IBC MAGAZINES LIMITED

7 officers / 13 resignations

JACOBS, RACHEL ELIZABETH

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

WRIGHT, GARETH RICHARD

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

KERSWELL, MARK HENRY

Correspondence address
MORTIMER HOUSE 37/41 MORTIMER STREET, LONDON, ENGLAND, W1T 3JH
Role
Director
Date of birth
June 1967
Appointed on
27 August 2009
Nationality
BRITISH
Occupation
DIRECTOR

WALKER, ADAM CHRISTOPHER

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

WOOLLARD, JULIE LOUISE

Correspondence address
MORTIMER HOUSE 37/41 MORTIMER STREET, LONDON, ENGLAND, W1T 3JH
Role
Secretary
Appointed on
4 February 2008
Nationality
BRITISH

BURTON, JOHN WILLIAM

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

RIGBY, PETER STEPHEN

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

RICHMOND, SONIA ANNA

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

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

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

CALLABY, ANDREA MARY

Correspondence address
5 THORNTON DRIVE, COLCHESTER, ESSEX, CO4 5WB
Role RESIGNED
Secretary
Appointed on
31 May 2000
Resigned on
5 January 2007
Nationality
BRITISH
Occupation
COMPANY SECRETARY

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

GILBERTSON, David Stuart

Correspondence address
Casa Maria, Spaniard's End Hampstead, London, NW3 7JG
Role RESIGNED
director
Date of birth
September 1956
Appointed on
31 December 1999
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
Appointed on
31 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
31 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
25 November 1997
Resigned on
30 June 2004
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

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

WHITE, TERESA CATHERINE

Correspondence address
2 CUCKOO DENE, LONDON, W7 3DP
Role RESIGNED
Secretary
Appointed on
28 March 1996
Resigned on
2 October 1998
Nationality
BRITISH

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
26 January 1996
Resigned on
31 December 1999
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
Director
Date of birth
April 1955
Appointed on
26 January 1996
Resigned on
11 January 1999
Nationality
BRITISH
Occupation
CORPORATE DEVELOPMENT DIRECTOR

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
Secretary
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
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

PEACH, INEZ MARY

Correspondence address
SILVERWOOD STATION ROAD, SEMLEY, SHAFTESBURY, DORSET, SP7 9AH
Role RESIGNED
Secretary
Appointed on
1 June 1991
Resigned on
13 October 1993
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