PRECISE MEDIA MONITORING LTD

7 officers / 30 resignations

STANGL, Bernd

Correspondence address
Montacute Yards 7th Floor, 186 Shoreditch High St., London, England, E1 6HU
Role ACTIVE
director
Date of birth
April 1968
Appointed on
11 July 2024
Nationality
Austrian
Occupation
Chief Financial Officer

Average house price in the postcode E1 6HU £995,000

PIERCY, Matthew Roy

Correspondence address
Montacute Yards 7th Floor, 186 Shoreditch High St., London, England, E1 6HU
Role ACTIVE
director
Date of birth
February 1961
Appointed on
6 July 2023
Resigned on
11 July 2024
Nationality
English
Occupation
Chartered Accountant

Average house price in the postcode E1 6HU £995,000

STONE, Robert Seth

Correspondence address
Montacute Yards 7th Floor, 186 Shoreditch High St., London, England, E1 6HU
Role ACTIVE
director
Date of birth
July 1964
Appointed on
4 May 2023
Nationality
American
Occupation
Ceo

Average house price in the postcode E1 6HU £995,000

INGRAM, Simon Anthony

Correspondence address
222 Gray's Inn Road, London, England, WC1X 8HB
Role ACTIVE
director
Date of birth
July 1969
Appointed on
1 January 2022
Resigned on
4 May 2023
Nationality
British
Occupation
It Director

SMITH, Miranda

Correspondence address
222 Gray's Inn Road, London, England, WC1X 8HB
Role ACTIVE
director
Date of birth
August 1980
Appointed on
7 July 2021
Resigned on
6 July 2023
Nationality
British
Occupation
Director-Commercial

INSKIP, Mark Steven

Correspondence address
6 More London Place More London Place, Tooley Street, London, England, SE1 2QY
Role ACTIVE
director
Date of birth
December 1972
Appointed on
30 March 2020
Resigned on
5 July 2021
Nationality
British
Occupation
Director

RICHARDSON, Giles Harvey Roberts

Correspondence address
222 Gray's Inn Road, London, England, WC1X 8HB
Role ACTIVE
director
Date of birth
February 1974
Appointed on
16 June 2017
Resigned on
1 January 2022
Nationality
British
Occupation
Finance Director

GUILHOT-GAUDEFFROY, MARIE

Correspondence address
222 GRAY'S INN ROAD, LONDON, ENGLAND, WC1X 8HB
Role RESIGNED
Director
Date of birth
July 1980
Appointed on
24 March 2015
Resigned on
25 March 2020
Nationality
FRENCH
Occupation
GLOBAL HUMAN RESSOURCES DIRECTOR

MAN, DAVID PUI KEE

Correspondence address
1 BROADGATE, LONDON, EC2M 2QS
Role RESIGNED
Director
Date of birth
August 1981
Appointed on
24 March 2015
Resigned on
4 December 2017
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode EC2M 2QS £289,000

HAWORTH, JOHN ROGER

Correspondence address
1 BROADGATE, LONDON, EC2M 2QS
Role RESIGNED
Director
Date of birth
August 1961
Appointed on
12 January 2015
Resigned on
14 April 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2M 2QS £289,000

WPP GROUP (NOMINEES) LIMITED

Correspondence address
27 FARM STREET, LONDON, ENGLAND, W1J 5RJ
Role RESIGNED
Secretary
Appointed on
12 January 2015
Resigned on
24 March 2020
Nationality
OTHER

LACEY, STEPHEN

Correspondence address
1 BROADGATE, LONDON, ENGLAND, EC2M 2QS
Role RESIGNED
Secretary
Appointed on
26 October 2011
Resigned on
6 June 2014
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode EC2M 2QS £289,000

LACEY, STEPHEN

Correspondence address
1 BROADGATE, LONDON, ENGLAND, EC2M 2QS
Role RESIGNED
Director
Date of birth
November 1956
Appointed on
20 April 2010
Resigned on
6 June 2014
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode EC2M 2QS £289,000

LOW, PETER

Correspondence address
THE REGISTRY, ROYAL MINT COURT, LONDON, EC3N 4QN
Role RESIGNED
Secretary
Appointed on
1 February 2010
Resigned on
26 October 2011
Nationality
NATIONALITY UNKNOWN

HOLROYD, MARTIN

Correspondence address
1 BROADGATE, LONDON, ENGLAND, EC2M 2QS
Role RESIGNED
Director
Date of birth
July 1971
Appointed on
23 February 2009
Resigned on
28 January 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2M 2QS £289,000

GULLIVER, JOHN KEITH

Correspondence address
THE REGISTRY, ROYAL MINT COURT, LONDON, EC3N 4QN
Role RESIGNED
Secretary
Appointed on
31 October 2008
Resigned on
31 January 2010
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

GULLIVER, JOHN KEITH

Correspondence address
THE REGISTRY, ROYAL MINT COURT, LONDON, EC3N 4QN
Role RESIGNED
Director
Date of birth
October 1974
Appointed on
31 October 2008
Resigned on
31 January 2010
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

STANNETT, Robert William

Correspondence address
Northfield Shalford, Guildford, Surrey, GU4 8JN
Role RESIGNED
director
Date of birth
October 1966
Appointed on
6 August 2007
Resigned on
31 October 2008
Nationality
British
Occupation
Finance Director

Average house price in the postcode GU4 8JN £1,302,000

STANNETT, Robert William

Correspondence address
Northfield Shalford, Guildford, Surrey, GU4 8JN
Role RESIGNED
secretary
Appointed on
6 August 2007
Resigned on
31 October 2008
Nationality
British
Occupation
Finance Director

Average house price in the postcode GU4 8JN £1,302,000

LOW, PETER

Correspondence address
10 UNION SQUARE, ISLINGTON, LONDON, N1 7DH
Role RESIGNED
Secretary
Appointed on
28 April 2006
Resigned on
6 August 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N1 7DH £1,396,000

PRIME, ANTHONY ROBERT

Correspondence address
1 BROADGATE, LONDON, ENGLAND, EC2M 2QS
Role RESIGNED
Director
Date of birth
November 1964
Appointed on
15 May 2005
Resigned on
5 May 2017
Nationality
BRITISH
Occupation
IT DIRECTOR

Average house price in the postcode EC2M 2QS £289,000

LOW, PETER

Correspondence address
1 BROADGATE, LONDON, ENGLAND, EC2M 2QS
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
1 April 2005
Resigned on
27 January 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2M 2QS £289,000

DOLTON, STEPHEN

Correspondence address
99 CUMNOR HILL, OXFORD, OX2 9JR
Role RESIGNED
Director
Date of birth
April 1962
Appointed on
1 April 2005
Resigned on
15 December 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX2 9JR £2,056,000

HILLIARD, CHARLES STEPHEN

Correspondence address
18 ALBION WORKS STUDIOS, 63 SIGDON ROAD, LONDON, E8 1AW
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
1 April 2005
Resigned on
13 August 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E8 1AW £488,000

HARKNESS, PETER MARTIN

Correspondence address
19 HORSLEY COURT, MONTAIGNE CLOSE REGENCY STREET, LONDON, SW1 4BF
Role RESIGNED
Director
Date of birth
May 1949
Appointed on
1 April 2005
Resigned on
15 December 2006
Nationality
BRITISH
Occupation
DIRECTOR

SHEPHERD, JONATHAN PAUL

Correspondence address
7 HATTON CLOSE, CHAFFORD HUNDRED, GRAYS, ESSEX, RM16 6RP
Role RESIGNED
Director
Date of birth
February 1968
Appointed on
1 April 2005
Resigned on
30 November 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RM16 6RP £805,000

FAWCUS, KEIR MURRAY

Correspondence address
1 BROADGATE, LONDON, ENGLAND, EC2M 2QS
Role RESIGNED
Director
Date of birth
February 1971
Appointed on
5 September 2002
Resigned on
27 January 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC2M 2QS £289,000

CROMACK, ANDREW MICHAEL

Correspondence address
23 KNOLE ROAD, CHATHAM, KENT, ME5 8PJ
Role RESIGNED
Secretary
Appointed on
10 September 2001
Resigned on
28 April 2006
Nationality
BRITISH

Average house price in the postcode ME5 8PJ £537,000

BANNER, CHRISTOPHER

Correspondence address
86 LEXINGTON APARTMENTS, 40 CITY ROAD, LONDON, EC1Y 2AN
Role RESIGNED
Secretary
Appointed on
29 June 2001
Resigned on
10 September 2001
Nationality
BRITISH

Average house price in the postcode EC1Y 2AN £1,064,000

THOMSON, ALASTAIR IAIN LINDSAY

Correspondence address
30 ROEHAMPTON CLOSE, LONDON, SW15 5LU
Role RESIGNED
Secretary
Appointed on
1 October 1998
Resigned on
29 June 2001
Nationality
BRITISH

Average house price in the postcode SW15 5LU £713,000

MAJITHIA, VIREN LAXMIDAS

Correspondence address
26 BURGH STREET, LONDON, N1 8HG
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
19 September 1996
Resigned on
6 March 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N1 8HG £1,576,000

BANNER, CHRISTOPHER

Correspondence address
86 LEXINGTON APARTMENTS, 40 CITY ROAD, LONDON, EC1Y 2AN
Role RESIGNED
Director
Date of birth
June 1952
Appointed on
19 September 1996
Resigned on
1 April 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC1Y 2AN £1,064,000

KNIGHT, MARTIN

Correspondence address
THE CUTTINGS 57 CHEAM ROAD, EAST EWELL, EPSOM, SURREY, KT17 3EB
Role RESIGNED
Director
Date of birth
December 1957
Appointed on
19 September 1996
Resigned on
10 May 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT17 3EB £1,155,000

FIRST SECRETARIES LIMITED

Correspondence address
72 NEW BOND STREET, LONDON, W1S 1RR
Role RESIGNED
Nominee Secretary
Appointed on
10 September 1996
Resigned on
10 September 1996

GILBERT, CLIFFORD RODERICK

Correspondence address
74 MEDIAN ROAD, LONDON, E5 0PN
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
10 September 1996
Resigned on
14 March 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E5 0PN £1,198,000

FIRST DIRECTORS LIMITED

Correspondence address
72 NEW BOND STREET, LONDON, W1S 1RR
Role RESIGNED
Nominee Director
Appointed on
10 September 1996
Resigned on
10 September 1996

COGAN, MICHAEL

Correspondence address
15 JACKSON ROAD, LONDON, N7 6ES
Role RESIGNED
Secretary
Appointed on
10 September 1996
Resigned on
30 September 1998
Nationality
BRITISH
Occupation
BARRISTER

Average house price in the postcode N7 6ES £631,000


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