CTGMS LIMITED

5 officers / 17 resignations

SLOAN, Adam John Paul

Correspondence address
Room 101 239 Acton Lane, London, NW10 7NP
Role ACTIVE
director
Date of birth
January 1986
Appointed on
26 February 2025
Nationality
British,Canadian
Occupation
Director

RENWICK, Richard John

Correspondence address
Cadogan House 239 Acton Lane, Park Royal London, United Kingdom, NW10 7NP
Role ACTIVE
director
Date of birth
January 1969
Appointed on
7 September 2020
Resigned on
14 May 2024
Nationality
British
Occupation
Cfo

ORANGE, Duncan James

Correspondence address
Cadogan House 239 Acton Lane, London, United Kingdom, NW10 7NP
Role ACTIVE
director
Date of birth
March 1970
Appointed on
1 October 2018
Resigned on
21 February 2025
Nationality
British
Occupation
Ceo

GAUCI, Francois Joseph Charles

Correspondence address
Room 101 239 Acton Lane, London, NW10 7NP
Role ACTIVE
director
Date of birth
April 1972
Appointed on
25 May 2018
Nationality
British
Occupation
Managing Director, Usa

HAYNES, Paul David

Correspondence address
Room 101 239 Acton Lane, London, NW10 7NP
Role ACTIVE
director
Date of birth
December 1964
Appointed on
25 May 2018
Resigned on
24 January 2022
Nationality
British
Occupation
Director

ENSER, GRAHAM JOHN

Correspondence address
ROOM 101 239 ACTON LANE, LONDON, NW10 7NP
Role RESIGNED
Director
Date of birth
October 1953
Appointed on
25 May 2018
Resigned on
30 June 2019
Nationality
BRITISH
Occupation
DIRECTOR

BATTERSHALL, PHILLIP JAMES

Correspondence address
ROOM 101 239 ACTON LANE, LONDON, NW10 7NP
Role RESIGNED
Director
Date of birth
September 1953
Appointed on
25 May 2018
Resigned on
31 December 2018
Nationality
BRITISH
Occupation
DIRECTOR

HOOD, JONATHAN EVERETT

Correspondence address
ROOM 101 239 ACTON LANE, LONDON, NW10 7NP
Role RESIGNED
Secretary
Appointed on
14 November 2013
Resigned on
25 May 2018
Nationality
BRITISH

MASSON TAYLOR, ROHAN BRAINERD MUIR

Correspondence address
THE OLD RECTORY MARSTON BIGOT, FROME, SOMERSET, UNITED KINGDOM, BA11 5DA
Role RESIGNED
Secretary
Appointed on
10 May 2006
Resigned on
14 November 2013
Nationality
BRITISH

Average house price in the postcode BA11 5DA £441,000

VISAWADIA, NARESH KUMAR

Correspondence address
2 ELMCROFT CRESCENT, LONDON, NW11 9SY
Role RESIGNED
Director
Date of birth
December 1945
Appointed on
1 August 2005
Resigned on
1 October 2005
Nationality
BRITISH
Occupation
FINANCIAL DIRECTOR

Average house price in the postcode NW11 9SY £852,000

OSBORNE, SIMON PAUL

Correspondence address
4 ARMLEY GRANGE, OVAL ARMLEY, LEEDS, YORKSHIRE, LS12 3QJ
Role RESIGNED
Director
Date of birth
September 1966
Appointed on
26 June 2002
Resigned on
1 October 2005
Nationality
BRITISH
Occupation
DIRECTOR OF RESIDENTIAL

Average house price in the postcode LS12 3QJ £299,000

KNOWLES, Hugh Stanley Keith

Correspondence address
51 Britannia Road, London, SW6 2HJ
Role RESIGNED
director
Date of birth
June 1962
Appointed on
26 June 2002
Resigned on
19 December 2003
Nationality
British
Occupation
Director

Average house price in the postcode SW6 2HJ £1,982,000

SHEFFIELD, Simon Robert Alexander

Correspondence address
116 Louisville Road, London, SW17 8RU
Role RESIGNED
director
Date of birth
March 1964
Appointed on
19 November 1999
Resigned on
1 October 2005
Nationality
British
Occupation
Transport Director

Average house price in the postcode SW17 8RU £1,672,000

BRADLEY, ROBERT EDWARD BADEN

Correspondence address
28 IMANI MANSIONS, ORVILLE ROAD, LONDON, SW11 3LR
Role RESIGNED
Director
Date of birth
February 1969
Appointed on
10 April 1997
Resigned on
1 October 1999
Nationality
BRITISH
Occupation
OPERATIONS DIRECTOR

Average house price in the postcode SW11 3LR £1,039,000

ANSTEY, SIMON EDWARD

Correspondence address
47A NIGHTINGALE LANE, LONDON, SW12 8SU
Role RESIGNED
Director
Date of birth
May 1952
Appointed on
30 April 1992
Resigned on
1 October 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW12 8SU £1,880,000

DEAKIN, THOMAS JONATHAN CARR

Correspondence address
9 HAZLEBURY ROAD, LONDON, SW6 2NA
Role RESIGNED
Director
Date of birth
November 1951
Appointed on
30 April 1992
Resigned on
1 October 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW6 2NA £1,174,000

MASSON TAYLOR, KERRY ANNE ORLAITH

Correspondence address
ST JAMES HOUSE, 39 ST JAMES' DRIVE, LONDON, SW17 7RN
Role RESIGNED
Secretary
Appointed on
30 April 1992
Resigned on
10 May 2006
Nationality
BRITISH
Occupation

Average house price in the postcode SW17 7RN £1,840,000

HOOD, JONATHAN EVERETT

Correspondence address
ROOM 101 239 ACTON LANE, LONDON, NW10 7NP
Role RESIGNED
Director
Date of birth
July 1951
Appointed on
30 April 1992
Resigned on
25 May 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MASSON TAYLOR, KERRY ANNE ORLAITH

Correspondence address
ST JAMES HOUSE, 39 ST JAMES' DRIVE, LONDON, SW17 7RN
Role RESIGNED
Director
Date of birth
May 1959
Appointed on
30 April 1992
Resigned on
1 October 2005
Nationality
BRITISH
Occupation

Average house price in the postcode SW17 7RN £1,840,000

MASSON TAYLOR, ROHAN BRAINERD MUIR

Correspondence address
THE OLD RECTORY MARSTON BIGOT, FROME, SOMERSET, UNITED KINGDOM, BA11 5DA
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
30 April 1992
Resigned on
14 November 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BA11 5DA £441,000

SANDERSON, DAMARIS STELLA LAVINIA MUIR MARGOT

Correspondence address
LION LODGE, 20 GWENDOLEN AVENUE PUTNEY, LONDON, SW15 6EH
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
30 April 1992
Resigned on
1 October 2005
Nationality
BRITISH
Occupation
HOUSEWIFE

Average house price in the postcode SW15 6EH £3,352,000

TAYLOR, LUKE SCOTT CLIFFORD

Correspondence address
LOOSLEY HOUSE, 16 EAST STREET, THAME, OXFORDSHIRE, OX9 3JS
Role RESIGNED
Director
Date of birth
June 1962
Appointed on
30 April 1992
Resigned on
1 October 2005
Nationality
BRITISH
Occupation
STORAGE MANAGER

Average house price in the postcode OX9 3JS £615,000


More Company Information