ARCGP 2 LIMITED

8 officers / 15 resignations

CSC CLS (UK) LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
corporate-secretary
Appointed on
12 August 2024

Average house price in the postcode EC2N 2AX £274,000

MAHER, Karen Louise

Correspondence address
C/O Advanced Research Clusters Harwell, Quad Two, Rutherford Avenue, Harwell, United Kingdom, OX11 0DF
Role ACTIVE
director
Date of birth
May 1980
Appointed on
6 January 2022
Nationality
British
Occupation
General Counsel

STRETTON, James Peter

Correspondence address
C/O Advanced Research Clusters Harwell, Quad Two, Rutherford Avenue, Harwell, United Kingdom, OX11 0DF
Role ACTIVE
director
Date of birth
September 1981
Appointed on
1 October 2021
Nationality
British
Occupation
Finance Director

WILLIAMSON, Dominic Ian

Correspondence address
BROOKFIELD One Canada Square, London, England, E14 5AA
Role ACTIVE
director
Date of birth
September 1979
Appointed on
16 June 2021
Nationality
British
Occupation
Investment Manager

WIMSHURST, Andrew Ivan George

Correspondence address
Ground Floor, 1230 Parkview Arlington Business Park, Theale, Reading, Berkshire, RG7 4SA
Role ACTIVE
director
Date of birth
April 1973
Appointed on
16 August 2017
Resigned on
8 October 2021
Nationality
British
Occupation
Finance Director

Average house price in the postcode RG7 4SA £29,798,000

POTTER, Richard James

Correspondence address
Ground Floor, 1230 Parkview Arlington Business Park, Theale, Reading, Berkshire, RG7 4SA
Role ACTIVE
director
Date of birth
January 1966
Appointed on
16 August 2017
Resigned on
27 December 2021
Nationality
British
Occupation
Operations Director

Average house price in the postcode RG7 4SA £29,798,000

RAVEN, JAMES WILLIAM MATTHEW

Correspondence address
GROUND FLOOR, 1230 PARKVIEW ARLINGTON BUSINESS PAR, THEALE, READING, BERKSHIRE, RG7 4SA
Role ACTIVE
Director
Date of birth
June 1972
Appointed on
16 August 2017
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode RG7 4SA £29,798,000

HUGHES, Jonathan

Correspondence address
Ground Floor, 1230 Parkview Arlington Business Park, Theale, Reading, Berkshire, RG7 4SA
Role ACTIVE
secretary
Appointed on
16 August 2017
Resigned on
4 October 2021

Average house price in the postcode RG7 4SA £29,798,000


REED, Robert Paul

Correspondence address
Ground Floor, Building 1025 Arlington Business Park, Waterside Drive, Theale, Reading, England, RG7 4SW
Role RESIGNED
director
Date of birth
September 1968
Appointed on
31 December 2009
Resigned on
16 August 2017
Nationality
British
Occupation
Director Of Finance And Reporting

CORNELL, JAMES MARTIN

Correspondence address
HITCHWOOD BARN HITCHWOOD BARN, HITCHWOOD LANE, PRESTON, HERTFORDSHIRE, ENGLAND, SG4 7RW
Role RESIGNED
Director
Date of birth
January 1974
Appointed on
31 December 2009
Resigned on
16 August 2017
Nationality
BRITISH
Occupation
TREASURER

MOHANLAL, SATISH

Correspondence address
21 MOSTYN GARDENS, LONDON, NW10 5QU
Role RESIGNED
Director
Date of birth
April 1964
Appointed on
31 October 2008
Resigned on
30 September 2009
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode NW10 5QU £854,000

JOHNSTON, ANDREW JAMES

Correspondence address
GROUND FLOOR, BUILDING 1025 ARLINGTON BUSINESS PAR, WATERSIDE DRIVE, THEALE, READING, ENGLAND, RG7 4SW
Role RESIGNED
Director
Date of birth
October 1958
Appointed on
30 June 2008
Resigned on
16 August 2017
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

O'SULLIVAN, MICHAEL JAMES

Correspondence address
GREENLAWNS, 21 BROAD HIGHWAY, COBHAM, SURREY, KT11 2RR
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
30 June 2008
Resigned on
31 December 2009
Nationality
AUSTRALIAN
Occupation
DIRECTOR

Average house price in the postcode KT11 2RR £2,748,000

POPE, NIGEL HOWARD

Correspondence address
17 HAWTHORNE ROAD, BROMLEY, KENT, BR1 2HN
Role RESIGNED
Director
Date of birth
July 1964
Appointed on
30 June 2008
Resigned on
31 December 2009
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode BR1 2HN £1,498,000

ANCOSEC LIMITED

Correspondence address
NELSON HOUSE CENTRAL BOULEVARD, BLYTHE VALLEY PARK, SOLIHULL, WEST MIDLANDS, ENGLAND, B90 8BG
Role RESIGNED
Secretary
Appointed on
25 June 2007
Resigned on
16 August 2017
Nationality
BRITISH

AUSTEN, Jonathan Martin

Correspondence address
Lygon Croft, Sandy Way, Cobham, Surrey, KT11 2EY
Role RESIGNED
director
Date of birth
June 1956
Appointed on
30 September 2006
Resigned on
28 May 2008
Nationality
British
Occupation
Director

Average house price in the postcode KT11 2EY £2,587,000

DUFFIELD, DAVID MARK JOHNSTON

Correspondence address
58 WEST CHILTERN, WOODCOTE, READING, BERKSHIRE, RG8 0SG
Role RESIGNED
Director
Date of birth
March 1949
Appointed on
12 March 2003
Resigned on
14 September 2007
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode RG8 0SG £592,000

DEIGMAN, PATRICK

Correspondence address
FRITH HILL HOUSE, FRITH HILL, GREAT MISSENDEN, BUCKINGHAMSHIRE, HP16 0QR
Role RESIGNED
Director
Date of birth
February 1952
Appointed on
12 March 2003
Resigned on
30 September 2006
Nationality
BRITISH
Occupation
BUILDING SURVEYOR

Average house price in the postcode HP16 0QR £878,000

CHATER, BETH SALENA

Correspondence address
LANGHAM LODGE, BUCKLEBURY ALLEY, NEWBURY, BERKSHIRE, RG18 9NH
Role RESIGNED
Director
Date of birth
May 1961
Appointed on
12 March 2003
Resigned on
31 October 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode RG18 9NH £1,544,000

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
12 March 2003
Resigned on
12 March 2003

Average house price in the postcode NW8 8EP £749,000

READ, JONATHAN DAVID

Correspondence address
179 TANWORTH LANE, SHIRLEY, SOLIHULL, WEST MIDLANDS, B90 4BZ
Role RESIGNED
Secretary
Appointed on
12 March 2003
Resigned on
25 June 2007
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode B90 4BZ £513,000

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
Role RESIGNED
Nominee Director
Appointed on
12 March 2003
Resigned on
12 March 2003

PULSFORD, JEFFREY MARK

Correspondence address
DENESFIELD, 16 LYTTON PARK, COBHAM, SURREY, KT11 2HB
Role RESIGNED
Director
Date of birth
August 1959
Appointed on
12 March 2003
Resigned on
30 June 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode KT11 2HB £2,906,000


More Company Information