RODALE INTERNATIONAL LIMITED

Address:
3 Bunhill Row, London, EC1Y 8YZ

RODALE INTERNATIONAL LIMITED is a business entity registered at Companies House, UK, with entity identifier is 04753325. The registration start date is May 6, 2003. The current status is Active - Proposal to Strike off.

Company Overview

Company Number 04753325
Company Name RODALE INTERNATIONAL LIMITED
Registered Address 3 Bunhill Row
London
EC1Y 8YZ
Company Category Private Limited Company
Company Status Active - Proposal to Strike off
Origin Country United Kingdom
Incorporation Date 2003-05-06
Account Category TOTAL EXEMPTION SMALL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 30/09/2016
Accounts Last Update 31/12/2014
Returns Due Date 03/06/2016
Returns Last Update 06/05/2015
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
58190 Other publishing activities

Office Location

Address 3 BUNHILL ROW
Post Town LONDON
Post Code EC1Y 8YZ

Companies with the same location

Entity Name Office Address
15 CONWAY STREET (FREEHOLD) LIMITED 3 Bunhill Row, London, England, EC1Y 8YZ, England
NTG HOLDINGS LIMITED 3 Bunhill Row, London, EC1Y 8YZ, England
IGNITE (NTG) LIMITED 3 Bunhill Row, London, EC1Y 8YZ, England
TRADEX2 LTD 3 Bunhill Row, London, EC1Y 8YZ, England
RL LABS LTD 3 Bunhill Row, London, EC1Y 8YZ, England
FLINT HOUSING LIMITED 3 Bunhill Row, London, EC1Y 8YZ, England
COMMERCIAL COMMUNITY ESTATES LIMITED 3 Bunhill Row, London, EC1Y 8YZ, United Kingdom
RIDGEWAY FREEHOLD LIMITED 3 Bunhill Row, London, EC1Y 8YZ, England
CAD CONSULTANCY LIMITED 3 Bunhill Row, London, EC1Y 8YZ, England
FRED PILBROW & PARTNERS GROUP LIMITED 3 Bunhill Row, London, EC1Y 8YZ, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
POGASH, Thomas Albert Secretary () 6019 Stag Drive, Emmaus, Pennsylvania 18098, United States /
1 February 2007
American /
Vp And Controller
DUREN, Cecil Burt, Mr. Director () C/O Rodale Inc., 400 South Tenth Street, Emmaus, Pennsylvania, Usa, 18098 January 1959 /
1 October 2009
American /
Usa
Assistant Vice President - Tax, Treasury & Credit
POGASH, Thomas Albert Director () 6019 Stag Drive, Emmaus, Pennsylvania 18098, United States May 1965 /
1 February 2007
American /
Usa
Cfo
FOX, Charlotte Emma Frances Secretary (Resigned) C/O Sheridans, 14 Red Lion Square, London, WC1R 4QL /
6 May 2003
British /
Solicitor
GLASS, Desmond Kenneth Neil Secretary (Resigned) 17 Kelfield Gardens, London, W10 6NA /
17 February 2004
Irish /
Fianance Director
CRESPI, Giovanni Director (Resigned) Viale Bianca, Maria 21, Milan, 20122, ITALY March 1959 /
17 February 2004
Italian /
Company President
DECAVAIGNAC, Eric, Mr. Director (Resigned) 127 Clay Ridge Road, Ottsville, Pa, Bucks County, Usa, 18942 June 1970 /
5 September 2008
United States /
Svp Finance & Strategic Planning
FONG, Nathan Director (Resigned) 3809 Fox Valley Drive, Rockville, Maryland 20853, Us October 1963 /
1 January 2005
Us Citizen /
Vp International Finance
KALIN, Steven Director (Resigned) 39 Druid Hill Road, Summit 07901, Union New Jersey, Usa, FOREIGN April 1964 /
17 February 2004
Usa /
Executive Vp And Chief Operati
LOMAS, Nina Kate Director (Resigned) Sheridans Whittington House, Alfred Place, London, WC1E 7EA November 1976 /
6 May 2003
British /
United Kingdom
Solicitor
RACKOFF, Lester, Mr. Director (Resigned) 2012 Majestic Overlook Drive, Bethlehem, Pa 18015 March 1949 /
12 March 2008
Other /
Cfo
STORMS, Thomas David Director (Resigned) 4850 Briarwood Drive, Macungie, 18062, United States, PA June 1952 /
17 February 2004
American /
Xp Finance

Competitor

Search similar business entities

Post Town LONDON
Post Code EC1Y 8YZ
SIC Code 58190 - Other publishing activities

Improve Information

Please provide details on RODALE INTERNATIONAL LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches