BROUGHTON PRINTERS LIMITED

6 officers / 30 resignations

NORTH, Piers Michael

Correspondence address
One Canada Square Canary Wharf, London, United Kingdom, E14 5AP
Role ACTIVE
director
Date of birth
January 1976
Appointed on
31 March 2025
Nationality
British
Occupation
Chief Executive Officer

FISHER, Darren

Correspondence address
One Canada Square Canary Wharf, London, United Kingdom, E14 5AP
Role ACTIVE
director
Date of birth
May 1966
Appointed on
24 January 2024
Nationality
Australian,British
Occupation
Chief Financial Officer

MULLEN, James Joseph

Correspondence address
One Canada Square Canary Wharf, London, United Kingdom, 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
28 February 2018
Nationality
BRITISH

REACH DIRECTORS LIMITED

Correspondence address
ONE CANADA SQUARE CANARY WHARF, LONDON, UNITED KINGDOM, E14 5AP
Role ACTIVE
Director
Appointed on
28 February 2018
Nationality
BRITISH

VAGHELA, Vijay Lakhman

Correspondence address
One Canada Square Canary Wharf, London, United Kingdom, E14 5AP
Role RESIGNED
director
Date of birth
October 1966
Appointed on
28 February 2018
Resigned on
30 June 2019
Nationality
British
Occupation
Accountant

FOX, Simon Richard

Correspondence address
One Canada Square Canary Wharf, London, United Kingdom, E14 5AP
Role RESIGNED
director
Date of birth
March 1961
Appointed on
28 February 2018
Resigned on
16 August 2019
Nationality
British
Occupation
Chief Executive

SANDERSON, ROBERT

Correspondence address
THE NORTHERN & SHELL BUILDING, NUMBER 10 LOWER THAMES STREET, LONDON, EC3R 6EN
Role RESIGNED
Secretary
Appointed on
8 August 2005
Resigned on
28 February 2018
Nationality
BRITISH

ELLICE, MARTIN STEPHEN

Correspondence address
ONE CANADA SQUARE CANARY WHARF, LONDON, UNITED KINGDOM, E14 5AP
Role RESIGNED
Director
Date of birth
April 1957
Appointed on
28 March 2002
Resigned on
28 February 2018
Nationality
BRITISH
Occupation
GROUP JOINT MANAGING DIRECTOR

GILL, MANINDER SINGH

Correspondence address
SISU, BLAGDENS LANE SOUTHGATE, LONDON, N14 6DG
Role RESIGNED
Secretary
Appointed on
22 November 2000
Resigned on
8 August 2005
Nationality
BRITISH

Average house price in the postcode N14 6DG £794,000

SANDERSON, ROBERT

Correspondence address
ONE CANADA SQUARE CANARY WHARF, LONDON, UNITED KINGDOM, E14 5AP
Role RESIGNED
Director
Date of birth
June 1960
Appointed on
22 November 2000
Resigned on
28 February 2018
Nationality
BRITISH
Occupation
GROUP JOINT MANAGING DIRECTOR

DESMOND, RICHARD CLIVE

Correspondence address
ONE CANADA SQUARE CANARY WHARF, LONDON, UNITED KINGDOM, E14 5AP
Role RESIGNED
Director
Date of birth
December 1951
Appointed on
22 November 2000
Resigned on
28 February 2018
Nationality
BRITISH
Occupation
PUBLISHER

UNM INVESTMENTS LIMITED

Correspondence address
LUDGATE HOUSE, 245 BLACKFRIARS ROAD, LONDON, SE1 9UY
Role RESIGNED
Director
Appointed on
6 November 2000
Resigned on
22 November 2000
Nationality
BRITISH
Occupation
CORPORATE BODY

PETRIE, ERNEST ROSS

Correspondence address
WHITE HOUSE BARN MOP MEADOW LANE, LOWSONFORD, SOLIHULL, WEST MIDLANDS, B95 5HJ
Role RESIGNED
Director
Date of birth
October 1940
Appointed on
21 July 1998
Resigned on
6 November 2000
Nationality
BRITISH
Occupation
GROUP MANAGING DIRECTOR

Average house price in the postcode B95 5HJ £1,172,000

PEMBERTON, PETER RODNEY

Correspondence address
BUSHELLS COTTAGE MILL LANE, GOOSNARGH, PRESTON, LANCASHIRE, PR3 2BJ
Role RESIGNED
Director
Date of birth
May 1947
Appointed on
13 May 1998
Resigned on
6 November 2000
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PR3 2BJ £965,000

HIGGINBOTTOM, JOHN

Correspondence address
19 OSPREY AVENUE, WESTHOUGHTON, BOLTON, LANCASHIRE, BL5 2SL
Role RESIGNED
Secretary
Appointed on
13 May 1998
Resigned on
4 December 2000
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode BL5 2SL £390,000

CAMPBELL, JAMES MILNE

Correspondence address
22 LOWER HILL ROAD, EPSOM, SURREY, KT19 8LT
Role RESIGNED
Director
Date of birth
September 1963
Appointed on
13 May 1998
Resigned on
6 November 2000
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode KT19 8LT £1,096,000

HIGGINBOTTOM, JOHN

Correspondence address
19 OSPREY AVENUE, WESTHOUGHTON, BOLTON, LANCASHIRE, BL5 2SL
Role RESIGNED
Director
Date of birth
July 1950
Appointed on
13 May 1998
Resigned on
6 November 2000
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode BL5 2SL £390,000

RUDD, PAUL FRANK

Correspondence address
WESTWAYS, ST. FAITHS LANE, BEARSTED, MAIDSTONE, KENT, ME14 4JN
Role RESIGNED
Director
Date of birth
May 1947
Appointed on
13 May 1998
Resigned on
6 November 2000
Nationality
BRITISH
Occupation
ADVISOR & DIRECTOR

Average house price in the postcode ME14 4JN £849,000

CROSSWALL NOMINEES LIMITED

Correspondence address
LUDGATE HOUSE 245 BLACKFRIARS ROAD, LONDON, SE1 9UY
Role RESIGNED
Director
Appointed on
31 March 1998
Resigned on
13 May 1998
Nationality
BRITISH
Occupation
CORPORATE DIRECTOR

UNM INVESTMENTS LIMITED

Correspondence address
LUDGATE HOUSE, 245 BLACKFRIARS ROAD, LONDON, SE1 9UY
Role RESIGNED
Director
Appointed on
31 March 1998
Resigned on
13 May 1998
Nationality
BRITISH
Occupation
CORPORATE DIRECTOR

ZIELINSKI, ANDREW MICHAEL

Correspondence address
WYNDGATES 47 FOLEY ROAD, CLAYGATE, ESHER, SURREY, KT10 0LU
Role RESIGNED
Director
Date of birth
November 1951
Appointed on
28 January 1998
Resigned on
31 March 1998
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode KT10 0LU £1,492,000

GRAYSTON, JOHN FRANCIS

Correspondence address
18 CRIMPLE MEADOWS, PANNAL, HARROGATE, NORTH YORKSHIRE, HG3 1EN
Role RESIGNED
Director
Date of birth
December 1939
Appointed on
26 January 1998
Resigned on
31 May 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HG3 1EN £754,000

CROSSWALL NOMINEES LIMITED

Correspondence address
LUDGATE HOUSE 245 BLACKFRIARS ROAD, LONDON, SE1 9UY
Role RESIGNED
Secretary
Appointed on
2 June 1997
Resigned on
13 May 1998
Nationality
BRITISH

BURNS, JOHN MACGREGOR

Correspondence address
58 WICKHAM HILL, HURSTPIERPOINT, SUSSEX, BN6 9NP
Role RESIGNED
Secretary
Appointed on
21 June 1996
Resigned on
2 June 1997
Nationality
BRITISH

Average house price in the postcode BN6 9NP £1,077,000

NEWTON, KEITH

Correspondence address
15 BELVEDERE DRIVE, LOWER BREDBURY, STOCKPORT, CHESHIRE, SK6 2EF
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
13 April 1994
Resigned on
26 January 1998
Nationality
BRITISH
Occupation
CHIEF ACCOUNTANT

Average house price in the postcode SK6 2EF £219,000

MASON, VICTOR

Correspondence address
WESTBOURNE 43 MANCHESTER ROAD, BUXTON, DERBYSHIRE, SK17 6SR
Role RESIGNED
Director
Date of birth
August 1939
Appointed on
15 April 1993
Resigned on
26 January 1998
Nationality
BRITISH
Occupation
ADVISOR AND DIRECTOR

Average house price in the postcode SK17 6SR £359,000

PEMBERTON, PETER RODNEY

Correspondence address
BUSHELLS COTTAGE MILL LANE, GOOSNARGH, PRESTON, LANCASHIRE, PR3 2BJ
Role RESIGNED
Director
Date of birth
May 1947
Appointed on
4 July 1991
Resigned on
26 January 1998
Nationality
BRITISH
Occupation
BANK OFFICIAL

Average house price in the postcode PR3 2BJ £965,000

RIPLEY, SUSAN MERLE

Correspondence address
FLAT C, 1 ELLERDALE ROAD, LONDON, NW3 6BA
Role RESIGNED
Secretary
Appointed on
9 May 1991
Resigned on
21 June 1996
Nationality
BRITISH

Average house price in the postcode NW3 6BA £1,882,000

JONES, KEFIN

Correspondence address
REDBERRY HOUSE, MYTHOP ROAD WEETON, KIRKHAM PRESTON, LANCASHIRE, PR4 3NH
Role RESIGNED
Director
Date of birth
March 1943
Appointed on
9 May 1991
Resigned on
31 October 1991
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode PR4 3NH £449,000

JOHNSON, HENRY

Correspondence address
3 MIDLAND COTTAGE, HAZEL GROVE, STOCKPORT, CHESHIRE, SK7 6NL
Role RESIGNED
Director
Date of birth
November 1927
Appointed on
9 May 1991
Resigned on
18 June 1991
Nationality
BRITISH
Occupation
NEWSPAPER DIRECTOR

Average house price in the postcode SK7 6NL £390,000

CAMERON, ANDREW

Correspondence address
6 SANDY LODGE ROAD, RICKMANSWORTH, HERTFORDSHIRE, WD3 1LJ
Role RESIGNED
Director
Date of birth
March 1943
Appointed on
9 May 1991
Resigned on
7 May 1996
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode WD3 1LJ £2,370,000

TAYLOR, SIDNEY EDWARD

Correspondence address
32 HIGH GROVE ROAD, GATLEY, CHEADLE, CHESHIRE, SK8 1NR
Role RESIGNED
Director
Date of birth
January 1936
Appointed on
9 May 1991
Resigned on
31 October 1991
Nationality
BRITISH
Occupation
NEWSPAPER DIRECTOR

Average house price in the postcode SK8 1NR £749,000

SERGEANT, PAUL ROBERT CHARLES

Correspondence address
BLUE SPUR 104 BOIS LANE, CHESHAM BOIS, AMERSHAM, BUCKINGHAMSHIRE, HP6 6DE
Role RESIGNED
Director
Date of birth
April 1940
Appointed on
9 May 1991
Resigned on
31 March 1997
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode HP6 6DE £1,508,000

RIMMER, ROBERT

Correspondence address
6 ST HELENS ROAD, WHITTLE LE WOODS, CHORLEY, LANCASHIRE, PR6 7NQ
Role RESIGNED
Director
Date of birth
February 1941
Appointed on
9 May 1991
Resigned on
12 February 1993
Nationality
BRITISH
Occupation
PRODUCTION DIRECTOR

Average house price in the postcode PR6 7NQ £267,000


More Company Information