FIRST TOWER GP (1) LIMITED

9 officers / 22 resignations

BENHAM, Ian John

Correspondence address
C/O Cms Cameron Mckenna Nabarro Olswang Llp 4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, Scotland, EH1 2EN
Role ACTIVE
director
Date of birth
December 1978
Appointed on
16 June 2023
Nationality
British
Occupation
Chartered Accountant

TURNER, Jeremy Justin

Correspondence address
C/O Cms Cameron Mckenna Nabarro Olswang Llp 4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, Scotland, EH1 2EN
Role ACTIVE
secretary
Appointed on
6 December 2021

WORTHINGTON, Rebecca Jane

Correspondence address
C/O Cms Cameron Mckenna Nabarro Olswang Llp 4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, Scotland, EH1 2EN
Role ACTIVE
director
Date of birth
October 1971
Appointed on
6 May 2021
Nationality
British
Occupation
Chartered Accountant

DAFFERN, Andrew Stewart James

Correspondence address
One Canada Square Canary Wharf, London, London, United Kingdom, E14 5AB
Role ACTIVE
director
Date of birth
September 1966
Appointed on
6 May 2021
Resigned on
8 September 2023
Nationality
British
Occupation
Accountant

KINGSTON, Katy Jo

Correspondence address
C/O Cms Cameron Mckenna Nabarro Olswang Llp 4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, Scotland, EH1 2EN
Role ACTIVE
director
Date of birth
September 1975
Appointed on
6 May 2021
Nationality
British
Occupation
Solicitor

HILLSDON, Caroline Elizabeth

Correspondence address
One Canada Square Canary Wharf, London, United Kingdom, E14 5AB
Role ACTIVE
secretary
Appointed on
17 July 2020
Resigned on
11 October 2023

KHAN, Shoaib Z

Correspondence address
C/O Cms Cameron Mckenna Nabarro Olswang Llp 4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, Scotland, EH1 2EN
Role ACTIVE
director
Date of birth
September 1965
Appointed on
31 December 2019
Nationality
British
Occupation
Ceo

LYONS, Russell James John

Correspondence address
One Canada Square Canary Wharf, London, United Kingdom, E14 5AB
Role ACTIVE
director
Date of birth
February 1961
Appointed on
9 April 2002
Resigned on
21 May 2021
Nationality
British
Occupation
Chartered Accountant

IACOBESCU, George, Sir

Correspondence address
One Canada Square Canary Wharf, London, United Kingdom, E14 5AB
Role ACTIVE
director
Date of birth
November 1945
Appointed on
6 February 1996
Resigned on
1 July 2021
Nationality
British
Occupation
Company Director

HOLLAND, ANNA MARIE

Correspondence address
137 CAVENDISH DRIVE, LEYTONSTONE, LONDON, E11 1DJ
Role RESIGNED
Secretary
Appointed on
27 July 2004
Resigned on
30 June 2010
Nationality
BRITISH

Average house price in the postcode E11 1DJ £528,000

GARWOOD, JOHN RAYMOND

Correspondence address
30TH FLOOR ONE CANADA SQUARE, CANARY WHARF, LONDON, E14 5AB
Role RESIGNED
Secretary
Appointed on
18 January 1999
Resigned on
17 July 2020
Nationality
BRITISH

HOSKING, CHERRY LYN

Correspondence address
7 CHURCH LANE, DEANSHANGER, MILTON KEYNES, NORTHAMPTONSHIRE, MK19 6HF
Role RESIGNED
Secretary
Appointed on
8 November 1996
Resigned on
28 April 1999
Nationality
BRITISH

Average house price in the postcode MK19 6HF £615,000

YOUNG, CHARLES BELLAMY

Correspondence address
FLAT B 58 EATON SQUARE, LONDON, SW1W 9BG
Role RESIGNED
Director
Date of birth
August 1940
Appointed on
1 April 1996
Resigned on
27 January 1998
Nationality
AMERICAN
Occupation
DIRECTOR

Average house price in the postcode SW1W 9BG £3,212,000

ROTHMAN, GERALD

Correspondence address
11 CARLTON HILL, LONDON, NW8 0JX
Role RESIGNED
Director
Date of birth
November 1937
Appointed on
6 February 1996
Resigned on
8 April 2002
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NW8 0JX £6,719,000

ANDERSON II, A PETER

Correspondence address
ONE CANADA SQUARE, CANARY WHARF, LONDON, E14 5AB
Role RESIGNED
Director
Date of birth
September 1953
Appointed on
21 December 1995
Resigned on
31 December 2019
Nationality
AMERICAN
Occupation
REAL ESTATE EXECUTIVE

IACOBESCU, George, Sir

Correspondence address
Flat 35, 35-37 Grosvenor Square, London, W1
Role RESIGNED
director
Date of birth
November 1945
Appointed on
29 July 1994
Resigned on
22 December 1995
Nationality
British
Occupation
Company Director

LEVENE, PETER KEITH

Correspondence address
55 CUMBERLAND TERRACE, LONDON, NW1 4HJ
Role RESIGNED
Director
Date of birth
December 1941
Appointed on
1 November 1993
Resigned on
22 December 1995
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW1 4HJ £8,925,000

GARNER, PATRICK FRANCIS

Correspondence address
FLAT 35, 35/37 GROSVENOR SQUARE, LONDON
Role RESIGNED
Director
Date of birth
March 1946
Appointed on
1 November 1993
Resigned on
22 December 1995
Nationality
NEW ZEALAND
Occupation
COMPANY DIRECTOR

PRECIOUS, MARTIN DAVID

Correspondence address
BOWLERS GREEN HOUSE, BOWLERS MEAD, HERTFORDSHIRE, SG9 9DE
Role RESIGNED
Secretary
Appointed on
3 October 1993
Resigned on
9 February 1999
Nationality
BRITISH

Average house price in the postcode SG9 9DE £611,000

POTTER, MARTIN

Correspondence address
RIEVAULX 42 QUEENSBERRY AVENUE, COPFORD, COLCHESTER, ESSEX, CO6 1YN
Role RESIGNED
Secretary
Appointed on
2 November 1992
Resigned on
3 October 1993
Nationality
BRITISH

Average house price in the postcode CO6 1YN £631,000

WILSON, ADRIAN JOHN

Correspondence address
58 EAST CLIFF ROAD, TUNBRIDGE WELLS, KENT, TN4 9AG
Role RESIGNED
Secretary
Appointed on
2 June 1992
Resigned on
2 November 1992
Nationality
BRITISH

Average house price in the postcode TN4 9AG £781,000

DENNIS, MICHAEL MARK

Correspondence address
FLAT 6, 34 ONSLOW GARDENS, LONDON, SW7
Role RESIGNED
Director
Date of birth
April 1942
Appointed on
5 September 1991
Resigned on
2 November 1992
Nationality
CANADIAN
Occupation
COMPANY DIRECTOR

YOUNG, CHARLES BELLANY

Correspondence address
9 WILTON STREET, LONDON, SW1X 7AF
Role RESIGNED
Director
Date of birth
August 1940
Appointed on
5 September 1991
Resigned on
15 October 1992
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1X 7AF £5,088,000

JOHN, ROBERT LLEWELLYN

Correspondence address
15 RICHMOND CRESCENT, LONDON, N1 0LZ
Role RESIGNED
Director
Date of birth
September 1948
Appointed on
5 September 1991
Resigned on
2 November 1992
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode N1 0LZ £2,078,000

HICKS, ROLAND DOUGLAS

Correspondence address
75 PETERBOROUGH ROAD, FULHAM, LONDON, SW6 3BT
Role RESIGNED
Secretary
Appointed on
20 August 1991
Resigned on
2 June 1992
Nationality
BRITISH

Average house price in the postcode SW6 3BT £1,308,000

ROTHMAN, GERALD

Correspondence address
11 CARLTON HILL, LONDON, NW8 0JX
Role RESIGNED
Director
Date of birth
November 1937
Appointed on
20 August 1991
Resigned on
2 June 1994
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NW8 0JX £6,719,000

CUMMING, DONALD IAN

Correspondence address
25 CHARLOTTE SQUARE, EDINBURGH, MIDLOTHIAN, EH2 4ET
Role RESIGNED
Director
Date of birth
October 1952
Appointed on
20 August 1991
Resigned on
20 August 1991
Nationality
BRITISH
Occupation
WS

SPEIRS, ROBERT

Correspondence address
WAYBACK 179 LAMBOURNE ROAD, CHIGWELL, ESSEX, IG7 6JU
Role RESIGNED
Director
Date of birth
October 1936
Appointed on
20 August 1991
Resigned on
30 June 1993
Nationality
BRITISH
Occupation
DIRECTOR

HARDIE, DAVID

Correspondence address
4TH FLOOR SALTIRE COURT, 20 CASTLE TERRACE, EDINBURGH, EH1 2EN
Role RESIGNED
Nominee Director
Date of birth
September 1954
Appointed on
16 July 1991
Resigned on
20 August 1991

D.W. COMPANY SERVICES LIMITED

Correspondence address
4TH FLOOR, SALTIRE COURT, 20 CASTLE TERRACE, EDINBURGH, LOTHIAN, EH1 2EN
Role RESIGNED
Nominee Secretary
Appointed on
16 July 1991
Resigned on
16 July 1993

COUTTS, MAUREEN SHEILA

Correspondence address
4TH FLOOR SALTIRE COURT, 20 CASTLE TERRACE, EDINBURGH, EH1 2EN
Role RESIGNED
Nominee Director
Appointed on
16 July 1991
Resigned on
20 August 1991

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