GLORY GLOBAL SOLUTIONS (TOPCO) LIMITED

6 officers / 16 resignations

YOSHINARI, Toshimitsu

Correspondence address
Plant Basing View, Basingstoke, England, RG21 4HG
Role ACTIVE
director
Date of birth
December 1974
Appointed on
1 April 2024
Nationality
Japanese
Occupation
Chief Executive Officer

Average house price in the postcode RG21 4HG £5,070,000

FUJITA, Tomoko

Correspondence address
Plant Basing View, Basingstoke, England, RG21 4HG
Role ACTIVE
director
Date of birth
September 1962
Appointed on
1 April 2018
Nationality
Japanese
Occupation
Director, Corporate Development

Average house price in the postcode RG21 4HG £5,070,000

WILLIAMS, Michael Jeffery

Correspondence address
Plant Basing View, Basingstoke, England, RG21 4HG
Role ACTIVE
director
Date of birth
March 1969
Appointed on
23 May 2014
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode RG21 4HG £5,070,000

ROSE, Martin

Correspondence address
Plant Basing View, Basingstoke, England, RG21 4HG
Role ACTIVE
director
Date of birth
November 1975
Appointed on
13 December 2013
Nationality
British
Occupation
Lawyer

Average house price in the postcode RG21 4HG £5,070,000

ROSE, Martin

Correspondence address
Plant Basing View, Basingstoke, England, RG21 4HG
Role ACTIVE
secretary
Appointed on
13 December 2013

Average house price in the postcode RG21 4HG £5,070,000

HARADA, Akihiro

Correspondence address
Infinity View, 1 Hazelwood, Lime Tree Way, Chineham, Basingstoke, Hampshire, England, RG24 8WZ
Role ACTIVE
director
Date of birth
March 1963
Appointed on
10 July 2012
Resigned on
31 March 2024
Nationality
Japanese
Occupation
Executive Officer Of Glory Ltd

BIELAMOWICZ, MICHAEL

Correspondence address
INFINITY VIEW, 1 HAZELWOOD, LIME TREE WAY, CHINEHAM, BASINGSTOKE, HAMPSHIRE, ENGLAND, RG24 8WZ
Role RESIGNED
Director
Date of birth
October 1964
Appointed on
1 April 2016
Resigned on
31 March 2020
Nationality
AMERICAN
Occupation
EXECUTIVE VICE PRESIDENT

ISHIDA, MASATO

Correspondence address
INFINITY VIEW, 1 HAZELWOOD, LIME TREE WAY, CHINEHAM, BASINGSTOKE, HAMPSHIRE, ENGLAND, RG24 8WZ
Role RESIGNED
Director
Date of birth
March 1961
Appointed on
1 April 2015
Resigned on
31 March 2018
Nationality
JAPANESE
Occupation
EXECUTIVE DIRECTOR

YOSHIOKA, TETSU

Correspondence address
FOREST VIEW CROCKFORD LANE, CHINEHAM BUSINESS PARK, CHINEHAM, BASINGSTOKE, HAMPSHIRE, ENGLAND, RG24 8QZ
Role RESIGNED
Director
Date of birth
April 1950
Appointed on
10 July 2012
Resigned on
1 April 2015
Nationality
JAPANESE
Occupation
MANAGING EXECUTIVE OFFICER OF GLORY LTD

ADAMS, PAUL

Correspondence address
INFINITY VIEW, 1 HAZELWOOD, LIME TREE WAY, CHINEHAM, BASINGSTOKE, HAMPSHIRE, ENGLAND, RG24 8WZ
Role RESIGNED
Director
Date of birth
September 1958
Appointed on
10 July 2012
Resigned on
31 March 2016
Nationality
BRITISH
Occupation
CHEIF OPERATING OFFICER

ROBINSON, TIMOTHY MICHAEL

Correspondence address
FOREST VIEW CROCKFORD LANE, CHINEHAM BUSINESS PARK, CHINEHAM, BASINGSTOKE, HAMPSHIRE, ENGLAND, RG24 8QZ
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
6 September 2010
Resigned on
3 April 2013
Nationality
BRITISH
Occupation
NONE

ROBSON, FRASER SCOTT

Correspondence address
THE CEDARS, MAYNE, ELGIN, MORAY IU30 8RS, SCOTLAND
Role RESIGNED
Director
Date of birth
July 1980
Appointed on
23 June 2010
Resigned on
10 July 2012
Nationality
BRITISH
Occupation
INVESTMENT PROFESSIONAL

CUST, GARY WILLIAM

Correspondence address
FOREST VIEW CROCKFORD LANE, CHINEHAM BUSINESS PARK, CHINEHAM, BASINGSTOKE, HAMPSHIRE, ENGLAND, RG24 8QZ
Role RESIGNED
Director
Date of birth
December 1953
Appointed on
31 March 2010
Resigned on
13 December 2013
Nationality
BRITISH
Occupation
LAWYER

HEIDEN, PAUL

Correspondence address
TALARIS HOUSE CROCKFORD LANE, CHINEHAM BUSINESS PARK, BASINGSTOKE, HAMPSHIRE, RG24 8QZ
Role RESIGNED
Director
Date of birth
February 1957
Appointed on
26 January 2009
Resigned on
10 July 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

WILSON, MIKE

Correspondence address
FOREST VIEW CROCKFORD LANE, CHINEHAM BUSINESS PARK, CHINEHAM, BASINGSTOKE, HAMPSHIRE, ENGLAND, RG24 8QZ
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
1 September 2008
Resigned on
25 March 2014
Nationality
BRITISH
Occupation
DIRECTOR

GRAHAM, Tracey

Correspondence address
11 Grove Shaw, Kingswood, Surrey, KT20 6QL
Role RESIGNED
director
Date of birth
July 1965
Appointed on
1 September 2008
Resigned on
31 March 2010
Nationality
British
Occupation
Director

Average house price in the postcode KT20 6QL £1,468,000

CUST, GARY WILLIAM

Correspondence address
27 KIDMORE ROAD, CAVERSHAM, READING, BERKSHIRE, RG4 7LU
Role RESIGNED
Secretary
Appointed on
1 September 2008
Resigned on
13 December 2013
Nationality
BRITISH
Occupation
LEGAL DIRECTOR

Average house price in the postcode RG4 7LU £1,208,000

STEEL, Charles Richard Arklay

Correspondence address
Flat 4, 7 Kensington Church Street, London, W8 4LF
Role RESIGNED
director
Date of birth
March 1975
Appointed on
4 June 2008
Resigned on
23 June 2010
Nationality
British
Occupation
Private Equity

Average house price in the postcode W8 4LF £1,174,000

BURGESS, ANDREW RICHARD

Correspondence address
WIX FARM, EPSOM ROAD, WEST HORSLEY, SURREY, KT24 6DX
Role RESIGNED
Director
Date of birth
July 1964
Appointed on
4 June 2008
Resigned on
10 July 2012
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

LEVY, ADRIAN JOSEPH MORRIS

Correspondence address
10 UPPER BANK STREET, LONDON, E14 5JJ
Role RESIGNED
Director
Date of birth
March 1970
Appointed on
17 April 2008
Resigned on
4 June 2008
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode E14 5JJ £1,635,000

CLIFFORD CHANCE SECRETARIES LIMITED

Correspondence address
10 UPPER BANK STREET, LONDON, E14 5JJ
Role RESIGNED
Secretary
Appointed on
17 April 2008
Resigned on
4 June 2008
Nationality
BRITISH

Average house price in the postcode E14 5JJ £1,635,000

PUDGE, DAVID JOHN

Correspondence address
10 UPPER BANK STREET, LONDON, E14 5JJ
Role RESIGNED
Director
Date of birth
August 1965
Appointed on
17 April 2008
Resigned on
4 June 2008
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode E14 5JJ £1,635,000


More Company Information