GM SPECIALITY VEHICLES UK LIMITED
8 officers / 25 resignations
BRUGAL SERRAT, Pere
- Correspondence address
- Cadillac Europe Gmbh Albisriederstrasse 253, 8047 Zurich, Switzerland
- Role ACTIVE
- director
- Date of birth
- March 1970
- Appointed on
- 17 December 2024
DIERNAZ, Jean-Pierre
- Correspondence address
- Cadillac Europe Gmbh Albisriederstrasse 253, Zurich, Switzerland, 8047
- Role ACTIVE
- director
- Date of birth
- May 1969
- Appointed on
- 17 December 2024
LDC NOMINEE SECRETARY LIMITED
- Correspondence address
- 2 New Bailey, 6 Stanley Street, Salford, Greater Manchester, United Kingdom, M3 5GS
- Role ACTIVE
- corporate-secretary
- Appointed on
- 1 November 2023
DE MESQUITA WILLISCH, Marina
- Correspondence address
- 300 Renaissance Centre, Detroit, Mi 48243, United States
- Role ACTIVE
- director
- Date of birth
- January 1979
- Appointed on
- 7 September 2022
BOYCE, Kevin Patrick
- Correspondence address
- Aw House, 4th Floor 6-8 Stuart Street, Luton, United Kingdom, LU1 2SJ
- Role ACTIVE
- director
- Date of birth
- May 1965
- Appointed on
- 3 February 2021
- Resigned on
- 3 May 2024
Average house price in the postcode LU1 2SJ £278,000
JASINKIEWICZ, PAUL
- Correspondence address
- 300 RENAISSANCE CENTRE, DETROIT, MI 48265, UNITED STATES
- Role ACTIVE
- Director
- Date of birth
- July 1977
- Appointed on
- 27 February 2019
- Nationality
- AMERICAN
- Occupation
- BUSINESS EXECUTIVE
ABOGADO NOMINEES LIMITED
- Correspondence address
- 100 New Bridge Street, London, England, EC4V 6JA
- Role ACTIVE
- corporate-secretary
- Appointed on
- 31 July 2017
- Resigned on
- 23 October 2023
FREEBURG, COLLEEN MCBRIEN
- Correspondence address
- 300 RENAISSANCE CENTER, DETROIT, MI 48265, UNITED STATES
- Role ACTIVE
- Director
- Date of birth
- October 1963
- Appointed on
- 31 July 2017
- Nationality
- AMERICAN
- Occupation
- ATTORNEY
MANGIARINO, MASSIMO
- Correspondence address
- . CORSO CASTELFIDARDO 36, TURIN, ITALY
- Role RESIGNED
- Director
- Date of birth
- November 1962
- Appointed on
- 31 July 2017
- Resigned on
- 25 February 2020
- Nationality
- ITALIAN
- Occupation
- CHIEF FINANCIAL OFFICER
CRANE, JUSTIN
- Correspondence address
- BAHNHOFSPLATZ1 65423, RUSSELSHEIM, GERMANY
- Role RESIGNED
- Director
- Date of birth
- January 1982
- Appointed on
- 31 July 2017
- Resigned on
- 4 June 2018
- Nationality
- AMERICAN
- Occupation
- ACCOUNTANT
HIGHNAM, JAMES CHARLES
- Correspondence address
- GRIFFIN HOUSE UK1-101-135, OSBORNE ROAD, LUTON, BEDFORDSHIRE, LU1 3YT
- Role RESIGNED
- Director
- Date of birth
- January 1969
- Appointed on
- 1 December 2015
- Resigned on
- 31 July 2017
- Nationality
- BRITISH
- Occupation
- DIRECTOR OF FINANCE
KIBE, ALFRED KAMANJA
- Correspondence address
- GRIFFIN HOUSE1-101-135 OSBORNE ROAD, LUTON, BEDFORDSHIRE, ENGLAND, LU1 3YT
- Role RESIGNED
- Director
- Date of birth
- February 1974
- Appointed on
- 29 September 2015
- Resigned on
- 18 December 2015
- Nationality
- AMERICAN
- Occupation
- DIRECTOR
HOPE, PETER THOMAS
- Correspondence address
- GRIFFIN HOUSE UK1-101-135, OSBORNE ROAD, LUTON, BEDFORDSHIRE, LU1 3YT
- Role RESIGNED
- Director
- Date of birth
- September 1966
- Appointed on
- 25 September 2014
- Resigned on
- 31 July 2017
- Nationality
- BRITISH
- Occupation
- DIRECTOR
BORLAND, DAVID
- Correspondence address
- GRIFFIN HOUSE UK1-101-135 OSBORNE ROAD, LUTON, BEDFORDSHIRE, LU1 3YT
- Role RESIGNED
- Director
- Date of birth
- December 1972
- Appointed on
- 18 September 2013
- Resigned on
- 31 July 2017
- Nationality
- BRITISH
- Occupation
- DIRECTOR
HAMMONDS, TIMOTHY JOHN
- Correspondence address
- GRIFFIN HOUSE UK1-101-135 OSBORNE ROAD, LUTON, BEDFORDSHIRE, ENGLAND, LU1 3YT
- Role RESIGNED
- Director
- Date of birth
- October 1973
- Appointed on
- 15 March 2013
- Resigned on
- 31 July 2017
- Nationality
- BRITISH
- Occupation
- DIRECTOR
GILSON, ANDREW ROBERT
- Correspondence address
- GRIFFIN HOUSE UK1-101-135 OSBORNE ROAD, LUTON, BEDFORDSHIRE, ENGLAND, LU1 3YT
- Role RESIGNED
- Director
- Date of birth
- September 1961
- Appointed on
- 15 March 2013
- Resigned on
- 25 September 2014
- Nationality
- BRITISH
- Occupation
- DIRECTOR
FULCHER, JOHN ROBERT
- Correspondence address
- GRIFFIN HOUSE UK1-101-135 OSBORNE ROAD, LUTON, BEDFORDSHIRE, ENGLAND, LU1 3YT
- Role RESIGNED
- Director
- Date of birth
- January 1958
- Appointed on
- 1 April 2011
- Resigned on
- 1 October 2015
- Nationality
- BRITISH
- Occupation
- DIRECTOR
BOSMA, THOMAS JOHN
- Correspondence address
- GRIFFIN HOUSE UK1-101-135 OSBORNE ROAD, LUTON, BEDS, LU1 3YT
- Role RESIGNED
- Director
- Date of birth
- October 1955
- Appointed on
- 28 January 2010
- Resigned on
- 1 July 2015
- Nationality
- AMERICAN
- Occupation
- DIRECTOR
PARFITT, CHRISTOPHER WILLIAM
- Correspondence address
- GRIFFIN HOUSE UK1-101-135, OSBORNE ROAD, LUTON, BEDFORDSHIRE, LU1 3YT
- Role RESIGNED
- Director
- Date of birth
- June 1947
- Appointed on
- 28 January 2010
- Resigned on
- 30 June 2013
- Nationality
- BRITISH
- Occupation
- DIRECTOR
BRANSTON, GILES WINTHORPE
- Correspondence address
- 35 BROOKFIELD, HIGHGATE WEST HILL, LONDON, N6 6AT
- Role RESIGNED
- Director
- Date of birth
- May 1954
- Appointed on
- 16 April 2009
- Resigned on
- 28 January 2010
- Nationality
- BRITISH
- Occupation
- SOLICITOR
Average house price in the postcode N6 6AT £1,768,000
MERCHANT, ROBERT STEPHEN
- Correspondence address
- 1186 SPARKLE CT., ROCHESTER HILLS, MI 48306, UNITED STATES
- Role RESIGNED
- Director
- Date of birth
- March 1953
- Appointed on
- 24 October 2008
- Resigned on
- 29 September 2009
- Nationality
- AMERCIAN
- Occupation
- FINANCE
DIGIROLAMO, ENRICO PETER
- Correspondence address
- GRIFFIN HOUSE UK1-101-135, OSBORNE ROAD, LUTON, BEDFORDSHIRE, LU1 3YT
- Role RESIGNED
- Director
- Date of birth
- October 1954
- Appointed on
- 1 October 2008
- Resigned on
- 31 July 2010
- Nationality
- UNITED STATES
- Occupation
- VICE PRESIDENT CFO
MOLYNEUX, Richard John
- Correspondence address
- Griffin House Uk1-101-135, Osborne Road, Luton, Bedfordshire, LU1 3YT
- Role RESIGNED
- director
- Date of birth
- June 1965
- Appointed on
- 24 April 2008
- Resigned on
- 30 April 2011
PITTMAN, JEROME THOMAS
- Correspondence address
- 28495 TAVISTOCK TRAIL, SOUTHFIELD, MICHIGAN 48034, USA
- Role RESIGNED
- Director
- Date of birth
- December 1949
- Appointed on
- 23 August 2007
- Resigned on
- 24 October 2008
- Nationality
- AMERICAN
- Occupation
- DIRECTOR
MAESTRI, LUCA
- Correspondence address
- HEUELSTRASSE 28, ZURICH, 8032, SWITZERLAND, FOREIGN
- Role RESIGNED
- Director
- Date of birth
- October 1963
- Appointed on
- 19 April 2007
- Resigned on
- 1 October 2008
- Nationality
- ITALIAN
- Occupation
- CFO AND VP GM EUROPE
WINKLEY, RICH JEFFREY
- Correspondence address
- 1069 BROOKWOOD STREET, BIRMINGHAM, MICHIGAN 48009, USA
- Role RESIGNED
- Director
- Date of birth
- March 1954
- Appointed on
- 18 December 2006
- Resigned on
- 1 June 2007
- Nationality
- AMERICAN
- Occupation
- FINANCE DIRECTOR
SHEPHERD, PETER EDWARD
- Correspondence address
- GRIFFIN HOUSE UK1-101-135, OSBORNE ROAD, LUTON, BEDFORDSHIRE, LU1 3YT
- Role RESIGNED
- Director
- Date of birth
- February 1969
- Appointed on
- 18 December 2006
- Resigned on
- 13 July 2010
- Nationality
- BRITISH
- Occupation
- UK HEAD OF TAX
MELINE, DAVID WALTER
- Correspondence address
- SCHIEDHALDENSTRASSE 29, KUESNACHT 8700, SWITZERLAND
- Role RESIGNED
- Director
- Date of birth
- December 1957
- Appointed on
- 6 June 2006
- Resigned on
- 19 April 2007
- Nationality
- SWISS
- Occupation
- CFO GM EUROPE
WARD, KEITH GEOFFREY
- Correspondence address
- 6 WILLETS RISE, SHENLEY CHURCH END, MILTON KEYNES, BUCKINGHAMSHIRE, MK5 6JW
- Role RESIGNED
- Director
- Date of birth
- October 1962
- Appointed on
- 6 June 2006
- Resigned on
- 24 April 2008
- Nationality
- BRITISH
- Occupation
- FINANCE DIRECTOR
Average house price in the postcode MK5 6JW £996,000
NAGI, RABIYA SULTANA
- Correspondence address
- GRIFFIN HOUSE UK1-101-135, OSBORNE ROAD, LUTON, BEDFORDSHIRE, LU1 3YT
- Role RESIGNED
- Secretary
- Appointed on
- 26 May 2006
- Resigned on
- 31 July 2017
- Nationality
- BRITISH
- Occupation
- SOLICITOR
LONDON LAW SECRETARIAL LIMITED
- Correspondence address
- MARQUESS COURT 69 SOUTHAMPTON ROW, LONDON, WC1B 4ET
- Role RESIGNED
- Nominee Secretary
- Appointed on
- 26 May 2006
- Resigned on
- 26 May 2006
Average house price in the postcode WC1B 4ET £113,000
LONDON LAW SERVICES LIMITED
- Correspondence address
- MARQUESS COURT 69 SOUTHAMPTON ROW, LONDON, WC1B 4ET
- Role RESIGNED
- Nominee Director
- Appointed on
- 26 May 2006
- Resigned on
- 26 May 2006
Average house price in the postcode WC1B 4ET £113,000
BENJAMIN, KEITH JOHN
- Correspondence address
- 77 NORTHUMBERLAND ROAD, LEAMINGTON SPA, WARWICKSHIRE, CV32 6HQ
- Role RESIGNED
- Director
- Date of birth
- November 1956
- Appointed on
- 26 May 2006
- Resigned on
- 27 February 2009
- Nationality
- BRITISH
- Occupation
- SOLICITOR
Average house price in the postcode CV32 6HQ £1,505,000
More Company Information
Recently Viewed
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