GC PARTNERS GROUP LIMITED

11 officers / 3 resignations

COX, Martin

Correspondence address
6th Floor One New Change, London, England, EC4M 9AF
Role ACTIVE
director
Date of birth
July 1962
Appointed on
29 April 2025
Nationality
British
Occupation
Company Director

PIKE, Nicholas John

Correspondence address
The Centenary Chapel Chapel Road, Thurgarton, Norwich, England, NR11 7NP
Role ACTIVE
director
Date of birth
December 1962
Appointed on
29 April 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode NR11 7NP £360,000

EDGELEY, Nicholas Peter

Correspondence address
6th Floor One New Change, London, England, EC4M 9AF
Role ACTIVE
director
Date of birth
May 1961
Appointed on
29 April 2025
Nationality
British
Occupation
Company Director

BURNS, Neil David

Correspondence address
6th Floor One New Change, London, England, EC4M 9AF
Role ACTIVE
director
Date of birth
July 1963
Appointed on
29 April 2025
Nationality
British
Occupation
Company Director

PANESAR, Stevie

Correspondence address
6th Floor One New Change, London, England, EC4M 9AF
Role ACTIVE
director
Date of birth
June 1986
Appointed on
1 October 2024
Nationality
British
Occupation
Director

MULLAN, Gareth

Correspondence address
6th Floor One New Change, London, England, EC4M 9AF
Role ACTIVE
director
Date of birth
September 1981
Appointed on
30 September 2024
Resigned on
28 May 2025
Nationality
British
Occupation
Company Director

HARRIS, Oliver Stephen

Correspondence address
6th Floor One New Change, London, England, EC4M 9AF
Role ACTIVE
director
Date of birth
January 1982
Appointed on
30 September 2024
Resigned on
31 March 2025
Nationality
British
Occupation
Company Director

FUNDELL, Andrew James

Correspondence address
3rd Floor, 20 Dering Street, London, England, W1S 1AJ
Role ACTIVE
director
Date of birth
January 1984
Appointed on
4 October 2018
Nationality
British
Occupation
Director

COX, Martin

Correspondence address
Southfields St Vincent's Lane, Addington, Nr West Malling, Kent, ME19 5BW
Role ACTIVE
director
Date of birth
July 1962
Appointed on
3 July 2007
Resigned on
30 September 2024
Nationality
British
Occupation
Director

Average house price in the postcode ME19 5BW £1,043,000

COX, Tracey Ann

Correspondence address
Southfields St Vincent's Lane, Addington, Nr West Malling, Kent, ME19 5BW
Role ACTIVE
secretary
Appointed on
3 July 2007
Resigned on
30 September 2024
Nationality
British

Average house price in the postcode ME19 5BW £1,043,000

BULLAS, Nathan

Correspondence address
Firle Longfield Road, Longfield, Kent, United Kingdom, DA3 7AP
Role ACTIVE
director
Date of birth
December 1977
Appointed on
3 July 2007
Resigned on
24 February 2023
Nationality
British
Occupation
Currency Dealer Manager

Average house price in the postcode DA3 7AP £745,000


HOOTON, REBECCA

Correspondence address
MELSTOCK BARN RIDGE COMMON LANE, STEEP, PETERSFIELD, HAMPSHIRE, ENGLAND, GU32 1AS
Role RESIGNED
Director
Date of birth
February 1982
Appointed on
3 July 2007
Resigned on
19 August 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU32 1AS £1,312,000

BIRKETTS SECRETARIES LIMITED

Correspondence address
24-26 MUSEUM STREET, IPSWICH, SUFFOLK, IP1 1HZ
Role RESIGNED
Secretary
Appointed on
19 February 2007
Resigned on
3 July 2007
Nationality
BRITISH

Average house price in the postcode IP1 1HZ £276,000

BIRKETTS DIRECTORS LIMITED

Correspondence address
24-26 MUSEUM STREET, IPSWICH, SUFFOLK, IP1 1HZ
Role RESIGNED
Director
Appointed on
19 February 2007
Resigned on
3 July 2007
Nationality
BRITISH
Occupation
CORPORATE BODY

Average house price in the postcode IP1 1HZ £276,000


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