GOVERNEFFECT LIMITED

7 officers / 36 resignations

PAGE, Dominic Martin Etienne

Correspondence address
Marble Arch House 66 Seymour Street, London, England, W1H 5BX
Role ACTIVE
director
Date of birth
May 1968
Appointed on
25 February 2022
Resigned on
31 May 2023
Nationality
British
Occupation
Chartered Accountant

BAIRD, Christie

Correspondence address
Kings Place 90 York Way, London, N1 9GE
Role ACTIVE
director
Date of birth
July 1980
Appointed on
11 November 2021
Resigned on
25 February 2022
Nationality
British
Occupation
Director

TRAVIS, Simon Charles

Correspondence address
Marble Arch House 66 Seymour Street, London, England, W1H 5BX
Role ACTIVE
director
Date of birth
June 1969
Appointed on
5 May 2020
Nationality
British
Occupation
Director

BOURGEOIS, Mark Richard

Correspondence address
Kings Place 90 York Way, London, N1 9GE
Role ACTIVE
director
Date of birth
May 1968
Appointed on
17 March 2017
Resigned on
11 November 2021
Nationality
British
Occupation
Managing Director Uk And Ireland

AUSTIN, Warren Stuart

Correspondence address
Kings Place 90 York Way, London, United Kingdom, N1 9GE
Role ACTIVE
director
Date of birth
November 1966
Appointed on
25 April 2014
Resigned on
11 November 2021
Nationality
British
Occupation
Chartered Accountant

SHAW, Richard Geoffrey

Correspondence address
10 Grosvenor Street, London, England, W1K 4BJ
Role ACTIVE
director
Date of birth
November 1973
Appointed on
26 October 2011
Resigned on
25 April 2014
Nationality
British
Occupation
Accountant

HAMMERSON COMPANY SECRETARIAL LIMITED

Correspondence address
Marble Arch House 66 Seymour Street, London, England, W1H 5BX
Role ACTIVE
corporate-secretary
Appointed on
23 September 2011

SHAW, Richard Geoffrey

Correspondence address
Marble Arch House 66 Seymour Street, London, England, W1H 5BX
Role RESIGNED
director
Date of birth
November 1973
Appointed on
11 November 2021
Nationality
British
Occupation
Director Of Finance

BERGER-NORTH, ANDREW JOHN

Correspondence address
KINGS PLACE 90 YORK WAY, LONDON, N1 9GE
Role RESIGNED
Director
Date of birth
February 1961
Appointed on
30 April 2019
Resigned on
5 May 2020
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

PLOCICA, MARTIN

Correspondence address
KINGS PLACE 90 YORK WAY, LONDON, UNITED KINGDOM, N1 9GE
Role RESIGNED
Director
Date of birth
August 1962
Appointed on
26 October 2011
Resigned on
17 March 2017
Nationality
AMERICAN
Occupation
SENIOR CERTIFIED SHOPPING CENTRE MANAGER

COOPER, PETER FRANK

Correspondence address
KINGS PLACE 90 YORK WAY, LONDON, UNITED KINGDOM, N1 9GE
Role RESIGNED
Director
Date of birth
June 1963
Appointed on
26 October 2011
Resigned on
30 April 2019
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

COLE, PETER WILLIAM BEAUMONT

Correspondence address
10 GROSVENOR STREET, LONDON, ENGLAND, W1K 4BJ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
8 October 2008
Resigned on
26 October 2011
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

BERGER-NORTH, ANDREW JOHN

Correspondence address
10 GROSVENOR STREET, LONDON, ENGLAND, W1K 4BJ
Role RESIGNED
Director
Date of birth
February 1961
Appointed on
8 October 2008
Resigned on
26 October 2011
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

HUTCHINGS, LAWRENCE FRANCIS

Correspondence address
10 GROSVENOR STREET, LONDON, ENGLAND, W1K 4BJ
Role RESIGNED
Director
Date of birth
June 1966
Appointed on
8 October 2008
Resigned on
28 September 2012
Nationality
BRITISH
Occupation
ASSET MANAGER

JEPSON, MARTIN CLIVE

Correspondence address
10 GROSVENOR STREET, LONDON, ENGLAND, W1K 4BJ
Role RESIGNED
Director
Date of birth
April 1962
Appointed on
8 October 2008
Resigned on
31 July 2011
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

THOMSON, Andrew James Gray

Correspondence address
10 Grosvenor Street, London, England, W1K 4BJ
Role RESIGNED
director
Date of birth
July 1967
Appointed on
8 October 2008
Resigned on
26 October 2011
Nationality
British
Occupation
It Director

ATKINS, DAVID JOHN

Correspondence address
THE BARN 60 DUKES WOOD DRIVE, GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 7LF
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
30 May 2007
Resigned on
1 October 2009
Nationality
BRITISH
Occupation
SURVEYOR

Average house price in the postcode SL9 7LF £1,731,000

HAYDON, STUART JOHN

Correspondence address
10 GROSVENOR STREET, LONDON, ENGLAND, W1K 4BJ
Role RESIGNED
Secretary
Appointed on
23 April 2004
Resigned on
22 September 2011
Nationality
BRITISH

FORSTER, VANESSA

Correspondence address
7 PARKWOOD HOUSE, PARKWOOD ROAD, WIMBLEDON, SW19 7AQ
Role RESIGNED
Director
Date of birth
February 1965
Appointed on
14 May 2003
Resigned on
30 May 2007
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode SW19 7AQ £1,202,000

WALTERS, NICOLA PEREPECZKO

Correspondence address
178A WORPLE ROAD, WIMBLEDON, LONDON, SW20 8PR
Role RESIGNED
Secretary
Appointed on
14 May 2003
Resigned on
23 April 2004
Nationality
BRITISH

Average house price in the postcode SW20 8PR £567,000

HARDIE, NICHOLAS ALAN SCOTT

Correspondence address
10 GROSVENOR STREET, LONDON, ENGLAND, W1K 4BJ
Role RESIGNED
Director
Date of birth
January 1955
Appointed on
14 May 2003
Resigned on
14 October 2011
Nationality
BRITISH
Occupation
FINANCIAL CONTROLLER

BYWATER, JOHN ANDREW

Correspondence address
CRAIGENS, HILL FOOT LANE BURN BRIDGE, HARROGATE, NORTH YORKSHIRE, HG3 1NT
Role RESIGNED
Director
Date of birth
April 1947
Appointed on
14 May 2003
Resigned on
31 March 2007
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode HG3 1NT £1,190,000

DAVIES, CHRISTOPHER STERRITT

Correspondence address
54 LOMBARD STREET, LONDON, EC3P 3AH
Role RESIGNED
Director
Date of birth
November 1951
Appointed on
14 May 2003
Resigned on
13 December 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

HAYDON, STUART JOHN

Correspondence address
156 WOODLAND WAY, WEST WICKHAM, KENT, BR4 9LU
Role RESIGNED
Secretary
Appointed on
23 August 2000
Resigned on
14 May 2003
Nationality
BRITISH

Average house price in the postcode BR4 9LU £1,321,000

CARSON, CLARE FRANCES

Correspondence address
61 QUEENS ROAD, EAST SHEEN, SW14 8PH
Role RESIGNED
Secretary
Appointed on
28 April 1999
Resigned on
23 August 2000
Nationality
BRITISH

Average house price in the postcode SW14 8PH £861,000

KILL, MICHAEL JOHN

Correspondence address
THE OAKS CASTLE WALK, WADHURST, EAST SUSSEX, TN5 6DB
Role RESIGNED
Director
Date of birth
March 1953
Appointed on
24 June 1998
Resigned on
13 December 2000
Nationality
BRITISH
Occupation
BANK EXECUTIVE

Average house price in the postcode TN5 6DB £1,630,000

BARCOSEC LIMITED

Correspondence address
54 LOMBARD STREET, LONDON, EC3P 3AH
Role RESIGNED
Secretary
Appointed on
19 May 1998
Resigned on
19 May 1998
Nationality
BRITISH

COLE, PETER WILLIAM BEAUMONT

Correspondence address
WALNUT TREE FARM, WALNUT TREE ROAD PIRTON, HITCHIN, HERTFORDSHIRE, SG5 3PX
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
16 February 1998
Resigned on
14 May 2003
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode SG5 3PX £823,000

HAYDON, STUART JOHN

Correspondence address
156 WOODLAND WAY, WEST WICKHAM, KENT, BR4 9LU
Role RESIGNED
Secretary
Appointed on
16 February 1998
Resigned on
28 April 1999
Nationality
BRITISH

Average house price in the postcode BR4 9LU £1,321,000

PRITCHARD, ALAN FRANK

Correspondence address
54 LOMBARD STREET, LONDON, EC3P 3AH
Role RESIGNED
Director
Date of birth
November 1951
Appointed on
16 February 1998
Resigned on
13 December 2004
Nationality
BRITISH
Occupation
BANK OFFICIAL

RICHARDS, ROBERT JOHN GODWIN

Correspondence address
DUKES WOOD, BOXHILL ROAD, TADWORTH, SURREY, KT20 7PQ
Role RESIGNED
Director
Date of birth
January 1956
Appointed on
16 February 1998
Resigned on
14 May 2003
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

TEALE, BRIAN ERNEST

Correspondence address
BIRCHWOOD, SANDY DRIVE, COBHAM, SURREY, KT11 2ET
Role RESIGNED
Director
Date of birth
April 1943
Appointed on
16 February 1998
Resigned on
13 December 2000
Nationality
BRITISH
Occupation
PROPERTY/PROJECT MANAGEMENT

Average house price in the postcode KT11 2ET £2,472,000

WRIGHT, GEOFFREY HARCROFT

Correspondence address
MICHAELMAS HOUSE, 4 THE RIDDINGS, CATERHAM, SURREY, CR3 6DW
Role RESIGNED
Director
Date of birth
February 1943
Appointed on
16 February 1998
Resigned on
14 May 2003
Nationality
BRITISH
Occupation
BUILDING SURVEYOR

Average house price in the postcode CR3 6DW £1,445,000

CASSON, DAVID HAMILTON

Correspondence address
20 REGENT TERRACE, EDINBURGH, MIDLOTHIAN, EH7 5BS
Role RESIGNED
Director
Date of birth
June 1945
Appointed on
16 February 1998
Resigned on
24 June 1998
Nationality
BRITISH
Occupation
BANKER

ROBINSON, HELEN JOYCE

Correspondence address
FLAT 4, 13 KILDARE GARDENS, LONDON, W2 5JS
Role RESIGNED
Secretary
Appointed on
20 November 1996
Resigned on
16 February 1998
Nationality
BRITISH

Average house price in the postcode W2 5JS £4,157,000

SMITH, TERENCE EDWIN

Correspondence address
37 CARRIGANS, BISHOPS STORTFORD, HERTFORDSHIRE, CM23 2SL
Role RESIGNED
Director
Date of birth
March 1944
Appointed on
20 November 1996
Resigned on
16 February 1998
Nationality
BRITISH
Occupation
PROJECT MANAGER

Average house price in the postcode CM23 2SL £796,000

SHAH, KAUSHIK MULJIBHAI

Correspondence address
228 EDGWAREBURY LANE, EDGWARE, MIDDLESEX, HA8 8QW
Role RESIGNED
Secretary
Appointed on
27 August 1996
Resigned on
20 November 1996
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode HA8 8QW £1,035,000

KINKEAD, MARK HENRY

Correspondence address
HILLCREST, 19 BRUDENELL AVENUE, CANFORD CLIFFS, POOLE, DORSET, BH13 7NW
Role RESIGNED
Director
Date of birth
March 1958
Appointed on
27 August 1996
Resigned on
16 February 1998
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode BH13 7NW £2,846,000

CHANDE, MANISH JAYANTILAL

Correspondence address
9 CHESTER PLACE, REGENTS PARK, LONDON, NW1 4NB
Role RESIGNED
Director
Date of birth
February 1956
Appointed on
27 August 1996
Resigned on
19 September 1997
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode NW1 4NB £4,766,000

MYERS, MARTIN TREVOR

Correspondence address
1 DURHAM PLACE, LONDON, SW3 4ET
Role RESIGNED
Director
Date of birth
September 1941
Appointed on
27 August 1996
Resigned on
16 February 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW3 4ET £6,410,000

SHAH, KAUSHIK MULJIBHAI

Correspondence address
228 EDGWAREBURY LANE, EDGWARE, MIDDLESEX, HA8 8QW
Role RESIGNED
Director
Date of birth
January 1957
Appointed on
27 August 1996
Resigned on
16 February 1998
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode HA8 8QW £1,035,000

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
Role RESIGNED
Nominee Director
Appointed on
6 August 1996
Resigned on
27 August 1996

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
6 August 1996
Resigned on
27 August 1996

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


More Company Information