CG CUTLERS GARDENS (UK) NO.1 LIMITED
8 officers / 21 resignations
MALCOLM, Peter David
- Correspondence address
- 4th Floor 140 Aldersgate Street, London, England, EC1A 4HY
- Role ACTIVE
- director
- Date of birth
- January 1964
- Appointed on
- 4 December 2023
Average house price in the postcode EC1A 4HY £227,000
MUTEERA, Jonathan Kudzanai
- Correspondence address
- 4th Floor 140 Aldersgate Street, London, England, EC1A 4HY
- Role ACTIVE
- director
- Date of birth
- March 1986
- Appointed on
- 7 November 2023
Average house price in the postcode EC1A 4HY £227,000
SMITH, Davinia Elaine
- Correspondence address
- 4th Floor 140 Aldersgate Street, London, England, EC1A 4HY
- Role ACTIVE
- director
- Date of birth
- September 1978
- Appointed on
- 27 July 2023
Average house price in the postcode EC1A 4HY £227,000
GERVASIO, Ivee Rachel Briones
- Correspondence address
- 6th Floor 125 London Wall, London, England, EC2Y 5AS
- Role ACTIVE
- director
- Date of birth
- May 1986
- Appointed on
- 8 February 2023
- Resigned on
- 7 November 2023
VENTER, Ian Stephen
- Correspondence address
- 6th Floor 125 London Wall, London, England, EC2Y 5AS
- Role ACTIVE
- director
- Date of birth
- August 1970
- Appointed on
- 8 August 2019
- Resigned on
- 8 February 2023
BIDEL, Coral Suzanne
- Correspondence address
- 6th Floor 125 London Wall, London, England, EC2Y 5AS
- Role ACTIVE
- director
- Date of birth
- September 1983
- Appointed on
- 13 April 2018
- Resigned on
- 8 February 2023
WARNES, Christopher Michael
- Correspondence address
- 6th Floor 125 London Wall, London, England, EC2Y 5AS
- Role ACTIVE
- director
- Date of birth
- February 1977
- Appointed on
- 28 February 2017
- Resigned on
- 27 July 2023
APEX GROUP SECRETARIES (UK) LIMITED
- Correspondence address
- 6th Floor, 125 London Wall, London, England, EC2Y 5AS
- Role ACTIVE
- corporate-secretary
- Appointed on
- 14 April 2016
DAVIES, Simon David Austin
- Correspondence address
- Asticus Building 2nd Floor 21 Palmer Street, London, England, SW1H 0AD
- Role RESIGNED
- director
- Date of birth
- August 1976
- Appointed on
- 28 February 2017
- Resigned on
- 13 April 2018
Average house price in the postcode SW1H 0AD £108,867,000
KATAKY, Gemma Nandita
- Correspondence address
- Asticus Building 2nd Floor 21 Palmer Street, London, England, SW1H 0AD
- Role RESIGNED
- director
- Date of birth
- September 1983
- Appointed on
- 28 February 2017
- Resigned on
- 13 April 2018
Average house price in the postcode SW1H 0AD £108,867,000
BINGHAM, JASON CHRISTOPHER
- Correspondence address
- ASTICUS BUILDING 2ND FLOOR 21 PALMER STREET, LONDON, ENGLAND, SW1H 0AD
- Role RESIGNED
- Director
- Date of birth
- October 1978
- Appointed on
- 28 February 2017
- Resigned on
- 8 August 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SW1H 0AD £108,867,000
VASILEV, PANAYOT KOSTADINOV
- Correspondence address
- 2ND FLOOR, 21 PALMER STREET PALMER STREET, LONDON, ENGLAND, SW1H 0AD
- Role RESIGNED
- Director
- Date of birth
- May 1976
- Appointed on
- 14 April 2016
- Resigned on
- 13 April 2018
- Nationality
- BULGARIAN
- Occupation
- NA
Average house price in the postcode SW1H 0AD £108,867,000
LOCK, James Robert
- Correspondence address
- 2nd Floor, 21 Palmer Street Palmer Street, London, England, SW1H 0AD
- Role RESIGNED
- director
- Date of birth
- January 1976
- Appointed on
- 23 February 2015
- Resigned on
- 28 February 2017
Average house price in the postcode SW1H 0AD £108,867,000
TRUONG, ANH
- Correspondence address
- 11 - 12 ST. JAMES'S SQUARE, LONDON, ENGLAND, SW1Y 4LB
- Role RESIGNED
- Secretary
- Appointed on
- 2 January 2014
- Resigned on
- 14 April 2016
- Nationality
- NATIONALITY UNKNOWN
Average house price in the postcode SW1Y 4LB £3,510,000
RUDD, GUY LUKIN
- Correspondence address
- 2ND FLOOR, 21 PALMER STREET PALMER STREET, LONDON, ENGLAND, SW1H 0AD
- Role RESIGNED
- Director
- Date of birth
- March 1969
- Appointed on
- 17 July 2012
- Resigned on
- 28 February 2017
- Nationality
- BRITISH
- Occupation
- DEVELOPMENT DIRECTOR
Average house price in the postcode SW1H 0AD £108,867,000
MCKIE, GORDON ROBERT
- Correspondence address
- 11 - 12 ST. JAMES'S SQUARE, LONDON, ENGLAND, SW1Y 4LB
- Role RESIGNED
- Director
- Date of birth
- July 1973
- Appointed on
- 17 July 2012
- Resigned on
- 1 March 2016
- Nationality
- BRITISH
- Occupation
- NONE
Average house price in the postcode SW1Y 4LB £3,510,000
JONES, TRACY ALEXANDRA
- Correspondence address
- 9 KINGSWAY, LONDON, UK, WC2B 6XF
- Role RESIGNED
- Secretary
- Appointed on
- 17 July 2012
- Resigned on
- 2 January 2014
- Nationality
- BRITISH
Average house price in the postcode WC2B 6XF £208,000
PEGLER, MICHAEL JOHN
- Correspondence address
- 11 - 12 ST. JAMES'S SQUARE, LONDON, ENGLAND, SW1Y 4LB
- Role RESIGNED
- Director
- Date of birth
- October 1975
- Appointed on
- 17 July 2012
- Resigned on
- 23 February 2015
- Nationality
- BRITISH
- Occupation
- INVESTMENT MANAGER
Average house price in the postcode SW1Y 4LB £3,510,000
HARTMAN, GREGORY J
- Correspondence address
- 9 SAVOY STREET, LONDON, UNITED KINGDOM, WC2E 7EG
- Role RESIGNED
- Director
- Date of birth
- January 1959
- Appointed on
- 1 December 2009
- Resigned on
- 17 July 2012
- Nationality
- AMERICAN
- Occupation
- REAL ESTATE INVESTMENT
FOX, PATRICK KENNY
- Correspondence address
- 6131 STICHTER AVENUE, DALLAS, TEXAS 75230, USA
- Role RESIGNED
- Director
- Date of birth
- August 1957
- Appointed on
- 10 November 2006
- Resigned on
- 17 July 2012
- Nationality
- AMERICAN
- Occupation
- GENERAL COUNSEL
PAUL, JONATHAN HERBERT
- Correspondence address
- 192 MEADOWBROOK ROAD, WESTON, MA 02493, USA
- Role RESIGNED
- Director
- Date of birth
- May 1964
- Appointed on
- 10 November 2006
- Resigned on
- 1 December 2009
- Nationality
- AMERICAN
- Occupation
- COMPANY DIRECTOR
FOX, PATRICK KENNY
- Correspondence address
- 6131 STICHTER AVENUE, DALLAS, TEXAS 75230, USA
- Role RESIGNED
- Secretary
- Appointed on
- 10 November 2006
- Resigned on
- 17 July 2012
- Nationality
- AMERICAN
- Occupation
- GENERAL COUNSEL
RICHEY, KENT
- Correspondence address
- 801 WEST END AVENUE APT 10A, NEW YORK, NEW YORK 10025, USA, YO23 7DE
- Role RESIGNED
- Secretary
- Appointed on
- 2 February 2001
- Resigned on
- 7 March 2002
- Nationality
- AMERICAN
- Occupation
- EXECUTIVE
Average house price in the postcode YO23 7DE £287,000
O'CONNOR, JEREMIAH WILLIAM
- Correspondence address
- 293 PONDFIELD ROAD, NY 10708, BRONXVILLE, USA
- Role RESIGNED
- Director
- Date of birth
- February 1942
- Appointed on
- 2 February 2001
- Resigned on
- 10 November 2006
- Nationality
- AMERICAN
- Occupation
- EXECUTIVE
DIENST, GARY JOHN
- Correspondence address
- 67 LAMBERT RIDGE, CROSS RIVER, NEW YORK 10518, USA
- Role RESIGNED
- Secretary
- Appointed on
- 2 February 2001
- Resigned on
- 10 November 2006
- Nationality
- US
QUINN, THOMAS EDWARD
- Correspondence address
- 851 BELLIS PARKWAY, ORADELL, NEW JERSEY, AMERICA, FOREIGN
- Role RESIGNED
- Director
- Date of birth
- February 1952
- Appointed on
- 2 February 2001
- Resigned on
- 10 November 2006
- Nationality
- AMERICAN
- Occupation
- EXECUTIVE
DIENST, GARY JOHN
- Correspondence address
- 67 LAMBERT RIDGE, CROSS RIVER, NEW YORK 10518, USA
- Role RESIGNED
- Director
- Date of birth
- October 1959
- Appointed on
- 2 February 2001
- Resigned on
- 10 November 2006
- Nationality
- US
- Occupation
- EXECUTIVE
SWIFT INCORPORATIONS LIMITED
- Correspondence address
- 26 CHURCH STREET, LONDON, NW8 8EP
- Role RESIGNED
- Nominee Secretary
- Appointed on
- 27 December 2000
- Resigned on
- 2 February 2001
Average house price in the postcode NW8 8EP £749,000
INSTANT COMPANIES LIMITED
- Correspondence address
- 1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
- Role RESIGNED
- Nominee Director
- Appointed on
- 27 December 2000
- Resigned on
- 2 February 2001
More Company Information
Recently Viewed
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