MIDLAND WEEKLY MEDIA (WOLVERHAMPTON) LIMITED

6 officers / 22 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

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

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

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

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

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
11 November 1998
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
Appointed on
28 February 1998
Resigned on
10 December 2001
Nationality
BRITISH

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

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
26 July 1996
Resigned on
15 May 1998
Nationality
BRITISH
Occupation
DIRECTOR

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

WHITEHOUSE, JOHN

Correspondence address
231 STREETSBROOK ROAD, SOLIHULL, WEST MIDLANDS, B91 1HE
Role RESIGNED
Director
Date of birth
April 1949
Appointed on
26 July 1996
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
Appointed on
26 July 1996
Resigned on
28 February 1998
Nationality
BRITISH
Occupation
DIRECTOR

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

PFEIL, JOHN CHRISTOPHER

Correspondence address
148 HIGH STREET, WEST MALLING, KENT, ME19 6NE
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
4 January 1996
Resigned on
26 July 1996
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode ME19 6NE £1,642,000

AIKEN, IAIN WILLIAM

Correspondence address
PENDLE VIEW, PRIMROSE HILL, MELLOR, LANCASHIRE, BB2 7EQ
Role RESIGNED
Director
Date of birth
April 1944
Appointed on
4 January 1996
Resigned on
26 July 1996
Nationality
BRITISH
Occupation
NEWSPAPER PUBLISHER

Average house price in the postcode BB2 7EQ £410,000

DAVIDSON, PAUL

Correspondence address
ORCHARD COTTAGE WYATTS CLOSE, CHORLEYWOOD, HERTFORDSHIRE, WD3 5TF
Role RESIGNED
Director
Date of birth
April 1954
Appointed on
4 January 1996
Resigned on
26 July 1996
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WD3 5TF £894,000

CHRISTIE, DAVID GORDON

Correspondence address
53 THE MOUNT, FETCHAM, LEATHERHEAD, SURREY, KT22 9EG
Role RESIGNED
Director
Date of birth
June 1943
Appointed on
31 October 1995
Resigned on
26 July 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT22 9EG £1,722,000

BROWN, JAMES THOMSON

Correspondence address
WOODLANDS, CEDAR WALK COPTHILL LANE, KINGSWOOD, SURREY, KT20 6HW
Role RESIGNED
Director
Date of birth
August 1935
Appointed on
31 October 1995
Resigned on
26 July 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT20 6HW £1,452,000

GLASS, JOSEPHINE MARY

Correspondence address
CAIRN COTTAGE WOODHAM PARK WAY, WOODHAM, ADDLESTONE, SURREY, KT15 3SD
Role RESIGNED
Secretary
Appointed on
1 September 1995
Resigned on
26 July 1996
Nationality
BRITISH

Average house price in the postcode KT15 3SD £1,226,000

POULTER, PETER ALVIS

Correspondence address
32 HIGH ROAD, LEAVENHEATH, COLCHESTER, ESSEX, CO6 4NZ
Role RESIGNED
Secretary
Appointed on
1 October 1993
Resigned on
1 September 1995
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CO6 4NZ £588,000

BAILY, JACQUELINE ANNE

Correspondence address
18 THE RISE, FAIRACRES SHELVERS WAY, TADWORTH, SURREY, KT20 5QT
Role RESIGNED
Director
Date of birth
January 1956
Appointed on
17 September 1992
Resigned on
14 May 1995
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode KT20 5QT £892,000

SMITH, ROBERT DENNIS

Correspondence address
8 JASMINE WAY, DARLASTON, WALSALL, WEST MIDLANDS, WS10 8XU
Role RESIGNED
Secretary
Appointed on
25 July 1991
Resigned on
1 October 1993
Nationality
BRITISH

Average house price in the postcode WS10 8XU £248,000

SKELTON, CHRISTOPHER ROBERT

Correspondence address
ABBEY MILL HOUSE, 5 KING STREET, WHALLEY, LANCASHIRE, BB7 9SP
Role RESIGNED
Director
Date of birth
April 1961
Appointed on
25 July 1991
Resigned on
4 January 1996
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BB7 9SP £328,000

RADBURN, PHILIP ARTHUR

Correspondence address
PYEBIRCH MANOR, ECCLESHALL, STAFFORD, STAFFORDSHIRE, ST21 6JG
Role RESIGNED
Director
Date of birth
March 1943
Appointed on
25 July 1991
Resigned on
26 July 1996
Nationality
BRITISH
Occupation
DIRECTOR

RIX, ROGER STUNEY

Correspondence address
ORCHARD HOUSE ROBERTS END, HANLEY SWAN, WORCESTERSHIRE, WR8 0DN
Role RESIGNED
Director
Date of birth
February 1945
Appointed on
25 July 1991
Resigned on
9 December 1991
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WR8 0DN £884,000


More Company Information