MIDLAND INDEPENDENT WEEKLY NEWSPAPERS LIMITED

6 officers / 20 resignations

MULLEN, James Joseph

Correspondence address
C/O Bdo Llp, 5 Temple Square Temple Street, Liverpool, L2 5RH
Role ACTIVE
director
Date of birth
June 1970
Appointed on
16 August 2019
Resigned on
31 March 2025
Nationality
Scottish
Occupation
Chief Executive Officer

Average house price in the postcode L2 5RH £1,565,000

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

FOX, Simon Richard

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

T M DIRECTORS LIMITED

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

T M SECRETARIES LIMITED

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

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
19 November 2014
Nationality
BRITISH
Occupation
BARRISTER

EWING, MARGARET

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

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

BARBER, STEPHEN DAVID

Correspondence address
SUNBURY FITZROY PARK, LONDON, N6 6HX
Role RESIGNED
Director
Date of birth
March 1952
Appointed on
22 February 1999
Resigned on
30 September 1999
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode N6 6HX £3,596,000

ALLWOOD, CHARLES JOHN

Correspondence address
PARK FARM THE TWIST, WIGGINTON, TRING, HERTFORDSHIRE, HP23 6DU
Role RESIGNED
Director
Date of birth
August 1951
Appointed on
30 March 1998
Resigned on
20 July 2000
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode HP23 6DU £1,280,000

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
30 March 1998
Resigned on
10 December 2001
Nationality
BRITISH
Occupation
BARRISTER

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

VICKERS, PAUL ANDREW

Correspondence address
10 PEMBROKE VILLAS, THE GREEN, RICHMOND-UPON-THAMES, SURREY, TW9 1QF
Role RESIGNED
Secretary
Date of birth
January 1960
Appointed on
28 February 1998
Resigned on
10 December 2001
Nationality
BRITISH

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

POWLES, SHARON SUSAN

Correspondence address
THURLEYCROFT, COMMON LANE, MAPPLEBOROUGH GREEN, STUDLEY, WARWICKSHIRE, B80 7DP
Role RESIGNED
Director
Date of birth
January 1958
Appointed on
17 January 1996
Resigned on
2 November 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode B80 7DP £894,000

CROSSLEY, MICHAEL

Correspondence address
16 ELSWICK GARDENS, MELLOR, BLACKBURN, LANCASHIRE, BB2 7JD
Role RESIGNED
Director
Date of birth
November 1944
Appointed on
18 February 1994
Resigned on
16 January 1995
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BB2 7JD £482,000

PAGE, TERENCE WILLIAM

Correspondence address
23 NUFFIELD DRIVE, DROITWICH, WORCESTERSHIRE, WR9 0DJ
Role RESIGNED
Director
Date of birth
January 1944
Appointed on
20 January 1994
Resigned on
31 January 1997
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WR9 0DJ £590,000

MANDER, ROY

Correspondence address
1 SHERWOOD CLOSE, SOLIHULL, WEST MIDLANDS, B92 7AD
Role RESIGNED
Director
Date of birth
August 1947
Appointed on
20 January 1994
Resigned on
5 January 2000
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B92 7AD £679,000

HOLMES, JOSEPH ROBERT

Correspondence address
23 WENTWORTH COURT, LICHFIELD ROAD FOUR OAKS, SUTTON COLDFIELD, B74 2UA
Role RESIGNED
Director
Date of birth
March 1943
Appointed on
18 November 1993
Resigned on
30 September 1995
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B74 2UA £230,000

WILDE, JEANETTE GLADYS

Correspondence address
22 HITHER GREEN LANE, ABBEY PARK, REDDITCH, WORCESTERSHIRE, B98 9BW
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
15 October 1993
Resigned on
22 October 1999
Nationality
BRITISH
Occupation
GENERAL MANAGER PUBLISHING

Average house price in the postcode B98 9BW £680,000

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
15 October 1993
Resigned on
15 May 1998
Nationality
BRITISH
Occupation
DIRECTOR

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

STENNING, VIVIENNE JANE

Correspondence address
48 NEW STREET, LEAMINGTON SPA, WARWICKSHIRE, CV31 1HP
Role RESIGNED
Director
Date of birth
August 1959
Appointed on
15 October 1993
Resigned on
16 May 1997
Nationality
BRITISH
Occupation
GENERAL MANAGER PUBLISHING

Average house price in the postcode CV31 1HP £375,000

DAY, PHILIP JULIAN

Correspondence address
42 HEATH CROFT ROAD, SUTTON COLDFIELD, WEST MIDLANDS, B75 6RW
Role RESIGNED
Director
Date of birth
December 1948
Appointed on
16 March 1993
Resigned on
31 December 1997
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B75 6RW £701,000

OAKLEY, CHRISTOPHER JOHN

Correspondence address
RANDOM WOOD, LING LANE, SCARCROFT, LEEDS, WEST YORKSHIRE, LS14 3HY
Role RESIGNED
Director
Date of birth
November 1941
Appointed on
11 November 1991
Resigned on
31 March 1998
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS14 3HY £2,395,000

WHITEHOUSE, JOHN

Correspondence address
231 STREETSBROOK ROAD, SOLIHULL, WEST MIDLANDS, B91 1HE
Role RESIGNED
Director
Date of birth
April 1949
Appointed on
11 November 1991
Resigned on
28 February 1998
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B91 1HE £762,000

WHITEHOUSE, JOHN

Correspondence address
231 STREETSBROOK ROAD, SOLIHULL, WEST MIDLANDS, B91 1HE
Role RESIGNED
Secretary
Date of birth
April 1949
Appointed on
13 July 1991
Resigned on
28 February 1998
Nationality
BRITISH

Average house price in the postcode B91 1HE £762,000

NICHOLSON, JOHN ROGER

Correspondence address
FLAT B 30 DALEHAM GARDENS, LONDON, NW3 5DD
Role RESIGNED
Director
Date of birth
September 1931
Appointed on
13 July 1991
Resigned on
14 November 1991
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW3 5DD £1,911,000

PLUGH, JAMES FREDERICK

Correspondence address
52 HORNTON STREET, KENSINGTON, LONDON, W8 4NT
Role RESIGNED
Director
Date of birth
September 1945
Appointed on
13 July 1991
Resigned on
14 November 1991
Nationality
AMERICAN
Occupation
DIRECTOR

Average house price in the postcode W8 4NT £1,746,000


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