G2 INTERACTIVE LIMITED

2 officers / 36 resignations

WHELAN, Michelle

Correspondence address
Sea Containers 18 Upper Ground, London, England, SE1 9RQ
Role ACTIVE
director
Date of birth
June 1969
Appointed on
2 January 2018
Nationality
Irish
Occupation
Company Director

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

TODD, SARAH

Correspondence address
THE COMPANY'S REGISTERED OFFICE, LONDON
Role RESIGNED
Director
Date of birth
December 1974
Appointed on
28 July 2015
Resigned on
2 January 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MORETTO, WAYNE

Correspondence address
121-141 WESTBOURNE TERRACE, PADDINGTON, LONDON, ENGLAND, W2 6JR
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
1 July 2015
Resigned on
10 March 2020
Nationality
BRITISH
Occupation
CFO

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

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

SHAH, BINIT

Correspondence address
THE JOHNSON BUILDING, 77 HATTON GARDEN, LONDON, EC1N 8JS
Role RESIGNED
Director
Date of birth
March 1970
Appointed on
31 August 2010
Resigned on
29 July 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

SHIRTCLIFFE, LISA JANE

Correspondence address
THE JOHNSON BUILDING, 77 HATTON GARDEN, LONDON, EC1N 8JS
Role RESIGNED
Director
Date of birth
January 1971
Appointed on
27 August 2010
Resigned on
8 July 2013
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

ANDREWS, VANESSA LORRAINE

Correspondence address
THE JOHNSON BUILDING, 77 HATTON GARDEN, LONDON, EC1N 8JS
Role RESIGNED
Director
Date of birth
November 1978
Appointed on
26 October 2009
Resigned on
31 August 2010
Nationality
NEW ZEALAND
Occupation
COMPANY DIRECTOR

MARKWICK, JANET ANN

Correspondence address
DOWNSVIEW HOUSE BAUGHURST ROAD, BAUGHURST, TADLEY, HANTS, UNITED KINGDOM, RG26 5LL
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
1 February 2008
Resigned on
2 November 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG26 5LL £939,000

WHITE, ALEXANDER HENRY PHILIP

Correspondence address
20 HILLSIDE ROAD, HOCKLEY, ESSEX, SS5 4RT
Role RESIGNED
Director
Date of birth
April 1962
Appointed on
29 November 2005
Resigned on
18 January 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SS5 4RT £767,000

TAYLER, JOANNE MARGARET

Correspondence address
14 CHANCERY MEWS, WANDSWORTH COMMON, LONDON, SW17 7TD
Role RESIGNED
Director
Date of birth
February 1967
Appointed on
16 September 2004
Resigned on
2 November 2009
Nationality
BRITISH
Occupation
FINANCE MANAGER

Average house price in the postcode SW17 7TD £1,143,000

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

STITCHER, ROBERT

Correspondence address
FLAT 2, 7 NETHERHALL GARDENS, LONDON, NW3 5RN
Role RESIGNED
Director
Date of birth
October 1967
Appointed on
1 April 2003
Resigned on
14 October 2005
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode NW3 5RN £2,840,000

WECHSBERG, ORIN

Correspondence address
200 EAST END AVENUE, NEW YORK, NEW YORK 10128, USA, FOREIGN
Role RESIGNED
Director
Date of birth
November 1952
Appointed on
29 March 1999
Resigned on
24 November 2003
Nationality
US
Occupation
EXECUTIVE

LINNELL, PETER JOHN

Correspondence address
RIVERS REACH, HAMM COURT, WEYBRIDGE, SURREY, KT13 8YA
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
12 March 1999
Resigned on
28 August 2001
Nationality
BRITISH
Occupation
FINANCIAL DIRECTOR

Average house price in the postcode KT13 8YA £1,463,000

GRIFFITHS, SALLY JANE

Correspondence address
83 BRIAN AVENUE, SOUTH CROYDON, SURREY, CR2 9NJ
Role RESIGNED
Secretary
Appointed on
12 March 1999
Resigned on
30 June 2003
Nationality
BRITISH

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

GRIFFITHS, SALLY JANE

Correspondence address
83 BRIAN AVENUE, SOUTH CROYDON, SURREY, CR2 9NJ
Role RESIGNED
Director
Date of birth
February 1953
Appointed on
12 March 1999
Resigned on
1 November 2001
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

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

LEE, BRIAN

Correspondence address
12/15A COURTFIELD ROAD, LONDON, SW7 4DA
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
12 March 1999
Resigned on
18 May 2001
Nationality
IRISH
Occupation
ADVERTISING EXECUTIVE

Average house price in the postcode SW7 4DA £1,161,000

HIRST, WILLIAM JONATHAN TENNYSON

Correspondence address
136 EAST 64TH STREET, APT 5E, NEW YORK CITY, NEW YORK, USA, 10021
Role RESIGNED
Director
Date of birth
May 1949
Appointed on
12 March 1999
Resigned on
16 September 2004
Nationality
BRITISH
Occupation
FIN DIRECTOR

SHANNON, OLIVER JOHN CHRISTOPHER

Correspondence address
59 CUMBERLAND TERRACE, REGENTS PARK, LONDON, NW1 4HJ
Role RESIGNED
Director
Date of birth
September 1936
Appointed on
12 March 1999
Resigned on
31 December 2001
Nationality
IRISH
Occupation
ADVERTISING EXECUTIVE

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

WAITE, STUART JAMES

Correspondence address
37 BEECHWOOD GROVE, EAST ACTON, LONDON, W3 7HY
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
3 September 1998
Resigned on
5 May 2000
Nationality
AUSTRALIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode W3 7HY £312,000

EGAN, DAVID ANTHONY

Correspondence address
28 GLEBE ROAD, BARNES, LONDON, SW13 0EA
Role RESIGNED
Secretary
Appointed on
3 September 1998
Resigned on
12 March 1999
Nationality
IRISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW13 0EA £3,366,000

RULE, SIMON JAMES

Correspondence address
14 BLAKENEY ROAD, BECKENHAM, KENT, BR3 1HD
Role RESIGNED
Director
Date of birth
October 1964
Appointed on
3 September 1998
Resigned on
21 November 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BR3 1HD £804,000

EGAN, DAVID ANTHONY

Correspondence address
28 GLEBE ROAD, BARNES, LONDON, SW13 0EA
Role RESIGNED
Director
Date of birth
August 1948
Appointed on
3 September 1998
Resigned on
25 October 2001
Nationality
IRISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW13 0EA £3,366,000

DICKENS, CHRISTOPHER

Correspondence address
163 CRADDOCKS AVENUE, ASHTEAD, SURREY, KT21 1NT
Role RESIGNED
Director
Date of birth
April 1957
Appointed on
3 August 1998
Resigned on
20 October 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT21 1NT £875,000

MARKS, STUART ADAM

Correspondence address
BROADMEAD 20 BROAD LANE, HALE, ALTRINCHAM, CHESHIRE, WA15 0DF
Role RESIGNED
Secretary
Appointed on
29 September 1997
Resigned on
3 August 1998
Nationality
BRITISH

Average house price in the postcode WA15 0DF £3,275,000

VLESSING, Marc Ferdinand

Correspondence address
35 Camden Square, London, NW1 9XA
Role RESIGNED
director
Date of birth
February 1962
Appointed on
3 June 1997
Resigned on
29 September 1997
Nationality
British,Dutch
Occupation
Company Director

Average house price in the postcode NW1 9XA £1,995,000

CUNNINGHAM, STEPHEN GEORGE

Correspondence address
WALNUT TREE COTTAGE, PEASEMORE, NEWBURY, BERKSHIRE, RG20 7JJ
Role RESIGNED
Director
Date of birth
June 1966
Appointed on
10 February 1997
Resigned on
29 September 1997
Nationality
BRITISH
Occupation
SALES DIRECTOR

Average house price in the postcode RG20 7JJ £1,296,000

RULE, SIMON JAMES

Correspondence address
14 BLAKENEY ROAD, BECKENHAM, KENT, BR3 1HD
Role RESIGNED
Director
Date of birth
October 1964
Appointed on
17 December 1996
Resigned on
29 September 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BR3 1HD £804,000

HINCHLIFFE, STEVEN ASHLEY

Correspondence address
68A GROVE PARK TERRACE, LONDON, W4 3JL
Role RESIGNED
Director
Date of birth
August 1955
Appointed on
17 December 1996
Resigned on
17 July 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W4 3JL £1,804,000

MARKS, Stuart Adam

Correspondence address
Broadmead 20 Broad Lane, Hale, Altrincham, Cheshire, WA15 0DF
Role RESIGNED
director
Date of birth
September 1966
Appointed on
3 April 1996
Resigned on
6 April 2001
Nationality
British
Occupation
Company Director

Average house price in the postcode WA15 0DF £3,275,000

SHAYLER, SANDRA PAULINE

Correspondence address
THE OLD BARN 28 MAIN STREET, CARLTON, MARKET BOSWORTH, LEICESTERSHIRE, CV13 0EZ
Role RESIGNED
Director
Date of birth
October 1947
Appointed on
3 April 1996
Resigned on
31 January 1997
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CV13 0EZ £655,000

SHAYLER, CLIVE FRANK

Correspondence address
THE OLD SCHOOL HOUSE LEICESTER ROAD, SAPCOTE, LEICESTER, LEICESTERSHIRE, LE9 4JE
Role RESIGNED
Secretary
Appointed on
3 April 1996
Resigned on
29 September 1997
Nationality
BRITISH

Average house price in the postcode LE9 4JE £333,000

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
23 September 1992
Resigned on
23 September 1992

Average house price in the postcode NW8 8EP £749,000

FARR, NEIL STEPHEN

Correspondence address
68 LATIMER ROAD, CROPSTON, LEICESTER, LEICESTERSHIRE, LE7 7GN
Role RESIGNED
Director
Date of birth
December 1969
Appointed on
23 September 1992
Resigned on
29 September 1997
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LE7 7GN £464,000

SHAYLER, CLIVE FRANK

Correspondence address
THE OLD SCHOOL HOUSE LEICESTER ROAD, SAPCOTE, LEICESTER, LEICESTERSHIRE, LE9 4JE
Role RESIGNED
Director
Date of birth
April 1945
Appointed on
23 September 1992
Resigned on
29 September 1997
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode LE9 4JE £333,000

SHAYLER, SANDRA PAULINE

Correspondence address
THE OLD BARN 28 MAIN STREET, CARLTON, MARKET BOSWORTH, LEICESTERSHIRE, CV13 0EZ
Role RESIGNED
Secretary
Appointed on
23 September 1992
Resigned on
3 April 1996
Nationality
BRITISH

Average house price in the postcode CV13 0EZ £655,000


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