PRECISE MEDIA MONITORING LTD

Montacute Yards 7th Floor Montacute Yards 7th Floor, London, E1 6HU, England
StatusACTIVE
Company No.03247942
CategoryPrivate Limited Company
Incorporated10 Sep 1996
Age27 years, 8 months, 11 days
JurisdictionEngland Wales

SUMMARY

PRECISE MEDIA MONITORING LTD is an active private limited company with number 03247942. It was incorporated 27 years, 8 months, 11 days ago, on 10 September 1996. The company address is Montacute Yards 7th Floor Montacute Yards 7th Floor, London, E1 6HU, England.



People

PIERCY, Matthew Roy

Director

Chartered Accountant

ACTIVE

Assigned on 06 Jul 2023

Current time on role 10 months, 15 days

STONE, Robert Seth

Director

Ceo

ACTIVE

Assigned on 04 May 2023

Current time on role 1 year, 17 days

BANNER, Christopher

Secretary

RESIGNED

Assigned on 29 Jun 2001

Resigned on 10 Sep 2001

Time on role 2 months, 11 days

COGAN, Michael

Secretary

Barrister

RESIGNED

Assigned on 10 Sep 1996

Resigned on 30 Sep 1998

Time on role 2 years, 20 days

CROMACK, Andrew Michael

Secretary

RESIGNED

Assigned on 10 Sep 2001

Resigned on 28 Apr 2006

Time on role 4 years, 7 months, 18 days

GULLIVER, John Keith

Secretary

Finance Director

RESIGNED

Assigned on 31 Oct 2008

Resigned on 31 Jan 2010

Time on role 1 year, 3 months

LACEY, Stephen

Secretary

RESIGNED

Assigned on 26 Oct 2011

Resigned on 06 Jun 2014

Time on role 2 years, 7 months, 11 days

LOW, Peter

Secretary

RESIGNED

Assigned on 01 Feb 2010

Resigned on 26 Oct 2011

Time on role 1 year, 8 months, 25 days

LOW, Peter

Secretary

Director

RESIGNED

Assigned on 28 Apr 2006

Resigned on 06 Aug 2007

Time on role 1 year, 3 months, 8 days

STANNETT, Robert William

Secretary

Finance Director

RESIGNED

Assigned on 06 Aug 2007

Resigned on 31 Oct 2008

Time on role 1 year, 2 months, 25 days

THOMSON, Alastair Iain Lindsay

Secretary

RESIGNED

Assigned on 01 Oct 1998

Resigned on 29 Jun 2001

Time on role 2 years, 8 months, 28 days

FIRST SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 10 Sep 1996

Resigned on 10 Sep 1996

Time on role

WPP GROUP (NOMINEES) LIMITED

Corporate-secretary

RESIGNED

Assigned on 12 Jan 2015

Resigned on 24 Mar 2020

Time on role 5 years, 2 months, 12 days

BANNER, Christopher

Director

Company Director

RESIGNED

Assigned on 19 Sep 1996

Resigned on 01 Apr 2005

Time on role 8 years, 6 months, 13 days

DOLTON, Stephen

Director

Director

RESIGNED

Assigned on 01 Apr 2005

Resigned on 15 Dec 2006

Time on role 1 year, 8 months, 14 days

FAWCUS, Keir Murray

Director

Company Director

RESIGNED

Assigned on 05 Sep 2002

Resigned on 27 Jan 2017

Time on role 14 years, 4 months, 22 days

GILBERT, Clifford Roderick

Director

Company Director

RESIGNED

Assigned on 10 Sep 1996

Resigned on 14 Mar 2001

Time on role 4 years, 6 months, 4 days

GUILHOT-GAUDEFFROY, Marie

Director

Global Human Ressources Director

RESIGNED

Assigned on 24 Mar 2015

Resigned on 25 Mar 2020

Time on role 5 years, 1 day

GULLIVER, John Keith

Director

Finance Director

RESIGNED

Assigned on 31 Oct 2008

Resigned on 31 Jan 2010

Time on role 1 year, 3 months

HARKNESS, Peter Martin

Director

Director

RESIGNED

Assigned on 01 Apr 2005

Resigned on 15 Dec 2006

Time on role 1 year, 8 months, 14 days

HAWORTH, John Roger

Director

Director

RESIGNED

Assigned on 12 Jan 2015

Resigned on 14 Apr 2017

Time on role 2 years, 3 months, 2 days

HILLIARD, Charles Stephen

Director

Director

RESIGNED

Assigned on 01 Apr 2005

Resigned on 13 Aug 2007

Time on role 2 years, 4 months, 12 days

HOLROYD, Martin

Director

Director

RESIGNED

Assigned on 23 Feb 2009

Resigned on 28 Jan 2016

Time on role 6 years, 11 months, 5 days

INGRAM, Simon Anthony

Director

It Director

RESIGNED

Assigned on 01 Jan 2022

Resigned on 04 May 2023

Time on role 1 year, 4 months, 3 days

INSKIP, Mark Steven

Director

Director

RESIGNED

Assigned on 30 Mar 2020

Resigned on 05 Jul 2021

Time on role 1 year, 3 months, 6 days

KNIGHT, Martin

Director

Company Director

RESIGNED

Assigned on 19 Sep 1996

Resigned on 10 May 2004

Time on role 7 years, 7 months, 21 days

LACEY, Stephen

Director

Finance Director

RESIGNED

Assigned on 20 Apr 2010

Resigned on 06 Jun 2014

Time on role 4 years, 1 month, 16 days

LOW, Peter

Director

Director

RESIGNED

Assigned on 01 Apr 2005

Resigned on 27 Jan 2017

Time on role 11 years, 9 months, 26 days

MAJITHIA, Viren Laxmidas

Director

Director

RESIGNED

Assigned on 19 Sep 1996

Resigned on 06 Mar 2001

Time on role 4 years, 5 months, 17 days

MAN, David Pui Kee

Director

Finance Director

RESIGNED

Assigned on 24 Mar 2015

Resigned on 04 Dec 2017

Time on role 2 years, 8 months, 11 days

PRIME, Anthony Robert

Director

It Director

RESIGNED

Assigned on 15 May 2005

Resigned on 05 May 2017

Time on role 11 years, 11 months, 21 days

RICHARDSON, Giles Harvey Roberts

Director

Finance Director

RESIGNED

Assigned on 16 Jun 2017

Resigned on 01 Jan 2022

Time on role 4 years, 6 months, 15 days

SHEPHERD, Jonathan Paul

Director

Director

RESIGNED

Assigned on 01 Apr 2005

Resigned on 30 Nov 2005

Time on role 7 months, 29 days

SMITH, Miranda

Director

Director-Commercial

RESIGNED

Assigned on 07 Jul 2021

Resigned on 06 Jul 2023

Time on role 1 year, 11 months, 30 days

STANNETT, Robert William

Director

Finance Director

RESIGNED

Assigned on 06 Aug 2007

Resigned on 31 Oct 2008

Time on role 1 year, 2 months, 25 days

FIRST DIRECTORS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 10 Sep 1996

Resigned on 10 Sep 1996

Time on role


Some Companies

C & C ELECTRICAL GILDERSOME LTD.

11 BIRCHFIELD AVENUE,LEEDS,LS27 7HU

Number:06748991
Status:ACTIVE
Category:Private Limited Company

CROSSFIT HOVE LIMITED

MARIA HOUSE,BRIGHTON,BN1 5NP

Number:08466282
Status:ACTIVE
Category:Private Limited Company

ER SAFETY SUPPLIES LTD

CANBERRA HOUSE FIRST AVENUE,DONCASTER,DN9 3GA

Number:10889437
Status:ACTIVE
Category:Private Limited Company

HOLT END COMPUTER SERVICES LIMITED

EMSTREY HOUSE (NORTH),SHREWSBURY,SY2 6LG

Number:06136513
Status:ACTIVE
Category:Private Limited Company

JENNIE HOLLAND LTD

7 WINTON RD,SWINDON,SN3 4XL

Number:08574260
Status:ACTIVE
Category:Private Limited Company

TANIA DWYER LIMITED

INTERNATIONAL HOUSE,MANCHESTER,M2 3HZ

Number:11299535
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source