CGT DEVELOPMENTS LIMITED

5 officers / 17 resignations

MOLE, Edward William

Correspondence address
6th Floor 338 Euston Road, London, United Kingdom, NW1 3BG
Role ACTIVE
director
Date of birth
November 1983
Appointed on
22 June 2021
Nationality
English
Occupation
Accountant

CTC DIRECTORSHIPS LTD

Correspondence address
338 Euston Road, London, United Kingdom, NW1 3BG
Role ACTIVE
corporate-director
Appointed on
22 October 2020
Resigned on
22 June 2021

RICKMAN, Robert James

Correspondence address
6th Floor 338 Euston Road, London, United Kingdom, NW1 3BG
Role ACTIVE
director
Date of birth
September 1957
Appointed on
21 July 2015
Resigned on
22 October 2020
Nationality
British
Occupation
Director

SKELDON, Roger

Correspondence address
6th Floor 338 Euston Road, London, United Kingdom, NW1 3BG
Role ACTIVE
director
Date of birth
November 1979
Appointed on
11 July 2014
Resigned on
22 June 2021
Nationality
British
Occupation
Accountant

CAPITAL TRADING COMPANIES SECRETARIES LIMITED

Correspondence address
6TH FLOOR 338 EUSTON ROAD, LONDON, UNITED KINGDOM, NW1 3BG
Role ACTIVE
Secretary
Appointed on
20 March 2006
Nationality
BRITISH

SCANLON, FRANK

Correspondence address
1 WINDLESHAM COURT, SNOWS RIDE, WINDLESHAM, SURREY, UNITED KINGDOM, GU20 6LA
Role RESIGNED
Director
Date of birth
August 1943
Appointed on
21 July 2015
Resigned on
21 July 2015
Nationality
IRISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU20 6LA £1,245,000

BLAKE, DAVID JAMES

Correspondence address
39 WINDMILL DRIVE, CROXLEY GREEN, RICKMANSWORTH, HERTFORDSHIRE, UNITED KINGDOM, WD3 3FF
Role RESIGNED
Director
Date of birth
April 1981
Appointed on
21 January 2014
Resigned on
11 July 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WD3 3FF £547,000

RICKMAN, Robert James

Correspondence address
41 Southmoor Road, Oxford, Oxfordshire, United Kingdom, OX2 6RF
Role RESIGNED
director
Date of birth
September 1957
Appointed on
12 September 2011
Resigned on
6 July 2015
Nationality
British
Occupation
Director

Average house price in the postcode OX2 6RF £1,579,000

OLIVER, STEVEN EDWARD

Correspondence address
7 SWALLOW STREET, LONDON, UNITED KINGDOM, W1B 4DE
Role RESIGNED
Director
Date of birth
October 1972
Appointed on
2 July 2007
Resigned on
21 January 2014
Nationality
BRITISH
Occupation
DIVISIONAL DIRECTOR

OLIVER, WILLIAM

Correspondence address
60 CONSTABLE COURT, STUBBS DRIVE, BERMONDSEY, SE16 3EG
Role RESIGNED
Secretary
Appointed on
26 April 2005
Resigned on
20 March 2006
Nationality
BRITISH

Average house price in the postcode SE16 3EG £333,000

MCGLOGAN, BRUCE

Correspondence address
39 MORETON ROAD, WORCESTER PARK, SURREY, KT4 8EY
Role RESIGNED
Secretary
Appointed on
16 December 2003
Resigned on
26 April 2005
Nationality
BRITISH

Average house price in the postcode KT4 8EY £695,000

GAIN, JONATHAN MARK

Correspondence address
9 NASH PLACE, PENN, BUCKINGHAMSHIRE, HP10 8ES
Role RESIGNED
Secretary
Appointed on
30 December 2002
Resigned on
16 December 2003
Nationality
BRITISH

Average house price in the postcode HP10 8ES £1,079,000

MCKEEVER, STEPHEN MICHAEL

Correspondence address
23 DANESWOOD CLOSE, WEYBRIDGE, SURREY, KT13 9AY
Role RESIGNED
Director
Date of birth
March 1970
Appointed on
14 December 2001
Resigned on
2 July 2007
Nationality
IRISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode KT13 9AY £1,099,000

TUOHY, MARTIN PATRICK

Correspondence address
25 THISTLE CLOSE, NOAK BRIDGE, ESSEX, SS15 5GX
Role RESIGNED
Secretary
Appointed on
29 August 2000
Resigned on
30 December 2002
Nationality
BRITISH

Average house price in the postcode SS15 5GX £414,000

RUMMERY, ALEXANDER MARK

Correspondence address
39 FAIRFIELD CLOSE, MITCHAM, SURREY, CR4 3RE
Role RESIGNED
Secretary
Appointed on
7 September 1998
Resigned on
15 September 2000
Nationality
BRITISH

Average house price in the postcode CR4 3RE £292,000

ROSCROW, PETER DONALD

Correspondence address
1 FIRSBY ROAD, STAMFORD HILL, LONDON, N16 6PX
Role RESIGNED
Director
Date of birth
May 1963
Appointed on
12 December 1996
Resigned on
14 December 2001
Nationality
AUSTRALIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode N16 6PX £1,087,000

WATKINS, DAVID JONES

Correspondence address
1763 SHIPPAN AVENUE, STANFORD, CT 06902, UNITED STATES
Role RESIGNED
Director
Date of birth
October 1944
Appointed on
29 April 1996
Resigned on
8 December 2011
Nationality
AMERICAN
Occupation
CONSULTANT

JACKSON-STOPS, TIMOTHY WILLIAM ASHWORTH

Correspondence address
WOOD BURCOTE COURT, WOOD BURCOTE, TOWCESTER, NORTHAMPTONSHIRE, NN12 6JP
Role RESIGNED
Director
Date of birth
August 1942
Appointed on
29 April 1996
Resigned on
8 December 2011
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

READER, CRAIG VIVIAN

Correspondence address
NEW POND FARM, NEW POND HILL, CROSS IN HAND, EAST SUSSEX, TN21 0LX
Role RESIGNED
Director
Date of birth
January 1956
Appointed on
25 March 1996
Resigned on
7 October 1997
Nationality
BRITISH
Occupation
MERCHANT BANKER

Average house price in the postcode TN21 0LX £1,406,000

DAVIS, WILLIAM EDWARD

Correspondence address
BEECHCROFT, WIELD ROAD, MEDSTEAD ALTON, HAMPSHIRE, GU34 5NH
Role RESIGNED
Secretary
Appointed on
25 March 1996
Resigned on
12 May 2000
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode GU34 5NH £1,592,000

SIMCO COMPANY SERVICES LIMITED

Correspondence address
41 PARK SQUARE, LEEDS, WEST YORKSHIRE, LS1 2NS
Role RESIGNED
Nominee Secretary
Appointed on
23 October 1995
Resigned on
25 March 1996

SIMCO DIRECTOR A LIMITED

Correspondence address
41 PARK SQUARE, LEEDS, WEST YORKSHIRE, LS1 2NS
Role RESIGNED
Nominee Director
Date of birth
November 1988
Appointed on
23 October 1995
Resigned on
25 March 1996

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