REACH SOUTHERN MEDIA LIMITED

8 officers / 14 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, 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

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 SECRETARIES LIMITED

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

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

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

DIGGORY, CATHERINE JEANNE

Correspondence address
EASTSIDE 91 LACHE LANE, CHESTER, CH4 7LT
Role RESIGNED
Secretary
Date of birth
November 1959
Appointed on
26 February 2001
Resigned on
10 December 2001
Nationality
BRITISH

Average house price in the postcode CH4 7LT £749,000

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
28 November 2000
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
MARLEY MANOR, MARLEY COMMON, HASLEMERE, WEST SUSSEX, GU27 3PT
Role RESIGNED
Secretary
Date of birth
January 1960
Appointed on
28 November 2000
Resigned on
26 February 2001
Nationality
BRITISH

Average house price in the postcode GU27 3PT £1,876,000

EWING, MARGARET

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

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

LUSBY, MARTIN ALAN

Correspondence address
BROAD MEADOWS, BARFORD HILL, BARFORD, WARWICK, WARWICKSHIRE, CV35 8BZ
Role RESIGNED
Director
Date of birth
May 1946
Appointed on
23 May 2000
Resigned on
28 November 2000
Nationality
ENGLISH
Occupation
PUBLISHER

Average house price in the postcode CV35 8BZ £1,276,000

CLARK, GARETH PETER ANDREW

Correspondence address
BURDENSHOT HOUSE, BURDENSHOTT HILL, WORPLESDON, GUILDFORD, SURREY, GU3 3RL
Role RESIGNED
Director
Date of birth
June 1949
Appointed on
1 August 1991
Resigned on
28 November 2000
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode GU3 3RL £3,371,000

HUNTER, JOHN EDWARD

Correspondence address
THE CROFT 4 FURZE PLATT ROAD, MAIDENHEAD, BERKSHIRE, SL6 7NW
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
1 August 1991
Resigned on
4 March 1993
Nationality
BRITISH
Occupation
DIRECTOR

COMYN, PAUL FERGUS

Correspondence address
23 ST JAMES AVENUE, HAMPTON HILL, MIDDLESEX, TW12 1HH
Role RESIGNED
Secretary
Date of birth
April 1955
Appointed on
1 August 1991
Resigned on
28 November 2000
Nationality
IRISH

Average house price in the postcode TW12 1HH £1,436,000

PLATT, DAVID

Correspondence address
17 MANOR WAY, PURLEY, SURREY, CR8 3BL
Role RESIGNED
Director
Date of birth
June 1946
Appointed on
1 August 1991
Resigned on
17 December 1991
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CR8 3BL £992,000

MANDER, MICHAEL STUART

Correspondence address
41 RIVERMILL, GROSVENOR ROAD, LONDON, SW1V 3TN
Role RESIGNED
Director
Date of birth
October 1935
Appointed on
1 August 1991
Resigned on
28 November 2000
Nationality
BRITISH
Occupation
DIRECTOR

KHANGURA, GURMEET SINGH

Correspondence address
1 HAVERLEY, 85 WORPLE ROAD, LONDON, SW19 4JH
Role RESIGNED
Director
Date of birth
May 1951
Appointed on
1 August 1991
Resigned on
28 November 2000
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW19 4JH £736,000

COMYN, PAUL FERGUS

Correspondence address
23 ST JAMES AVENUE, HAMPTON HILL, MIDDLESEX, TW12 1HH
Role RESIGNED
Director
Date of birth
April 1955
Appointed on
1 August 1991
Resigned on
28 November 2000
Nationality
IRISH
Occupation
ACCOUNTANT

Average house price in the postcode TW12 1HH £1,436,000

DRUMMOND, ROBERT MALCOLM

Correspondence address
14 CONNAUGHT SQUARE, LONDON, W2 2HG
Role RESIGNED
Director
Date of birth
June 1945
Appointed on
1 August 1991
Resigned on
28 November 2000
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W2 2HG £4,508,000


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