AEGIS MEDIA GLOBAL BRAND MANAGEMENT LIMITED

4 officers / 22 resignations

BALDWIN, Robert Patrick

Correspondence address
10 Triton Street, Regent's Place, London, United Kingdom, NW1 3BF
Role
director
Date of birth
March 1975
Appointed on
15 December 2014
Nationality
British
Occupation
Company Director

Average house price in the postcode NW1 3BF £2,486,000

ZINGER, SIMON GREGOREVICH

Correspondence address
10 TRITON STREET, REGENT'S PLACE, LONDON, UNITED KINGDOM, NW1 3BF
Role
Director
Date of birth
May 1970
Appointed on
24 February 2014
Nationality
BRITISH,AMERICAN,CAN
Occupation
GENERAL COUNSEL

Average house price in the postcode NW1 3BF £2,486,000

JONES, SIMON GLYNDON

Correspondence address
10 TRITON STREET, REGENT'S PLACE, LONDON, UNITED KINGDOM, UNITED KINGDOM, NW1 3BF
Role
Director
Date of birth
May 1972
Appointed on
6 September 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW1 3BF £2,486,000

MOBERLY, ANDREW JOHN

Correspondence address
10 TRITON STREET, REGENT'S PLACE, LONDON, UNITED KINGDOM, UNITED KINGDOM, NW1 3BF
Role
Secretary
Appointed on
27 August 2010
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode NW1 3BF £2,486,000


THOMAS, CAROLINE EMMA

Correspondence address
5 BROOMSLEIGH STREET, LONDON, UNITED KINGDOM, NW6 1QQ
Role RESIGNED
Secretary
Appointed on
3 November 2009
Resigned on
27 August 2010
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode NW6 1QQ £1,035,000

FROGLEY, SUSAN CLARE

Correspondence address
4 DULWICH OAKS PLACE, COLLEGE ROAD, LONDON, SE21 7NA
Role RESIGNED
Director
Date of birth
October 1963
Appointed on
18 July 2007
Resigned on
28 February 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE21 7NA £2,824,000

ROSS, JOHN HOWARD

Correspondence address
9 SKINNERS STREET, BISHOPS STORTFORD, HERTFORDSHIRE, CM23 4GS
Role RESIGNED
Secretary
Appointed on
25 January 2007
Resigned on
3 November 2009
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode CM23 4GS £925,000

LATTER, STEPHEN JOHN

Correspondence address
GLENDENE, NORTH STREET, HORSEBRIDGE, EAST SUSSEX, BN27 4DR
Role RESIGNED
Director
Date of birth
February 1957
Appointed on
22 June 2006
Resigned on
31 December 2007
Nationality
BRITISH
Occupation
CFO

Average house price in the postcode BN27 4DR £574,000

OUTFIN, SUSANNAH

Correspondence address
72 BUTTESLAND STREET, LONDON, UNITED KINGDOM, N1 6BY
Role RESIGNED
Director
Date of birth
May 1965
Appointed on
1 January 2005
Resigned on
8 September 2013
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode N1 6BY £1,345,000

FROGLEY, SUSAN CLARE

Correspondence address
4 DULWICH OAKS PLACE, COLLEGE ROAD, LONDON, SE21 7NA
Role RESIGNED
Director
Date of birth
October 1963
Appointed on
28 February 2001
Resigned on
31 March 2006
Nationality
BRITISH
Occupation
C F O

Average house price in the postcode SE21 7NA £2,824,000

FROGLEY, SUSAN CLARE

Correspondence address
4 DULWICH OAKS PLACE, COLLEGE ROAD, LONDON, SE21 7NA
Role RESIGNED
Secretary
Appointed on
28 February 2001
Resigned on
31 March 2006
Nationality
BRITISH
Occupation
C F O

Average house price in the postcode SE21 7NA £2,824,000

PRICE, PAUL LESLIE

Correspondence address
110 SWAN LANE, LONDON, N20 0PP
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
17 December 1999
Resigned on
28 February 2001
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode N20 0PP £607,000

BUHLMANN, JEREMY MARTIN

Correspondence address
SHRUBBS FARM, FORD ROAD, CHOBHAM, WOKING, SURREY, GU24 8SS
Role RESIGNED
Director
Date of birth
November 1959
Appointed on
17 December 1999
Resigned on
4 July 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU24 8SS £2,462,000

PRICE, PAUL LESLIE

Correspondence address
110 SWAN LANE, LONDON, N20 0PP
Role RESIGNED
Secretary
Appointed on
17 December 1999
Resigned on
28 February 2001
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode N20 0PP £607,000

JACOBS, BRIAN DAVID LEWIS

Correspondence address
4 HOLROYD ROAD, LONDON, SW15 6LN
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
10 October 1996
Resigned on
23 February 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW15 6LN £1,914,000

LATTER, STEPHEN JOHN

Correspondence address
1 GREEN GROVE, HAILSHAM, EAST SUSSEX, BN27 3NZ
Role RESIGNED
Director
Date of birth
February 1957
Appointed on
10 July 1995
Resigned on
17 December 1999
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode BN27 3NZ £383,000

BROWN, GRAHAM ALAN

Correspondence address
SECOND FLOOR FLAT, 18 UPPER ADDISON GARDENS, LONDON, W14 8AP
Role RESIGNED
Director
Date of birth
March 1958
Appointed on
10 July 1995
Resigned on
27 September 1996
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W14 8AP £776,000

LATTER, STEPHEN JOHN

Correspondence address
1 GREEN GROVE, HAILSHAM, EAST SUSSEX, BN27 3NZ
Role RESIGNED
Secretary
Appointed on
10 July 1995
Resigned on
17 December 1999
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode BN27 3NZ £383,000

DRANCOURT, ERIC

Correspondence address
101 AV D LA BOURDMANNAIS, PARIS, FRANCE, 75007, FOREIGN
Role RESIGNED
Director
Date of birth
September 1947
Appointed on
10 July 1995
Resigned on
1 January 2003
Nationality
FRENCH
Occupation
COMPANY DIRECTOR

DAY, COLIN RICHARD

Correspondence address
2 APPLETON CLOSE, SNELLS LANE, AMERSHAM, BUCKINGHAMSHIRE, HP7 9QQ
Role RESIGNED
Director
Date of birth
March 1955
Appointed on
9 February 1995
Resigned on
10 April 2000
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode HP7 9QQ £2,340,000

LEFEBVRE, MICHAEL

Correspondence address
60 RUE CAULINCOURT, PARIS 75018, FRANCE
Role RESIGNED
Director
Date of birth
May 1947
Appointed on
11 October 1993
Resigned on
4 May 1994
Nationality
FRENCH
Occupation
FINANCE DIRECTOR

RICHARDSON, ELIZABETH ANNE

Correspondence address
OAKWOOD SOUTHEND ROAD, BILLERICAY, ESSEX, CM11 2PR
Role RESIGNED
Director
Date of birth
December 1956
Appointed on
11 October 1993
Resigned on
10 July 1995
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CM11 2PR £680,000

BISHOP, MICHAEL JOHN VENABLES

Correspondence address
14 LODGE CLOSE, BENGEO, HERTFORD, HERTFORDSHIRE, SG14 3DH
Role RESIGNED
Director
Date of birth
November 1959
Appointed on
31 December 1992
Resigned on
27 September 1993
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SG14 3DH £808,000

RICHARDSON, ELIZABETH ANNE

Correspondence address
OAKWOOD SOUTHEND ROAD, BILLERICAY, ESSEX, CM11 2PR
Role RESIGNED
Secretary
Appointed on
31 December 1992
Resigned on
10 July 1995
Nationality
BRITISH

Average house price in the postcode CM11 2PR £680,000

SILVER, MARK JONATHAN

Correspondence address
86 MOUNT ARARAT ROAD, RICHMOND, SURREY, TW10 6PH
Role RESIGNED
Director
Date of birth
May 1961
Appointed on
31 December 1992
Resigned on
7 February 1995
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode TW10 6PH £1,937,000

WHITE, STEPHEN JOHN

Correspondence address
26 RODENHURST ROAD, CLAPHAM, LONDON, SW4 8AR
Role RESIGNED
Director
Date of birth
July 1948
Appointed on
31 December 1992
Resigned on
30 June 1993
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW4 8AR £1,413,000


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company