GBCP VII B GP LIMITED

4 officers / 10 resignations

HALL, Dennis John

Correspondence address
Finsbury Circus House 15 Finsbury Circus, London, United Kingdom, EC2M 7EB
Role ACTIVE
director
Date of birth
December 1964
Appointed on
13 April 2015
Nationality
British
Occupation
Director

Average house price in the postcode EC2M 7EB £125,000

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Correspondence address
8TH FLOOR 20 FARRINGDON STREET, LONDON, UNITED KINGDOM, EC4A 4AB
Role ACTIVE
Secretary
Appointed on
29 October 2010
Nationality
BRITISH

Average house price in the postcode EC4A 4AB £97,690,000

BENFIELD, JAMES OLIVER

Correspondence address
FINSBURY CIRCUS HOUSE 15 FINSBURY CIRCUS, LONDON, UNITED KINGDOM, EC2M 7EB
Role ACTIVE
Director
Date of birth
June 1974
Appointed on
13 January 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2M 7EB £125,000

FERGUSON, ANDREW

Correspondence address
FINSBURY CIRCUS HOUSE 15 FINSBURY CIRCUS, LONDON, UNITED KINGDOM, EC2M 7EB
Role ACTIVE
Director
Date of birth
April 1965
Appointed on
13 January 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2M 7EB £125,000


MAWLAW SECRETARIES LIMITED

Correspondence address
201 BISHOPSGATE, LONDON, EC2M 3AF
Role RESIGNED
Secretary
Appointed on
16 January 2006
Resigned on
29 October 2010
Nationality
BRITISH

GUY, NIGEL RAYMOND ALLEN

Correspondence address
MINT HOUSE, 77 MANSELL STREET, LONDON, E1 8AF
Role RESIGNED
Director
Date of birth
January 1958
Appointed on
13 January 2006
Resigned on
2 September 2007
Nationality
BRITISH
Occupation
DIRECTOR

HARPER, CHRISTOPHER JOHN

Correspondence address
FINSBURY CIRCUS HOUSE 15 FINSBURY CIRCUS, LONDON, UNITED KINGDOM, EC2M 7EB
Role RESIGNED
Director
Date of birth
February 1963
Appointed on
13 January 2006
Resigned on
31 July 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2M 7EB £125,000

TAYLOR, SUZANNE HEATHER

Correspondence address
MINT HOUSE, 77 MANSELL STREET, LONDON, E1 8AF
Role RESIGNED
Director
Date of birth
December 1969
Appointed on
2 January 2006
Resigned on
7 April 2008
Nationality
NEW ZEALANDER
Occupation
DIRECTOR

HAVERS, SIMON WILLIAM

Correspondence address
MINT HOUSE, 77 MANSELL STREET, LONDON, E1 8AF
Role RESIGNED
Director
Date of birth
March 1966
Appointed on
12 July 2005
Resigned on
27 September 2012
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

PROUDLOCK, MICHAEL JOHN OLIVER

Correspondence address
MINT HOUSE 77 MANSELL STREET, LONDON, UNITED KINGDOM, E1 8AF
Role RESIGNED
Director
Date of birth
May 1949
Appointed on
12 July 2005
Resigned on
13 April 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

GRANVILLE BAIRD SECRETARIES LIMITED

Correspondence address
77 MANSELL STREET, LONDON, E1 8AF
Role RESIGNED
Secretary
Appointed on
12 July 2005
Resigned on
16 January 2006
Nationality
BRITISH
Occupation
CORPORATE BODY

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
12 July 2005
Resigned on
12 July 2005

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

FELL, MICHAEL WILLIAM

Correspondence address
85 HIGH STREET, CAMBRIDGE, CAMBRIDGESHIRE, CB2 5PZ
Role RESIGNED
Director
Date of birth
June 1957
Appointed on
12 July 2005
Resigned on
13 January 2006
Nationality
BRITISH
Occupation
DEVELOPMENT CAPITALIST

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
Role RESIGNED
Nominee Director
Appointed on
12 July 2005
Resigned on
12 July 2005

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