GLOUCESTER BUSINESS PARK MANAGEMENT LIMITED

15 officers / 28 resignations

AMERY, Edward Mark Richard

Correspondence address
10 Cork Street, London, United Kingdom, W1S 3LW
Role ACTIVE
director
Date of birth
March 1975
Appointed on
22 May 2023
Resigned on
19 June 2024
Nationality
British
Occupation
Chartered Surveyor

STACEY, Simon Nigel James

Correspondence address
10 Cork Street, London, United Kingdom, W1S 3LW
Role ACTIVE
director
Date of birth
August 1975
Appointed on
1 December 2022
Resigned on
22 May 2023
Nationality
British
Occupation
Chartered Surveyor

BARRY, Roun Brendan

Correspondence address
Frist Floor 14 Cork Street, London, United Kingdom, W1S 3NS
Role ACTIVE
director
Date of birth
April 1960
Appointed on
1 December 2022
Nationality
Irish
Occupation
Director

LOGAN, Michael Denis

Correspondence address
10 Cork Street, London, United Kingdom, W1S 3LW
Role ACTIVE
director
Date of birth
June 1977
Appointed on
1 December 2022
Resigned on
7 February 2025
Nationality
British
Occupation
Chartered Accountant

BUTCHER, Keith David

Correspondence address
10 Cork Street, London, United Kingdom, W1S 3LW
Role ACTIVE
director
Date of birth
June 1972
Appointed on
1 December 2022
Nationality
British
Occupation
Chartered Surveyor

MAHER, Karen Louise

Correspondence address
C/O Advanced Research Clusters Harwell Quad Two, Rutherford Avenue, Harwell, United Kingdom, OX11 0DF
Role ACTIVE
director
Date of birth
May 1980
Appointed on
20 December 2021
Resigned on
1 December 2022
Nationality
British
Occupation
General Counsel

STRETTON, James Peter

Correspondence address
C/O Advanced Research Clusters Harwell Quad Two, Rutherford Avenue, Harwell, United Kingdom, OX11 0DF
Role ACTIVE
director
Date of birth
September 1981
Appointed on
20 December 2021
Resigned on
1 December 2022
Nationality
British
Occupation
Cfo

DAVIS, ROBERT

Correspondence address
C/O WORKMAN LLP MINTON PLACE, STATION ROAD, SWINDON, UNITED KINGDOM, SN1 1DA
Role ACTIVE
Director
Date of birth
January 1969
Appointed on
28 February 2019
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

RAVEN, JAMES WILLIAM MATTHEW

Correspondence address
MINTON PLACE STATION ROAD, SWINDON, UNITED KINGDOM, SN1 1DA
Role ACTIVE
Director
Date of birth
June 1972
Appointed on
29 August 2017
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

SMITH, MARK GEOFFREY

Correspondence address
MINTON PLACE, STATION ROAD, SWINDON, SN1 1DA
Role ACTIVE
Director
Date of birth
December 1971
Appointed on
19 May 2016
Nationality
BRITISH
Occupation
SURVEYOR

WELLMAN, Alison

Correspondence address
Minton Place Station Road, Swindon, SN1 1DA
Role ACTIVE
secretary
Appointed on
15 January 2015

EVANS, HOWARD

Correspondence address
ALLIANCE HOUSE 12 CAXTON STREET, LONDON, UNITED KINGDOM, SW1H 0QS
Role ACTIVE
Director
Date of birth
July 1966
Appointed on
29 July 2014
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

CHAPMAN, Piers Christopher

Correspondence address
Alliance House 12 Caxton Street, London, England, SW1H 0QS
Role ACTIVE
director
Date of birth
May 1971
Appointed on
1 July 2013
Resigned on
30 November 2019
Nationality
British
Occupation
Chartered Surveyor

NEWTON, SIMON JOHN

Correspondence address
ALLIANCE HOUSE, 12 CAXTON STREET, LONDON, ENGLAND, SW1H 0QS
Role ACTIVE
Director
Date of birth
May 1958
Appointed on
1 July 2013
Nationality
BRITISH
Occupation
PROPERTY MANAGER

POTTER, Richard James

Correspondence address
Minton Place Station Road, Swindon, United Kingdom, SN1 1DA
Role ACTIVE
director
Date of birth
January 1966
Appointed on
31 December 2009
Resigned on
27 December 2021
Nationality
British
Occupation
Director Of Property Services

REED, Robert Paul

Correspondence address
Nelson House Central Boulevard, Blythe Valley Park, Solihull, West Midlands, United Kingdom, B90 8BG
Role RESIGNED
director
Date of birth
September 1968
Appointed on
26 February 2015
Resigned on
29 August 2017
Nationality
British
Occupation
Finance Director, Uk Business Parks

FLYNN, JAMES JOSEPH

Correspondence address
80 CHEAPSIDE, LONDON, UNITED KINGDOM, EC2V 6DZ
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
15 January 2015
Resigned on
28 February 2019
Nationality
IRISH
Occupation
PARTNER

JONES, NICHOLAS ANDREW DE BURGH

Correspondence address
80 CHEAPSIDE, LONDON, ENGLAND, ENGLAND, EC2V 6EE
Role RESIGNED
Director
Date of birth
January 1981
Appointed on
15 January 2015
Resigned on
19 May 2016
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode EC2V 6EE £667,000

BATES, JULIAN FRANCIS

Correspondence address
ALLIANCE HOUSE, 12 CAXTON STREET, LONDON, ENGLAND, SW1H 0QS
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
24 July 2013
Resigned on
15 January 2015
Nationality
BRITISH
Occupation
PROPERTY MANAGER

WORKMAN, DAVID RUSSELL

Correspondence address
ALLIANCE HOUSE, 12 CAXTON STREET, LONDON, ENGLAND, SW1H 0QS
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
24 July 2013
Resigned on
15 January 2015
Nationality
BRITISH
Occupation
PORPERTY MANAGER

BIRDWOOD, GORDON THOMAS

Correspondence address
ALLIANCE HOUSE, 12 CAXTON STREET, LONDON, ENGLAND, SW1H 0QS
Role RESIGNED
Secretary
Appointed on
1 July 2013
Resigned on
15 January 2017
Nationality
NATIONALITY UNKNOWN

REED, Robert Paul

Correspondence address
Nelson House Central Boulevard, Blythe Valley Park, Solihull, West Midlands, England, B90 8BG
Role RESIGNED
director
Date of birth
September 1968
Appointed on
23 May 2011
Resigned on
19 February 2015
Nationality
British
Occupation
Director Of Finance And Reporting

NEILSON, EMILY JANE

Correspondence address
ARLINGTON HOUSE, ARLINGTON BUSINESS PARK, THEALE, READING, RG7 4SA
Role RESIGNED
Director
Date of birth
July 1975
Appointed on
17 June 2010
Resigned on
19 February 2015
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode RG7 4SA £29,798,000

TIBBETTS, MICHAEL ANDREW

Correspondence address
ARLINGTON HOUSE ARLINGTON HOUSE, ARLINGTON BUSINESS PARK, THEALE, READING, BERKSHIRE, ENGLAND, RG7 4SA
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
31 December 2009
Resigned on
17 June 2010
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode RG7 4SA £29,798,000

CORNELL, JAMES MARTIN

Correspondence address
ARLINGTON HOUSE ARLINGTON HOUSE, ARLINGTON BUSINESS PARK, THEALE, READING, BERKSHIRE, UNITED KINGDOM, RG7 4SA
Role RESIGNED
Director
Date of birth
January 1974
Appointed on
31 December 2009
Resigned on
1 July 2013
Nationality
BRITISH
Occupation
TREASURER

Average house price in the postcode RG7 4SA £29,798,000

MOHANLAL, SATISH

Correspondence address
21 MOSTYN GARDENS, LONDON, NW10 5QU
Role RESIGNED
Director
Date of birth
April 1964
Appointed on
31 October 2008
Resigned on
30 September 2009
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode NW10 5QU £854,000

POPE, NIGEL HOWARD

Correspondence address
17 HAWTHORNE ROAD, BROMLEY, KENT, BR1 2HN
Role RESIGNED
Director
Date of birth
July 1964
Appointed on
30 June 2008
Resigned on
31 December 2009
Nationality
BRITISH
Occupation
CHARETED ACCOUNTANT

Average house price in the postcode BR1 2HN £1,498,000

O'SULLIVAN, MICHAEL JAMES

Correspondence address
GREENLAWNS, 21 BROAD HIGHWAY, COBHAM, SURREY, KT11 2RR
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
30 June 2008
Resigned on
31 December 2009
Nationality
AUSTRALIAN
Occupation
DIRECTOR

Average house price in the postcode KT11 2RR £2,748,000

JOHNSTON, ANDREW JAMES

Correspondence address
LANGFORD GRANGE LANGFORD, NR LECHLADE, GLOUCESTERSHIRE, GL7 3LF
Role RESIGNED
Director
Date of birth
October 1958
Appointed on
30 June 2008
Resigned on
1 July 2013
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode GL7 3LF £981,000

ANCOSEC LIMITED

Correspondence address
ARLINGTON HOUSE, ARLINGTON BUSINESS PARK THEALE, READING, BERKSHIRE, RG7 4SA
Role RESIGNED
Secretary
Appointed on
25 June 2007
Resigned on
1 July 2013
Nationality
BRITISH

Average house price in the postcode RG7 4SA £29,798,000

AUSTEN, Jonathan Martin

Correspondence address
Lygon Croft, Sandy Way, Cobham, Surrey, KT11 2EY
Role RESIGNED
director
Date of birth
June 1956
Appointed on
30 September 2006
Resigned on
28 May 2008
Nationality
British
Occupation
Director

Average house price in the postcode KT11 2EY £2,587,000

READ, JONATHAN DAVID

Correspondence address
179 TANWORTH LANE, SHIRLEY, SOLIHULL, WEST MIDLANDS, B90 4BZ
Role RESIGNED
Secretary
Appointed on
23 July 2001
Resigned on
25 June 2007
Nationality
BRITISH

Average house price in the postcode B90 4BZ £513,000

DUFFIELD, DAVID MARK JOHNSTON

Correspondence address
58 WEST CHILTERN, WOODCOTE, READING, BERKSHIRE, RG8 0SG
Role RESIGNED
Secretary
Appointed on
25 June 1999
Resigned on
23 July 2001
Nationality
BRITISH

Average house price in the postcode RG8 0SG £592,000

CHATER, BETH SALENA

Correspondence address
LANGHAM LODGE, BUCKLEBURY ALLEY, NEWBURY, BERKSHIRE, RG18 9NH
Role RESIGNED
Director
Date of birth
May 1961
Appointed on
14 September 1998
Resigned on
31 October 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode RG18 9NH £1,544,000

PULSFORD, JEFFREY MARK

Correspondence address
DENESFIELD, 16 LYTTON PARK, COBHAM, SURREY, KT11 2HB
Role RESIGNED
Director
Date of birth
August 1959
Appointed on
14 September 1998
Resigned on
30 June 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode KT11 2HB £2,906,000

DUFFIELD, DAVID MARK JOHNSTON

Correspondence address
58 WEST CHILTERN, WOODCOTE, READING, BERKSHIRE, RG8 0SG
Role RESIGNED
Director
Date of birth
March 1949
Appointed on
14 September 1998
Resigned on
14 September 2007
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode RG8 0SG £592,000

DEIGMAN, PATRICK

Correspondence address
FRITH HILL HOUSE, FRITH HILL, GREAT MISSENDEN, BUCKINGHAMSHIRE, HP16 0QR
Role RESIGNED
Director
Date of birth
February 1952
Appointed on
16 January 1997
Resigned on
30 September 2006
Nationality
BRITISH
Occupation
BUILDING SURVEYOR

Average house price in the postcode HP16 0QR £878,000

CANN, JANE DENISE

Correspondence address
87 SURBITON COURT, ST ANDREWS SQUARE, SURBITON, SURREY, KT6 4EE
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
16 January 1997
Resigned on
14 September 1998
Nationality
BRITISH
Occupation
MANAGEMENT SURVEYOR

Average house price in the postcode KT6 4EE £439,000

LYNE, SARAH JANE

Correspondence address
11 ABELIA CLOSE, WEST END, WOKING, SURREY, GU24 9PG
Role RESIGNED
Secretary
Appointed on
16 January 1997
Resigned on
25 June 1999
Nationality
BRITISH

Average house price in the postcode GU24 9PG £706,000

MURRAY, NICHOLAS STUART GRANVILLE

Correspondence address
OAK HOUSE, 51 OXSHOTT WAY, COBHAM, SURREY, KT11 2RU
Role RESIGNED
Director
Date of birth
June 1962
Appointed on
16 January 1997
Resigned on
14 September 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT11 2RU £2,627,000

ROGERS, HUGH EDWARD

Correspondence address
24 SONNING MEADOWS, SONNING, BERKSHIRE, RG4 6XB
Role RESIGNED
Director
Date of birth
March 1954
Appointed on
16 January 1997
Resigned on
3 August 1998
Nationality
BRITISH
Occupation
CHARTERED ENGINEER

Average house price in the postcode RG4 6XB £1,249,000

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
20 December 1996
Resigned on
16 January 1997

Average house price in the postcode NW8 8EP £749,000

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
Role RESIGNED
Nominee Director
Appointed on
20 December 1996
Resigned on
16 January 1997

More Company Information