REACH MAGAZINES LIMITED

6 officers / 16 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

MARTIN, RICHARD JOHN

Correspondence address
ONE CANADA SQUARE CANARY WHARF, LONDON, UNITED KINGDOM, E14 5AP
Role RESIGNED
Director
Date of birth
July 1971
Appointed on
8 July 2016
Resigned on
28 February 2018
Nationality
BRITISH
Occupation
COMMERCIAL DIRECTOR

RANCOMBE, DIGBY

Correspondence address
ONE CANADA SQUARE CANARY WHARF, LONDON, UNITED KINGDOM, E14 5AP
Role RESIGNED
Director
Date of birth
October 1976
Appointed on
8 July 2016
Resigned on
28 February 2018
Nationality
BRITISH
Occupation
GROUP FINANCE DIRECTOR

SANDERSON, ROBERT

Correspondence address
ONE CANADA SQUARE CANARY WHARF, LONDON, UNITED KINGDOM, E14 5AP
Role RESIGNED
Director
Date of birth
June 1960
Appointed on
26 October 2010
Resigned on
28 February 2018
Nationality
BRITISH
Occupation
GROUP JOINT MANAGING DIRECTOR

SANDERSON, ROBERT

Correspondence address
ONE CANADA SQUARE CANARY WHARF, LONDON, UNITED KINGDOM, E14 5AP
Role RESIGNED
Secretary
Appointed on
8 August 2005
Resigned on
28 February 2018
Nationality
BRITISH

ASHFORD, PAUL MICHAEL

Correspondence address
ONE CANADA SQUARE CANARY WHARF, LONDON, UNITED KINGDOM, E14 5AP
Role RESIGNED
Director
Date of birth
March 1954
Appointed on
26 November 2003
Resigned on
28 February 2018
Nationality
BRITISH
Occupation
GROUP EDITORIAL DIRECTOR

GILL, MANINDER SINGH

Correspondence address
275 LEIGH HUNT DRIVE, LONDON, N14 6BZ
Role RESIGNED
Secretary
Appointed on
23 November 2000
Resigned on
8 August 2005
Nationality
BRITISH

Average house price in the postcode N14 6BZ £597,000

SMITH, SCOTT

Correspondence address
52 THE ADRIATIC BUILDING 51 NARROW, STREET HORSEFERRY ROAD ENTRANCE, LONDON, E14 8DN
Role RESIGNED
Secretary
Appointed on
1 June 1995
Resigned on
28 May 1999
Nationality
BRITISH

Average house price in the postcode E14 8DN £604,000

BARBER, RICHARD

Correspondence address
8 ARUNDEL PLACE, LONDON, N1 1LS
Role RESIGNED
Director
Date of birth
November 1947
Appointed on
13 February 1995
Resigned on
24 November 2003
Nationality
BRITISH
Occupation
MAGAZINE EDITOR

Average house price in the postcode N1 1LS £1,224,000

FOLEY, JOHANNA MARY

Correspondence address
115 FENTIMAN ROAD, LONDON, SW8 1JZ
Role RESIGNED
Director
Date of birth
December 1945
Appointed on
13 February 1995
Resigned on
17 November 2003
Nationality
BRITISH
Occupation
EDITOR AND MEDIA CONSULTANT

Average house price in the postcode SW8 1JZ £1,299,000

DESMOND, RICHARD CLIVE

Correspondence address
60 THE BISHOPS AVENUE, LONDON, N2 0BE
Role RESIGNED
Director
Date of birth
December 1951
Appointed on
31 January 1995
Resigned on
26 November 2003
Nationality
BRITISH
Occupation
PUBLISHER

Average house price in the postcode N2 0BE £13,791,000

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
31 January 1995
Resigned on
28 February 2018
Nationality
BRITISH
Occupation
GROUP JOINT MANAGING DIRECTOR

ELLICE, MARTIN STEPHEN

Correspondence address
THE RECTORY, CHURCH ROAD, STANFORD RIVERS, ESSEX, CM5 9PW
Role RESIGNED
Secretary
Appointed on
31 January 1995
Resigned on
1 June 1995
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode CM5 9PW £1,132,000

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
13 January 1995
Resigned on
1 February 1995

Average house price in the postcode NW8 8EP £749,000

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
Role RESIGNED
Nominee Director
Appointed on
13 January 1995
Resigned on
31 January 1995

More Company Information