EMAP.COM LIMITED

4 officers / 30 resignations

GRADDEN, Amanda Jane

Correspondence address
Top Right Group Limited The Prow 1 Wilder Walk, London, United Kingdom, W1B 5AP
Role ACTIVE
director
Date of birth
March 1968
Appointed on
2 January 2013
Nationality
British
Occupation
Company Director

PAINTER, Duncan Anthony

Correspondence address
TOP RIGHT GROUP LIMITED The Prow 1 Wilder Walk, London, United Kingdom, W1B 5AP
Role ACTIVE
director
Date of birth
February 1970
Appointed on
22 December 2011
Nationality
British
Occupation
Company Director

LOOI, SHANNY

Correspondence address
THE PROW 1 WILDER WALK, LONDON, UNITED KINGDOM, W1B 5AP
Role ACTIVE
Secretary
Date of birth
August 1971
Appointed on
6 June 2008
Nationality
BRITISH

GREEN, Roger Lawrence

Correspondence address
34 Warwick Road, Ealing, London, W5 3KJ
Role ACTIVE
director
Date of birth
February 1952
Appointed on
23 January 2001
Resigned on
31 March 2002
Nationality
British
Occupation
Publisher

FREEMAN, SUSANNA

Correspondence address
THE PROW 1 WILDER WALK, LONDON, UNITED KINGDOM, W1B 5AP
Role RESIGNED
Secretary
Appointed on
24 October 2012
Resigned on
30 January 2014
Nationality
NATIONALITY UNKNOWN

GULLIVER, JOHN KEITH

Correspondence address
THE PROW 1 WILDER WALK, LONDON, UNITED KINGDOM, W1B 5AP
Role RESIGNED
Director
Date of birth
October 1974
Appointed on
11 June 2012
Resigned on
2 January 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

HAY, HELEN FRANCES

Correspondence address
THE OLD STABLE YARD, CASTLE YARD PLACE, ODELL, BEDFORDSHIRE, MK43 7BB
Role RESIGNED
Secretary
Date of birth
November 1964
Appointed on
7 September 2009
Resigned on
4 March 2010
Nationality
BRITISH

Average house price in the postcode MK43 7BB £2,381,000

GESTETNER, Emily Henrietta

Correspondence address
Greater London House Hampstead Road, London, United Kingdom, NW1 7EJ
Role RESIGNED
director
Date of birth
April 1967
Appointed on
18 May 2009
Resigned on
29 June 2012
Nationality
British
Occupation
Accountant

HINDLEY, MARTYN JOHN

Correspondence address
GREATER LONDON HOUSE HAMPSTEAD ROAD, LONDON, UNITED KINGDOM, NW1 7EJ
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
3 November 2008
Resigned on
22 December 2011
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

TAYLOR, CHRISTOPHER NIGEL JOHN

Correspondence address
GREATER LONDON HOUSE HAMPSTEAD ROAD, LONDON, UNITED KINGDOM, NW1 7EJ
Role RESIGNED
Director
Date of birth
April 1978
Appointed on
26 September 2008
Resigned on
7 February 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

COLE, CHRISTOPHER MICHAEL

Correspondence address
30 LUCAS AVENUE, HARROW, MIDDLESEX, ENGLAND, HA2 9JU
Role RESIGNED
Director
Date of birth
February 1967
Appointed on
5 September 2008
Resigned on
20 April 2009
Nationality
BRITISH
Occupation
ACCOUNTANT

LAVELLI, JOHN STEPHEN

Correspondence address
2 NATHANS CLOSE, WELWYN, HERTFORDSHIRE, AL6 9QB
Role RESIGNED
Director
Date of birth
June 1955
Appointed on
6 June 2008
Resigned on
26 September 2008
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode AL6 9QB £1,204,000

NAREBOR, TORUGBENE ENIYEKEYE

Correspondence address
10 PORTLAND ROAD, GILLINGHAM, KENT, ME7 2NP
Role RESIGNED
Secretary
Date of birth
October 1978
Appointed on
28 September 2007
Resigned on
6 June 2008
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode ME7 2NP £238,000

BHAKTA-JONES, NILEMA

Correspondence address
7B WOLSELEY ROAD, LONDON, N8 8RR
Role RESIGNED
Director
Date of birth
April 1971
Appointed on
28 September 2007
Resigned on
18 May 2009
Nationality
BRITISH
Occupation
LAWYER

Average house price in the postcode N8 8RR £1,019,000

NAREBOR, TORUGBENE ENIYEKEYE

Correspondence address
10 PORTLAND ROAD, GILLINGHAM, KENT, ME7 2NP
Role RESIGNED
Director
Date of birth
October 1978
Appointed on
30 March 2007
Resigned on
6 June 2008
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode ME7 2NP £238,000

FOLLAND, NICHOLAS JAMES

Correspondence address
STRETHALL HOUSE, STRETHALL, SAFFRON WALDEN, ESSEX, CB11 4XJ
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
15 September 2006
Resigned on
30 March 2007
Nationality
BRITISH
Occupation
GROUP LEGAL DIRECTOR

Average house price in the postcode CB11 4XJ £1,034,000

ELSDON, KATE

Correspondence address
51 SACKVILLE CRESCENT, HAROLD WOOD, ROMFORD, ESSEX, RM3 0EH
Role RESIGNED
Secretary
Date of birth
February 1980
Appointed on
19 August 2005
Resigned on
28 September 2007
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode RM3 0EH £459,000

ELSDON, KATE

Correspondence address
51 SACKVILLE CRESCENT, HAROLD WOOD, ROMFORD, ESSEX, RM3 0EH
Role RESIGNED
Director
Date of birth
February 1980
Appointed on
19 August 2005
Resigned on
28 September 2007
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode RM3 0EH £459,000

HOGG, MARIANNE LISA

Correspondence address
43B NORROY ROAD, PUTNEY, LONDON, SW15 1PQ
Role RESIGNED
Secretary
Date of birth
June 1976
Appointed on
1 November 2004
Resigned on
19 August 2005
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW15 1PQ £812,000

HOGG, MARIANNE LISA

Correspondence address
15 ROSKELL ROAD, LONDON, SW15 1DS
Role RESIGNED
Director
Date of birth
June 1976
Appointed on
1 November 2004
Resigned on
15 September 2006
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW15 1DS £1,033,000

GILES, NICHOLAS DAVID MARTIN

Correspondence address
8 PYMS GARDENS, ABBOTSLEY, ST NEOTS, CAMBS, PE19 6UR
Role RESIGNED
Director
Date of birth
July 1971
Appointed on
30 March 2004
Resigned on
1 November 2004
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode PE19 6UR £398,000

GILES, NICHOLAS DAVID MARTIN

Correspondence address
8 PYMS GARDENS, ABBOTSLEY, ST NEOTS, CAMBS, PE19 6UR
Role RESIGNED
Secretary
Date of birth
July 1971
Appointed on
1 November 2002
Resigned on
1 November 2004
Nationality
BRITISH

Average house price in the postcode PE19 6UR £398,000

HENSON, MARK RICHARD

Correspondence address
5 HAZELAND STEADING, MORTON, LINCOLNSHIRE, PE10 0PW
Role RESIGNED
Secretary
Date of birth
April 1961
Appointed on
28 June 2002
Resigned on
1 November 2002
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode PE10 0PW £623,000

LEES, BARBARA

Correspondence address
15A MILFORD STREET, CAMBRIDGE, CAMBRIDGESHIRE, CB1 2LP
Role RESIGNED
Secretary
Appointed on
31 March 2002
Resigned on
28 June 2002
Nationality
OTHER

Average house price in the postcode CB1 2LP £545,000

PHILLIPS, ALISON BARBARA

Correspondence address
THE GATEHOUSE 1 RHYMERS GATE, WYTON, HUNTINGDON, PE17 2JR
Role RESIGNED
Director
Date of birth
June 1964
Appointed on
31 March 2002
Resigned on
13 July 2006
Nationality
BRITISH
Occupation
TAX MANAGER

HENSON, MARK RICHARD

Correspondence address
5 HAZELAND STEADING, MORTON, LINCOLNSHIRE, PE10 0PW
Role RESIGNED
Secretary
Date of birth
April 1961
Appointed on
1 January 2002
Resigned on
31 March 2002
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode PE10 0PW £623,000

HENSON, MARK RICHARD

Correspondence address
5 HAZELAND STEADING, MORTON, LINCOLNSHIRE, PE10 0PW
Role RESIGNED
Director
Date of birth
April 1961
Appointed on
29 June 2001
Resigned on
30 March 2004
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode PE10 0PW £623,000

GREEN, ROGER LAWRENCE

Correspondence address
34 WARWICK ROAD, EALING, LONDON, W5 3KJ
Role RESIGNED
Director
Date of birth
February 1952
Appointed on
23 January 2001
Resigned on
31 March 2002
Nationality
BRITISH
Occupation
PUBLISHER

ANDERS, PHILIP WILLIAM

Correspondence address
5 FITZWILLIAMS COURT, GREATFORD, STAMFORD, LINCOLNSHIRE, PE9 4QQ
Role RESIGNED
Director
Date of birth
October 1961
Appointed on
31 May 1995
Resigned on
31 December 2000
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode PE9 4QQ £871,000

MOLONEY, THOMAS CHARLES

Correspondence address
20 QUEEN ELIZABETHS WALK, LONDON, N16 0HX
Role RESIGNED
Director
Date of birth
May 1959
Appointed on
31 May 1995
Resigned on
26 March 1999
Nationality
BRITISH
Occupation
PUBLISHER

Average house price in the postcode N16 0HX £2,106,000

SYKES, PAUL

Correspondence address
3 TATTERSHALL DRIVE, MARKET DEEPING, PETERBOROUGH, CAMBS, PE6 8BS
Role RESIGNED
Director
Date of birth
June 1965
Appointed on
22 July 1994
Resigned on
31 May 1995
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode PE6 8BS £349,000

WALMSLEY, DEREK KERR

Correspondence address
WALNUT BARN HIGH STREET, PAVENHAM, BEDFORD, BEDFORDSHIRE, MK43 7NJ
Role RESIGNED
Secretary
Date of birth
April 1947
Appointed on
7 September 1993
Resigned on
31 December 2001
Nationality
BRITISH

Average house price in the postcode MK43 7NJ £962,000

SCOTT, HAMISH ANDREW

Correspondence address
2 PINFOLD LANE, SOUTH LUFFENHAM, OAKHAM, LEICESTERSHIRE, LE15 5NR
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
7 September 1993
Resigned on
29 June 2001
Nationality
BRITISH
Occupation
CORPORATE PLANNER

KENNY, LAWRENCE JOHN

Correspondence address
131 CONSTANTINE ROAD, PARLIAMENT FIELDS, LONDON, NW3 2LR
Role RESIGNED
Director
Date of birth
April 1962
Appointed on
7 September 1993
Resigned on
22 July 1994
Nationality
BRITISH
Occupation
CORPORATE PLANNER

Average house price in the postcode NW3 2LR £1,238,000


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