G2 BRANDING AND DESIGN LIMITED

6 officers / 13 resignations

CABEZON PINILLA, Ignacio

Correspondence address
Sea Containers 18 Upper Ground, London, England, SE1 9RQ
Role ACTIVE
director
Date of birth
November 1956
Appointed on
21 April 2021
Nationality
Spanish
Occupation
Cfo/Coo

RAVELL, Natalie

Correspondence address
Sea Containers 18 Upper Ground, London, England, SE1 9RQ
Role ACTIVE
director
Date of birth
July 1989
Appointed on
21 April 2021
Resigned on
20 July 2023
Nationality
Australian
Occupation
Director

DAS, Suvro

Correspondence address
Sea Containers 18 Upper Ground, London, England, SE1 9RQ
Role ACTIVE
director
Date of birth
November 1971
Appointed on
1 April 2021
Resigned on
29 November 2022
Nationality
British
Occupation
Director

HEATH, Simon Paul

Correspondence address
121-141 Westbourne Terrace, Paddington, London, England And Wales, W2 6JR
Role ACTIVE
director
Date of birth
May 1968
Appointed on
17 August 2015
Resigned on
1 April 2021
Nationality
English
Occupation
Global Chief Talent Officer

Average house price in the postcode W2 6JR £724,000

SADIQ, SHAHID

Correspondence address
121-141 WESTBOURNED TERRACE, PADDINGTON, LONDON, ENGLAND AND WALES, UNITED KINGDOM, W2 6JR
Role ACTIVE
Director
Date of birth
October 1974
Appointed on
1 July 2015
Nationality
BRITISH
Occupation
CFO

Average house price in the postcode W2 6JR £724,000

WPP GROUP (NOMINEES) LIMITED

Correspondence address
Sea Containers House 18 Upper Ground, London, United Kingdom, SE1 9GL
Role ACTIVE
corporate-secretary
Appointed on
19 September 2007

CARTER, NEIL JASON

Correspondence address
121-141 WESTBOURNE TERRACE, PADDINGTON, LONDON, ENGLAND AND WALES, UNITED KINGDOM, W2 6JR
Role RESIGNED
Director
Date of birth
March 1970
Appointed on
5 September 2012
Resigned on
3 December 2014
Nationality
BRITISH
Occupation
CFO

Average house price in the postcode W2 6JR £724,000

DADRA, Raj Kumar

Correspondence address
121-141 Westbourne Terrace, Paddington, London, England And Wales, United Kingdom, W2 6JR
Role RESIGNED
director
Date of birth
February 1969
Appointed on
12 September 2011
Resigned on
30 June 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode W2 6JR £724,000

SHIRTCLIFFE, LISA JANE

Correspondence address
1 KNIGHTSBRIDGE GREEN, LONDON, ENGLAND, ENGLAND, SW1X 7QA
Role RESIGNED
Director
Date of birth
January 1971
Appointed on
11 October 2010
Resigned on
8 July 2013
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

SHAH, BINIT

Correspondence address
17 ST LAWRENCE DRIVE, EASTCOTE, MIDDLESEX, UNITED KINGDOM, HA5 2RL
Role RESIGNED
Director
Date of birth
March 1970
Appointed on
17 October 2008
Resigned on
29 July 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HA5 2RL £1,142,000

LYSIONEK, SUSAN MARY

Correspondence address
NIGHTINGALES, COMPTON, SURREY, GU3 1DT
Role RESIGNED
Secretary
Appointed on
1 July 2003
Resigned on
18 September 2007
Nationality
BRITISH

Average house price in the postcode GU3 1DT £1,746,000

GINN, KATHRYN JANET

Correspondence address
23 CHIVELSTON, 78 PARKSIDE, WIMBLEDON, LONDON, SW19 5LH
Role RESIGNED
Director
Date of birth
December 1967
Appointed on
23 April 1998
Resigned on
23 June 2000
Nationality
BRITISH
Occupation
MARKETING CONSULTANT

Average house price in the postcode SW19 5LH £688,000

BIRKHEAD, BRIAN GEOFFREY

Correspondence address
OSPREY HOUSE, FRIARY ROAD, SOUTH ASCOT, BERKSHIRE, SL5 9HD
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
23 April 1998
Resigned on
9 November 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL5 9HD £2,781,000

GRIFFITHS, SALLY JANE

Correspondence address
83 BRIAN AVENUE, SOUTH CROYDON, SURREY, CR2 9NJ
Role RESIGNED
Secretary
Appointed on
20 April 1998
Resigned on
30 June 2003
Nationality
BRITISH

Average house price in the postcode CR2 9NJ £785,000

TANNA, JAGDISH

Correspondence address
20 KEWFERRY DRIVE, NORTHWOOD, MIDDLESEX, HA6 2PA
Role RESIGNED
Director
Date of birth
October 1946
Appointed on
20 April 1998
Resigned on
17 October 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HA6 2PA £2,269,000

THOMPSON, PETER MAURICE

Correspondence address
RUSHLYE BARN KIPPINGS CROSS ROAD, BELLS YEW GREEN, TUNBRIDGE WELLS, KENT, TN3 9AP
Role RESIGNED
Director
Date of birth
April 1951
Appointed on
20 April 1998
Resigned on
31 March 2010
Nationality
BRITISH
Occupation
ADVERTISING EXECUTIVE

Average house price in the postcode TN3 9AP £1,857,000

MITRE SECRETARIES LIMITED

Correspondence address
MITRE HOUSE, 160 ALDERSGATE STREET, LONDON, EC1A 4DD
Role RESIGNED
Nominee Secretary
Appointed on
27 February 1998
Resigned on
20 April 1998

RICH, MICHAEL WILLIAM

Correspondence address
HILLFIELD, GORSE HILL, FARNINGHAM, KENT, DA4 0JU
Role RESIGNED
Nominee Director
Date of birth
July 1947
Appointed on
27 February 1998
Resigned on
20 April 1998

Average house price in the postcode DA4 0JU £1,019,000

REEVES, BARBARA

Correspondence address
FLAT 2, 24 BRACKNELL GARDENS, LONDON, NW3 7ED
Role RESIGNED
Nominee Director
Date of birth
October 1962
Appointed on
27 February 1998
Resigned on
20 April 1998

Average house price in the postcode NW3 7ED £1,990,000


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