TM TITLES LIMITED

6 officers / 13 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

SANDERSON, ROBERT

Correspondence address
ONE CANADA SQUARE CANARY WHARF, LONDON, UNITED KINGDOM, E14 5AP
Role RESIGNED
Director
Date of birth
June 1960
Appointed on
4 December 2007
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

GILL, MANINDER SINGH

Correspondence address
SISU, BLAGDENS LANE SOUTHGATE, LONDON, N14 6DG
Role RESIGNED
Secretary
Appointed on
23 November 2000
Resigned on
8 August 2005
Nationality
BRITISH

Average house price in the postcode N14 6DG £794,000

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

MCCARTHY, STEPHEN WILLIAM

Correspondence address
FLAT 15, 5-22 SAPPHIRE COURT, 1 ENSIGN STREET, LONDON, E1 8JQ
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
1 December 1993
Resigned on
20 May 1994
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode E1 8JQ £626,000

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
15 June 1993
Resigned on
28 February 2018
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
15 June 1993
Resigned on
28 February 2018
Nationality
BRITISH
Occupation
PUBLISHER

CCS DIRECTORS LIMITED

Correspondence address
120 EAST ROAD, LONDON, N1 6AA
Role RESIGNED
Nominee Director
Date of birth
November 1990
Appointed on
15 June 1993
Resigned on
15 June 1993

ELLICE, MARTIN STEPHEN

Correspondence address
THE RECTORY, CHURCH ROAD, STANFORD RIVERS, ESSEX, CM5 9PW
Role RESIGNED
Secretary
Appointed on
15 June 1993
Resigned on
1 June 1995
Nationality
BRITISH
Occupation
COMPANY MANAGER

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

CCS SECRETARIES LIMITED

Correspondence address
120 EAST ROAD, LONDON, N1 6AA
Role RESIGNED
Nominee Secretary
Appointed on
15 June 1993
Resigned on
15 June 1993

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
15 June 1993
Resigned on
28 February 2018
Nationality
BRITISH
Occupation
GROUP EDITORIAL DIRECTOR

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