IBC INFORMA LIMITED

6 officers / 31 resignations

FULLELOVE, Glyn William

Correspondence address
Informa Plc 5 Howick Place, London, United Kingdom, SW1P 1WG
Role ACTIVE
director
Date of birth
April 1961
Appointed on
1 November 2015
Nationality
British
Occupation
Chartered Accountant

HOPLEY, RUPERT JOHN JOSEPH

Correspondence address
GUBELSTRASSE 11, ZUG, SWITZERLAND, 6300
Role ACTIVE
Director
Date of birth
March 1969
Appointed on
1 November 2011
Nationality
BRITISH
Occupation
SOLICITOR

MARTIN, EMILY LOUISE

Correspondence address
MORTIMER HOUSE 37-41 MORTIMER STREET, LONDON, UNITED KINGDOM, W1T 3JH
Role ACTIVE
Secretary
Appointed on
1 June 2011
Nationality
NATIONALITY UNKNOWN

WRIGHT, GARETH RICHARD

Correspondence address
MORTIMER HOUSE 37/41 MORTIMER STREET, LONDON, ENGLAND, W1T 3JH
Role ACTIVE
Director
Date of birth
July 1972
Appointed on
31 March 2010
Nationality
BRITISH
Occupation
ACCOUNTANT

WALKER, Adam Christopher

Correspondence address
Mortimer House 37/41 Mortimer Street, London, England, W1T 3JH
Role ACTIVE
director
Date of birth
September 1967
Appointed on
28 March 2008
Resigned on
31 December 2013
Nationality
British
Occupation
Finance Director

WOOLLARD, JULIE LOUISE

Correspondence address
MORTIMER HOUSE 37/41 MORTIMER STREET, LONDON, ENGLAND, W1T 3JH
Role ACTIVE
Secretary
Date of birth
April 1977
Appointed on
4 February 2008
Nationality
BRITISH

BLOCH, Jonathan Michael

Correspondence address
20 Woodland Rise, London, N10 3UG
Role RESIGNED
director
Date of birth
September 1952
Appointed on
1 August 2025
Resigned on
29 January 1993
Nationality
South African
Occupation
Publisher

Average house price in the postcode N10 3UG £1,233,000

MARTIN, EMILY LOUISE

Correspondence address
MORTIMER HOUSE 37-41 MORTIMER STREET, LONDON, UNITED KINGDOM, W1T 3JH
Role RESIGNED
Secretary
Appointed on
1 June 2011
Resigned on
7 February 2014
Nationality
NATIONALITY UNKNOWN

JACOBS, RACHEL ELIZABETH

Correspondence address
MORTIMER HOUSE 37/41 MORTIMER STREET, LONDON, ENGLAND, W1T 3JH
Role RESIGNED
Director
Date of birth
December 1975
Appointed on
27 May 2010
Resigned on
16 September 2011
Nationality
BRITISH
Occupation
COMPANY SECRETARY

KERSWELL, MARK HENRY

Correspondence address
MORTIMER HOUSE 37/41 MORTIMER STREET, LONDON, ENGLAND, W1T 3JH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
20 November 2009
Resigned on
31 March 2011
Nationality
BRITISH
Occupation
DIRECTOR

WALKER, ADAM CHRISTOPHER

Correspondence address
MORTIMER HOUSE 37/41 MORTIMER STREET, LONDON, ENGLAND, W1T 3JH
Role RESIGNED
Director
Date of birth
September 1967
Appointed on
28 March 2008
Resigned on
31 December 2013
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

RICHMOND, SONIA ANNA

Correspondence address
8 VISCOUNT GARDENS, BYFLEET, SURREY, KT14 6HE
Role RESIGNED
Secretary
Date of birth
August 1969
Appointed on
5 January 2007
Resigned on
4 February 2008
Nationality
BRITISH

Average house price in the postcode KT14 6HE £459,000

BURTON, JOHN WILLIAM

Correspondence address
MORTIMER HOUSE, 37-41 MORTIMER STREET, LONDON, W1T 3JH
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
7 August 2006
Resigned on
31 August 2011
Nationality
BRITISH
Occupation
GENERAL COUNSEL LAWYER

FOYE, ANTHONY MARTIN

Correspondence address
LYNWOOD, WHITE LANE, HANNINGTON, HAMPSHIRE, RG26 5TN
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
30 June 2004
Resigned on
31 December 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG26 5TN £1,229,000

HANNEN, PAUL JOHAN GERARD

Correspondence address
TOOROPLAAN 15, 6006 PK, WEERT, HOLLAND
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
5 March 2004
Resigned on
25 November 2005
Nationality
DUTCH
Occupation
DIRECTOR NETHERLANDS

CALLABY, ANDREA MARY

Correspondence address
5 THORNTON DRIVE, COLCHESTER, ESSEX, CO4 5WB
Role RESIGNED
Secretary
Date of birth
July 1970
Appointed on
1 July 2002
Resigned on
5 January 2007
Nationality
BRITISH

Average house price in the postcode CO4 5WB £445,000

VAN KEULEN, PETRUS GERARDUS THEODORUS

Correspondence address
DJEPT 102A, 5509LH, VELDHOVEN, HOLLAND
Role RESIGNED
Director
Date of birth
June 1957
Appointed on
23 April 2002
Resigned on
1 September 2007
Nationality
DUTCH
Occupation
GROUP TREASURER

MILLER, PETER JOHN

Correspondence address
70 MANOR WAY, BECKENHAM, KENT, BR3 3LR
Role RESIGNED
Secretary
Date of birth
March 1945
Appointed on
31 May 2000
Resigned on
30 June 2002
Nationality
BRITISH

Average house price in the postcode BR3 3LR £2,015,000

GILBERTSON, David Stuart

Correspondence address
Casa Maria, Spaniard's End Hampstead, London, NW3 7JG
Role RESIGNED
director
Date of birth
September 1956
Appointed on
1 March 2000
Resigned on
20 March 2008
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 7JG £4,676,000

LODGE, DAVID WILLIAM

Correspondence address
19 WINDERMERE DRIVE, BRAINTREE, ESSEX, CM7 8UB
Role RESIGNED
Secretary
Date of birth
April 1941
Appointed on
16 March 1999
Resigned on
31 May 2000
Nationality
BRITISH

HAYWARD, PEARL CATHERINE

Correspondence address
60 IDMISTON SQUARE, WORCESTER PARK, SURREY, KT4 7SY
Role RESIGNED
Secretary
Appointed on
28 October 1998
Resigned on
16 March 1999
Nationality
BRITISH

Average house price in the postcode KT4 7SY £484,000

WILKINSON, JAMES HENRY

Correspondence address
2 THE NURSERY, SUTTON COURTENAY, ABINGDON, OXFORDSHIRE, OX14 4UA
Role RESIGNED
Director
Date of birth
February 1966
Appointed on
1 January 1998
Resigned on
30 June 2004
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode OX14 4UA £700,000

WITHERS, JOHN MARTIN

Correspondence address
HIGH TREES FARM, 2 LEXDEN ROAD WEST BERGHOLT, COLCHESTER, ESSEX, CO6 3BT
Role RESIGNED
Director
Date of birth
April 1955
Appointed on
26 March 1997
Resigned on
11 January 1999
Nationality
BRITISH
Occupation
CORPORATE DEVELOPMENT

Average house price in the postcode CO6 3BT £735,000

WITHERS, JOHN MARTIN

Correspondence address
HIGH TREES FARM, 2 LEXDEN ROAD WEST BERGHOLT, COLCHESTER, ESSEX, CO6 3BT
Role RESIGNED
Director
Date of birth
April 1955
Appointed on
26 March 1997
Resigned on
11 January 1999
Nationality
BRITISH
Occupation
CORPORATE DEVELOPMENT

Average house price in the postcode CO6 3BT £735,000

WHITE, TERESA CATHERINE

Correspondence address
2 CUCKOO DENE, LONDON, W7 3DP
Role RESIGNED
Secretary
Date of birth
November 1966
Appointed on
22 October 1996
Resigned on
2 October 1998
Nationality
BRITISH
Occupation
SECRETARY

Average house price in the postcode W7 3DP £607,000

WYLES, RHONA IRENE

Correspondence address
43 BLOMFIELD ROAD, LONDON, W9 2PF
Role RESIGNED
Director
Date of birth
August 1947
Appointed on
22 November 1995
Resigned on
30 June 2001
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode W9 2PF £6,315,000

WITHERS, JOHN MARTIN

Correspondence address
HIGH TREES FARM, 2 LEXDEN ROAD WEST BERGHOLT, COLCHESTER, ESSEX, CO6 3BT
Role RESIGNED
Secretary
Date of birth
April 1955
Appointed on
14 October 1993
Resigned on
11 January 1999
Nationality
BRITISH

Average house price in the postcode CO6 3BT £735,000

CROPPER, ANTHONY GRAHAM

Correspondence address
MEADOW HOUSE, MOULES LANE HADSTOCK, CAMBRIDGE, CAMBRIDGESHIRE, CB21 4PD
Role RESIGNED
Secretary
Date of birth
January 1938
Appointed on
14 June 1993
Resigned on
22 June 1993
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode CB21 4PD £795,000

REES MOGG, WILLIAM

Correspondence address
THE OLD RECTORY, HINTON BLEWETT TEMPLE CLOUD, BRISTOL, BS18 5AN
Role RESIGNED
Director
Date of birth
July 1928
Appointed on
19 May 1993
Resigned on
15 January 1999
Nationality
BRITISH
Occupation
JOURNALIST

WATTS, ROY

Correspondence address
BAYWELL HOUSE, FAWLER ROAD CHARLBURY, OXFORD, OXFORDSHIRE, OX7 3AE
Role RESIGNED
Director
Date of birth
August 1925
Appointed on
9 September 1991
Resigned on
4 May 1993
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX7 3AE £619,000

VAN LOTRINGEN, JOZEF ANTONIUS MARIE

Correspondence address
ANSBALDUSLAAN 56, 5581 CX WAALRE, THE NETHERLANDS, FOREIGN
Role RESIGNED
Director
Date of birth
August 1952
Appointed on
9 September 1991
Resigned on
1 April 2003
Nationality
DUTCH
Occupation
MANAGING DIRECTOR

BIGLAND, MALLORY LENA

Correspondence address
LADY GROVE FARM, LADY GROVE, GORING HEATH, READING, BERKSHIRE, RG8 7RT
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
9 September 1991
Resigned on
11 May 1994
Nationality
BRITISH
Occupation
CONFERENCE DIRECTOR

Average house price in the postcode RG8 7RT £2,278,000

CROPPER, ANTHONY GRAHAM

Correspondence address
MEADOW HOUSE, MOULES LANE HADSTOCK, CAMBRIDGE, CAMBRIDGESHIRE, CB21 4PD
Role RESIGNED
Director
Date of birth
January 1938
Appointed on
1 June 1991
Resigned on
30 October 1998
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode CB21 4PD £795,000

DE GROOT, DONALD MEYER

Correspondence address
75 WARREN ROAD, LEIGH ON SEA, ESSEX, SS9 3TT
Role RESIGNED
Director
Date of birth
December 1935
Appointed on
1 June 1991
Resigned on
15 January 1999
Nationality
BRITISH
Occupation
NON EXECUTIVE DIRECTOR STOCKBR

Average house price in the postcode SS9 3TT £1,256,000

RIGBY, PETER STEPHEN

Correspondence address
MORTIMER HOUSE 37/41 MORTIMER STREET, LONDON, ENGLAND, W1T 3JH
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
1 June 1991
Resigned on
31 December 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

HAINES, JOHN JAMES HENRY

Correspondence address
WAXWAY HOUSE, EAST HILL, OTTERY ST MARY, DEVON, EX11 1QD
Role RESIGNED
Director
Date of birth
December 1930
Appointed on
1 June 1991
Resigned on
15 January 1999
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EX11 1QD £1,068,000

PEACH, INEZ MARY

Correspondence address
SILVERWOOD STATION ROAD, SEMLEY, SHAFTESBURY, DORSET, SP7 9AH
Role RESIGNED
Secretary
Date of birth
July 1929
Appointed on
1 June 1991
Resigned on
1 June 1994
Nationality
BRITISH

Average house price in the postcode SP7 9AH £330,000


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