MEDIA WALES LIMITED

One Canada Square One Canada Square, London, E14 5AP
StatusACTIVE
Company No.00046946
CategoryPrivate Limited Company
Incorporated21 Feb 1896
Age128 years, 1 month, 8 days
JurisdictionEngland Wales

SUMMARY

MEDIA WALES LIMITED is an active private limited company with number 00046946. It was incorporated 128 years, 1 month, 8 days ago, on 21 February 1896. The company address is One Canada Square One Canada Square, London, E14 5AP.



People

REACH SECRETARIES LIMITED

Corporate-secretary

ACTIVE

Assigned on 10 Dec 2001

Current time on role 22 years, 3 months, 19 days

FISHER, Darren

Director

Chief Financial Officer

ACTIVE

Assigned on 24 Jan 2024

Current time on role 2 months, 5 days

MULLEN, James Joseph

Director

Chief Executive Officer

ACTIVE

Assigned on 16 Aug 2019

Current time on role 4 years, 7 months, 13 days

REACH DIRECTORS LIMITED

Corporate-director

ACTIVE

Assigned on 10 Dec 2001

Current time on role 22 years, 3 months, 19 days

DIGGORY, Catherine Jeanne

Secretary

RESIGNED

Assigned on 01 Oct 1999

Resigned on 10 Dec 2001

Time on role 2 years, 2 months, 9 days

LOO, Jeffery Lensin

Secretary

RESIGNED

Assigned on

Resigned on 04 Mar 1996

Time on role 28 years, 25 days

RYAN, Michael Paterson

Secretary

RESIGNED

Assigned on 08 Jan 1996

Resigned on 30 Sep 1999

Time on role 3 years, 8 months, 22 days

ADDLEY, Stephen Boyd

Director

Personnel Director

RESIGNED

Assigned on 23 Nov 1994

Resigned on 09 Apr 1996

Time on role 1 year, 4 months, 16 days

ALLWOOD, Charles John

Director

Director

RESIGNED

Assigned on 01 Oct 1999

Resigned on 20 Jul 2000

Time on role 9 months, 19 days

BURGESS, Lawrence Edward

Director

Chartered Accountant

RESIGNED

Assigned on 01 Dec 1992

Resigned on 11 Jan 1993

Time on role 1 month, 10 days

COLE, Claude Neville David, Dr

Director

Chairman

RESIGNED

Assigned on

Resigned on 30 Jun 1993

Time on role 30 years, 8 months, 28 days

CURRALL, Duncan James Steel

Director

Managing Direcotr

RESIGNED

Assigned on

Resigned on 30 Apr 1993

Time on role 30 years, 10 months, 28 days

EWING, Margaret

Director

Chartered Accountant

RESIGNED

Assigned on 20 Jul 2000

Resigned on 10 Dec 2001

Time on role 1 year, 4 months, 21 days

FOX, Simon Richard

Director

Chief Executive

RESIGNED

Assigned on 17 Nov 2014

Resigned on 16 Aug 2019

Time on role 4 years, 8 months, 29 days

FULLER, Simon Jeremy Ian

Director

Chartered Accountant

RESIGNED

Assigned on 01 Mar 2019

Resigned on 31 Dec 2022

Time on role 3 years, 9 months, 30 days

GARNER, Stuart Montague

Director

Chief Executive

RESIGNED

Assigned on 31 May 1994

Resigned on 08 Jan 1996

Time on role 1 year, 7 months, 8 days

GRAF, Charles Philip

Director

Director

RESIGNED

Assigned on 08 Jan 1996

Resigned on 10 Dec 2001

Time on role 5 years, 11 months, 2 days

HAYSOM, Mark Derrick

Director

Managing Director

RESIGNED

Assigned on 01 May 1993

Resigned on 16 Mar 2001

Time on role 7 years, 10 months, 15 days

MASTERS, Michael David

Director

Director

RESIGNED

Assigned on 08 Jan 1996

Resigned on 18 Dec 2000

Time on role 4 years, 11 months, 10 days

MCGREGOR, David Paton

Director

Finance Director

RESIGNED

Assigned on 15 Nov 1994

Resigned on 08 Jan 1996

Time on role 1 year, 1 month, 23 days

PAUL, James Gordon

Director

Chief Executive

RESIGNED

Assigned on 30 Jun 1993

Resigned on 15 Nov 1994

Time on role 1 year, 4 months, 15 days

RIDLEY-THOMAS, Roger

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 May 1994

Time on role 29 years, 9 months, 27 days

VAGHELA, Vijay Lakhman

Director

Accountant

RESIGNED

Assigned on 01 Oct 2009

Resigned on 01 Mar 2019

Time on role 9 years, 5 months

VICKERS, Paul Andrew

Director

Barrister

RESIGNED

Assigned on 01 Oct 2009

Resigned on 17 Nov 2014

Time on role 5 years, 1 month, 16 days

VICKERS, Paul Andrew

Director

Barrister

RESIGNED

Assigned on 01 Oct 1999

Resigned on 10 Dec 2001

Time on role 2 years, 2 months, 9 days


Some Companies

BIOCONDL LTD

BIRCH COTTAGE HIGH STREET,NEWBURY,RG20 6NL

Number:09212000
Status:ACTIVE
Category:Private Limited Company

GO COMMUNICATIONS SYSTEMS LIMITED

STAG HOUSE,HERTFORD,SG13 7LA

Number:06242617
Status:ACTIVE
Category:Private Limited Company

JOBS4 MEDICAL LTD

LOWER MILL OFFICES,OLD BASING,RG24 7AT

Number:05342586
Status:ACTIVE
Category:Private Limited Company

MARINE POLLUTION CONTROL LIMITED

2ND FLOOR, UNICORN HOUSE,POTTERS BAR,EN6 1TL

Number:01452002
Status:ACTIVE
Category:Private Limited Company

OPTOMAC LIMITED

SOUTH COURT,MANCHESTER,M22 4SN

Number:06623150
Status:ACTIVE
Category:Private Limited Company

REGAL LEGAL LOCUM LIMITED

21 THE CLOSE,KENILWORTH,CV8 2HN

Number:10094933
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source