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
Nationality
British
Occupation
Director

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
Nationality
Zimbabwean
Occupation
Director

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
Nationality
Irish
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Managing Director

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