G2 ESTATES LIMITED

3 officers / 19 resignations

HELICAL REGISTRARS LIMITED

Correspondence address
5 HANOVER SQUARE, LONDON, ENGLAND, W1S 1HQ
Role ACTIVE
Secretary
Appointed on
3 September 2018
Nationality
BRITISH

Average house price in the postcode W1S 1HQ £598,000

MOSS, James Richard

Correspondence address
5 Hanover Square, London, W1S 1HQ
Role ACTIVE
director
Date of birth
March 1980
Appointed on
12 July 2017
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W1S 1HQ £598,000

MURPHY, Timothy John

Correspondence address
5 Hanover Square, London, England, W1S 1HQ
Role ACTIVE
director
Date of birth
December 1959
Appointed on
12 August 2012
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W1S 1HQ £598,000


O'REILLY, SARAH AMY

Correspondence address
5 HANOVER SQUARE, LONDON, W1S 1HQ
Role RESIGNED
Secretary
Appointed on
3 September 2018
Resigned on
3 September 2018
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode W1S 1HQ £598,000

WILLIAMS, HEATHER JANE

Correspondence address
5 HANOVER SQUARE, LONDON, ENGLAND, W1S 1HQ
Role RESIGNED
Secretary
Appointed on
3 September 2013
Resigned on
30 April 2015
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode W1S 1HQ £598,000

VAN DUUREN, SINEAD CLARE

Correspondence address
5 HANOVER SQUARE, LONDON, ENGLAND, W1S 1HQ
Role RESIGNED
Secretary
Appointed on
20 August 2013
Resigned on
30 August 2018
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode W1S 1HQ £598,000

WALKER, Duncan Charles Eades

Correspondence address
5 Hanover Square, London, England, W1S 1HQ
Role RESIGNED
director
Date of birth
April 1979
Appointed on
7 May 2013
Resigned on
12 July 2017
Nationality
British
Occupation
Surveyor

Average house price in the postcode W1S 1HQ £598,000

PITMAN, JACK STRUAN

Correspondence address
5 HANOVER SQUARE, LONDON, ENGLAND, W1S 1HQ
Role RESIGNED
Director
Date of birth
April 1969
Appointed on
24 April 2012
Resigned on
13 February 2015
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode W1S 1HQ £598,000

MCNAIR SCOTT, Nigel Guthrie

Correspondence address
11-15 Farm Street, London, W1J 5RS
Role RESIGNED
director
Date of birth
September 1945
Appointed on
27 September 2002
Resigned on
31 August 2012
Nationality
British
Occupation
Finance Director

MURPHY, TIMOTHY JOHN

Correspondence address
11-15 FARM STREET, LONDON, W1J 5RS
Role RESIGNED
Secretary
Appointed on
27 September 2002
Resigned on
3 September 2013
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

SLADE, MICHAEL ERIC

Correspondence address
5 HANOVER SQUARE, LONDON, ENGLAND, W1S 1HQ
Role RESIGNED
Director
Date of birth
August 1946
Appointed on
27 September 2002
Resigned on
25 July 2016
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode W1S 1HQ £598,000

TURNER, NICHOLAS TIMOTHY

Correspondence address
LITTLE DELLOWS, DELLOWS LANE, BISHOPS STORTFORD, HERTFORDSHIRE, CM22 6HN
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
5 September 2000
Resigned on
27 September 2002
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode CM22 6HN £880,000

BROWN, Norman Clifford

Correspondence address
56 Magnolia Dene, Hazlemere, High Wycombe, Buckinghamshire, HP15 7QE
Role RESIGNED
secretary
Appointed on
13 July 1999
Resigned on
27 September 2002
Nationality
British

Average house price in the postcode HP15 7QE £1,526,000

POOLE, MARTIN ARNOLD

Correspondence address
THE DEEP END, 40 WOOD STREET, ASHVALE, SURREY, GU12 5JG
Role RESIGNED
Secretary
Appointed on
19 May 1999
Resigned on
13 July 1999
Nationality
BRITISH
Occupation
FINANCIAL DIRECTOR

Average house price in the postcode GU12 5JG £578,000

CRAVEN, ANDREW MARTIN

Correspondence address
10 BLOOMFIELD ROAD, HIGHGATE, LONDON, N6 4ET
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
19 May 1999
Resigned on
27 September 2002
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode N6 4ET £1,991,000

HAYDEN, ANDREW

Correspondence address
CROOKE OAST, CROOKE ROAD, BRENCHLEY, KENT, TN12 7BE
Role RESIGNED
Director
Date of birth
September 1962
Appointed on
19 May 1999
Resigned on
5 September 2000
Nationality
BRITISH
Occupation
FUND MANAGER

Average house price in the postcode TN12 7BE £1,313,000

LACEY, CHRISTOPHER NIGEL BARRINGTON

Correspondence address
KIRKLEA PARK ROAD, MELCHBOURNE, BEDFORD, BEDFORDSHIRE, MK44 1BB
Role RESIGNED
Director
Date of birth
September 1961
Appointed on
19 May 1999
Resigned on
27 September 2002
Nationality
BRITISH
Occupation
FUND MANAGER

Average house price in the postcode MK44 1BB £555,000

POOLE, MARTIN ARNOLD

Correspondence address
THE DEEP END, 40 WOOD STREET, ASHVALE, SURREY, GU12 5JG
Role RESIGNED
Director
Date of birth
August 1952
Appointed on
19 May 1999
Resigned on
27 September 2002
Nationality
BRITISH
Occupation
FINANCIAL DIRECTOR

Average house price in the postcode GU12 5JG £578,000

STRICKLAND, CHRISTOPHER NORMAN

Correspondence address
31 GORST ROAD, LONDON, SW11 6JB
Role RESIGNED
Director
Date of birth
February 1951
Appointed on
19 May 1999
Resigned on
27 September 2002
Nationality
BRITISH
Occupation
CHARTERED ENGINEER

Average house price in the postcode SW11 6JB £2,561,000

THORNTON, PETER ANTHONY

Correspondence address
VAN BUREN COTTAGE QUEENS RIDE, LONDON, SW13 0JF
Role RESIGNED
Director
Date of birth
May 1944
Appointed on
19 May 1999
Resigned on
27 September 2002
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

25 NOMINEES LIMITED

Correspondence address
ROYAL LONDON HOUSE, 22-25 FINSBURY SQUARE, LONDON, EC2A 1DX
Role RESIGNED
Director
Appointed on
10 May 1999
Resigned on
19 May 1999
Nationality
BRITISH
Occupation
CORPORATE BODY

DM COMPANY SERVICES LIMITED

Correspondence address
16 CHARLOTTE SQUARE, EDINBURGH, MIDLOTHIAN, EH2 4DF
Role RESIGNED
Nominee Secretary
Appointed on
10 May 1999
Resigned on
19 May 1999

More Company Information