T&F INFORMA GROUP LIMITED

6 officers / 10 resignations

HOPLEY, RUPERT JOHN JOSEPH

Correspondence address
GUBELSTRASSE 11, ZUG, 6300, SWITZERLAND
Role
Director
Date of birth
March 1969
Appointed on
1 November 2011
Nationality
BRITISH
Occupation
SOLICITOR

MARTIN, EMILY LOUISE

Correspondence address
MORTIMER HOUSE 37-41 MORTIMER STREET, LONDON, UNITED KINGDOM, W1T 3JH
Role
Secretary
Appointed on
1 June 2011
Nationality
NATIONALITY UNKNOWN

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

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
Date of birth
April 1977
Appointed on
4 February 2008
Nationality
BRITISH

RIGBY, PETER STEPHEN

Correspondence address
MORTIMER HOUSE 37/41 MORTIMER STREET, LONDON, ENGLAND, W1T 3JH
Role
Director
Date of birth
July 1955
Appointed on
20 November 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

JACOBS, RACHEL ELIZABETH

Correspondence address
MORTIMER HOUSE 37/41 MORTIMER STREET, LONDON, ENGLAND, W1T 3JH
Role RESIGNED
Director
Date of birth
December 1975
Appointed on
27 May 2010
Resigned on
16 September 2011
Nationality
BRITISH
Occupation
COMPANY SECRETARY

KERSWELL, MARK HENRY

Correspondence address
MORTIMER HOUSE 37/41 MORTIMER STREET, LONDON, ENGLAND, W1T 3JH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
20 November 2009
Resigned on
31 March 2011
Nationality
BRITISH
Occupation
DIRECTOR

RICHMOND, SONIA ANNA

Correspondence address
8 VISCOUNT GARDENS, BYFLEET, SURREY, KT14 6HE
Role RESIGNED
Secretary
Date of birth
August 1969
Appointed on
5 January 2007
Resigned on
4 February 2008
Nationality
BRITISH

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

BURTON, JOHN WILLIAM

Correspondence address
MORTIMER HOUSE, 37-41 MORTIMER STREET, LONDON, W1T 3JH
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
7 August 2006
Resigned on
31 August 2011
Nationality
BRITISH
Occupation
GENERAL COUNSEL LAWYER

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

GILBERTSON, David Stuart

Correspondence address
Casa Maria, Spaniard's End Hampstead, London, NW3 7JG
Role RESIGNED
director
Date of birth
September 1956
Appointed on
20 November 2002
Resigned on
20 March 2008
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 7JG £4,676,000

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
Role RESIGNED
Nominee Director
Appointed on
20 November 2002
Resigned on
20 November 2002

WILKINSON, JAMES HENRY

Correspondence address
2 THE NURSERY, SUTTON COURTENAY, ABINGDON, OXFORDSHIRE, OX14 4UA
Role RESIGNED
Director
Date of birth
February 1966
Appointed on
20 November 2002
Resigned on
30 June 2004
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

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

CALLABY, ANDREA MARY

Correspondence address
5 THORNTON DRIVE, COLCHESTER, ESSEX, CO4 5WB
Role RESIGNED
Secretary
Date of birth
July 1970
Appointed on
20 November 2002
Resigned on
5 January 2007
Nationality
BRITISH

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

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
20 November 2002
Resigned on
20 November 2002

Average house price in the postcode NW8 8EP £749,000


More Company Information