ADVERTISER NORTH LONDON GROUP (HOLDINGS) LIMITED

One Canada Square One Canada Square, London, E14 5AP
StatusACTIVE
Company No.01693151
CategoryPrivate Limited Company
Incorporated21 Jan 1983
Age41 years, 3 months, 26 days
JurisdictionEngland Wales

SUMMARY

ADVERTISER NORTH LONDON GROUP (HOLDINGS) LIMITED is an active private limited company with number 01693151. It was incorporated 41 years, 3 months, 26 days ago, on 21 January 1983. 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, 6 days

MULLEN, James Joseph

Director

Chief Executive Officer

ACTIVE

Assigned on 16 Aug 2019

Current time on role 4 years, 9 months

REACH DIRECTORS LIMITED

Corporate-director

ACTIVE

Assigned on 10 Dec 2001

Current time on role 22 years, 5 months, 6 days

COMYN, Paul Fergus

Secretary

Accountant

RESIGNED

Assigned on 17 Mar 1998

Resigned on 28 Nov 2000

Time on role 2 years, 8 months, 11 days

DIGGORY, Catherine Jeanne

Secretary

RESIGNED

Assigned on 28 Nov 2000

Resigned on 10 Dec 2001

Time on role 1 year, 12 days

HILL, Robert Christopher

Secretary

Company Secretary

RESIGNED

Assigned on 13 Aug 1996

Resigned on 12 Dec 1997

Time on role 1 year, 3 months, 30 days

PEDEN, Michael Timothy

Secretary

RESIGNED

Assigned on 12 Dec 1997

Resigned on 17 Mar 1998

Time on role 3 months, 5 days

YEOMANS, Graham Arthur

Secretary

RESIGNED

Assigned on

Resigned on 29 Jun 1996

Time on role 27 years, 10 months, 17 days

CROSSWALL NOMINEES LIMITED

Corporate-secretary

RESIGNED

Assigned on 10 Mar 1998

Resigned on 17 Mar 1998

Time on role 7 days

BURTON-BROWN, Christopher Andrew

Director

Chartered Accountant

RESIGNED

Assigned on 12 Dec 1997

Resigned on 17 Mar 1998

Time on role 3 months, 5 days

COMYN, Paul Fergus

Director

Accountant

RESIGNED

Assigned on 17 Mar 1998

Resigned on 28 Nov 2000

Time on role 2 years, 8 months, 11 days

EWING, Margaret

Director

Chartered Accountant

RESIGNED

Assigned on 28 Nov 2000

Resigned on 10 Dec 2001

Time on role 1 year, 12 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

HILL, Robert Christopher

Director

Company Secretary

RESIGNED

Assigned on 13 Aug 1996

Resigned on 12 Dec 1997

Time on role 1 year, 3 months, 30 days

KERSHAW, John

Director

Company Director

RESIGNED

Assigned on 02 Nov 1992

Resigned on 01 Apr 1996

Time on role 3 years, 4 months, 30 days

KHANGURA, Gurmeet Singh

Director

Director

RESIGNED

Assigned on 17 Mar 1998

Resigned on 28 Nov 2000

Time on role 2 years, 8 months, 11 days

LAWLER, Thomas Philip

Director

Director

RESIGNED

Assigned on

Resigned on 24 Jul 1995

Time on role 28 years, 9 months, 22 days

MITCHELL, John

Director

Director

RESIGNED

Assigned on

Resigned on 24 Jul 1995

Time on role 28 years, 9 months, 22 days

PEDEN, Michael Timothy

Director

Company Secretary

RESIGNED

Assigned on 21 Nov 1997

Resigned on 17 Mar 1998

Time on role 3 months, 26 days

RATCLIFFE, Neil Anthony

Director

Director

RESIGNED

Assigned on

Resigned on 30 Oct 1992

Time on role 31 years, 6 months, 16 days

TOULMIN, George Michael

Director

Director

RESIGNED

Assigned on

Resigned on 12 Dec 1997

Time on role 26 years, 5 months, 4 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 28 Nov 2000

Resigned on 10 Dec 2001

Time on role 1 year, 12 days

YEOMANS, Graham Arthur

Director

Company Secretary

RESIGNED

Assigned on 01 Apr 1996

Resigned on 29 Jun 1996

Time on role 2 months, 28 days

CROSSWALL NOMINEES LIMITED

Corporate-director

RESIGNED

Assigned on 10 Mar 1998

Resigned on 17 Mar 1998

Time on role 7 days

UNM INVESTMENTS LIMITED

Corporate-director

RESIGNED

Assigned on 10 Mar 1998

Resigned on 17 Mar 1998

Time on role 7 days


Some Companies

ELENKO SPORTS GLOBAL LIMITED

14 DAVID MEWS,LONDON,W1U 6EQ

Number:10755800
Status:ACTIVE
Category:Private Limited Company

ESSEX ELECTRICAL PLC

UNIT 22A WEST STATION YARD,MALDON,CM9 6TS

Number:05205439
Status:ACTIVE
Category:Public Limited Company

FOREST PARK GOLF CLUB LIMITED

FOREST PARK GOLF CLUB THE VILLAGE,YORK,YO32 9UF

Number:02359825
Status:ACTIVE
Category:Private Limited Company

GRAPHUK LIMITED

PENHURST HOUSE,LONDON,SW11 3BY

Number:11194730
Status:ACTIVE
Category:Private Limited Company

HURLINGHAM HOMES (BUCKINGHAMSHIRE) LIMITED

SOVEREIGN COURT,CENTRAL MILTON KEYNES,MK9 2HR

Number:03545646
Status:ACTIVE
Category:Private Limited Company

THE CINEMA DESIGNER LTD

82 HIGH STREET,TENTERDEN,TN30 6JG

Number:09960775
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