other directions. Director of Hm Publishers Holdings Limited is Giles Roderick Mcgregor Elliott, which was registered at Bells Yew Green, Tunbridge Wells, Kent, TN3 9BD, United Kingdom. Products made in Hm Publishers Holdings Limited were not found. This corporation was registered on 1896-01-31 and was issued with the Register number 00046694 in London, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of Hm Publishers Holdings Limited, open vacancies, location of Hm Publishers Holdings Limited on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on May 1st, 2024

Detailed data about Hm Publishers Holdings Limited from yellow pages of The United Kingdom. Find address Hm Publishers Holdings Limited, phone, email, website credits, responds, Hm Publishers Holdings Limited job and vacancies, contacts finance sectors Hm Publishers Holdings Limited