GOOD GROWTH TECHNOLOGY LIMITED

11 officers / 21 resignations

DUKE, Michael John

Correspondence address
80-83 Long Lane, London, England, EC1A 9ET
Role ACTIVE
director
Date of birth
January 1988
Appointed on
15 February 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode EC1A 9ET £69,000

GOOD GROWTH LIMITED

Correspondence address
80-83 Long Lane, London, England, EC1A 9ET
Role ACTIVE
corporate-director
Appointed on
15 February 2023

Average house price in the postcode EC1A 9ET £69,000

SHAW, Nicholas, Dr

Correspondence address
80-83 Long Lane, London, England, EC1A 9ET
Role ACTIVE
director
Date of birth
July 1983
Appointed on
15 February 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode EC1A 9ET £69,000

COONEY, Emmie Louise

Correspondence address
80-83 Long Lane, London, England, EC1A 9ET
Role ACTIVE
director
Date of birth
March 1985
Appointed on
15 February 2023
Nationality
British
Occupation
Operations Director

Average house price in the postcode EC1A 9ET £69,000

SOTO MARTIN, Esther

Correspondence address
80 Cheapside, London, England, EC2V 6EE
Role ACTIVE
director
Date of birth
September 1975
Appointed on
1 January 2022
Resigned on
25 May 2022
Nationality
Spanish,British
Occupation
Chief Executive Officer

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

MACKLE, Feilim

Correspondence address
80 Cheapside, London, England, EC2V 6EE
Role ACTIVE
director
Date of birth
July 1967
Appointed on
27 July 2020
Resigned on
6 January 2023
Nationality
Irish
Occupation
Executive Chairman

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

MOSS, Jarvey Kenneth Jason

Correspondence address
80 Cheapside, London, England, EC2V 6EE
Role ACTIVE
director
Date of birth
February 1978
Appointed on
2 November 2016
Resigned on
6 January 2023
Nationality
British
Occupation
None

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

CLARKSON, Jacob William

Correspondence address
80-83 Long Lane, London, England, EC1A 9ET
Role ACTIVE
director
Date of birth
April 1987
Appointed on
2 November 2016
Nationality
British
Occupation
None

Average house price in the postcode EC1A 9ET £69,000

MH SECRETARIES LIMITED

Correspondence address
80 Cheapside, London, England, EC2V 6EE
Role ACTIVE
corporate-secretary
Appointed on
30 October 2015
Resigned on
6 January 2023

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

ADAM, Michael Cyril Louis

Correspondence address
80-83 Long Lane, London, England, EC1A 9ET
Role ACTIVE
director
Date of birth
February 1961
Appointed on
14 October 2014
Resigned on
8 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC1A 9ET £69,000

DODD, Michael Patrick

Correspondence address
Old School House The Street, Offham, Lewes, East Sussex, England, BN7 3QB
Role ACTIVE
director
Date of birth
January 1962
Appointed on
24 April 2014
Resigned on
1 April 2021
Nationality
British
Occupation
Director

Average house price in the postcode BN7 3QB £1,672,000


GULLIFORD, Simon James

Correspondence address
11 Staple Inn, London, WC1V 7QH
Role RESIGNED
director
Date of birth
June 1958
Appointed on
12 September 2017
Resigned on
27 July 2020
Nationality
British
Occupation
None

GRIFFIN, Ian Richard

Correspondence address
11 Staple Inn, London, WC1V 7QH
Role RESIGNED
director
Date of birth
June 1963
Appointed on
29 March 2017
Resigned on
27 July 2020
Nationality
British
Occupation
None

KALINKE, FREDERIC

Correspondence address
11 STAPLE INN, LONDON, WC1V 7QH
Role RESIGNED
Director
Date of birth
December 1984
Appointed on
2 November 2016
Resigned on
31 October 2018
Nationality
BRITISH
Occupation
NONE

LEY, PHILIP EDWARD FRANCIS

Correspondence address
15 ABBOTSBURY CLOSE, LONDON, ENGLAND, W14 8EG
Role RESIGNED
Director
Date of birth
July 1960
Appointed on
16 September 2015
Resigned on
15 May 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W14 8EG £2,694,000

ABBOTT, RICHARD DAVID

Correspondence address
11 STAPLE INN, LONDON, WC1V 7QH
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
17 December 2014
Resigned on
4 March 2017
Nationality
BRITISH
Occupation
DIRECTOR

GREGORY, JUSTIN

Correspondence address
7-9 HENRIETTA STREET, LONDON, ENGLAND, WC2E 8PS
Role RESIGNED
Director
Date of birth
August 1980
Appointed on
27 May 2014
Resigned on
16 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WC2E 8PS £3,731,000

NAVARRO, EDWARD

Correspondence address
1600 SOUTH OCEAN BL, #1101 POMPANO BEACH, FLORIDA, USA
Role RESIGNED
Director
Date of birth
May 1954
Appointed on
20 January 2014
Resigned on
26 June 2014
Nationality
BRITISH
Occupation
DIRECTOR

PETTIFOR, IAN

Correspondence address
47 CASTLE STREET, READING, ENGLAND, RG1 7SR
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
19 August 2013
Resigned on
31 October 2014
Nationality
BRITISH
Occupation
DIRECTOR

ALLEN, DANIEL

Correspondence address
47 CASTLE STREET, READING, ENGLAND, RG1 7SR
Role RESIGNED
Director
Date of birth
May 1964
Appointed on
19 August 2013
Resigned on
27 November 2014
Nationality
BRITISH
Occupation
DIRECTOR

BURNELL, NICHOLAS MORAY MCLAREN

Correspondence address
11 STAPLE INN, LONDON, WC1V 7QH
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
19 August 2013
Resigned on
8 April 2016
Nationality
BRITISH
Occupation
DIRECTOR

DONOVAN, PAUL MICHAEL

Correspondence address
47 CASTLE STREET, READING, ENGLAND, RG1 7SR
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
19 August 2013
Resigned on
27 January 2014
Nationality
BRITISH
Occupation
NON EXECUTIVE DIRECTOR

HUMPHREYS, JOHN ANTHONY

Correspondence address
ST BRIDES SOUTHDOWN ROAD, SEAFORD, EAST SUSSEX, ENGLAND, BN25 4PE
Role RESIGNED
Director
Date of birth
August 1946
Appointed on
17 June 2013
Resigned on
31 July 2014
Nationality
BRITISH
Occupation
I.T. CONSULTANT

Average house price in the postcode BN25 4PE £711,000

PITSEC LIMITED

Correspondence address
47 CASTLE STREET, READING, ENGLAND, RG1 7SR
Role RESIGNED
Secretary
Appointed on
9 May 2013
Resigned on
30 October 2015
Nationality
BRITISH

PITSEC LIMITED

Correspondence address
47 CASTLE STREET, READING, ENGLAND, RG1 7SR
Role RESIGNED
Secretary
Appointed on
9 May 2013
Resigned on
9 May 2013
Nationality
BRITISH

PEDERSEN, BO KIEFFER

Correspondence address
31 QUEENS ROAD, TWICKENHAM, MIDDLESEX, UNITED KINGDOM
Role RESIGNED
Director
Date of birth
May 1976
Appointed on
11 February 2013
Resigned on
24 June 2013
Nationality
DANISH
Occupation
CHIEF OPERATING OFFICER

HUMPHREYS, JOHN ANTHONY

Correspondence address
27 SOUTHDOWN ROAD, SEAFORD, EAST SUSSEX, UNITED KINGDOM, BN25 4PE
Role RESIGNED
Director
Date of birth
August 1946
Appointed on
4 October 2012
Resigned on
31 May 2013
Nationality
BRITISH
Occupation
IT MANAGER

Average house price in the postcode BN25 4PE £711,000

MIDDLETON, PETER JAMES

Correspondence address
21 BEECHWOOD ROAD, BEACONSFIELD, BUCKINGHAMSHIRE, ENGLAND, HP9 1HP
Role RESIGNED
Director
Date of birth
February 1940
Appointed on
4 October 2012
Resigned on
15 March 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HP9 1HP £2,963,000

HIRCHFIELD, GLENN FRASER

Correspondence address
6 CLARENCE ROAD, REDHILL, SURREY, UNITED KINGDOM, RH1 6NG
Role RESIGNED
Director
Date of birth
March 1961
Appointed on
4 October 2012
Resigned on
7 May 2013
Nationality
BRITISH
Occupation
EXECUTIVE CHAIRMAN

Average house price in the postcode RH1 6NG £869,000

KIBBLE, MATTHEW

Correspondence address
STUDIO 20 FAZELEY STUDIOS 191 FAZELEY STREET, DIGBETH, BIRMINGHAM, ENGLAND, B5 5SE
Role RESIGNED
Director
Date of birth
April 1979
Appointed on
10 September 2012
Resigned on
17 February 2015
Nationality
BRITISH
Occupation
ASSET MANAGER

Average house price in the postcode B5 5SE £6,431,000

SMITH, MARK DARREN

Correspondence address
2 SASSOON CLOSE, SALISBURY, UNITED KINGDOM, SP2 9LR
Role RESIGNED
Director
Date of birth
January 1971
Appointed on
31 August 2011
Resigned on
1 August 2012
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode SP2 9LR £434,000

HEATH, MARTIN CHARLES

Correspondence address
47 CASTLE STREET, READING, ENGLAND, RG1 7SR
Role RESIGNED
Director
Date of birth
March 1958
Appointed on
31 August 2011
Resigned on
23 December 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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