GLOBE (BENBOW HOUSE) LIMITED

4 officers / 19 resignations

POSNER, MICHAEL ASHLEY

Correspondence address
4TH FLOOR 115 BAKER STREET, LONDON, ENGLAND, W1U 6RT
Role ACTIVE
Secretary
Appointed on
24 June 2009
Nationality
BRITISH
Occupation
DIRECTOR

PRINCE, BARRY RAYMOND SOLOMON

Correspondence address
ACRE HOUSE 11-15 WILLIAM ROAD, LONDON, ENGLAND, NW1 3ER
Role ACTIVE
Director
Appointed on
24 June 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 3ER £9,152,000

POSNER, MICHAEL ASHLEY

Correspondence address
4TH FLOOR 115 BAKER STREET, LONDON, ENGLAND, W1U 6RT
Role ACTIVE
Director
Appointed on
24 June 2009
Nationality
BRITISH
Occupation
DIRECTOR

LENNARD, HENRY MICHAEL

Correspondence address
4TH FLOOR 115 BAKER STREET, LONDON, ENGLAND, W1U 6RT
Role ACTIVE
Director
Appointed on
24 June 2009
Nationality
BRITISH
Occupation
DIRECTOR

CANNON SECRETARIES LIMITED

Correspondence address
FIRST FLOOR, KINGSWAY HOUSE HAVILLAND STREET, ST PETER PORT, GUERNSEY, CHANNEL ISLANDS, GY1 2QE
Role RESIGNED
Secretary
Appointed on
22 January 2004
Resigned on
24 June 2009
Nationality
BRITISH

CANNON CORPORATE DIRECTORS LIMITED

Correspondence address
PO BOX 393, FIRST FLOOR KINGSWAY HOUSE, HAVILLAND STREET ST PETER PORT, GUERNSEY, CHANNEL ISLANDS, GY1 2QE
Role RESIGNED
Director
Appointed on
11 November 2003
Resigned on
24 June 2009
Nationality
BRITISH
Occupation
DIRECTOR

CANNON CORPORATE SERVICES LIMITED

Correspondence address
CANNON HOUSE, ROUTE ISABELLE, ST PETER PORT, GUERNSEY, CHANNEL ISLANDS, GY1 3FN
Role RESIGNED
Secretary
Appointed on
11 November 2003
Resigned on
22 January 2004
Nationality
BRITISH
Occupation
DIRECTOR

CANNON CORPORATE SERVICES LIMITED

Correspondence address
FIRST FLOOR, KINGSWAY HOUSE HAVILLAND STREET, ST PETER PORT, GUERNSEY, CHANNEL ISLANDS, GY1 2QE
Role RESIGNED
Director
Appointed on
11 November 2003
Resigned on
24 June 2009
Nationality
BRITISH
Occupation
DIRECTOR

HARRISON, LINDA CHRISTINE

Correspondence address
87 KIMBERLEY ROAD, CROYDON, SURREY, CR0 2PZ
Role RESIGNED
Secretary
Appointed on
18 June 2003
Resigned on
11 November 2003
Nationality
BRITISH

Average house price in the postcode CR0 2PZ £409,000

COOK, KENNETH ALAN

Correspondence address
27 GLENDOWER ROAD, EAST SHEEN, LONDON, SW14 8NY
Role RESIGNED
Secretary
Appointed on
18 June 2003
Resigned on
11 November 2003
Nationality
BRITISH

Average house price in the postcode SW14 8NY £1,197,000

PERRINS, ROBERT CHARLES GRENVILLE

Correspondence address
RUNNYMEDE, SANDPIT HALL ROAD, CHOBHAM, SURREY, GU24 8AN
Role RESIGNED
Director
Appointed on
1 May 2001
Resigned on
18 June 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU24 8AN £2,577,000

NESBITT, PETER VICTOR

Correspondence address
76 REEDHAM DRIVE, PURLEY, SURREY, CR8 4DS
Role RESIGNED
Director
Appointed on
10 February 1999
Resigned on
18 June 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CR8 4DS £503,000

PIDGLEY, TONY KELLY

Correspondence address
CHERRY GARTH FIRWOOD ROAD, VIRGINIA WATER, SURREY, GU25 4NG
Role RESIGNED
Director
Appointed on
10 February 1999
Resigned on
30 April 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU25 4NG £8,482,000

PUTTERGILL, CLAIRE

Correspondence address
49 PINE GARDENS, SURBITON, SURREY, KT5 8LJ
Role RESIGNED
Secretary
Appointed on
27 May 1998
Resigned on
18 June 2003
Nationality
BRITISH

Average house price in the postcode KT5 8LJ £1,177,000

HUGILL, William Nigel

Correspondence address
15 Briar Walk, Putney, London, SW15 6UD
Role RESIGNED
director
Date of birth
February 1958
Appointed on
1 August 1997
Resigned on
11 November 2003
Nationality
British
Occupation
Director

Average house price in the postcode SW15 6UD £3,453,000

OWEN, PETER ANTHONY

Correspondence address
17 GRAYS LANE, ASHTEAD, SURREY, KT21 1BZ
Role RESIGNED
Director
Appointed on
1 August 1997
Resigned on
10 February 1999
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode KT21 1BZ £2,118,000

MCARTHUR, ALEXANDER NIGEL

Correspondence address
138 KING CHARLES ROAD, SURBITON, SURREY, KT5 8QN
Role RESIGNED
Secretary
Appointed on
1 August 1997
Resigned on
27 May 1998
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode KT5 8QN £987,000

PIDGLEY, ANTHONY WILLIAM

Correspondence address
KILBEES FARM, HATCHET LANE, WINKFIELD, BERKSHIRE, SL4 2EG
Role RESIGNED
Director
Appointed on
1 August 1997
Resigned on
18 June 2003
Nationality
BRITISH
Occupation
GROUP MANAGING DIRECTOR

Average house price in the postcode SL4 2EG £3,018,000

ROPER, GRAHAM JOHN

Correspondence address
SUMMER COTTAGE 134A KIPPINGTON ROAD, SEVENOAKS, KENT, TN13 2LW
Role RESIGNED
Director
Appointed on
1 August 1997
Resigned on
10 February 1999
Nationality
BRITISH
Occupation
GROUP CHAIRMAN

Average house price in the postcode TN13 2LW £2,683,000

PHILLIPS, DAVID

Correspondence address
5 GLEBE PLACE, LONDON, SW3 5LB
Role RESIGNED
Director
Appointed on
1 August 1997
Resigned on
11 November 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW3 5LB £5,656,000

BUTLER, Robin Elliott

Correspondence address
Gatehouse Farm, Rogate, Petersfield, Hampshire, GU31 5DB
Role RESIGNED
director
Date of birth
June 1959
Appointed on
1 August 1997
Resigned on
11 November 2003
Nationality
British
Occupation
Director

TESTER, WILLIAM ANDREW JOSEPH

Correspondence address
4 GEARY HOUSE, GEORGES ROAD, LONDON, N7 8EZ
Role RESIGNED
Nominee Director
Appointed on
2 July 1997
Resigned on
1 August 1997

Average house price in the postcode N7 8EZ £498,000

THOMAS, HOWARD

Correspondence address
50 IRON MILL PLACE, CRAYFORD, KENT, DA1 4RT
Role RESIGNED
Nominee Secretary
Appointed on
2 July 1997
Resigned on
1 August 1997

Average house price in the postcode DA1 4RT £430,000


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