MEDIABRANDS INTERNATIONAL LIMITED

16 Old Bailey, London, EC4M 7EG, England
StatusACTIVE
Company No.03970701
CategoryPrivate Limited Company
Incorporated12 Apr 2000
Age24 years, 1 month, 7 days
JurisdictionEngland Wales

SUMMARY

MEDIABRANDS INTERNATIONAL LIMITED is an active private limited company with number 03970701. It was incorporated 24 years, 1 month, 7 days ago, on 12 April 2000. The company address is 16 Old Bailey, London, EC4M 7EG, England.



People

BEAN, Louise

Secretary

ACTIVE

Assigned on 06 Apr 2005

Current time on role 19 years, 1 month, 13 days

BRINK, Nicole Amrie

Director

Cfo

ACTIVE

Assigned on 05 May 2020

Current time on role 4 years, 14 days

HYTNER, James Edward

Director

Director

ACTIVE

Assigned on 23 May 2011

Current time on role 12 years, 11 months, 27 days

PROCTER, Alastair Elliott

Director

Hr Director

ACTIVE

Assigned on 28 Oct 2011

Current time on role 12 years, 6 months, 22 days

SMITH, Warwick Lee

Director

Legal And Business Affairs Director

ACTIVE

Assigned on 19 Dec 2011

Current time on role 12 years, 5 months

TERRY, Adrian Michael

Director

Accountant

ACTIVE

Assigned on 11 Nov 2020

Current time on role 3 years, 6 months, 8 days

LINE, Clive Malcolm

Secretary

Accountant

RESIGNED

Assigned on 12 Apr 2000

Resigned on 06 Apr 2005

Time on role 4 years, 11 months, 24 days

TURNER, Brian Richard

Secretary

RESIGNED

Assigned on 12 Apr 2000

Resigned on 12 Apr 2000

Time on role

COURTS, Ian Andrew

Director

Accountant

RESIGNED

Assigned on 19 Nov 2015

Resigned on 10 Jun 2020

Time on role 4 years, 6 months, 21 days

DUFF, Graham Douglas

Director

President Emea Mediabrands

RESIGNED

Assigned on 26 Nov 2008

Resigned on 02 Dec 2009

Time on role 1 year, 6 days

GORDON, James Douglas Strachan

Director

Solicitor

RESIGNED

Assigned on 12 Apr 2000

Resigned on 12 Apr 2000

Time on role

JEANS, Royston

Director

Advertising Executive

RESIGNED

Assigned on 12 Apr 2000

Resigned on 06 Apr 2005

Time on role 4 years, 11 months, 24 days

LINE, Clive Malcolm

Director

Accountant

RESIGNED

Assigned on 12 Apr 2000

Resigned on 06 Apr 2005

Time on role 4 years, 11 months, 24 days

PERRY, Philip James Erskine

Director

Corp Services Director

RESIGNED

Assigned on 06 Apr 2005

Resigned on 22 Dec 2007

Time on role 2 years, 8 months, 16 days

RHYMER, Alastair St John

Director

Cfo

RESIGNED

Assigned on 09 Dec 2008

Resigned on 28 Oct 2011

Time on role 2 years, 10 months, 19 days

TEDESCO, Daniel James

Director

Cfo

RESIGNED

Assigned on 30 Jun 2016

Resigned on 01 May 2022

Time on role 5 years, 10 months, 1 day

TRELEAVEN, Timothy James

Director

Accountant

RESIGNED

Assigned on 27 Feb 2013

Resigned on 11 Nov 2020

Time on role 7 years, 8 months, 12 days

WLODYKA, George Christopher

Director

Chartered Accountant

RESIGNED

Assigned on 20 Nov 2007

Resigned on 05 May 2011

Time on role 3 years, 5 months, 15 days


Some Companies

900 DEGREES LTD

46-48 PARSONAGE GREEN,WILMSLOW,SK9 1HT

Number:09728708
Status:ACTIVE
Category:Private Limited Company

AKS NORTH WEST LTD

8 TARVIN CLOSE,WARRINGTON,WA3 2NX

Number:07270036
Status:ACTIVE
Category:Private Limited Company

CLEANED 4 U LIMITED

WEST STREET FARM HOUSE,ROCHESTER,ME3 7TQ

Number:03471804
Status:ACTIVE
Category:Private Limited Company

DERWENT RECYCLING SERVICES LIMITED

7 PITWOOD ROAD,WORKINGTON,CA14 4JP

Number:05821581
Status:ACTIVE
Category:Private Limited Company

MARK HOBDEN LTD

SUITE 4, WESTBURY COURT CHURCH ROAD,BRISTOL,BS9 3EF

Number:08994507
Status:ACTIVE
Category:Private Limited Company

SACRO-OCCIPITAL TECHNIQUE ORGANISATION (EUROPE)

SUTHERLAND HOUSE,LEIGH ON SEA,SS9 2RZ

Number:04158050
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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