ADVERTISER NORTH LONDON GROUP (HOLDINGS) LIMITED

5 officers / 24 resignations

FISHER, Darren

Correspondence address
One Canada Square Canary Wharf, London, United Kingdom, E14 5AP
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2025
Nationality
Australian,British
Occupation
Chief Financial Officer

MULLEN, James Joseph

Correspondence address
One Canada Square, Canary Wharf, London, E14 5AP
Role ACTIVE
director
Date of birth
June 1970
Appointed on
16 August 2019
Resigned on
31 March 2025
Nationality
Scottish
Occupation
Chief Executive Officer

FULLER, Simon Jeremy Ian

Correspondence address
One Canada Square Canary Wharf, London, United Kingdom, E14 5AP
Role ACTIVE
director
Date of birth
July 1977
Appointed on
1 March 2019
Resigned on
31 December 2022
Nationality
British
Occupation
Chartered Accountant

REACH SECRETARIES LIMITED

Correspondence address
ONE CANADA SQUARE, CANARY WHARF, LONDON, UNITED KINGDOM, E14 5AP
Role ACTIVE
Secretary
Appointed on
10 December 2001
Nationality
BRITISH

REACH DIRECTORS LIMITED

Correspondence address
ONE CANADA SQUARE, CANARY WHARF, LONDON, UNITED KINGDOM, E14 5AP
Role ACTIVE
Director
Appointed on
10 December 2001
Nationality
BRITISH

FOX, Simon Richard

Correspondence address
One Canada Square, Canary Wharf, London, E14 5AP
Role RESIGNED
director
Date of birth
March 1961
Appointed on
17 November 2014
Resigned on
16 August 2019
Nationality
British
Occupation
Chief Executive

VAGHELA, Vijay Lakhman

Correspondence address
One Canada Square, Canary Wharf, London, E14 5AP
Role RESIGNED
director
Date of birth
October 1966
Appointed on
1 October 2009
Resigned on
1 March 2019
Nationality
British
Occupation
Accountant

VICKERS, PAUL ANDREW

Correspondence address
ONE CANADA SQUARE, CANARY WHARF, LONDON, E14 5AP
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
1 October 2009
Resigned on
17 November 2014
Nationality
BRITISH
Occupation
BARRISTER

VICKERS, PAUL ANDREW

Correspondence address
10 PEMBROKE VILLAS, THE GREEN, RICHMOND-UPON-THAMES, SURREY, TW9 1QF
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
28 November 2000
Resigned on
10 December 2001
Nationality
BRITISH
Occupation
BARRISTER

Average house price in the postcode TW9 1QF £6,266,000

DIGGORY, CATHERINE JEANNE

Correspondence address
EASTSIDE 91 LACHE LANE, CHESTER, CH4 7LT
Role RESIGNED
Secretary
Appointed on
28 November 2000
Resigned on
10 December 2001
Nationality
BRITISH

Average house price in the postcode CH4 7LT £749,000

EWING, MARGARET

Correspondence address
MARAVAL, HAMM COURT, WEYBRIDGE, SURREY, KT13 8YG
Role RESIGNED
Director
Date of birth
March 1955
Appointed on
28 November 2000
Resigned on
10 December 2001
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode KT13 8YG £2,029,000

COMYN, PAUL FERGUS

Correspondence address
23 ST JAMES AVENUE, HAMPTON HILL, MIDDLESEX, TW12 1HH
Role RESIGNED
Director
Date of birth
April 1955
Appointed on
17 March 1998
Resigned on
28 November 2000
Nationality
IRISH
Occupation
ACCOUNTANT

Average house price in the postcode TW12 1HH £1,436,000

KHANGURA, GURMEET SINGH

Correspondence address
1 HAVERLEY, 85 WORPLE ROAD, LONDON, SW19 4JH
Role RESIGNED
Director
Date of birth
May 1951
Appointed on
17 March 1998
Resigned on
28 November 2000
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW19 4JH £736,000

COMYN, PAUL FERGUS

Correspondence address
23 ST JAMES AVENUE, HAMPTON HILL, MIDDLESEX, TW12 1HH
Role RESIGNED
Secretary
Appointed on
17 March 1998
Resigned on
28 November 2000
Nationality
IRISH
Occupation
ACCOUNTANT

Average house price in the postcode TW12 1HH £1,436,000

CROSSWALL NOMINEES LIMITED

Correspondence address
LUDGATE HOUSE 245 BLACKFRIARS ROAD, LONDON, SE1 9UY
Role RESIGNED
Director
Appointed on
10 March 1998
Resigned on
17 March 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

CROSSWALL NOMINEES LIMITED

Correspondence address
LUDGATE HOUSE 245 BLACKFRIARS ROAD, LONDON, SE1 9UY
Role RESIGNED
Secretary
Appointed on
10 March 1998
Resigned on
17 March 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

UNM INVESTMENTS LIMITED

Correspondence address
LUDGATE HOUSE, 245 BLACKFRIARS ROAD, LONDON, SE1 9UY
Role RESIGNED
Director
Appointed on
10 March 1998
Resigned on
17 March 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BURTON-BROWN, CHRISTOPHER ANDREW

Correspondence address
8 GRAYLANDS CLOSE, WOKING, SURREY, GU21 4LR
Role RESIGNED
Director
Date of birth
December 1962
Appointed on
12 December 1997
Resigned on
17 March 1998
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode GU21 4LR £825,000

PEDEN, MICHAEL TIMOTHY

Correspondence address
WEST GATE 38 WORGRET ROAD, WAREHAM, DORSET, BH20 4PN
Role RESIGNED
Secretary
Appointed on
12 December 1997
Resigned on
17 March 1998
Nationality
BRITISH

Average house price in the postcode BH20 4PN £999,000

PEDEN, MICHAEL TIMOTHY

Correspondence address
WEST GATE 38 WORGRET ROAD, WAREHAM, DORSET, BH20 4PN
Role RESIGNED
Director
Date of birth
September 1957
Appointed on
21 November 1997
Resigned on
17 March 1998
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode BH20 4PN £999,000

HILL, ROBERT CHRISTOPHER

Correspondence address
9 KINGSLEY CLOSE, SANDAL, WAKEFIELD, WEST YORKSHIRE, WF2 7EB
Role RESIGNED
Secretary
Appointed on
13 August 1996
Resigned on
12 December 1997
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode WF2 7EB £350,000

HILL, ROBERT CHRISTOPHER

Correspondence address
9 KINGSLEY CLOSE, SANDAL, WAKEFIELD, WEST YORKSHIRE, WF2 7EB
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
13 August 1996
Resigned on
12 December 1997
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode WF2 7EB £350,000

YEOMANS, GRAHAM ARTHUR

Correspondence address
13 BEAGLE RIDGE DRIVE, ACOMB, YORK, NORTH YORKSHIRE, YO2 3JH
Role RESIGNED
Director
Date of birth
April 1946
Appointed on
1 April 1996
Resigned on
29 June 1996
Nationality
BRITISH
Occupation
COMPANY SECRETARY

KERSHAW, JOHN

Correspondence address
22 DANIEL LAMBERT MILL COXES LOCK, BOURNESIDE ROAD, ADDLESTONE, SURREY, KT15 2JX
Role RESIGNED
Director
Date of birth
February 1950
Appointed on
2 November 1992
Resigned on
1 April 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT15 2JX £453,000

TOULMIN, GEORGE MICHAEL

Correspondence address
THE WEST WING, THORP ARCH HALL, WETHERBY, WEST YORKSHIRE, LS23 7AW
Role RESIGNED
Director
Date of birth
May 1943
Appointed on
4 May 1991
Resigned on
12 December 1997
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS23 7AW £1,558,000

LAWLER, THOMAS PHILIP

Correspondence address
GLENLAIR COTTAGE 15 NAB LANE, SHIPLEY, WEST YORKSHIRE, BD18 4EH
Role RESIGNED
Director
Date of birth
October 1943
Appointed on
4 May 1991
Resigned on
24 July 1995
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BD18 4EH £328,000

YEOMANS, GRAHAM ARTHUR

Correspondence address
13 BEAGLE RIDGE DRIVE, ACOMB, YORK, NORTH YORKSHIRE, YO2 3JH
Role RESIGNED
Secretary
Appointed on
4 May 1991
Resigned on
29 June 1996
Nationality
BRITISH

MITCHELL, JOHN

Correspondence address
17 WEST END LANE, HORSFORTH, LEEDS, WEST YORKSHIRE, LS18 5JP
Role RESIGNED
Director
Date of birth
July 1947
Appointed on
4 May 1991
Resigned on
24 July 1995
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS18 5JP £675,000

RATCLIFFE, NEIL ANTHONY

Correspondence address
RED OAKS MILL ROAD, LOWER SHIPLAKE, HENLEY ON THAMES, OXFORDSHIRE, RG9 3LN
Role RESIGNED
Director
Date of birth
September 1953
Appointed on
4 May 1991
Resigned on
30 October 1992
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG9 3LN £1,287,000


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company