John Stanley ZIESER

Total number of appointments 16, 13 active appointments

MEREDITH PENSION TRUSTEE LIMITED

Correspondence address
JOHN ZIESER Meredith Corporation 1716 Locust Street, Des Moines, Ia, United States, 50309
Role ACTIVE
director
Date of birth
July 1959
Appointed on
1 May 2018
Resigned on
3 February 2022
Nationality
American
Occupation
Chief Development Officer And General Counsel

T1M HOLDINGS (UK) LIMITED

Correspondence address
6TH FLOOR 60 GRACECHURCH STREET, LONDON, UNITED KINGDOM, EC3V 0HR
Role ACTIVE
Director
Date of birth
July 1959
Appointed on
15 February 2018
Nationality
AMERICAN
Occupation
CDO, GC & SECRETARY, MEREDITH CORPORATION

Average house price in the postcode EC3V 0HR £147,006,000

T1M GROUP LIMITED

Correspondence address
6TH FLOOR 60 GRACECHURCH STREET, LONDON, UNITED KINGDOM, EC3V 0HR
Role ACTIVE
Director
Date of birth
July 1959
Appointed on
15 February 2018
Nationality
AMERICAN
Occupation
CDO, GC & SECRETARY, MEREDITH CORPORATION

Average house price in the postcode EC3V 0HR £147,006,000

FEEDBACK PUBLICATIONS LIMITED

Correspondence address
6TH FLOOR 60 GRACECHURCH STREET, LONDON, UNITED KINGDOM, EC3V 0HR
Role ACTIVE
Director
Date of birth
July 1959
Appointed on
15 February 2018
Nationality
AMERICAN
Occupation
CDO, GC & SECRETARY, MEREDITH CORPORATION

Average house price in the postcode EC3V 0HR £147,006,000

TI ATLANTIC EUROPE HOLDINGS LIMITED

Correspondence address
6th Floor 60 Gracechurch Street, London, United Kingdom, EC3V 0HR
Role ACTIVE
director
Date of birth
July 1959
Appointed on
15 February 2018
Resigned on
1 December 2021
Nationality
American
Occupation
Director

Average house price in the postcode EC3V 0HR £147,006,000

T1M MAGAZINES LIMITED

Correspondence address
6TH FLOOR 60 GRACECHURCH STREET, LONDON, UNITED KINGDOM, EC3V 0HR
Role ACTIVE
Director
Date of birth
July 1959
Appointed on
15 February 2018
Nationality
AMERICAN
Occupation
CDO, GC & SECRETARY, MEREDITH CORPORATION

Average house price in the postcode EC3V 0HR £147,006,000

PRESTIGE MAGAZINES LIMITED

Correspondence address
6TH FLOOR 60 GRACECHURCH STREET, LONDON, UNITED KINGDOM, EC3V 0HR
Role ACTIVE
Director
Date of birth
July 1959
Appointed on
15 February 2018
Nationality
AMERICAN
Occupation
CDO, GC & SECRETARY, MEREDITH CORPORATION

Average house price in the postcode EC3V 0HR £147,006,000

DECANTER MAGAZINE LIMITED

Correspondence address
6TH FLOOR 60 GRACECHURCH STREET, LONDON, UNITED KINGDOM, EC3V 0HR
Role ACTIVE
Director
Date of birth
July 1959
Appointed on
15 February 2018
Nationality
AMERICAN
Occupation
CDO, GC & SECRETARY, MEREDITH CORPORATION

Average house price in the postcode EC3V 0HR £147,006,000

TI UK PUBLISHING HOLDINGS LIMITED

Correspondence address
6TH FLOOR 60 GRACECHURCH STREET, LONDON, UNITED KINGDOM, EC3V 0HR
Role ACTIVE
Director
Date of birth
July 1959
Appointed on
15 February 2018
Nationality
AMERICAN
Occupation
CDO, GC & SECRETARY, MEREDITH CORPORATION

Average house price in the postcode EC3V 0HR £147,006,000

TI MAGAZINES (UK) LIMITED

Correspondence address
6TH FLOOR 60 GRACECHURCH STREET, LONDON, ENGLAND, EC3V 0HR
Role ACTIVE
Director
Date of birth
July 1959
Appointed on
15 February 2018
Nationality
AMERICAN
Occupation
CDO, GC & SECRETARY, MEREDITH CORPORATION

Average house price in the postcode EC3V 0HR £147,006,000

LINK HOUSE MAGAZINES LIMITED

Correspondence address
6TH FLOOR 60 GRACECHURCH STREET, LONDON, UNITED KINGDOM, EC3V 0HR
Role ACTIVE
Director
Date of birth
July 1959
Appointed on
15 February 2018
Nationality
AMERICAN
Occupation
DIRECTOR

Average house price in the postcode EC3V 0HR £147,006,000

LH MEDIA LIMITED

Correspondence address
6TH FLOOR 60 GRACECHURCH STREET, LONDON, UNITED KINGDOM, EC3V 0HR
Role ACTIVE
Director
Date of birth
July 1959
Appointed on
15 February 2018
Nationality
AMERICAN
Occupation
CDO, GC & SECRETARY, MEREDITH CORPORATION

Average house price in the postcode EC3V 0HR £147,006,000

TI MAGAZINES HOLDINGS LIMITED

Correspondence address
6th Floor 60 Gracechurch Street, London, United Kingdom, EC3V 0HR
Role ACTIVE
director
Date of birth
July 1959
Appointed on
15 February 2018
Resigned on
1 December 2021
Nationality
American
Occupation
Director

Average house price in the postcode EC3V 0HR £147,006,000


BOATING PUBLICATIONS LIMITED

Correspondence address
6TH FLOOR 60 GRACECHURCH STREET, LONDON, UNITED KINGDOM, EC3V 0HR
Role
Director
Date of birth
July 1959
Appointed on
15 February 2018
Nationality
AMERICAN
Occupation
CDO, GC & SECRETARY, MEREDITH CORPORATION

Average house price in the postcode EC3V 0HR £147,006,000

IRIS WORLDWIDE HOLDINGS LIMITED

Correspondence address
1716 LOCUST STREET, DES MOINES, IOWA, USA, IA 50309
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
20 September 2012
Resigned on
30 January 2015
Nationality
AMERICAN
Occupation
CHIEF DEVELOPMENT OFFICER

IRIS NATION WORLDWIDE LIMITED

Correspondence address
1716 LOCUST STREET, DES MOINES, IOWA, UNITED STATES OF AMERICA
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
18 October 2011
Resigned on
30 January 2015
Nationality
AMERICAN
Occupation
CHIEF DEVELOPMENT OFFICER