DAILY POST INVESTMENTS LIMITED

One Canada Square One Canada Square, London, E14 5AP
StatusACTIVE
Company No.01360376
CategoryPrivate Limited Company
Incorporated30 Mar 1978
Age46 years, 1 month, 23 days
JurisdictionEngland Wales

SUMMARY

DAILY POST INVESTMENTS LIMITED is an active private limited company with number 01360376. It was incorporated 46 years, 1 month, 23 days ago, on 30 March 1978. 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, 5 months, 12 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 10 Dec 2001

Current time on role 22 years, 5 months, 12 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

RYAN, Michael Paterson

Secretary

RESIGNED

Assigned on

Resigned on 30 Sep 1999

Time on role 24 years, 7 months, 22 days

ALLWOOD, Charles John

Director

Director

RESIGNED

Assigned on 01 Oct 1999

Resigned on 20 Jul 2000

Time on role 9 months, 19 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

GRAF, Charles Philip

Director

Director

RESIGNED

Assigned on

Resigned on 10 Dec 2001

Time on role 22 years, 5 months, 12 days

MASTERS, Michael David

Director

Finance Director

RESIGNED

Assigned on

Resigned on 18 Dec 2000

Time on role 23 years, 5 months, 4 days

SNEDDEN, David King

Director

Group Managing Director

RESIGNED

Assigned on

Resigned on 23 Feb 1993

Time on role 31 years, 2 months, 29 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

CRAVING MEDITERRANEAN LIMITED

590 GREEN LANES,LONDON,N13 5RY

Number:11836677
Status:ACTIVE
Category:Private Limited Company

FIRST CLASS CATERERS LTD

2/2 30 LUGGIEBANK ROAD,KIRKINTILLOCH,G66 1LR

Number:SC609331
Status:ACTIVE
Category:Private Limited Company

MARANELLO CONSULTING LIMITED

39-40 SKYLINES VILLAGE,LONDON,E14 9TS

Number:05922891
Status:ACTIVE
Category:Private Limited Company

MCA LAND LIMITED

GATE HOUSE,HIGH WYCOMBE,HP12 3NR

Number:00750541
Status:ACTIVE
Category:Private Limited Company

THE CAXTON & HOLMESDALE PRESS (SEVENOAKS) LIMITED

150 ALDERSGATE STREET,LONDON,EC1A 4AB

Number:00461496
Status:ACTIVE
Category:Private Limited Company

TJS IT CONSULTING LIMITED

42 OXBARTON,STOKE GIFFORD,BS34 8RP

Number:05351843
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