PSION INFOMEDIA LIMITED

5 officers / 23 resignations

VASYLEVSKA, Tetyana

Correspondence address
Jays Close Viables Industrial Estate, Basingstoke, Hampshire, United Kingdom, RG22 4PD
Role ACTIVE
director
Date of birth
October 1972
Appointed on
27 June 2013
Nationality
British
Occupation
Finance Director

MCCULLAGH, IAN

Correspondence address
JAYS CLOSE VIABLES INDUSTRIAL ESTATE, BASINGSTOKE, HAMPSHIRE, UNITED KINGDOM, RG22 4PD
Role ACTIVE
Director
Date of birth
April 1963
Appointed on
1 March 2013
Nationality
IRISH
Occupation
VICE PRESIDENT FINANCE

BAMBER, JOANNE LOUISE

Correspondence address
JAYS CLOSE VIABLES INDUSTRIAL ESTATE, BASINGSTOKE, HAMPSHIRE, UNITED KINGDOM, RG22 4PD
Role ACTIVE
Secretary
Appointed on
1 March 2013
Nationality
NATIONALITY UNKNOWN

AJIBADE, Mimi, Dr

Correspondence address
Flat 10 Elstow Grange, 40-42 Brondesbury Park, London, NW6 7DW
Role ACTIVE
secretary
Appointed on
10 December 2007
Resigned on
8 September 2008
Nationality
British
Occupation
Company Secretary

Average house price in the postcode NW6 7DW £635,000

AJIBADE, Mimi, Dr

Correspondence address
Flat 10 Elstow Grange, 40-42 Brondesbury Park, London, NW6 7DW
Role ACTIVE
director
Date of birth
October 1975
Appointed on
10 December 2007
Resigned on
8 September 2008
Nationality
British
Occupation
Company Secretary

Average house price in the postcode NW6 7DW £635,000


SANDERSON, LYNNE

Correspondence address
48 CHARLOTTE STREET, LONDON, UNITED KINGDOM, W1T 2NS
Role RESIGNED
Secretary
Appointed on
1 April 2010
Resigned on
7 April 2011
Nationality
NATIONALITY UNKNOWN

MEADS, LOUISE

Correspondence address
1ST FLOOR, 22 SOHO SQUARE, LONDON, ENGLAND, W1D 4NS
Role RESIGNED
Secretary
Date of birth
January 1977
Appointed on
11 February 2009
Resigned on
1 March 2013
Nationality
BRITISH
Occupation
COMPANY SECRETARY

MEADS, LOUISE

Correspondence address
1ST FLOOR, 22 SOHO SQUARE, LONDON, ENGLAND, W1D 4NS
Role RESIGNED
Director
Date of birth
January 1977
Appointed on
11 February 2009
Resigned on
1 March 2013
Nationality
BRITISH
Occupation
COMPANY SECRETARY

PARK, Fraser Robert

Correspondence address
West Street Cottage West Street, Hambledon, Waterlooville, Hampshire, PO7 4RW
Role RESIGNED
director
Date of birth
July 1963
Appointed on
11 February 2009
Resigned on
31 March 2011
Nationality
British
Occupation
Finance Director

Average house price in the postcode PO7 4RW £1,088,000

ROSS-MEERING, BRIAN MICHAEL

Correspondence address
1ST FLOOR, 22 SOHO SQUARE, LONDON, ENGLAND, W1D 4NS
Role RESIGNED
Director
Date of birth
May 1953
Appointed on
8 September 2008
Resigned on
6 August 2011
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

DAFFERN, ELIZABETH ANNE

Correspondence address
41 RICHMOND AVENUE, UXBRIDGE, MIDDLESEX, UB10 9BH
Role RESIGNED
Secretary
Date of birth
August 1976
Appointed on
8 September 2008
Resigned on
11 February 2009
Nationality
BRITISH

Average house price in the postcode UB10 9BH £507,000

AJIBADE, MIMI

Correspondence address
FLAT 10 ELSTOW GRANGE, 40-42 BRONDESBURY PARK, LONDON, NW6 7DW
Role RESIGNED
Secretary
Date of birth
October 1975
Appointed on
10 December 2007
Resigned on
8 September 2008
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode NW6 7DW £635,000

AJIBADE, MIMI

Correspondence address
FLAT 10 ELSTOW GRANGE, 40-42 BRONDESBURY PARK, LONDON, NW6 7DW
Role RESIGNED
Director
Date of birth
October 1975
Appointed on
10 December 2007
Resigned on
8 September 2008
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode NW6 7DW £635,000

DAFFERN, ELIZABETH ANNE

Correspondence address
JAYS CLOSE VIABLES INDUSTRIAL ESTATE, BASINGSTOKE, HAMPSHIRE, UNITED KINGDOM, RG22 4PD
Role RESIGNED
Director
Date of birth
August 1976
Appointed on
9 October 2006
Resigned on
27 June 2013
Nationality
BRITISH
Occupation
ACCOUNTANT

MEADS, LOUISE

Correspondence address
3 ALBION ROAD, ST ALBANS, HERTS, AL1 5EB
Role RESIGNED
Director
Date of birth
January 1977
Appointed on
9 October 2006
Resigned on
10 January 2008
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode AL1 5EB £746,000

MARTIN, Alan Christopher

Correspondence address
68 Upper Grosvenor Road, Tunbridge Wells, Kent, TN1 2ET
Role RESIGNED
director
Date of birth
February 1966
Appointed on
9 May 2003
Resigned on
9 October 2006
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode TN1 2ET £394,000

MEADS, LOUISE

Correspondence address
3 ALBION ROAD, ST ALBANS, HERTS, AL1 5EB
Role RESIGNED
Secretary
Date of birth
January 1977
Appointed on
9 May 2003
Resigned on
10 January 2008
Nationality
BRITISH

Average house price in the postcode AL1 5EB £746,000

CLEGG, ANDREW

Correspondence address
LONGREACH HOUSE, PICKETS LANE, NORTH STOKE, OXFORDSHIRE, OX10 6BU
Role RESIGNED
Director
Date of birth
February 1955
Appointed on
1 November 2002
Resigned on
28 October 2003
Nationality
BRITISH
Occupation
CHIEF OPERATING OFFICER

SHARIF, MAZIN

Correspondence address
2 MACRAES WALK, WARGRAVE, READING, RG10 8LN
Role RESIGNED
Director
Date of birth
December 1967
Appointed on
1 July 2002
Resigned on
9 May 2003
Nationality
BRITISH
Occupation
DIRECTOR OF FINANCE

Average house price in the postcode RG10 8LN £1,089,000

WYATT, Marina May

Correspondence address
44 Duncan Terrace, London, N1 8AL
Role RESIGNED
secretary
Appointed on
22 December 2001
Resigned on
31 October 2002
Nationality
British
Occupation
Director

Average house price in the postcode N1 8AL £3,182,000

KELL, GEOFFREY ALAN

Correspondence address
17 GALESBURY ROAD, LONDON, SW18 2RL
Role RESIGNED
Director
Date of birth
September 1961
Appointed on
20 December 1999
Resigned on
30 June 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW18 2RL £955,000

MCALPINE, KENNETH THOMAS

Correspondence address
49 ST JAMESS AVENUE, HAMPTON HILL, MIDDLESEX, TW12 1HL
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
20 December 1999
Resigned on
31 January 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TW12 1HL £1,296,000

HUGHES, GARETH JOHN

Correspondence address
34 CRANLEY ROAD, BURWOOD PARK, WALTON ON THAMES, SURREY, KT12 5BL
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
20 December 1999
Resigned on
11 July 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT12 5BL £3,699,000

WYATT, Marina May

Correspondence address
44 Duncan Terrace, London, N1 8AL
Role RESIGNED
director
Date of birth
January 1964
Appointed on
1 July 1999
Resigned on
31 October 2002
Nationality
British
Occupation
Director

Average house price in the postcode N1 8AL £3,182,000

FORBES SECRETARIES LIMITED

Correspondence address
8-10 HALF MOON COURT, LONDON, EC1A 7HE
Role RESIGNED
Nominee Secretary
Appointed on
1 July 1999
Resigned on
1 July 1999

LEVIN, DAVID SAUL

Correspondence address
2 OLD PALACE LANE, RICHMOND, SURREY, TW9 1PG
Role RESIGNED
Director
Date of birth
January 1962
Appointed on
1 July 1999
Resigned on
27 March 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TW9 1PG £1,999,000

BODENHAM, ANDREW JOHN

Correspondence address
4 CADOGAN GARDENS, TUNBRIDGE WELLS, KENT, TN1 2UL
Role RESIGNED
Secretary
Date of birth
May 1966
Appointed on
1 July 1999
Resigned on
21 December 2001
Nationality
BRITISH

Average house price in the postcode TN1 2UL £744,000

FORBES NOMINEES LIMITED

Correspondence address
8-10 HALF MOON COURT, LONDON, EC1A 7HE
Role RESIGNED
Nominee Director
Appointed on
1 July 1999
Resigned on
1 July 1999

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