Canary Wharf
London
E14 5AP
Director Name | Reach Directors Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 December 2001(45 years, 11 months after company formation) |
Appointment Duration | 22 years, 4 months |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Secretary Name | Reach Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 December 2001(45 years, 11 months after company formation) |
Appointment Duration | 22 years, 4 months |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Robert John Findlay |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 15 June 1992(36 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 14 July 1994) |
Role | Company Director |
Correspondence Address | Cedar Lodge Greyhound Lane South Mimms Hertfordshire EN6 3NU |
Secretary Name | William Allingham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1992(36 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 14 July 1994) |
Role | Company Director |
Correspondence Address | Franks Hall Horton Kirby Kent DA4 9LL |
Director Name | Christine Susan Laird |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1994(38 years, 6 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 19 October 1994) |
Role | Local Authority Chief Officer |
Correspondence Address | Church House 39 Church Road Nailstone Nuneaton Warwickshire CV13 0QH |
Director Name | Mr Timothy William Lawrence |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1994(38 years, 6 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 22 June 1995) |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | 15 Francis Terrace London N19 5PY |
Director Name | Mr Peter McGurk |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1994(38 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 March 1998) |
Role | Company Director |
Correspondence Address | The Brae Ell Lane Brinklow Rugby Warwickshire CV23 0LP |
Director Name | Juliana Murphy |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1994(38 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 November 1996) |
Role | Company Director |
Correspondence Address | 80 Sherwood Court Chatfield Road London SW11 3UY |
Secretary Name | Juliana Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1994(38 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 November 1996) |
Role | Company Director |
Correspondence Address | 80 Sherwood Court Chatfield Road London SW11 3UY |
Director Name | Mr John Alun Siebert |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1994(38 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 December 1997) |
Role | Publisher |
Correspondence Address | Dungarvan Lodge Longdown Road Lower Bourne Farnham Surrey GU10 3JT |
Director Name | Christopher John Oakley |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1995(39 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 March 1998) |
Role | Company Director |
Correspondence Address | Random Wood Ling Lane, Scarcroft Leeds West Yorkshire LS14 3HY |
Director Name | Mr Ernest Ross Petrie |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1995(39 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 January 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | White House Barn Mop Meadow Lane Lowsonford Solihull West Midlands B95 5HJ |
Director Name | Susan Cattermole |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1996(40 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 10 December 2001) |
Role | Accountant |
Correspondence Address | 2 Hainfield Drive Solihull West Midlands B91 2PL |
Secretary Name | Susan Cattermole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 1996(40 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 March 2000) |
Role | Accountant |
Correspondence Address | 2 Hainfield Drive Solihull West Midlands B91 2PL |
Director Name | Miss Jacqueline Mary Wild |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(42 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 10 December 2001) |
Role | Company Director |
Correspondence Address | 36 Victoria Wharf Narrow Street Limehouse London E14 8DD |
Director Name | Mr Stephen David Barber |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1998(42 years, 11 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 30 September 1999) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Sunbury Fitzroy Park London N6 6HX |
Secretary Name | Catherine Jeanne Diggory |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(44 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 December 2001) |
Role | Company Director |
Correspondence Address | Eastside 91 Lache Lane Chester CH4 7LT Wales |
Director Name | Margaret Ewing |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2000(44 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 December 2001) |
Role | Chartered Accountant |
Correspondence Address | Maraval Hamm Court Weybridge Surrey KT13 8YG |
Director Name | Mr Paul Andrew Vickers |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(53 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 17 November 2014) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Mr Vijay Lakhman Vaghela |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(53 years, 9 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 01 March 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Mr Simon Richard Fox |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2014(58 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 16 August 2019) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Mr Simon Jeremy Ian Fuller |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2019(63 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 December 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Website | gerimed.co.uk |
---|---|
Telephone | 01273 434943 |
Telephone region | Brighton |
Registered Address | One Canada Square Canary Wharf London E14 5AP |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
240 at £1 | Trinity Mirror PLC 100.00% Ordinary |
---|
Latest Accounts | 25 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 27 March 2024 (4 weeks, 1 day ago) |
---|---|
Next Return Due | 10 April 2025 (11 months, 2 weeks from now) |
5 October 2017 | Accounts for a dormant company made up to 1 January 2017 (4 pages) |
---|---|
4 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
29 September 2016 | Accounts for a dormant company made up to 27 December 2015 (4 pages) |
18 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
17 August 2015 | Accounts for a dormant company made up to 28 December 2014 (4 pages) |
27 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
3 December 2014 | Termination of appointment of Paul Andrew Vickers as a director on 17 November 2014 (1 page) |
3 December 2014 | Appointment of Mr Simon Richard Fox as a director on 17 November 2014 (2 pages) |
29 September 2014 | Accounts for a dormant company made up to 29 December 2013 (4 pages) |
17 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
2 September 2013 | Accounts for a dormant company made up to 30 December 2012 (4 pages) |
12 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
12 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
24 September 2012 | Accounts for a dormant company made up to 1 January 2012 (4 pages) |
24 September 2012 | Accounts for a dormant company made up to 1 January 2012 (4 pages) |
26 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
26 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
3 October 2011 | Accounts for a dormant company made up to 2 January 2011 (4 pages) |
3 October 2011 | Accounts for a dormant company made up to 2 January 2011 (4 pages) |
6 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
23 September 2010 | Full accounts made up to 3 January 2010 (10 pages) |
23 September 2010 | Full accounts made up to 3 January 2010 (10 pages) |
13 August 2010 | Memorandum and Articles of Association (16 pages) |
10 August 2010 | Resolutions
|
16 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Director's details changed for T M Directors Limited on 1 October 2009 (2 pages) |
16 April 2010 | Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages) |
16 April 2010 | Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages) |
16 April 2010 | Director's details changed for T M Directors Limited on 1 October 2009 (2 pages) |
12 January 2010 | Resolutions
|
5 November 2009 | Appointment of Vijay Lakhman Vaghela as a director (2 pages) |
16 October 2009 | Appointment of Mr Paul Andrew Vickers as a director (2 pages) |
21 September 2009 | Resolutions
|
6 April 2009 | Return made up to 01/04/09; full list of members (3 pages) |
19 January 2009 | Accounts for a dormant company made up to 28 December 2008 (8 pages) |
15 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
4 February 2008 | Accounts for a dormant company made up to 30 December 2007 (9 pages) |
2 November 2007 | Accounts made up to 31 December 2006 (11 pages) |
13 June 2007 | Return made up to 01/05/07; full list of members (6 pages) |
1 June 2006 | Return made up to 01/05/06; full list of members (6 pages) |
5 May 2006 | Accounts for a dormant company made up to 1 January 2006 (4 pages) |
5 May 2006 | Accounts for a dormant company made up to 1 January 2006 (4 pages) |
16 May 2005 | Return made up to 01/05/05; full list of members (6 pages) |
13 April 2005 | Accounts for a dormant company made up to 2 January 2005 (4 pages) |
13 April 2005 | Accounts for a dormant company made up to 2 January 2005 (4 pages) |
14 June 2004 | Accounts for a dormant company made up to 28 December 2003 (4 pages) |
18 May 2004 | Return made up to 01/05/04; full list of members (6 pages) |
2 June 2003 | Accounts for a dormant company made up to 29 December 2002 (4 pages) |
12 May 2003 | Return made up to 01/05/03; full list of members
|
30 August 2002 | Total exemption small company accounts made up to 30 December 2001 (4 pages) |
13 August 2002 | Secretary's particulars changed (1 page) |
4 July 2002 | Director's particulars changed (1 page) |
12 June 2002 | Registered office changed on 12/06/02 from: kingsfield court chester business park chester cheshire CH4 9RE (1 page) |
27 May 2002 | Return made up to 01/05/02; full list of members (6 pages) |
2 January 2002 | Secretary resigned (1 page) |
2 January 2002 | New director appointed (2 pages) |
2 January 2002 | New secretary appointed (2 pages) |
2 January 2002 | Director resigned (1 page) |
2 January 2002 | Director resigned (1 page) |
2 January 2002 | Director resigned (1 page) |
2 January 2002 | Director resigned (1 page) |
17 December 2001 | Resolutions
|
9 November 2001 | Director's particulars changed (1 page) |
16 October 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
24 July 2001 | Secretary's particulars changed (1 page) |
18 May 2001 | Return made up to 01/05/01; full list of members (7 pages) |
24 October 2000 | Accounts for a dormant company made up to 2 January 2000 (5 pages) |
24 October 2000 | Accounts for a dormant company made up to 2 January 2000 (5 pages) |
23 October 2000 | Director's particulars changed (1 page) |
11 October 2000 | New director appointed (2 pages) |
20 June 2000 | Return made up to 15/06/00; full list of members
|
22 April 2000 | New secretary appointed (2 pages) |
13 April 2000 | Secretary resigned (1 page) |
13 April 2000 | Registered office changed on 13/04/00 from: 28 colmore circus queensway birmingham B4 6AX (1 page) |
29 November 1999 | Accounts for a dormant company made up to 3 January 1999 (4 pages) |
29 November 1999 | Accounts for a dormant company made up to 3 January 1999 (4 pages) |
29 November 1999 | Resolutions
|
11 October 1999 | Director resigned (1 page) |
5 August 1999 | Return made up to 15/06/99; no change of members (4 pages) |
16 June 1999 | Auditor's resignation (1 page) |
24 December 1998 | New director appointed (2 pages) |
8 December 1998 | Director resigned (1 page) |
1 December 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
1 December 1998 | Director's particulars changed (1 page) |
25 September 1998 | Full accounts made up to 28 December 1997 (13 pages) |
29 July 1998 | New director appointed (2 pages) |
20 July 1998 | Return made up to 15/06/98; no change of members
|
15 May 1998 | New director appointed (5 pages) |
11 April 1998 | Director resigned (1 page) |
27 February 1998 | Director resigned (1 page) |
13 February 1998 | Director resigned (1 page) |
31 October 1997 | Full accounts made up to 29 December 1996 (19 pages) |
11 July 1997 | Return made up to 15/06/97; full list of members (8 pages) |
16 December 1996 | New secretary appointed;new director appointed (2 pages) |
4 December 1996 | Secretary resigned;director resigned (1 page) |
7 October 1996 | Accounting reference date extended from 30/09/96 to 31/12/96 (1 page) |
21 July 1996 | Return made up to 15/06/96; full list of members
|
12 July 1996 | Full accounts made up to 30 September 1995 (13 pages) |
6 March 1996 | Declaration of assistance for shares acquisition (10 pages) |
6 March 1996 | Resolutions
|
31 July 1995 | Registered office changed on 31/07/95 from: bank house 23 warwick road coventry EV1 2EW (1 page) |
31 July 1995 | New director appointed (2 pages) |
31 July 1995 | Director resigned;new director appointed (2 pages) |
31 July 1995 | Resolutions
|
26 July 1995 | Return made up to 15/06/95; no change of members
|
26 July 1995 | Full accounts made up to 30 September 1994 (15 pages) |