REACH PRINTING SERVICES (WEST FERRY) LIMITED

6 officers / 50 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
14 February 2023
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 DIRECTORS LIMITED

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

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

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
Secretary
Appointed on
1 February 2010
Resigned on
28 February 2018
Nationality
BRITISH

BRADY, PAUL

Correspondence address
11 CARLTON ROAD, SIDCUP, KENT, DA14 6AQ
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
9 July 2008
Resigned on
19 June 2009
Nationality
BRITISH
Occupation
PRINTING DIRECTOR

Average house price in the postcode DA14 6AQ £889,000

MOWATT, Rigel Kent

Correspondence address
69 Mid Street, South Nutfield, Surrey, RH1 4JJ
Role RESIGNED
director
Date of birth
November 1948
Appointed on
6 June 2008
Resigned on
19 June 2009
Nationality
British
Occupation
Director

Average house price in the postcode RH1 4JJ £1,274,000

MCLAUGHLIN, STEPHEN

Correspondence address
19E ARUNDEL GARDENS, NOTTING HILL, LONDON, W11 2LN
Role RESIGNED
Director
Date of birth
September 1963
Appointed on
14 March 2007
Resigned on
19 June 2009
Nationality
BRITISH
Occupation
CIRCULATION DIRECTOR

Average house price in the postcode W11 2LN £1,634,000

TUCKER, SIMON

Correspondence address
9 COURTHOPE ROAD, LONDON, NW3 2LE
Role RESIGNED
Director
Date of birth
May 1960
Appointed on
14 March 2007
Resigned on
6 June 2008
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode NW3 2LE £1,188,000

GRIFFITHS, SALLY JANE

Correspondence address
83 BRIAN AVENUE, SOUTH CROYDON, SURREY, CR2 9NJ
Role RESIGNED
Director
Date of birth
February 1953
Appointed on
15 December 2004
Resigned on
19 August 2005
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode CR2 9NJ £785,000

ALLWOOD, CHARLES JOHN

Correspondence address
PARK FARM THE TWIST, WIGGINTON, TRING, HERTFORDSHIRE, HP23 6DU
Role RESIGNED
Director
Date of birth
August 1951
Appointed on
7 December 2004
Resigned on
14 March 2007
Nationality
BRITISH
Occupation
EXECUTIVE DIRECTOR

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

MACLENNAN, MURDOCH

Correspondence address
1 ONSLOW MEWS WEST, SOUTH KENSINGTON, LONDON, SW7 3AF
Role RESIGNED
Director
Date of birth
April 1949
Appointed on
7 October 2004
Resigned on
19 June 2009
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE OFFICER

Average house price in the postcode SW7 3AF £1,720,000

DRAYTON, HUGO CHARLES

Correspondence address
170 LORDSHIP ROAD, LONDON, N16 5HB
Role RESIGNED
Director
Date of birth
December 1959
Appointed on
23 March 2004
Resigned on
7 December 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N16 5HB £562,000

SANDERSON, ROBERT

Correspondence address
THE NORTHERN AND SHELL BUILDING NUMBER 10, LOWER THAMES STREET, LONDON, UNITED KINGDOM, EC3R 6EN
Role RESIGNED
Director
Date of birth
June 1960
Appointed on
22 March 2002
Resigned on
28 February 2018
Nationality
BRITISH
Occupation
GROUP JOINT MANAGING DIRECTOR

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
22 March 2002
Resigned on
28 February 2018
Nationality
BRITISH
Occupation
GROUP JOINT MANAGING DIRECTOR

MYERSON, STANLEY SYDNEY

Correspondence address
THE NORTHERN AND SHELL BUILDING NUMBER 10, LOWER THAMES STREET, LONDON, UNITED KINGDOM, EC3R 6EN
Role RESIGNED
Director
Date of birth
March 1951
Appointed on
22 March 2002
Resigned on
8 July 2016
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 March 2002
Resigned on
28 February 2018
Nationality
BRITISH
Occupation
PUBLISHER

DAVIES, ALAN JOHN

Correspondence address
5 UPLANDS WAY, RIVERHEAD, SEVENOAKS, KENT, TN13 3BN
Role RESIGNED
Director
Date of birth
July 1943
Appointed on
29 December 2000
Resigned on
22 March 2002
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode TN13 3BN £1,392,000

EWAN, ALAN CLIFTON

Correspondence address
THE OLD GRANARY, LOWER FARM CLOSE, EMPINGHAM, OAKHAM, LEICESTERSHIRE, LE15 8RB
Role RESIGNED
Director
Date of birth
August 1960
Appointed on
29 December 2000
Resigned on
22 March 2002
Nationality
BRITISH
Occupation
CO DIRECTOR

Average house price in the postcode LE15 8RB £1,145,000

SANDERSON, LEONARD MILTON

Correspondence address
BROADACRE STOKESHEATH ROAD, FAIROAK LANE, OXSHOTT, SURREY, KT22 0PP
Role RESIGNED
Director
Date of birth
June 1953
Appointed on
29 December 2000
Resigned on
22 March 2002
Nationality
BRITISH
Occupation
CO DIRECTOR

Average house price in the postcode KT22 0PP £1,884,000

COLSON, DANIEL WILLIAM

Correspondence address
19 HANOVER TERRACE, LONDON, NW1 4RJ
Role RESIGNED
Director
Date of birth
April 1947
Appointed on
11 December 2000
Resigned on
23 March 2004
Nationality
CANADIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW1 4RJ £14,087,000

ELLICE, MARTIN STEPHEN

Correspondence address
THE RECTORY, CHURCH ROAD, STANFORD RIVERS, ESSEX, CM5 9PW
Role RESIGNED
Director
Date of birth
April 1957
Appointed on
1 December 2000
Resigned on
29 December 2000
Nationality
BRITISH
Occupation
CO MANAGING DIRECTOR

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

SANDERSON, ROBERT

Correspondence address
35 PARK LANE, BROXBOURNE, HERTFORDSHIRE, EN10 7NG
Role RESIGNED
Director
Date of birth
June 1960
Appointed on
1 December 2000
Resigned on
29 December 2000
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode EN10 7NG £806,000

MYERSON, STAN

Correspondence address
114D HENDON LANE, FINCHLEY, LONDON, N3 3SJ
Role RESIGNED
Director
Date of birth
March 1951
Appointed on
1 December 2000
Resigned on
29 December 2000
Nationality
BRITISH
Occupation
CO MANAGING DIRECTOR

Average house price in the postcode N3 3SJ £841,000

DESMOND, RICHARD CLIVE

Correspondence address
60 THE BISHOPS AVENUE, LONDON, N2 0BE
Role RESIGNED
Director
Date of birth
December 1951
Appointed on
1 December 2000
Resigned on
29 December 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

O'DONNELL KEENAN, NIAMH

Correspondence address
142 HAMPSTEAD WAY, HAMPSTEAD GARDEN SUBURB, LONDON, NW11 7XH
Role RESIGNED
Director
Date of birth
November 1956
Appointed on
16 December 1999
Resigned on
15 December 2004
Nationality
IRISH
Occupation
ACCOUNTANT

Average house price in the postcode NW11 7XH £1,112,000

WOOLFENDEN, PAUL GERALD

Correspondence address
17 JULIAN ROAD, CHELSFIELD, ORPINGTON, KENT, BR6 6HT
Role RESIGNED
Director
Date of birth
December 1953
Appointed on
24 June 1999
Resigned on
1 December 2000
Nationality
BRITISH
Occupation
MARKETING DIRECTOR

Average house price in the postcode BR6 6HT £1,131,000

JONESCO, ANDREW KARL

Correspondence address
16 FORSTER ROAD, BECKENHAM, KENT, BR3 4LJ
Role RESIGNED
Director
Date of birth
January 1958
Appointed on
24 June 1999
Resigned on
1 December 2000
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BR3 4LJ £881,000

CAMPBELL, JAMES MILNE

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

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

RUDD-JONES, NICHOLAS

Correspondence address
20 SAINT GEORGES SQUARE, STAMFORD, LINCOLNSHIRE, PE9 2BN
Role RESIGNED
Director
Date of birth
August 1959
Appointed on
26 February 1998
Resigned on
24 June 1999
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PE9 2BN £366,000

ELLERD STYLES, WILLIAM JOSEPH

Correspondence address
BIRCH COTTAGE, RECTORY ROAD ORSETT, GRAYS, ESSEX, RM16 3LB
Role RESIGNED
Director
Date of birth
October 1946
Appointed on
26 September 1997
Resigned on
8 July 2008
Nationality
BRITISH
Occupation
PRINTING DIRECTOR

Average house price in the postcode RM16 3LB £1,363,000

EWAN, ALAN CLIFTON

Correspondence address
20 LOVEGROVE WALK, LONDON, E14 9PY
Role RESIGNED
Director
Date of birth
August 1960
Appointed on
26 September 1997
Resigned on
11 December 2000
Nationality
BRITISH
Occupation
CIRCULATION DIRECTOR

Average house price in the postcode E14 9PY £983,000

WENMAN, JOHN WILLIAM

Correspondence address
42 CHURCH STREET, THRIPLOW, ROYSTON, HERTFORDSHIRE, SG8 7RE
Role RESIGNED
Director
Date of birth
May 1946
Appointed on
18 August 1997
Resigned on
1 February 2010
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode SG8 7RE £1,184,000

ZIELINSKI, ANDREW MICHAEL

Correspondence address
WYNDGATES 47 FOLEY ROAD, CLAYGATE, ESHER, SURREY, KT10 0LU
Role RESIGNED
Director
Date of birth
November 1951
Appointed on
1 April 1997
Resigned on
31 March 1998
Nationality
BRITISH
Occupation
ACCOUNTANT

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

DRAYTON, HUGO CHARLES

Correspondence address
21 ALVINGTON CRESCENT, LONDON, E8 2NN
Role RESIGNED
Director
Date of birth
December 1959
Appointed on
16 September 1996
Resigned on
26 September 1997
Nationality
BRITISH
Occupation
MARKETING DIRECTOR

Average house price in the postcode E8 2NN £839,000

PANNETT, THOMAS DALTON JOHN

Correspondence address
HURSTMEAD LODGE, BULL LANE, CHISLEHURST, KENT, BR7 6NU
Role RESIGNED
Secretary
Appointed on
1 August 1996
Resigned on
1 February 2010
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode BR7 6NU £784,000

DEEDES, JEREMY WYNDHAM

Correspondence address
HAMILTON HOUSE, HOCKHAM ROAD COMPTON, NEWBURY, BERKSHIRE, RG20 6QJ
Role RESIGNED
Director
Date of birth
November 1943
Appointed on
17 May 1996
Resigned on
7 October 2004
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode RG20 6QJ £1,055,000

GRABINER, STEPHEN

Correspondence address
86 TEMPLE FORTUNE LANE, LONDON, NW11 7TX
Role RESIGNED
Director
Date of birth
September 1958
Appointed on
27 October 1995
Resigned on
26 February 1998
Nationality
BRITISH
Occupation
MANAGER DIRECTOR

Average house price in the postcode NW11 7TX £1,623,000

PUGH, DAVID JOHN

Correspondence address
12 VINEYARD HILL ROAD, LONDON, SW19 7JH
Role RESIGNED
Director
Date of birth
May 1955
Appointed on
13 September 1994
Resigned on
25 October 1995
Nationality
BRITISH
Occupation
MARKETING DIRECTOR

Average house price in the postcode SW19 7JH £2,643,000

RUDD, PAUL FRANK

Correspondence address
WESTWAYS, ST. FAITHS LANE, BEARSTED, MAIDSTONE, KENT, ME14 4JN
Role RESIGNED
Director
Date of birth
May 1947
Appointed on
1 August 1993
Resigned on
1 December 2000
Nationality
BRITISH
Occupation
PRODUCTION & OPERATIONS DIRECT

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

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
3 May 1992
Resigned on
1 April 1997
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

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

HUGHES, ANTHONY ROLAND

Correspondence address
CARRADALE, FEATHERS HILL HATFIELD BROAD OAK, BISHOPS STORTFORD, HERTFORDSHIRE, CM22 7HB
Role RESIGNED
Director
Date of birth
April 1935
Appointed on
3 May 1992
Resigned on
16 December 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CM22 7HB £790,000

HASLUM, CHRISTOPHER JOHN

Correspondence address
36 LINKS ROAD, ASHTEAD, SURREY, KT21 2HJ
Role RESIGNED
Director
Date of birth
January 1949
Appointed on
3 May 1992
Resigned on
13 September 1994
Nationality
BRITISH
Occupation
CIRCULATION DIRECTOR

Average house price in the postcode KT21 2HJ £1,113,000

GRAY, DONALD SINCLAIR

Correspondence address
THE OLD MALT HOUSE, THE STREET, BOXLEY, KENT, ME14 3DR
Role RESIGNED
Director
Date of birth
October 1946
Appointed on
3 May 1992
Resigned on
31 December 1998
Nationality
BRITISH
Occupation
CIRCULATION DIRECTOR

Average house price in the postcode ME14 3DR £581,000

RENTOUL, ANTHONY MERVYN

Correspondence address
25 STRAWBERRY HILL ROAD, TWICKENHAM, MIDDLESEX, TW1 4PZ
Role RESIGNED
Director
Date of birth
April 1942
Appointed on
3 May 1992
Resigned on
31 July 1996
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode TW1 4PZ £1,805,000

MIDDLETON, RUPERT JOHN

Correspondence address
80 MORTIMER ROAD, LONDON, N1 5AP
Role RESIGNED
Director
Date of birth
September 1955
Appointed on
3 May 1992
Resigned on
31 March 1997
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode N1 5AP £1,153,000

COOKE, PATRICK JOSEPH DOMINIC

Correspondence address
18-20 BRINCLIFFE CRESCENT, SHEFFIELD, SOUTH YORKSHIRE, S11 9AW
Role RESIGNED
Director
Date of birth
August 1931
Appointed on
3 May 1992
Resigned on
16 September 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode S11 9AW £808,000

CAMERON, ANDREW

Correspondence address
6 SANDY LODGE ROAD, RICKMANSWORTH, HERTFORDSHIRE, WD3 1LJ
Role RESIGNED
Director
Date of birth
March 1943
Appointed on
3 May 1992
Resigned on
17 May 1996
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

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

BELLINGER, ALAN EDWARD

Correspondence address
THULE 14 CAMDEN PARK ROAD, CHISLEHURST, KENT, BR7 5HG
Role RESIGNED
Director
Date of birth
November 1933
Appointed on
3 May 1992
Resigned on
31 July 1993
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BR7 5HG £2,212,000

RENTOUL, ANTHONY MERVYN

Correspondence address
25 STRAWBERRY HILL ROAD, TWICKENHAM, MIDDLESEX, TW1 4PZ
Role RESIGNED
Secretary
Appointed on
3 May 1992
Resigned on
31 July 1996
Nationality
BRITISH

Average house price in the postcode TW1 4PZ £1,805,000


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