FTGS HOLDCO LIMITED

3 officers / 12 resignations

SHILLCOCK, Robert Leslie

Correspondence address
14th Floor 33 Cavendish Square, London, United Kingdom, W1G 0PW
Role ACTIVE
director
Date of birth
January 1956
Appointed on
30 October 2023
Resigned on
30 October 2023
Nationality
British
Occupation
Secretary

MASON, SIMON CHRISTOPHER

Correspondence address
46 COTTENHAM PARK ROAD, LONDON, ENGLAND, SW20 0SA
Role ACTIVE
Director
Date of birth
August 1976
Appointed on
27 September 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW20 0SA £1,963,000

BROD, JONATHAN ALFRED

Correspondence address
GRENVILLE COTTAGE WOTTON UNDERWOOD, AYLESBURY, BUCKS, ENGLAND, HP18 0RU
Role ACTIVE
Director
Date of birth
June 1974
Appointed on
17 May 2016
Nationality
BRITISH
Occupation
VENTURE CAPITALIST

Average house price in the postcode HP18 0RU £1,037,000


DEMBITZ, John Andrew

Correspondence address
30 Stamford Street, London, England, SE1 9LQ
Role RESIGNED
director
Date of birth
January 1950
Appointed on
21 March 2019
Resigned on
27 September 2019
Nationality
British
Occupation
Director

KHOUW, GLEN MARSHALL

Correspondence address
129 NABUCCOSINGEL, 2152PA NIEUW VENNEP, NETHERLANDS
Role RESIGNED
Director
Date of birth
January 1973
Appointed on
2 July 2018
Resigned on
7 January 2019
Nationality
DUTCH
Occupation
COMPANY DIRECTOR

GRITTEN, ADELE CATHERINE

Correspondence address
30 STAMFORD STREET, LONDON, ENGLAND, SE1 9LQ
Role RESIGNED
Director
Date of birth
September 1976
Appointed on
2 July 2018
Resigned on
20 June 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MARDER, STEPHANE

Correspondence address
6 RUE DE SAINT PETERSBOURG, 75011 PARIS, FRANCE
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
2 July 2018
Resigned on
20 June 2019
Nationality
FRENCH
Occupation
COMPANY DIRECTOR

TINCHEV, PETKO IVANOV

Correspondence address
GALAXY OFFICE CENTER 18 SHIPCHENSKI PROHOD, SOFIA 1113, BULGARIA
Role RESIGNED
Director
Date of birth
January 1983
Appointed on
2 July 2018
Resigned on
20 June 2019
Nationality
BULGARIAN
Occupation
COMPANY DIRECTOR

BEZERRA SPEEKS, Mark William

Correspondence address
25 Lavington Street, London, England, SE1 0NZ
Role RESIGNED
director
Date of birth
November 1962
Appointed on
25 January 2018
Resigned on
11 February 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode SE1 0NZ £721,000

SINCLAIR, Helen Rachelle

Correspondence address
Laystall House 8 Rosebery Avenue, London, United Kingdom, EC1R 4TD
Role RESIGNED
director
Date of birth
March 1966
Appointed on
9 June 2016
Resigned on
2 October 2017
Nationality
British
Occupation
Director

Average house price in the postcode EC1R 4TD £2,634,000

PRIEST, JON ADRIAN

Correspondence address
LAYSTALL HOUSE 8 ROSEBERY AVENUE, LONDON, UNITED KINGDOM, EC1R 4TD
Role RESIGNED
Director
Date of birth
September 1962
Appointed on
9 June 2016
Resigned on
14 June 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC1R 4TD £2,634,000

HOMEYARD, SUE

Correspondence address
30 STAMFORD STREET, LONDON, ENGLAND, SE1 9LQ
Role RESIGNED
Director
Date of birth
October 1961
Appointed on
9 June 2016
Resigned on
20 June 2019
Nationality
BRITISH
Occupation
MARKET RESEARCHER

GRIFFITH, DAVID RICHARD

Correspondence address
30 STAMFORD STREET, LONDON, ENGLAND, SE1 9LQ
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
9 June 2016
Resigned on
27 September 2019
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

FRITH, SUSAN CLAIRE

Correspondence address
LAYSTALL HOUSE 8 ROSEBERY AVENUE, LONDON, UNITED KINGDOM, EC1R 4TD
Role RESIGNED
Director
Date of birth
June 1956
Appointed on
9 June 2016
Resigned on
2 October 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC1R 4TD £2,634,000

REDMAN, JONATHAN GEORGE

Correspondence address
LAYSTALL HOUSE 8 ROSEBERY AVENUE, LONDON, EC1R 4TD
Role RESIGNED
Director
Date of birth
April 1985
Appointed on
17 May 2016
Resigned on
8 September 2017
Nationality
BRITISH
Occupation
FUND MANAGER

Average house price in the postcode EC1R 4TD £2,634,000


More Company Information