CAVENDISH GEARED LIMITED

11 officers / 28 resignations

MCCLURE, Keith

Correspondence address
York House 45 Seymour Street, London, United Kingdom, W1H 7LX
Role ACTIVE
director
Date of birth
July 1990
Appointed on
22 December 2023
Nationality
British
Occupation
Accountant

TAUNT, Nick

Correspondence address
York House 45 Seymour Street, London, United Kingdom, W1H 7LX
Role ACTIVE
director
Date of birth
February 1986
Appointed on
30 June 2023
Resigned on
22 December 2023
Nationality
British
Occupation
Chartered Accountant

MURRELL, Peter James

Correspondence address
York House 45 Seymour Street, London, United Kingdom, W1H 7LX
Role ACTIVE
director
Date of birth
January 1984
Appointed on
18 March 2022
Nationality
British
Occupation
Accountant

PRICE, Miles Henry

Correspondence address
York House 45 Seymour Street, London, United Kingdom, W1H 7LX
Role ACTIVE
director
Date of birth
May 1974
Appointed on
16 March 2022
Resigned on
11 April 2025
Nationality
British
Occupation
Planning And Transport Executive

VANDEVIVERE, JEAN-MARC

Correspondence address
YORK HOUSE 45 SEYMOUR STREET, LONDON, UNITED KINGDOM, W1H 7LX
Role ACTIVE
Director
Date of birth
August 1977
Appointed on
13 July 2012
Nationality
FRENCH
Occupation
COMPANY DIRECTOR

EKPO, NDIANA

Correspondence address
182 CHISLEHURST ROAD, PETTS WOOD, KENT, UNITED KINGDOM, BR5 1NR
Role ACTIVE
Secretary
Appointed on
30 April 2009
Nationality
OTHER

Average house price in the postcode BR5 1NR £1,049,000

WEBB, Nigel Mark

Correspondence address
York House, 45 Seymour Street, London, W1H 7LX
Role ACTIVE
director
Date of birth
November 1963
Appointed on
14 July 2006
Resigned on
30 June 2023
Nationality
British
Occupation
Head Of Developments

BELL, LUCINDA MARGARET

Correspondence address
6 PRIORY GARDENS, CHISWICK, LONDON, W4 1TT
Role ACTIVE
Director
Date of birth
September 1964
Appointed on
14 July 2006
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode W4 1TT £3,368,000

ROBERTS, Timothy Andrew

Correspondence address
45 Seymour Street, York House, London, United Kingdom, W1H 7LX
Role ACTIVE
director
Date of birth
July 1964
Appointed on
14 July 2006
Resigned on
31 March 2019
Nationality
British
Occupation
Chartered Surveyor

BARZYCKI, Sarah Morrell

Correspondence address
York House, 45 Seymour Street, London, W1H 7LX
Role ACTIVE
director
Date of birth
August 1958
Appointed on
21 December 2000
Resigned on
18 March 2022
Nationality
British
Occupation
Head Of Finance

FORSHAW, CHRISTOPHER MICHAEL JOHN

Correspondence address
44 KERRIS WAY, LOWER EARLEY, READING, BERKSHIRE, RG6 5UW
Role ACTIVE
Director
Date of birth
July 1949
Appointed on
21 December 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG6 5UW £857,000


GROSE, BENJAMIN TOBY

Correspondence address
YORK HOUSE 45 SEYMOUR STREET, LONDON, UNITED KINGDOM, W1H 7LX
Role RESIGNED
Director
Date of birth
September 1969
Appointed on
13 July 2012
Resigned on
2 October 2014
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

CARTER, SIMON GEOFFREY

Correspondence address
YORK HOUSE, 45 SEYMOUR STREET, LONDON, W1H 7LX
Role RESIGNED
Director
Date of birth
September 1975
Appointed on
13 July 2012
Resigned on
30 January 2015
Nationality
BRITISH
Occupation
TREASURY EXECUTIVE

JONES, ANDREW MARC

Correspondence address
2 HAZLEWELL ROAD, PUTNEY, LONDON, SW15 6LH
Role RESIGNED
Director
Date of birth
July 1968
Appointed on
14 July 2006
Resigned on
6 November 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW15 6LH £3,832,000

CLARKE, PETER COURTENAY

Correspondence address
OAKMEADE, PARK ROAD, STOKE POGES, BERKSHIRE, SL2 4PG
Role RESIGNED
Director
Date of birth
March 1966
Appointed on
14 July 2006
Resigned on
16 August 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SL2 4PG £1,820,000

HESTER, STEPHEN ALAN MICHAEL

Correspondence address
3 ILCHESTER PLACE, LONDON, W14 8AA
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
7 January 2005
Resigned on
15 November 2008
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode W14 8AA £19,062,000

RITBLAT, John, Sir

Correspondence address
The Doric Villa 20 York Terrace East, Regents Park, London, NW1 4PT
Role RESIGNED
director
Date of birth
October 1935
Appointed on
19 December 2002
Resigned on
31 December 2006
Nationality
British
Occupation
Chairman And Managing Director

Average house price in the postcode NW1 4PT £11,014,000

RITBLAT, Nicholas Simon Jonathan

Correspondence address
37 Queens Grove, London, NW8 6HN
Role RESIGNED
director
Date of birth
August 1961
Appointed on
19 December 2002
Resigned on
31 August 2005
Nationality
British
Occupation
Company Director

Average house price in the postcode NW8 6HN £12,839,000

BOWDEN, ROBERT EDWARD

Correspondence address
THE CHASE, ONGAR ROAD, KELVEDON HATCH, ESSEX, CM15 0DG
Role RESIGNED
Director
Date of birth
May 1942
Appointed on
19 December 2002
Resigned on
31 December 2007
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

SCUDAMORE, REBECCA JANE

Correspondence address
40 CANBURY AVENUE, KINGSTON UPON THAMES, SURREY, KT2 6JP
Role RESIGNED
Secretary
Date of birth
October 1972
Appointed on
13 May 2002
Resigned on
30 April 2009
Nationality
OTHER

Average house price in the postcode KT2 6JP £1,039,000

GUNSTON, MICHAEL IAN

Correspondence address
LARCHMONT, HAMBLEDON ROAD, DENMEAD, WATERLOOVILLE, HAMPSHIRE, PO7 6HB
Role RESIGNED
Director
Date of birth
January 1944
Appointed on
8 August 2001
Resigned on
14 July 2006
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode PO7 6HB £1,208,000

BRAINE, ANTHONY

Correspondence address
21 WOODVILLE ROAD, EALING, LONDON, W5 2SE
Role RESIGNED
Secretary
Date of birth
February 1957
Appointed on
21 December 2000
Resigned on
13 May 2002
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode W5 2SE £1,192,000

METLISS, CYRIL

Correspondence address
25 FOSCOTE ROAD, HENDON, LONDON, NW4 3SE
Role RESIGNED
Director
Date of birth
June 1923
Appointed on
21 December 2000
Resigned on
14 July 2006
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode NW4 3SE £1,203,000

CLARKE, PETER COURTENAY

Correspondence address
LANGKAWI, 2 ASHLEA ROAD, CHALFONT ST PETER, BUCKINGHAMSHIRE, SL9 8NY
Role RESIGNED
Director
Date of birth
March 1966
Appointed on
21 December 2000
Resigned on
8 August 2001
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SL9 8NY £1,017,000

MOORE, ALBERT RICHARD JR

Correspondence address
5 RELTON MEWS, LONDON, SW7 1ET
Role RESIGNED
Director
Date of birth
August 1945
Appointed on
20 December 2000
Resigned on
19 December 2002
Nationality
USA
Occupation
MANAGING DIRECTOR

Average house price in the postcode SW7 1ET £3,247,000

HAMILTON, LAURA LOUISE

Correspondence address
5 PARK LODGE, PARK CLOSE, LONDON, SW1X 7PH
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
20 December 2000
Resigned on
19 December 2002
Nationality
AMERICAN
Occupation
EXECUTIVE MANAGER

Average house price in the postcode SW1X 7PH £1,766,000

HERRTAGE, NICHOLAS GUY GREVILLE

Correspondence address
24 ELLERTON ROAD, LONDON, SW18 3NN
Role RESIGNED
Director
Date of birth
September 1951
Appointed on
22 December 1998
Resigned on
20 December 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW18 3NN £1,685,000

BURGESS, GRAEME

Correspondence address
BALI HAI, CUDHAM LANE NORTH, SEVENOAKS, KENT, TN14 7RB
Role RESIGNED
Secretary
Date of birth
December 1964
Appointed on
22 December 1998
Resigned on
21 December 2000
Nationality
BRITISH

Average house price in the postcode TN14 7RB £1,007,000

COOK, KEVIN WILLIAM

Correspondence address
OAKCROFT REDLANDS LANE, EWSHOT, FARNHAM, SURREY, GU10 5AS
Role RESIGNED
Director
Date of birth
February 1953
Appointed on
22 December 1998
Resigned on
20 December 2000
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode GU10 5AS £1,174,000

GLEESON, DERMOT JAMES

Correspondence address
HOOK FARM WHITE HART LANE, WOOD STREET VILLAGE, GUILDFORD, SURREY, GU3 3EA
Role RESIGNED
Director
Date of birth
September 1949
Appointed on
10 November 1995
Resigned on
22 December 1998
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU3 3EA £1,047,000

CADER, TARIQ AZAD

Correspondence address
19 BROOKVIEW ROAD, STREATHAM, LONDON, SW16 6UA
Role RESIGNED
Director
Date of birth
April 1953
Appointed on
1 April 1995
Resigned on
20 December 2000
Nationality
BRITISH
Occupation
ACCOUTANT

Average house price in the postcode SW16 6UA £941,000

DAVIES, RAYMOND JOHN

Correspondence address
GABLES, COMMON LANE, BEER, EAST DEVON, EX12 3EY
Role RESIGNED
Director
Date of birth
July 1937
Appointed on
5 February 1994
Resigned on
27 June 1995
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EX12 3EY £1,469,000

CADER, TARIQ AZAD

Correspondence address
19 BROOKVIEW ROAD, STREATHAM, LONDON, SW16 6UA
Role RESIGNED
Secretary
Date of birth
April 1953
Appointed on
5 February 1993
Resigned on
22 December 1998
Nationality
BRITISH

Average house price in the postcode SW16 6UA £941,000

MORRIS, JOHN SIMON THRALE

Correspondence address
POTTERFIELDS, POTTER ROW, GREAT MISSENDEN, BUCKINGHAMSHIRE, HP16 9LU
Role RESIGNED
Director
Date of birth
February 1947
Appointed on
5 February 1993
Resigned on
22 December 1998
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HP16 9LU £1,751,000

DAVIES, RAYMOND JOHN

Correspondence address
GABLES, COMMON LANE, BEER, EAST DEVON, EX12 3EY
Role RESIGNED
Secretary
Date of birth
July 1937
Appointed on
5 February 1993
Resigned on
5 February 1993
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EX12 3EY £1,469,000

DUNN, LISA

Correspondence address
CROSSROADS FARM, HAVERSHAM, MILTON KEYNES, BUCKINGHAMSHIRE, MK19 7DS
Role RESIGNED
Director
Date of birth
June 1968
Appointed on
7 January 1993
Resigned on
5 February 1993
Nationality
BRITISH
Occupation
SOLICITOR

DUNN, LISA

Correspondence address
CROSSROADS FARM, HAVERSHAM, MILTON KEYNES, BUCKINGHAMSHIRE, MK19 7DS
Role RESIGNED
Secretary
Date of birth
June 1968
Appointed on
7 January 1993
Resigned on
5 February 1993
Nationality
BRITISH

BROOKSHAW, OLIVER CHITTY

Correspondence address
THORPE UNDERWOOD FARM, THORPE UNDERWOOD, NORTHAMPTON, NORTHAMPTONSHIRE, NN6 9PA
Role RESIGNED
Director
Date of birth
March 1956
Appointed on
7 January 1993
Resigned on
5 February 1993
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NN6 9PA £1,253,000

KEARTON GEE, FRANK WATTS

Correspondence address
THE WINDRUSH, STOKE ROW ROAD, PEPPARD COMMON, OXFORDSHIRE, RG9 5JD
Role RESIGNED
Director
Date of birth
March 1945
Appointed on
5 February 1903
Resigned on
20 December 2000
Nationality
BRITISH

Average house price in the postcode RG9 5JD £1,460,000


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company