SOUTHNEWS TRUSTEES LIMITED

One Canada Square One Canada Square, London, E14 5AP
StatusDISSOLVED
Company No.02512931
CategoryPrivate Limited Company
Incorporated18 Jun 1990
Age33 years, 11 months, 3 days
JurisdictionEngland Wales
Dissolution29 Mar 2022
Years2 years, 1 month, 23 days

SUMMARY

SOUTHNEWS TRUSTEES LIMITED is an dissolved private limited company with number 02512931. It was incorporated 33 years, 11 months, 3 days ago, on 18 June 1990 and it was dissolved 2 years, 1 month, 23 days ago, on 29 March 2022. 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, 11 days

FULLER, Simon Jeremy Ian

Director

Chartered Accountant

ACTIVE

Assigned on 01 Mar 2019

Current time on role 5 years, 2 months, 20 days

MULLEN, James Joseph

Director

Chief Executive Officer

ACTIVE

Assigned on 16 Aug 2019

Current time on role 4 years, 9 months, 5 days

REACH DIRECTORS LIMITED

Corporate-director

ACTIVE

Assigned on 10 Dec 2001

Current time on role 22 years, 5 months, 11 days

COMYN, Paul Fergus

Secretary

RESIGNED

Assigned on

Resigned on 28 Nov 2000

Time on role 23 years, 5 months, 23 days

DIGGORY, Catherine Jeanne

Secretary

RESIGNED

Assigned on 28 Nov 2000

Resigned on 10 Dec 2001

Time on role 1 year, 12 days

CLARK, Gareth Peter Andrew

Director

Director

RESIGNED

Assigned on

Resigned on 28 Nov 2000

Time on role 23 years, 5 months, 23 days

COMYN, Paul Fergus

Director

Director

RESIGNED

Assigned on 14 Jul 1992

Resigned on 28 Nov 2000

Time on role 8 years, 4 months, 14 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

KHANGURA, Gurmeet Singh

Director

Director

RESIGNED

Assigned on 14 Jul 1992

Resigned on 28 Nov 2000

Time on role 8 years, 4 months, 14 days

PLATT, David

Director

Director

RESIGNED

Assigned on

Resigned on 14 Jul 1992

Time on role 31 years, 10 months, 7 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


Some Companies

AUTO HUB HIRES LTD

61 DRUMFEARN ROAD,GLASGOW,G22 6LA

Number:SC607943
Status:ACTIVE
Category:Private Limited Company

BATCH TEA COMPANY LTD

15 HIGH STORRS RISE,SHEFFIELD,S11 7LA

Number:11587787
Status:ACTIVE
Category:Private Limited Company

ESIM GLOBAL LTD

1 C/O ZIGZAG ACCOUNTANTS LTD,BATH,BA1 2HN

Number:11809869
Status:ACTIVE
Category:Private Limited Company

GLAM LTD

12E MANOR ROAD,LONDON,N16 5SA

Number:10026058
Status:ACTIVE
Category:Private Limited Company

LEVISON MELTZER PIGOTT LIMITED

24 CHISWELL STREET,LONDON,EC1Y 4YX

Number:03486636
Status:ACTIVE
Category:Private Limited Company

STROPS BARBERS LIMITED

1 THE OLD STABLES,TUNBRIDGE WELLS,TN3 9JT

Number:08941659
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