GLOBAL BRITAIN LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
2 officers / 9 resignations

MONTEITH, Brian

Correspondence address
Bsg Valentine Lynton House 7-12 Tavistock Square, London, WC1H 9BQ
Role ACTIVE
director
Date of birth
January 1958
Appointed on
13 September 2016
Nationality
British
Occupation
Company Director

STEWART, EWEN NEWTON

Correspondence address
LYNTON HOUSE 7-12 TAVISTOCK SQUARE, LONDON, WC1H 9BQ
Role ACTIVE
Director
Date of birth
April 1965
Appointed on
5 July 2013
Nationality
BRITISH
Occupation
ECONOMIST
Check director history across all UK companiesAI Assistant tracks all appointments, resignations, and dissolved companies instantly.
Learn More →

STEWART, David Coldwells

Correspondence address
Bsg Valentine Lynton House 7-12 Tavistock Square, London, WC1H 9BQ
Role RESIGNED
director
Date of birth
February 1960
Appointed on
26 July 2013
Resigned on
8 December 2015
Nationality
British
Occupation
None

MILNE, IAN MICHAEL

Correspondence address
LYNTON HOUSE 7-12 TAVISTOCK SQUARE, LONDON, WC1H 9BQ
Role RESIGNED
Director
Date of birth
April 1940
Appointed on
5 July 2013
Resigned on
13 September 2016
Nationality
BRITISH
Occupation
AUTHOR

MILNE, IAN MICHAEL

Correspondence address
LYNTON HOUSE 7-12 TAVISTOCK SQUARE, LONDON, WC1H 9BQ
Role RESIGNED
Secretary
Appointed on
11 October 2002
Resigned on
13 September 2016
Nationality
BRITISH

MILNE, IAN MICHAEL

Correspondence address
59 HANOVER STEPS, ST GEORGES FIELDS, LONDON, W2 2YE
Role RESIGNED
Director
Date of birth
April 1940
Appointed on
3 February 1999
Resigned on
29 July 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W2 2YE £979,000

PEARSON OF RANNOCH, MALCOLM EVERARD MACLAREN

Correspondence address
9 WEST SQUARE, LONDON, SE11 4SN
Role RESIGNED
Director
Date of birth
July 1942
Appointed on
2 February 1998
Resigned on
5 July 2013
Nationality
BRITISH
Occupation
PLC CHAIRMAN

Average house price in the postcode SE11 4SN £2,500,000

PEARSON OF RANNOCH, MALCOLM EVERARD MACLAREN

Correspondence address
8 VICTORIA SQUARE, LONDON, SW1W 0QY
Role RESIGNED
Secretary
Appointed on
2 February 1998
Resigned on
11 October 2002
Nationality
BRITISH
Occupation
PLC CHAIRMAN

Average house price in the postcode SW1W 0QY £5,336,000

THE COMPANY REGISTRATION AGENTS LIMITED

Correspondence address
83 LEONARD STREET, LONDON, EC2A 4QS
Role RESIGNED
Nominee Secretary
Appointed on
2 February 1998
Resigned on
2 February 1998

Average house price in the postcode EC2A 4QS £748,000

NESBITT, MAXINE

Correspondence address
PROSPECT HOUSE PROSPECT PLACE, EMBERTON, OLNEY, BUCKINGHAMSHIRE, MK46 5JG
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
2 February 1998
Resigned on
3 February 1999
Nationality
BRITISH
Occupation
SECRETARY

Average house price in the postcode MK46 5JG £1,341,000

LUCIENE JAMES LIMITED

Correspondence address
83 LEONARD STREET, LONDON, EC2A 4QS
Role RESIGNED
Nominee Director
Appointed on
2 February 1998
Resigned on
2 February 1998

Average house price in the postcode EC2A 4QS £748,000


More Company Information