CONNECT M77/GSO PLC

10 officers / 22 resignations

BOND, Josh Callum

Correspondence address
Infrastructure Managers Ltd Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom, EH1 2EE
Role ACTIVE
director
Date of birth
May 1991
Appointed on
25 March 2024
Nationality
British
Occupation
Manager

PARAMORE, Timothy James

Correspondence address
Q14 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, England, NE12 8BU
Role ACTIVE
secretary
Appointed on
15 December 2023

Average house price in the postcode NE12 8BU £9,205,000

HOGG, Jamie

Correspondence address
Q14 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, England, NE12 8BU
Role ACTIVE
secretary
Appointed on
1 March 2023
Resigned on
15 December 2023

Average house price in the postcode NE12 8BU £9,205,000

SHUTT, Sarah

Correspondence address
Q14 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, United Kingdom, NE12 8BU
Role ACTIVE
secretary
Appointed on
5 October 2021
Resigned on
1 March 2023

Average house price in the postcode NE12 8BU £9,205,000

ROBINSON, Anthony

Correspondence address
6th Floor 350 Euston Road, Regents Place London, United Kingdom, NW1 3AX
Role ACTIVE
secretary
Appointed on
1 July 2021
Resigned on
23 September 2021

Average house price in the postcode NW1 3AX £1,320,000

MUGHAL, Amir Mohammed

Correspondence address
Focus Point 3rd Floor, 21 Caledonian Road, London, United Kingdom, N1 9GB
Role ACTIVE
director
Date of birth
March 1979
Appointed on
7 May 2020
Nationality
British
Occupation
Director

EDWARDS, MATTHEW JAMES

Correspondence address
16 PALACE STREET, LONDON, ENGLAND, ENGLAND, SW1E 5JD
Role ACTIVE
Director
Date of birth
February 1985
Appointed on
24 January 2017
Nationality
BRITISH
Occupation
ASSOCIATE DIRECTOR

MAGEEAN, MARK PHILIP

Correspondence address
CONNECT ROADS LTD BRAMHAM MAINTENANCE COMPOUND, SPEN COMMON LANE, TADCASTER, UNITED KINGDOM, LS24 9NS
Role ACTIVE
Director
Date of birth
November 1973
Appointed on
1 August 2016
Nationality
BRITISH
Occupation
DIRECTOR

MCCARTHY, Patrick

Correspondence address
350 Euston Road, Regent's Place, London, United Kingdom, NW1 3AX
Role ACTIVE
secretary
Appointed on
24 March 2015
Resigned on
30 June 2021

Average house price in the postcode NW1 3AX £1,320,000

BOWLER, DAVID WILLIAM

Correspondence address
VOGESENSTRASSE 2, 79410 BADENWEILER, GERMANY
Role ACTIVE
Director
Date of birth
January 1945
Appointed on
22 March 2010
Nationality
BRITISH
Occupation
NONE

BLANCHARD, David Graham

Correspondence address
6th Floor 350 Euston Road, Regents Place, London, NW1 3AX
Role RESIGNED
director
Date of birth
November 1967
Appointed on
20 June 2017
Resigned on
27 September 2019
Nationality
British
Occupation
Director

Average house price in the postcode NW1 3AX £1,320,000

EDWARDS, MATTHEW JAMES

Correspondence address
16 PALACE STREET, LONDON, ENGLAND, ENGLAND, SW1E 5JD
Role RESIGNED
Director
Date of birth
January 1985
Appointed on
24 January 2017
Resigned on
24 January 2017
Nationality
BRITISH
Occupation
ASSOCIATE DIRECTOR

DEAN, ANDREW

Correspondence address
6TH FLOOR 350 EUSTON ROAD, REGENTS PLACE, LONDON, NW1 3AX
Role RESIGNED
Director
Date of birth
July 1967
Appointed on
24 March 2015
Resigned on
21 March 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 3AX £1,320,000

FALERO, LOUIS JAVIER

Correspondence address
10 SOUTH COLONNADE, CANARY WHARF, LONDON, UNITED KINGDOM, E14 4PU
Role RESIGNED
Director
Date of birth
February 1977
Appointed on
25 June 2014
Resigned on
2 September 2016
Nationality
BRITISH
Occupation
FUND MANAGER

WYNNE-SIMMONS, BEN

Correspondence address
3I PLC, 16 PALACE STREET, LONDON, ENGLAND, ENGLAND, SW1E 5JD
Role RESIGNED
Director
Date of birth
August 1981
Appointed on
26 March 2014
Resigned on
25 June 2014
Nationality
BRITISH
Occupation
FINANCE MANAGER

LOMAS, DAVID JAMES

Correspondence address
1 CHURCHILL PLACE, LONDON, E14 5HP
Role RESIGNED
Director
Date of birth
July 1975
Appointed on
25 June 2009
Resigned on
22 March 2010
Nationality
BRITISH
Occupation
DIRECTOR

JENNINGS, OLIVER JAMES WAKE

Correspondence address
BARCLAYS BANK, 1 CHURCHILL PLACE, LONDON, E14 5HP
Role RESIGNED
Director
Date of birth
May 1963
Appointed on
24 March 2009
Resigned on
25 June 2009
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

MATTHEWS, ANDREW

Correspondence address
BARCLAYS BANK PLC 1 CHURCHILL PLACE, LONDON, E14 5HP
Role RESIGNED
Director
Date of birth
September 1962
Appointed on
24 March 2009
Resigned on
26 March 2014
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

WALKER, Brian Roland

Correspondence address
6th Floor 350 Euston Road, Regents Place, London, NW1 3AX
Role RESIGNED
director
Date of birth
September 1955
Appointed on
29 May 2007
Resigned on
1 August 2016
Nationality
British
Occupation
Director

Average house price in the postcode NW1 3AX £1,320,000

SPENCER, CHRISTOPHER LORAINE

Correspondence address
143 SHOOTERS HILL ROAD, BLACKHEATH, LONDON, SE3 8UQ
Role RESIGNED
Director
Date of birth
April 1955
Appointed on
9 February 2006
Resigned on
29 May 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE3 8UQ £809,000

RYAN, MICHAEL JOSEPH

Correspondence address
APARTMENT 42, CENTRAL BUILDING, 3 MATTHEW PARKER STREET, LONDON, SW1H 9NE
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
20 December 2005
Resigned on
24 March 2009
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode SW1H 9NE £1,486,000

MCDONAGH, JOHN

Correspondence address
59 SARSFIELD ROAD, LONDON, SW12 8HR
Role RESIGNED
Director
Date of birth
May 1969
Appointed on
20 December 2005
Resigned on
24 March 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW12 8HR £1,256,000

BEAUCHAMP, ANDREW

Correspondence address
6TH FLOOR 350 EUSTON ROAD, REGENTS PLACE, LONDON, NW1 3AX
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
9 September 2004
Resigned on
24 March 2015
Nationality
BRITISH
Occupation
OPERATIONS DIRECTOR

Average house price in the postcode NW1 3AX £1,320,000

ROSS, MICHAEL MELVILLE BROWN

Correspondence address
67 GRANBY ROAD, OLD STEVENAGE, HERTFORDSHIRE, SG1 4AS
Role RESIGNED
Director
Date of birth
September 1943
Appointed on
19 November 2003
Resigned on
9 February 2006
Nationality
BRITISH
Occupation
CIVIL ENGINEER

Average house price in the postcode SG1 4AS £654,000

RYLATT, Ian Kenneth

Correspondence address
127 Park Road, London, W4 3EX
Role RESIGNED
director
Date of birth
June 1965
Appointed on
14 March 2003
Resigned on
9 September 2004
Nationality
British
Occupation
Company Director

Average house price in the postcode W4 3EX £2,181,000

MARSHALL, NIGEL JOHN

Correspondence address
6TH FLOOR 350 EUSTON ROAD, REGENTS PLACE, LONDON, NW1 3AX
Role RESIGNED
Secretary
Appointed on
14 March 2003
Resigned on
24 March 2015
Nationality
BRITISH

Average house price in the postcode NW1 3AX £1,320,000

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
14 March 2003
Resigned on
14 March 2003

Average house price in the postcode NW8 8EP £749,000

DEACON, RICHARD WILLIAM

Correspondence address
CEDAR HOUSE PYLE HILL, MAYFORD, WOKING, SURREY, GU22 0SR
Role RESIGNED
Director
Date of birth
July 1950
Appointed on
14 March 2003
Resigned on
23 January 2004
Nationality
BRITISH
Occupation
CIVIL SERVANT

Average house price in the postcode GU22 0SR £2,358,000

FOX, JOHN CLARKE

Correspondence address
4 ESTCOTS DRIVE, EAST GRINSTEAD, WEST SUSSEX, RH19 3DA
Role RESIGNED
Director
Date of birth
May 1945
Appointed on
14 March 2003
Resigned on
19 November 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RH19 3DA £701,000

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
Role RESIGNED
Nominee Director
Appointed on
14 March 2003
Resigned on
14 March 2003

MCGLYNN, ROGER FRANCIS

Correspondence address
2 CAMBRIDGE ROAD, BARNES, LONDON, SW13 0PG
Role RESIGNED
Director
Date of birth
October 1946
Appointed on
14 March 2003
Resigned on
23 January 2004
Nationality
BRITISH
Occupation
CONSULTING ENGINEER

Average house price in the postcode SW13 0PG £1,509,000

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Director
Appointed on
14 March 2003
Resigned on
14 March 2003

Average house price in the postcode NW8 8EP £749,000


More Company Information