CONDE NAST & NATIONAL MAGAZINE DISTRIBUTORS LIMITED
WEST DRAYTON

Hellopages » Greater London » Hillingdon » UB7 7QE
Company number 01319853
Status Active
Incorporation Date 4 July 1977
Company Type Private Limited Company
Address UNIT 3, TAVISTOCK ROAD, WEST DRAYTON, MIDDLESEX, UB7 7QE
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade, 47990 - Other retail sale not in stores, stalls or markets, 58190 - Other publishing activities, 73120 - Media representation services
Phone, email, etc

Since the company registration one hundred and eighty-six events have happened. The last three records are Confirmation statement made on 16 May 2017 with updates; Termination of appointment of Anna Kristina Jones as a director on 28 February 2017; Termination of appointment of Stephen Andrew Cripwell as a director on 30 September 2016. The most likely internet sites of CONDE NAST & NATIONAL MAGAZINE DISTRIBUTORS LIMITED are www.condenastnationalmagazinedistributors.co.uk, and www.conde-nast-national-magazine-distributors.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and eight months. Conde Nast National Magazine Distributors Limited is a Private Limited Company. The company registration number is 01319853. Conde Nast National Magazine Distributors Limited has been working since 04 July 1977. The present status of the company is Active. The registered address of Conde Nast National Magazine Distributors Limited is Unit 3 Tavistock Road West Drayton Middlesex Ub7 7qe. . NISBET, Aimee Leonora is a Secretary of the company. BENNACK, Frank Anthony is a Director of the company. BLUNT, Claire is a Director of the company. CAREY, David Franklin is a Director of the company. COLERIDGE, Nicholas David is a Director of the company. HORNE, Simon Peter Barry is a Director of the company. MACLEOD, Charlotte is a Director of the company. RAYNOR, Pamela Rose is a Director of the company. Secretary AINSBY, Gavin James has been resigned. Secretary MEDLER, Roger Alexander has been resigned. Secretary PENRHYN LOWE, Alan Christopher has been resigned. Director AINSBY, Gavin James has been resigned. Director BARRELL, Joan Susan has been resigned. Director BEATTIE, Alice Louise Grant has been resigned. Director BELL, Geoffrey Norman has been resigned. Director CRIPWELL, Stephen Andrew has been resigned. Director DOUGHTY, Lynn has been resigned. Director DOUGLAS, Sharon Elaine has been resigned. Director EDWARDS, John Duncan has been resigned. Director GANZI, Victor Frederick has been resigned. Director GARDENER, Paul has been resigned. Director GARNER, Warren Brian has been resigned. Director GARRATT, David John has been resigned. Director GARVIN, Michael John Moore has been resigned. Director GRANBY, Martin David has been resigned. Director HEMSTED, Stephen Rustat has been resigned. Director HERBERTSON, Iain James Wilson has been resigned. Director HILL, Richard Spofforth has been resigned. Director HORNE, Simon Peter Barry has been resigned. Director HUMPHRIES, Andrew John has been resigned. Director JILLIANS, Lynnette Mary has been resigned. Director JONES, Anna Kristina has been resigned. Director KERSHAW, Elizabeth Ann has been resigned. Director KIPPIN, Simon Charles Edward has been resigned. Director MACKINTOSH, Vivien Elaine has been resigned. Director MANSFIELD, Terence Gordon has been resigned. Director MAURER, Gilbert Charles has been resigned. Director MEDLER, Roger Alexander has been resigned. Director MIRAMS, Michael David has been resigned. Director NEWHOUSE, Jonathan Edward has been resigned. Director NIXON, Gordon Malcolm Bruce has been resigned. Director PENRYHN LOWE, Alan Christopher has been resigned. Director PHILLIPS, Melvyn Harvey has been resigned. Director ROY DE PUYFONTAINE, Arnaud Nicolas Philippe Maxime Georges has been resigned. Director SALEM, Daniel has been resigned. Director SHEILDS, David Geoffrey Wentworth has been resigned. Director WALLIS, Brian Anthony has been resigned. Director WEIR, James William Hartland has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
NISBET, Aimee Leonora
Appointed Date: 31 March 2016

Director

Director
BLUNT, Claire
Appointed Date: 01 July 2015
58 years old

Director
CAREY, David Franklin
Appointed Date: 06 July 2016
64 years old

Director
COLERIDGE, Nicholas David
Appointed Date: 01 January 1993
68 years old

Director
HORNE, Simon Peter Barry
Appointed Date: 12 October 2011
62 years old

Director
MACLEOD, Charlotte
Appointed Date: 21 June 2004
55 years old

Director
RAYNOR, Pamela Rose
Appointed Date: 10 April 2001
73 years old

Resigned Directors

Secretary
AINSBY, Gavin James
Resigned: 31 March 2016
Appointed Date: 02 January 2007

Secretary
MEDLER, Roger Alexander
Resigned: 30 June 2000

Secretary
PENRHYN LOWE, Alan Christopher
Resigned: 20 October 2006
Appointed Date: 30 June 2000

Director
AINSBY, Gavin James
Resigned: 31 March 2016
Appointed Date: 02 January 2007
57 years old

Director
BARRELL, Joan Susan
Resigned: 29 May 1993
92 years old

Director
BEATTIE, Alice Louise Grant
Resigned: 10 April 2009
Appointed Date: 27 April 2001
72 years old

Director
BELL, Geoffrey Norman
Resigned: 01 March 1995
79 years old

Director
CRIPWELL, Stephen Andrew
Resigned: 30 September 2016
Appointed Date: 01 March 1995
64 years old

Director
DOUGHTY, Lynn
Resigned: 30 September 2016
71 years old

Director
DOUGLAS, Sharon Elaine
Resigned: 07 June 2016
Appointed Date: 21 October 2003
62 years old

Director
EDWARDS, John Duncan
Resigned: 03 June 2016
Appointed Date: 02 November 1998
61 years old

Director
GANZI, Victor Frederick
Resigned: 07 October 2008
Appointed Date: 02 November 1998
79 years old

Director
GARDENER, Paul
Resigned: 01 March 1995
89 years old

Director
GARNER, Warren Brian
Resigned: 27 February 2004
Appointed Date: 01 November 2000
59 years old

Director
GARRATT, David John
Resigned: 30 April 2004
77 years old

Director
GARVIN, Michael John Moore
Resigned: 31 December 2001
Appointed Date: 01 January 1993
82 years old

Director
GRANBY, Martin David
Resigned: 31 January 2004
Appointed Date: 10 April 2001
71 years old

Director
HEMSTED, Stephen Rustat
Resigned: 31 March 2000
78 years old

Director
HERBERTSON, Iain James Wilson
Resigned: 10 September 1993
Appointed Date: 06 April 1993
76 years old

Director
HILL, Richard Spofforth
Resigned: 31 December 1992
87 years old

Director
HORNE, Simon Peter Barry
Resigned: 27 July 2011
Appointed Date: 19 June 2000
62 years old

Director
HUMPHRIES, Andrew John
Resigned: 31 July 2013
Appointed Date: 14 September 2011
59 years old

Director
JILLIANS, Lynnette Mary
Resigned: 31 December 1999
Appointed Date: 01 March 1995
63 years old

Director
JONES, Anna Kristina
Resigned: 28 February 2017
Appointed Date: 17 December 2013
50 years old

Director
KERSHAW, Elizabeth Ann
Resigned: 30 September 2011
Appointed Date: 11 May 1994
69 years old

Director
KIPPIN, Simon Charles Edward
Resigned: 31 March 2000
Appointed Date: 11 May 1994
74 years old

Director
MACKINTOSH, Vivien Elaine
Resigned: 07 October 2011
66 years old

Director
MANSFIELD, Terence Gordon
Resigned: 31 December 2003
87 years old

Director
MAURER, Gilbert Charles
Resigned: 02 November 1998
97 years old

Director
MEDLER, Roger Alexander
Resigned: 30 June 2000
81 years old

Director
MIRAMS, Michael David
Resigned: 31 December 2015
Appointed Date: 16 February 2004
67 years old

Director
NEWHOUSE, Jonathan Edward
Resigned: 01 January 1993
73 years old

Director
NIXON, Gordon Malcolm Bruce
Resigned: 02 April 1993
84 years old

Director
PENRYHN LOWE, Alan Christopher
Resigned: 20 October 2006
Appointed Date: 01 April 2002
62 years old

Director
PHILLIPS, Melvyn Harvey
Resigned: 30 September 2003
78 years old

Director
ROY DE PUYFONTAINE, Arnaud Nicolas Philippe Maxime Georges
Resigned: 13 December 2013
Appointed Date: 05 May 2009
61 years old

Director
SALEM, Daniel
Resigned: 31 December 1997
101 years old

Director
SHEILDS, David Geoffrey Wentworth
Resigned: 02 November 1998
78 years old

Director
WALLIS, Brian Anthony
Resigned: 28 February 2001
Appointed Date: 01 January 1993
87 years old

Director
WEIR, James William Hartland
Resigned: 23 December 2014
Appointed Date: 23 September 2013
60 years old

CONDE NAST & NATIONAL MAGAZINE DISTRIBUTORS LIMITED Events

24 May 2017
Confirmation statement made on 16 May 2017 with updates
02 Mar 2017
Termination of appointment of Anna Kristina Jones as a director on 28 February 2017
09 Jan 2017
Termination of appointment of Stephen Andrew Cripwell as a director on 30 September 2016
09 Jan 2017
Termination of appointment of Lynn Doughty as a director on 30 September 2016
24 Oct 2016
Full accounts made up to 31 December 2015
...
... and 176 more events
05 May 1987
Full accounts made up to 31 December 1986

03 Jul 1986
Group of companies' accounts made up to 31 December 1985

03 Jul 1986
Return made up to 23/05/86; full list of members

03 Jul 1986
Director resigned;new director appointed
04 Jul 1977
Incorporation

CONDE NAST & NATIONAL MAGAZINE DISTRIBUTORS LIMITED Charges

31 August 1989
Letter of set-off
Delivered: 21 September 1989
Status: Satisfied on 19 September 2011
Persons entitled: Lloyds Bank PLC
Description: Any sum or sums for the being standing to the credit of any…