BROUGHTON PRINTERS LIMITED

One Canada Square One Canada Square, London, E14 5AP, United Kingdom
StatusACTIVE
Company No.01091137
CategoryPrivate Limited Company
Incorporated17 Jan 1973
Age51 years, 4 months, 5 days
JurisdictionEngland Wales

SUMMARY

BROUGHTON PRINTERS LIMITED is an active private limited company with number 01091137. It was incorporated 51 years, 4 months, 5 days ago, on 17 January 1973. The company address is One Canada Square One Canada Square, London, E14 5AP, United Kingdom.



People

REACH SECRETARIES LIMITED

Corporate-secretary

ACTIVE

Assigned on 28 Feb 2018

Current time on role 6 years, 2 months, 22 days

FISHER, Darren

Director

Chief Financial Officer

ACTIVE

Assigned on 24 Jan 2024

Current time on role 3 months, 29 days

MULLEN, James Joseph

Director

Chief Executive Officer

ACTIVE

Assigned on 16 Aug 2019

Current time on role 4 years, 9 months, 6 days

REACH DIRECTORS LIMITED

Corporate-director

ACTIVE

Assigned on 28 Feb 2018

Current time on role 6 years, 2 months, 22 days

BURNS, John Macgregor

Secretary

RESIGNED

Assigned on 21 Jun 1996

Resigned on 02 Jun 1997

Time on role 11 months, 11 days

GILL, Maninder Singh

Secretary

RESIGNED

Assigned on 22 Nov 2000

Resigned on 08 Aug 2005

Time on role 4 years, 8 months, 16 days

HIGGINBOTTOM, John

Secretary

Finance Director

RESIGNED

Assigned on 13 May 1998

Resigned on 04 Dec 2000

Time on role 2 years, 6 months, 22 days

RIPLEY, Susan Merle

Secretary

RESIGNED

Assigned on

Resigned on 21 Jun 1996

Time on role 27 years, 11 months, 1 day

SANDERSON, Robert

Secretary

RESIGNED

Assigned on 08 Aug 2005

Resigned on 28 Feb 2018

Time on role 12 years, 6 months, 20 days

CROSSWALL NOMINEES LIMITED

Corporate-secretary

RESIGNED

Assigned on 02 Jun 1997

Resigned on 13 May 1998

Time on role 11 months, 11 days

CAMERON, Andrew

Director

Managing Director

RESIGNED

Assigned on

Resigned on 07 May 1996

Time on role 28 years, 15 days

CAMPBELL, James Milne

Director

Finance Director

RESIGNED

Assigned on 13 May 1998

Resigned on 06 Nov 2000

Time on role 2 years, 5 months, 24 days

DESMOND, Richard Clive

Director

Publisher

RESIGNED

Assigned on 22 Nov 2000

Resigned on 28 Feb 2018

Time on role 17 years, 3 months, 6 days

ELLICE, Martin Stephen

Director

Group Joint Managing Director

RESIGNED

Assigned on 28 Mar 2002

Resigned on 28 Feb 2018

Time on role 15 years, 11 months

FOX, Simon Richard

Director

Chief Executive

RESIGNED

Assigned on 28 Feb 2018

Resigned on 16 Aug 2019

Time on role 1 year, 5 months, 16 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

GRAYSTON, John Francis

Director

Company Director

RESIGNED

Assigned on 26 Jan 1998

Resigned on 31 May 1999

Time on role 1 year, 4 months, 5 days

HIGGINBOTTOM, John

Director

Finance Director

RESIGNED

Assigned on 13 May 1998

Resigned on 06 Nov 2000

Time on role 2 years, 5 months, 24 days

JOHNSON, Henry

Director

Newspaper Director

RESIGNED

Assigned on

Resigned on 18 Jun 1991

Time on role 32 years, 11 months, 4 days

JONES, Kefin

Director

Accountant

RESIGNED

Assigned on

Resigned on 31 Oct 1991

Time on role 32 years, 6 months, 21 days

MASON, Victor

Director

Advisor And Director

RESIGNED

Assigned on 15 Apr 1993

Resigned on 26 Jan 1998

Time on role 4 years, 9 months, 11 days

NEWTON, Keith

Director

Chief Accountant

RESIGNED

Assigned on 13 Apr 1994

Resigned on 26 Jan 1998

Time on role 3 years, 9 months, 13 days

PEMBERTON, Peter Rodney

Director

Director

RESIGNED

Assigned on 13 May 1998

Resigned on 06 Nov 2000

Time on role 2 years, 5 months, 24 days

PEMBERTON, Peter Rodney

Director

Bank Official

RESIGNED

Assigned on 04 Jul 1991

Resigned on 26 Jan 1998

Time on role 6 years, 6 months, 22 days

PETRIE, Ernest Ross

Director

Group Managing Director

RESIGNED

Assigned on 21 Jul 1998

Resigned on 06 Nov 2000

Time on role 2 years, 3 months, 16 days

RIMMER, Robert

Director

Production Director

RESIGNED

Assigned on

Resigned on 12 Feb 1993

Time on role 31 years, 3 months, 10 days

RUDD, Paul Frank

Director

Advisor & Director

RESIGNED

Assigned on 13 May 1998

Resigned on 06 Nov 2000

Time on role 2 years, 5 months, 24 days

SANDERSON, Robert

Director

Group Joint Managing Director

RESIGNED

Assigned on 22 Nov 2000

Resigned on 28 Feb 2018

Time on role 17 years, 3 months, 6 days

SERGEANT, Paul Robert Charles

Director

Finance Director

RESIGNED

Assigned on

Resigned on 31 Mar 1997

Time on role 27 years, 1 month, 21 days

TAYLOR, Sidney Edward

Director

Newspaper Director

RESIGNED

Assigned on

Resigned on 31 Oct 1991

Time on role 32 years, 6 months, 21 days

VAGHELA, Vijay Lakhman

Director

Accountant

RESIGNED

Assigned on 28 Feb 2018

Resigned on 30 Jun 2019

Time on role 1 year, 4 months, 2 days

ZIELINSKI, Andrew Michael

Director

Accountant

RESIGNED

Assigned on 28 Jan 1998

Resigned on 31 Mar 1998

Time on role 2 months, 3 days

CROSSWALL NOMINEES LIMITED

Corporate-director

RESIGNED

Assigned on 31 Mar 1998

Resigned on 13 May 1998

Time on role 1 month, 13 days

UNM INVESTMENTS LIMITED

Corporate-director

RESIGNED

Assigned on 06 Nov 2000

Resigned on 22 Nov 2000

Time on role 16 days

UNM INVESTMENTS LIMITED

Corporate-director

RESIGNED

Assigned on 31 Mar 1998

Resigned on 13 May 1998

Time on role 1 month, 13 days


Some Companies

HEADSUPPORT (UK) LTD

CATLINS HIGH ROAD,PINNER,HA5 2EY

Number:07942281
Status:ACTIVE
Category:Private Limited Company

HNW MAGAZINE LIMITED

33 OLDWOOD PLACE,LIVINGSTON,EH54 6UJ

Number:SC407989
Status:ACTIVE
Category:Private Limited Company

INSIGNIA BATHROOM SOLUTIONS LTD

13 HIGH STREET,LINCOLN,LN4 1NB

Number:07576920
Status:ACTIVE
Category:Private Limited Company

OTIS B DRIFTWOOD LIMITED

35 ATHOLE GARDENS,GLASGOW,G12 9BD

Number:SC306368
Status:ACTIVE
Category:Private Limited Company

SOFTWARE MEDICAL INFORMATICS LIMITED

208 QUEENS ROAD,NOTTINGHAM,NG9 2DB

Number:03408960
Status:ACTIVE
Category:Private Limited Company

THEMELEION IV MORTGAGE FINANCE PLC

55 BAKER STREET,LONDON,W1U 7EU

Number:06210739
Status:LIQUIDATION
Category:Public 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