INFOGRAMES INTERACTIVE DIRECT LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
1 officers / 18 resignations
BUNMA, DENIS
- Correspondence address
- 8 SALISBURY SQUARE, LONDON, EC4Y 8BB
- Role ACTIVE
- Director
- Date of birth
- January 1976
- Appointed on
- 8 February 2011
- Nationality
- FRENCH
- Occupation
- DIRECTOR
PASSAM, MARK
- Correspondence address
- 67 ALTENBURG GARDENS, LONDON, SW11 1JQ
- Role RESIGNED
- Director
- Date of birth
- September 1964
- Appointed on
- 20 January 2005
- Resigned on
- 8 February 2011
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
Average house price in the postcode SW11 1JQ £1,338,000
WIGMORE, JEREMY
- Correspondence address
- 13 ST ANNES ROAD, CAVERSHAM, READING, RG4 7PA
- Role RESIGNED
- Director
- Date of birth
- January 1960
- Appointed on
- 20 January 2005
- Resigned on
- 1 August 2008
- Nationality
- BRITISH
- Occupation
- MANAGING DIRECTOR
Average house price in the postcode RG4 7PA £663,000
CHESNAIS, FREDERIC MARCEL ALFRED
- Correspondence address
- 22 BIS AVENUE DU DOCTEUR TERVER, ECULLY, 69130, FRANCE
- Role RESIGNED
- Director
- Date of birth
- June 1963
- Appointed on
- 27 March 2002
- Resigned on
- 20 January 2005
- Nationality
- FRENCH
- Occupation
- FINANCE DIRECTR
BONNELL, BRUNO YVES JOSEPH
- Correspondence address
- 36 CHEMIN DES COUTRES, SAINTE FOY LES LYON 69110, FRANCE, FOREIGN
- Role RESIGNED
- Director
- Date of birth
- October 1958
- Appointed on
- 14 February 2001
- Resigned on
- 15 January 2005
- Nationality
- FRENCH
- Occupation
- MANAGING DIRECTOR
SCHMIDER, THOMAS JEAN
- Correspondence address
- 1371 CHEMIN DE BOIS COMTAL, MILLERY 69390, FRANCE, FOREIGN
- Role RESIGNED
- Director
- Date of birth
- December 1961
- Appointed on
- 14 February 2001
- Resigned on
- 20 January 2005
- Nationality
- FRENCH
- Occupation
- MANAGING DIRECTOR
LARUE, JEAN CLAUDE
- Correspondence address
- 39 RUE DES LILAS, PARIS, 75019, FRANCE, FOREIGN
- Role RESIGNED
- Director
- Date of birth
- December 1942
- Appointed on
- 14 February 2001
- Resigned on
- 1 May 2002
- Nationality
- FRENCH
- Occupation
- MANAGING DIRECTOR
CARROLL, ADAM RICHARD
- Correspondence address
- 20 EDGE STREET, LONDON, W8 7PN
- Role RESIGNED
- Secretary
- Date of birth
- March 1966
- Appointed on
- 26 January 2001
- Resigned on
- 2 July 2009
- Nationality
- BRITISH
- Occupation
- SOLICITOR
Average house price in the postcode W8 7PN £2,085,000
GREEN, DIANE
- Correspondence address
- 29 MONMOUTH CLOSE, CHISWICK, LONDON, W4 5DQ
- Role RESIGNED
- Secretary
- Date of birth
- December 1970
- Appointed on
- 20 April 2000
- Resigned on
- 26 January 2001
- Nationality
- BRITISH
Average house price in the postcode W4 5DQ £538,000
FERRY, DENIS MICHAEL
- Correspondence address
- 4 FOLLY ORCHARD, WOKINGHAM, BERKSHIRE, RG41 2TU
- Role RESIGNED
- Director
- Date of birth
- February 1956
- Appointed on
- 20 April 2000
- Resigned on
- 26 January 2001
- Nationality
- BRITISH
- Occupation
- BUSINESS EXECUTIVE
Average house price in the postcode RG41 2TU £1,420,000
ABOGADO NOMINEES LIMITED
- Correspondence address
- 100 NEW BRIDGE STREET, LONDON, EC4V 6JA
- Role RESIGNED
- Nominee Director
- Appointed on
- 24 December 1998
- Resigned on
- 24 December 1998
ABOGADO NOMINEES LIMITED
- Correspondence address
- 100 NEW BRIDGE STREET, LONDON, EC4V 6JA
- Role RESIGNED
- Nominee Secretary
- Appointed on
- 24 December 1998
- Resigned on
- 24 December 1998
WILSON, EMMA JANE
- Correspondence address
- 13 REDGRAVE ROAD, PUTNEY, LONDON, SW15 1PX
- Role RESIGNED
- Secretary
- Date of birth
- May 1967
- Appointed on
- 24 December 1998
- Resigned on
- 20 April 2000
- Nationality
- BRITISH
- Occupation
- LAWYER
Average house price in the postcode SW15 1PX £1,767,000
ABOGADO CUSTODIANS LIMITED
- Correspondence address
- 100 NEW BRIDGE STREET, LONDON, EC4V 6JA
- Role RESIGNED
- Nominee Director
- Appointed on
- 24 December 1998
- Resigned on
- 24 December 1998
ABOGADO CUSTODIANS LIMITED
- Correspondence address
- 100 NEW BRIDGE STREET, LONDON, EC4V 6JA
- Role RESIGNED
- Nominee Secretary
- Appointed on
- 24 December 1998
- Resigned on
- 24 December 1998
THE COMPANY REGISTRATION AGENTS LIMITED
- Correspondence address
- 83 LEONARD STREET, LONDON, EC2A 4QS
- Role RESIGNED
- Nominee Secretary
- Appointed on
- 24 December 1998
- Resigned on
- 24 December 1998
Average house price in the postcode EC2A 4QS £752,000
LUCIENE JAMES LIMITED
- Correspondence address
- 83 LEONARD STREET, LONDON, EC2A 4QS
- Role RESIGNED
- Nominee Director
- Date of birth
- July 1991
- Appointed on
- 24 December 1998
- Resigned on
- 24 December 1998
Average house price in the postcode EC2A 4QS £752,000
HUTTON, NIGEL GEORGE
- Correspondence address
- 14 WOODHAM WAYE, WOODHAM, WOKING, SURREY, GU21 5SW
- Role RESIGNED
- Director
- Date of birth
- November 1952
- Appointed on
- 24 December 1998
- Resigned on
- 26 January 2001
- Nationality
- UK
- Occupation
- SENIOR VICE PRESIDENT AND LEGA
Average house price in the postcode GU21 5SW £1,420,000
WILSON, EMMA JANE
- Correspondence address
- 13 REDGRAVE ROAD, PUTNEY, LONDON, SW15 1PX
- Role RESIGNED
- Director
- Date of birth
- May 1967
- Appointed on
- 24 December 1998
- Resigned on
- 20 April 2000
- Nationality
- BRITISH
- Occupation
- LAWYER
Average house price in the postcode SW15 1PX £1,767,000
More Company Information
Recently Viewed
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