GECKO ADVENTURES LIMITED

6 officers / 8 resignations

STUMP, COLIN RAYMOND

Correspondence address
CARLINS FIELD HOUSE, STATION ROAD, BLEASBY, NOTTINGHAMSHIRE, NG14 7GD
Role
Director
Date of birth
January 1956
Appointed on
1 August 2008
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode NG14 7GD £694,000

WALTER, JOYCE

Correspondence address
25 ALEXANDER CRESCENT, THE VILLAGE, CATERHAM, SURREY, CR3 5ZG
Role
Director
Date of birth
April 1951
Appointed on
15 October 2007
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR3 5ZG £673,000

JOHNSON, GLENYCE

Correspondence address
75 FRASER STREET, RICHMOND, VICTORIA, AUSTRALIA, 3121
Role
Director
Date of birth
May 1961
Appointed on
1 August 2006
Nationality
AUSTRALIAN
Occupation
COMPANY DIRECTOR

MEE, DARREN

Correspondence address
TUI TRAVEL HOUSE, CRAWLEY BUSINESS QUARTER, FLEMING WAY, CRAWLEY, WEST SUSSEX, RH10 9QL
Role
Director
Date of birth
July 1965
Appointed on
1 August 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH10 9QL £16,426,000

WIMBLETON, JOHN CHRISTOPHER

Correspondence address
DELFOR HOUSE SOUTH AVENUE, HURSTPIERPOINT, HASSOCKS, WEST SUSSEX, ENGLAND, BN6 9QB
Role
Director
Date of birth
November 1958
Appointed on
1 August 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BN6 9QB £767,000

WALTER, JOYCE

Correspondence address
25 ALEXANDER CRESCENT, THE VILLAGE, CATERHAM, SURREY, CR3 5ZG
Role
Secretary
Appointed on
27 June 2002
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR3 5ZG £673,000


GORDON, CATHERINE

Correspondence address
16 RECTORY CLOSE, ALVERSTOKE, GOSPORT, HAMPSHIRE, PO12 2HT
Role RESIGNED
Director
Date of birth
December 1959
Appointed on
18 July 2001
Resigned on
11 September 2006
Nationality
ENGLISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode PO12 2HT £603,000

GORDON, CATHERINE

Correspondence address
4 FERNTHORPE ROAD, LONDON, SW16 6DR
Role RESIGNED
Secretary
Appointed on
13 June 2000
Resigned on
27 June 2002
Nationality
BRITISH

Average house price in the postcode SW16 6DR £547,000

BERKETT, NEIL ANTHONY

Correspondence address
WOODPECKERS 31 MEADWAY, ESHER, SURREY, KT10 9HG
Role RESIGNED
Director
Date of birth
September 1955
Appointed on
13 June 2000
Resigned on
12 July 2001
Nationality
NEW ZEALANDER
Occupation
DIRECTOR

Average house price in the postcode KT10 9HG £3,798,000

GILLESPIE, DAVID ROY

Correspondence address
25 TELFORD COURT, STREATHAM HILL, LONDON, SW2 4RH
Role RESIGNED
Director
Date of birth
July 1947
Appointed on
13 June 2000
Resigned on
30 November 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW2 4RH £402,000

QUICKNESS LIMITED

Correspondence address
SENATOR HOUSE, 85 QUEEN VICTORIA STREET, LONDON, EC4V 4JL
Role RESIGNED
Director
Date of birth
March 1981
Appointed on
25 May 2000
Resigned on
13 June 2000
Nationality
BRITISH
Occupation
DIRECTOR

EXCELLET INVESTMENTS LIMITED

Correspondence address
SENATOR HOUSE, 85 QUEEN VICTORIA STREET, LONDON, EC4V 4JL
Role RESIGNED
Secretary
Appointed on
25 May 2000
Resigned on
13 June 2000
Nationality
BRITISH

HALLMARK SECRETARIES LIMITED

Correspondence address
120 EAST ROAD, LONDON, N1 6AA
Role RESIGNED
Nominee Secretary
Appointed on
25 May 2000
Resigned on
25 May 2000

HALLMARK REGISTRARS LIMITED

Correspondence address
120 EAST ROAD, LONDON, N1 6AA
Role RESIGNED
Nominee Director
Appointed on
25 May 2000
Resigned on
25 May 2000

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