CHARLES GEE HEATHROW LTD

4 officers / 15 resignations

THATAI, Pradeep Kumar

Correspondence address
10 Furnival Street, London, EC4A 1AB
Role ACTIVE
director
Date of birth
February 1951
Appointed on
5 April 2013
Resigned on
21 October 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode EC4A 1AB £411,000

THATAI, Pradeep Kumar

Correspondence address
Knightrider House, Knightrider Street, London, EC4V 5JT
Role ACTIVE
director
Date of birth
February 1951
Appointed on
1 January 2012
Resigned on
1 March 2013
Nationality
British
Occupation
Accountant

ANDERSON, STEPHEN JOHN

Correspondence address
STARLIGHT LONE OAK LANE, SMALLFIELD, HORLEY, SURREY, RH6 9RU
Role ACTIVE
Director
Date of birth
July 1957
Appointed on
29 October 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RH6 9RU £638,000

COSTER, NICHOLAS JOHN

Correspondence address
DABBS PLACE COTTAGE JESKYNS ROAD, COBHAM, GRAVESEND, KENT, UNITED KINGDOM, DA13 9BL
Role ACTIVE
Director
Date of birth
September 1963
Appointed on
29 October 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DA13 9BL £603,000


THATAI, PRADEEP KUMAR

Correspondence address
10 FURNIVAL STREET, LONDON, EC4A 1AB
Role RESIGNED
Director
Date of birth
February 1951
Appointed on
5 April 2013
Resigned on
21 October 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC4A 1AB £411,000

LEWIS, SEAN LAURENCE

Correspondence address
2ND FLOOR 110 CANNON STREET, LONDON, EC4N 6EU
Role RESIGNED
Director
Date of birth
August 1971
Appointed on
5 April 2013
Resigned on
21 October 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC4N 6EU £24,621,000

THATAI, PRADEEP KUMAR

Correspondence address
KNIGHTRIDER HOUSE, KNIGHTRIDER STREET, LONDON, EC4V 5JT
Role RESIGNED
Director
Date of birth
February 1951
Appointed on
1 January 2012
Resigned on
1 March 2013
Nationality
BRITISH
Occupation
ACCOUNTANT

LEWIS, SEAN LAURENCE

Correspondence address
24 LYNHURST ROAD, UXBRIDGE, MIDDLESEX, UNITED KINGDOM, UB10 9ED
Role RESIGNED
Director
Date of birth
August 1971
Appointed on
29 September 2009
Resigned on
1 April 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode UB10 9ED £432,000

WALKER, KEVIN ANTHONY

Correspondence address
5 YARROW COURT, WEAVERING, MAIDSTONE, KENT, ME14 5FQ
Role RESIGNED
Director
Date of birth
April 1967
Appointed on
29 October 2008
Resigned on
30 September 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode ME14 5FQ £760,000

ADAMS, LAURA JANE

Correspondence address
10 CHURCH MEAD, ROYDON, ESSEX, ENGLAND, CM19 5EY
Role RESIGNED
Secretary
Date of birth
February 1981
Appointed on
15 October 2006
Resigned on
31 October 2013
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode CM19 5EY £674,000

BODEN, CHRISTOPHER PAUL

Correspondence address
10 FURNIVAL STREET, LONDON, EC4A 1AB
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
15 October 2006
Resigned on
18 June 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC4A 1AB £411,000

THOMPSON, TIMOTHY JAMES

Correspondence address
57 THE GROVE, HENLEY ROAD, IPSWICH, SUFFOLK, IP1 4NP
Role RESIGNED
Director
Date of birth
November 1949
Appointed on
1 April 2002
Resigned on
29 October 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode IP1 4NP £294,000

LONGLEY, DEREK

Correspondence address
60 MANOR WAY, PETTS WOOD, ORPINGTON, KENT, BR5 1NW
Role RESIGNED
Director
Date of birth
February 1953
Appointed on
1 April 2002
Resigned on
29 October 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BR5 1NW £1,046,000

LUNN, KEITH THOMAS

Correspondence address
142 LAMB WATH ROAD, HULL, NORTH HUMBERSIDE, HU8 0HL
Role RESIGNED
Director
Date of birth
June 1956
Appointed on
1 April 2002
Resigned on
30 September 2009
Nationality
BRITISH
Occupation
FREIGHT FORWARDER

Average house price in the postcode HU8 0HL £201,000

LILLEY, DAVID ROBERT

Correspondence address
58 PEACOCKS, HARLOW, ESSEX, CM19 5NY
Role RESIGNED
Director
Date of birth
October 1958
Appointed on
28 November 2001
Resigned on
1 April 2002
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CM19 5NY £261,000

BODEN, CHRISTOPHER PAUL

Correspondence address
15 WOODLAND DRIVE, MINSTER ON SEA, KENT, ME12 2RU
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
28 November 2001
Resigned on
1 April 2002
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode ME12 2RU £402,000

BODEN, CHRISTOPHER PAUL

Correspondence address
15 WOODLAND DRIVE, MINSTER ON SEA, KENT, ME12 2RU
Role RESIGNED
Secretary
Date of birth
September 1960
Appointed on
28 November 2001
Resigned on
15 October 2006
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode ME12 2RU £402,000

INCORPORATE SECRETARIAT LIMITED

Correspondence address
MELLIER HOUSE, 26A ALBEMARLE STREET, LONDON, W1S 4HY
Role RESIGNED
Nominee Secretary
Appointed on
18 October 2001
Resigned on
28 November 2001

Average house price in the postcode W1S 4HY £13,475,000

INCORPORATE DIRECTORS LIMITED

Correspondence address
MELLIER HOUSE, 26A ALBEMARLE STREET, LONDON, W1S 4HY
Role RESIGNED
Nominee Director
Appointed on
18 October 2001
Resigned on
28 November 2001

Average house price in the postcode W1S 4HY £13,475,000


More Company Information