REACH WORK LIMITED

6 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
14 February 2023
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

REACH SECRETARIES LIMITED

Correspondence address
ONE CANADA SQUARE, CANARY WHARF, LONDON, E14 5AP
Role ACTIVE
Secretary
Appointed on
1 February 2006
Nationality
BRITISH

REACH DIRECTORS LIMITED

Correspondence address
ONE CANADA SQUARE, CANARY WHARF, LONDON, E14 5AP
Role ACTIVE
Director
Appointed on
1 February 2006
Nationality
BRITISH

FOX, Simon Richard

Correspondence address
One Canada Square, Canary Wharf, London, E14 5AP
Role RESIGNED
director
Date of birth
March 1961
Appointed on
17 November 2014
Resigned on
16 August 2019
Nationality
British
Occupation
Chief Executive

VICKERS, PAUL ANDREW

Correspondence address
ONE CANADA SQUARE, CANARY WHARF, LONDON, E14 5AP
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
13 July 2009
Resigned on
17 November 2014
Nationality
BRITISH
Occupation
BARRISTER

VAGHELA, Vijay Lakhman

Correspondence address
One Canada Square, Canary Wharf, London, E14 5AP
Role RESIGNED
director
Date of birth
October 1966
Appointed on
13 July 2009
Resigned on
30 June 2019
Nationality
British
Occupation
Accountant

REEVES, ANTHONY HENRY

Correspondence address
SPUR LODGE, 142 UPPER RICHMOND ROAD WEST, LONDON, SW14 8DS
Role RESIGNED
Director
Date of birth
September 1940
Appointed on
20 August 2002
Resigned on
1 February 2006
Nationality
BRITISH
Occupation
BUSINESS MANAGER

Average house price in the postcode SW14 8DS £805,000

SINCLAIR, HARVEY

Correspondence address
39 HANNELL ROAD, FULHAM, LONDON, SW6 7RA
Role RESIGNED
Director
Date of birth
October 1971
Appointed on
20 August 2002
Resigned on
1 February 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW6 7RA £957,000

WRIGHT, STEPHEN DENNIS

Correspondence address
GASTONS 1 BEACONSFIELD ROAD, CLAYGATE, SURREY, KT10 0PN
Role RESIGNED
Secretary
Appointed on
20 August 2002
Resigned on
1 February 2006
Nationality
BRITISH

Average house price in the postcode KT10 0PN £1,905,000

DUNNING, ROBERT JAMES

Correspondence address
SEA HAVEN, BROOK AVENUE, WARSASH, SOUTHAMPTON, HAMPSHIRE, SO31 9HN
Role RESIGNED
Director
Date of birth
December 1971
Appointed on
14 December 1999
Resigned on
30 May 2002
Nationality
BRITISH
Occupation
SEA HAVEN

Average house price in the postcode SO31 9HN £1,312,000

DE WINTON, AMANDA

Correspondence address
5 THE CLOCK HOUSE, MICHELDEVER, WINCHESTER, HAMPSHIRE, SO21 3DP
Role RESIGNED
Director
Date of birth
March 1955
Appointed on
14 December 1999
Resigned on
30 November 2001
Nationality
BRITISH
Occupation
SALES DIRECTOR

Average house price in the postcode SO21 3DP £741,000

HERSH, SIMON ERIC

Correspondence address
52 ETON AVENUE, LONDON, NW3 3HN
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
7 November 1997
Resigned on
20 August 2002
Nationality
BRITISH
Occupation
WHOLESALE DISTRIBUTOR

Average house price in the postcode NW3 3HN £989,000

DEVINE, PAULINE ANN

Correspondence address
1 YE MEADS HOUSE, MARSH LANE DORNEY REACH, MAIDENHEAD, BERKSHIRE, SL6 0DE
Role RESIGNED
Secretary
Appointed on
7 November 1997
Resigned on
20 August 2002
Nationality
BRITISH

Average house price in the postcode SL6 0DE £1,169,000

DEVINE, BERNARD WILLIAM JOSEPH

Correspondence address
35 ASHTON ROAD, EMMBROOK, WOKINGHAM, BERKSHIRE, RG11 1HL
Role RESIGNED
Secretary
Appointed on
1 October 1996
Resigned on
7 November 1997
Nationality
BRITISH

SYMONS, CRISTINA

Correspondence address
THE LAKE HOUSE, STONELANDS, WEST HOATHLY, EAST GRINSTEAD, WEST SUSSEX, RH19 4QY
Role RESIGNED
Director
Date of birth
December 1944
Appointed on
1 August 1992
Resigned on
7 November 1997
Nationality
BRITISH
Occupation
COMPUTER CONSULTANT

Average house price in the postcode RH19 4QY £1,161,000

SYMONS, CRISTINA

Correspondence address
THE LAKE HOUSE, STONELANDS, WEST HOATHLY, EAST GRINSTEAD, WEST SUSSEX, RH19 4QY
Role RESIGNED
Secretary
Appointed on
1 August 1992
Resigned on
1 October 1996
Nationality
BRITISH

Average house price in the postcode RH19 4QY £1,161,000

HAMILTON, ALARIC INNES

Correspondence address
4 CORRIE GARDENS, VIRGINIA WATER, SURREY, GU25 4JH
Role RESIGNED
Director
Date of birth
June 1946
Appointed on
1 August 1992
Resigned on
1 October 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU25 4JH £1,143,000


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