NATIONAL MAGAZINE COMPANY LIMITED(THE)



9 officers / 42 resignations

VANNECK-SMITH, Catherine Sarah Elizabeth

Correspondence address
30 Panton Street, London, England, SW1Y 4AJ
Role ACTIVE
director
Date of birth
March 1974
Appointed on
1 December 2022
Nationality
British
Occupation
Ceo

WRIGHT, Jonathan Charles David

Correspondence address
30 Panton Street, London, England, SW1Y 4AJ
Role ACTIVE
director
Date of birth
April 1978
Appointed on
2 November 2021
Nationality
British
Occupation
Company Director

GHAREEB, Thomas Allen

Correspondence address
30 Panton Street, London, England, SW1Y 4AJ
Role ACTIVE
director
Date of birth
June 1966
Appointed on
8 September 2020
Nationality
American
Occupation
Vice President

CHIRICHELLA, DEBI

Correspondence address
30 PANTON STREET, LONDON, ENGLAND, SW1Y 4AJ
Role ACTIVE
Director
Date of birth
June 1963
Appointed on
30 June 2017
Nationality
AMERICAN
Occupation
CHIEF FINANCIAL OFFICER

BLUNT, Claire Jacqueline

Correspondence address
30 Panton Street, London, England, SW1Y 4AJ
Role ACTIVE
director
Date of birth
August 1967
Appointed on
30 June 2017
Resigned on
28 February 2021
Nationality
British
Occupation
Chief Operating Officer/ Chief Financial Officer

WILDMAN, James David

Correspondence address
30 Panton Street, London, England, SW1Y 4AJ
Role ACTIVE
director
Date of birth
March 1966
Appointed on
18 April 2017
Resigned on
2 November 2021
Nationality
British
Occupation
President And Ceo

NISBET, AIMEE LEONORA

Correspondence address
30 PANTON STREET, LONDON, ENGLAND, SW1Y 4AJ
Role ACTIVE
Secretary
Appointed on
7 April 2006
Nationality
BRITISH

MAURER, GILBERT CHARLES

Correspondence address
30 PANTON STREET, LONDON, ENGLAND, SW1Y 4AJ
Role ACTIVE
Director
Date of birth
May 1928
Appointed on
14 May 1992
Nationality
AMERICAN
Occupation
DIRECTOR

BENNACK, FRANK ANTHONY

Correspondence address
30 PANTON STREET, LONDON, ENGLAND, SW1Y 4AJ
Role ACTIVE
Director
Date of birth
February 1933
Appointed on
14 May 1992
Nationality
AMERICAN
Occupation
PRESIDENT

YOUNG, TROY WILLIAM

Correspondence address
THE TOWER 300 W. 57TH STREET, NEW YORK, NEW YORK, UNITED STATES, 10019
Role RESIGNED
Director
Date of birth
October 1967
Appointed on
16 August 2018
Resigned on
23 July 2020
Nationality
CANADIAN
Occupation
PRESIDENT

WEIR, JAMES WILLIAM HARTLAND

Correspondence address
72 BROADWICK STREET, LONDON, W1F 9EP
Role RESIGNED
Director
Date of birth
June 1965
Appointed on
29 January 2014
Resigned on
31 December 2014
Nationality
BRITISH
Occupation
NONE

JONES, ANNA KRISTINA

Correspondence address
72 BROADWICK STREET, LONDON, W1F 9EP
Role RESIGNED
Director
Date of birth
March 1975
Appointed on
24 April 2012
Resigned on
28 February 2017
Nationality
BRITISH
Occupation
CHIEF OPERATING OFFICER

CAREY, DAVID FRANKLIN

Correspondence address
30 PANTON STREET, LONDON, ENGLAND, SW1Y 4AJ
Role RESIGNED
Director
Date of birth
March 1961
Appointed on
15 April 2011
Resigned on
14 August 2018
Nationality
AMERICAN
Occupation
PRESIDENT, HEARST MAGAZINES

SWARTZ, STEVEN ROBERT

Correspondence address
72 BROADWICK STREET, LONDON, W1F 9EP
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
15 April 2011
Resigned on
12 April 2017
Nationality
AMERICAN
Occupation
VICE PRESIDENT AND COO HEARST CORPORATION

ROY DE PUYFONTAINE, ARNAUD NICOLAS PHILIPPE MAXIME GEORGES

Correspondence address
37 RUE DU GENERAL FOY, PARIS, 75008, FRANCE
Role RESIGNED
Director
Date of birth
April 1964
Appointed on
5 May 2009
Resigned on
13 December 2013
Nationality
FRENCH
Occupation
CHIEF EXECUTIVE

LOUGHLIN, JOHN PATRICK

Correspondence address
72 BROADWICK STREET, LONDON, W1F 9EP
Role RESIGNED
Director
Date of birth
March 1957
Appointed on
7 April 2006
Resigned on
30 March 2015
Nationality
AMERICAN
Occupation
BUSINESSMAN

HEARNSHAW, JAN

Correspondence address
145 LIVERPOOL ROAD, ISLINGTON, LONDON, N1 0RF
Role RESIGNED
Director
Date of birth
February 1964
Appointed on
11 April 2003
Resigned on
18 May 2007
Nationality
BRITISH
Occupation
PUBLISHER

Average house price in the postcode N1 0RF £1,411,000

HORNE, SIMON PETER BARRY

Correspondence address
28 ELMWOOD, WELWYN GARDEN CITY, HERTFORDSHIRE, AL8 6LE
Role RESIGNED
Secretary
Appointed on
11 April 2003
Resigned on
7 April 2006
Nationality
BRITISH

Average house price in the postcode AL8 6LE £997,000

BURLEY, JESSICA JANE

Correspondence address
66 EAST SHEEN AVENUE, LONDON, SW14 8AU
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
11 April 2003
Resigned on
31 January 2010
Nationality
BRITISH
Occupation
PUBLISHING DIRECTOR

Average house price in the postcode SW14 8AU £2,478,000

SULLIVAN, MICHAEL

Correspondence address
3 SPRING OAK DRIVE, NEWTON, PENNSYLVANIA 18940, USA
Role RESIGNED
Director
Date of birth
February 1950
Appointed on
6 August 2002
Resigned on
9 April 2010
Nationality
AMERICAN
Occupation
MEDIA EXECUTIVE

CLINTON, MICHAEL

Correspondence address
30 PANTON STREET, LONDON, ENGLAND, SW1Y 4AJ
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
6 August 2002
Resigned on
30 June 2019
Nationality
AMERICAN
Occupation
MEDIA EXECUTIVE

NURSE, ALAN VINCENT

Correspondence address
38 ROSETHORN CLOSE, THORNTON ROAD, BALHAM, LONDON, SW12 0JP
Role RESIGNED
Secretary
Appointed on
1 November 2000
Resigned on
11 April 2003
Nationality
BRITISH

Average house price in the postcode SW12 0JP £490,000

HORNE, SIMON PETER BARRY

Correspondence address
30 PANTON STREET, LONDON, ENGLAND, SW1Y 4AJ
Role RESIGNED
Director
Date of birth
June 1963
Appointed on
19 June 2000
Resigned on
31 December 2019
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

SIKES, ALFRED C.

Correspondence address
1140 FIFTH AVENUE, NEW YORK, NEW YORK, USA, 10128
Role RESIGNED
Director
Date of birth
December 1939
Appointed on
1 October 1999
Resigned on
31 December 2001
Nationality
AMERICAN
Occupation
VICE PRESIDENT

GRANBY, MARTIN DAVID

Correspondence address
33 HOLDERS HILL AVENUE, HENDON, LONDON, NW4 1ES
Role RESIGNED
Director
Date of birth
July 1954
Appointed on
1 March 1999
Resigned on
31 January 2004
Nationality
BRITISH
Occupation
PUBLISHING

Average house price in the postcode NW4 1ES £858,000

SIDLIN, VIVIEN

Correspondence address
21 MORE CLOSE, LONDON, W14 9BN
Role RESIGNED
Secretary
Appointed on
1 March 1999
Resigned on
31 October 2000
Nationality
BRITISH

Average house price in the postcode W14 9BN £665,000

BEATTIE, ALICE LOUISE GRANT

Correspondence address
48 SOUTHERN WAY, FARNHAM, SURREY, GU9 8DF
Role RESIGNED
Director
Date of birth
March 1953
Appointed on
1 March 1998
Resigned on
10 April 2009
Nationality
BRITISH
Occupation
PUBLISHING

Average house price in the postcode GU9 8DF £441,000

GANZI, VICTOR FREDERICK

Correspondence address
303 CAPTAINS WAY, WEST BAY SHORE, NEW YORK, USA 11706
Role RESIGNED
Director
Date of birth
February 1947
Appointed on
2 May 1997
Resigned on
14 October 2008
Nationality
AMERICAN
Occupation
EXECUTIVE VICE PRESIDENT

BILL, JAMIE TIMOTHY

Correspondence address
THE OLD MEETING HOUSE, TURN LANE, WOODBRIDGE, SUFFOLK, IP12 4AR
Role RESIGNED
Director
Date of birth
August 1957
Appointed on
2 May 1997
Resigned on
30 June 2000
Nationality
BRITISH
Occupation
MAGAZINE PUBLISHING

Average house price in the postcode IP12 4AR £721,000

EDWARDS, JOHN DUNCAN

Correspondence address
72 BROADWICK STREET, LONDON, W1F 9EP
Role RESIGNED
Director
Date of birth
March 1964
Appointed on
24 April 1996
Resigned on
3 June 2016
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

BLACK, CATHLEEN P

Correspondence address
941 PARK AVENUE, NEW YORK, NY 10028, USA
Role RESIGNED
Director
Date of birth
April 1944
Appointed on
24 April 1996
Resigned on
31 December 2010
Nationality
AMERICAN
Occupation
SENIOR VICE PRESIDENT

GREEN, GEORGE JOSEPH

Correspondence address
72 SHERWOOD AVENUE, GREENWICH, CT 06831, USA
Role RESIGNED
Director
Date of birth
May 1938
Appointed on
24 April 1996
Resigned on
30 June 2009
Nationality
US CITIZEN
Occupation
VICE PRESIDENT

JOSLIN, RAYMOND

Correspondence address
84 COWDRAY PARK DRIVE, CONYERS FARM, GREENWICH, USA, CT 06831
Role RESIGNED
Director
Date of birth
November 1936
Appointed on
24 April 1996
Resigned on
31 May 2004
Nationality
AMERICAN
Occupation
SENIOR VICE PRESIDENT

KIPPIN, SIMON CHARLES EDWARD

Correspondence address
53 WENSLEYDALE ROAD, HAMPTON, MIDDLESEX, TW12 2LP
Role RESIGNED
Director
Date of birth
March 1951
Appointed on
7 October 1993
Resigned on
31 March 2000
Nationality
BRITISH
Occupation
PUBLISHER

Average house price in the postcode TW12 2LP £1,187,000

KERSHAW, ELIZABETH ANN

Correspondence address
44 LEPPOC ROAD, LONDON, SW4 9LT
Role RESIGNED
Director
Date of birth
November 1956
Appointed on
7 October 1993
Resigned on
30 September 2011
Nationality
BRITISH
Occupation
PUBLISHER

Average house price in the postcode SW4 9LT £1,587,000

WALLIS, BRIAN ANTHONY

Correspondence address
SRINAGAR 21 THE DRIVE, ICKENHAM, UXBRIDGE, MIDDLESEX, UB10 8AF
Role RESIGNED
Director
Date of birth
February 1939
Appointed on
14 May 1992
Resigned on
28 February 2001
Nationality
BRITISH
Occupation
GENERAL MANAGER

Average house price in the postcode UB10 8AF £1,802,000

BARREL, JOAN

Correspondence address
RAMBLERS, SANDY LANE IVY HATCH, SEVENOAKS, KENT, TN15 0PB
Role RESIGNED
Director
Date of birth
June 1933
Appointed on
14 May 1992
Resigned on
10 May 1993
Nationality
BRITISH
Occupation
PUBLISHER

Average house price in the postcode TN15 0PB £1,536,000

BAHRENBURG, DONALD CLAEYS

Correspondence address
159 EAST 94TH STREET, NEW YORK, NY 10128, USA, FOREIGN
Role RESIGNED
Director
Date of birth
April 1947
Appointed on
14 May 1992
Resigned on
28 November 1995
Nationality
AMERICAN
Occupation
PRESIDENT

HEMSTED, STEPHEN RUSTAT

Correspondence address
REED HOUSE THE STREET, PLAXTOL, SEVENOAKS, KENT, TN15 0QL
Role RESIGNED
Secretary
Appointed on
14 May 1992
Resigned on
1 March 1999
Nationality
BRITISH

Average house price in the postcode TN15 0QL £955,000

DEEMS, RICHARD EMMET

Correspondence address
550 PARK AVENUE, NEW YORK, NY 10021, USA
Role RESIGNED
Director
Date of birth
January 1913
Appointed on
14 May 1992
Resigned on
4 May 2009
Nationality
AMERICAN
Occupation
DIRECTOR

HEARST, RANDOLPH APPERSON

Correspondence address
HEARST CORPORATION, 959 EIGHT AVENUE, NEW YORK, NY 10019, USA
Role RESIGNED
Director
Date of birth
December 1915
Appointed on
14 May 1992
Resigned on
18 December 2000
Nationality
AMERICAN
Occupation
DIRECTOR

HEARST, WILLIAM RANDOLPH

Correspondence address
HEARST CORPORATION, 959 EIGHT AVENUE, NEW YORK, NY 10019, USA, FOREIGN
Role RESIGNED
Director
Date of birth
January 1908
Appointed on
14 May 1992
Resigned on
14 May 1993
Nationality
AMERICAN
Occupation
CHAIRMAN

HEMSTED, STEPHEN RUSTAT

Correspondence address
REED HOUSE THE STREET, PLAXTOL, SEVENOAKS, KENT, TN15 0QL
Role RESIGNED
Director
Date of birth
July 1947
Appointed on
14 May 1992
Resigned on
31 March 2000
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode TN15 0QL £955,000

HERRERA, FRANK EMILIO

Correspondence address
20 HIGHFIELD LANE, DARIEN, CT 06820, USA
Role RESIGNED
Director
Date of birth
February 1936
Appointed on
14 May 1992
Resigned on
1 April 2002
Nationality
AMERICAN
Occupation
CHAIRMAN

BRINK, KURT ROBERT

Correspondence address
THE HEARST CORPORATION, 959 EIGHT AVENUE, NEW YORK, NY 10019, USA, FOREIGN
Role RESIGNED
Director
Date of birth
August 1933
Appointed on
14 May 1992
Resigned on
31 December 1998
Nationality
AMERICAN
Occupation
VICE PRESIDENT

BRAITHWAITE, BRIAN

Correspondence address
1 NARBONNE AVENUE, LONDON, SW4 9JR
Role RESIGNED
Director
Date of birth
May 1927
Appointed on
14 May 1992
Resigned on
10 May 1992
Nationality
BRITISH
Occupation
PUBLISHER

Average house price in the postcode SW4 9JR £1,586,000

MANSFIELD, TERENCE GORDON

Correspondence address
CHAPMORE END HOUSE, CHAPMORE END, WARE, HERTFORDSHIRE, SG12 0HE
Role RESIGNED
Director
Date of birth
November 1938
Appointed on
14 May 1992
Resigned on
16 December 2003
Nationality
BRITISH
Occupation
PRESIDENT & CEO

Average house price in the postcode SG12 0HE £1,113,000

MASSI, FRANK

Correspondence address
HEARST CORPORATION, 959 EIGHT AVENUE, NEW YORK, NY 10019, USA, FOREIGN
Role RESIGNED
Director
Date of birth
November 1909
Appointed on
14 May 1992
Resigned on
7 August 1995
Nationality
AMERICAN
Occupation
VICE PRESIDENT

MILLER, MARK FULTON

Correspondence address
1 LINCOLN PLAZA, 20 WEST 64TH STREET APT 36K, NEW YORK, NY 10023, UNITED STATES OFAMERICA
Role RESIGNED
Director
Date of birth
July 1947
Appointed on
14 May 1992
Resigned on
31 December 2005
Nationality
AMERICAN
Occupation
VICE PRESIDENT

BODDY, BRIAN

Correspondence address
OAKLANDS 7 OAKEN LANE, CLAYGATE, ESHER, SURREY, KT10 0RG
Role RESIGNED
Director
Date of birth
July 1939
Appointed on
14 May 1992
Resigned on
31 December 1997
Nationality
BRITISH
Occupation
PUBLISHER

Average house price in the postcode KT10 0RG £1,114,000

SHEILDS, DAVID GEOFFREY WENTWORTH

Correspondence address
9 HOWFIELD GREEN, HODDESDON, HERTFORDSHIRE, EN11 9AL
Role RESIGNED
Director
Date of birth
October 1947
Appointed on
14 May 1992
Resigned on
1 March 1999
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EN11 9AL £879,000


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