GPE III IP LIMITED

5 officers / 16 resignations

SANDS, Karen Jane

Correspondence address
Sixth Floor 150, Cheapside, London, United Kingdom, EC2V 6ET
Role ACTIVE
director
Date of birth
October 1977
Appointed on
7 August 2015
Nationality
British
Occupation
Accountant

WALSH, Helen Julia

Correspondence address
Sixth Floor 150, Cheapside, London, United Kingdom, EC2V 6ET
Role ACTIVE
director
Date of birth
November 1962
Appointed on
7 August 2015
Nationality
British
Occupation
Head Of Client Services

MOSS, SIMON GARETH

Correspondence address
SIXTH FLOOR, 150 CHEAPSIDE, LONDON, ENGLAND, EC2V 6ET
Role ACTIVE
Director
Date of birth
September 1974
Appointed on
14 July 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

HERMES SECRETARIAT LIMITED

Correspondence address
SIXTH FLOOR, 150 CHEAPSIDE, LONDON, ENGLAND, EC2V 6ET
Role ACTIVE
Secretary
Appointed on
1 April 2010
Nationality
BRITISH

GALE, PETER

Correspondence address
SIXTH FLOOR, 150 CHEAPSIDE, LONDON, ENGLAND, EC2V 6ET
Role ACTIVE
Director
Date of birth
February 1956
Appointed on
1 April 2010
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

ALLEN, STEPHEN

Correspondence address
1 PORTSOKEN STREET, LONDON, ENGLAND, E1 8HZ
Role RESIGNED
Director
Date of birth
April 1961
Appointed on
14 July 2014
Resigned on
7 August 2015
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

GOODLAD, MAGNUS JAMES

Correspondence address
LLOYDS CHAMBERS 1 PORTSOKEN STREET, LONDON, ENGLAND, E1 8HZ
Role RESIGNED
Director
Date of birth
September 1972
Appointed on
18 September 2013
Resigned on
27 June 2014
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

NICHOLLS, Janine

Correspondence address
50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ
Role RESIGNED
director
Date of birth
October 1967
Appointed on
6 January 2011
Resigned on
28 June 2013
Nationality
British
Occupation
Chief Operating Officer

FLYNN, SUSAN DEBORAH LEIGH

Correspondence address
26 MIZEN WAY, COBHAM, SURREY, KT11 2RH
Role RESIGNED
Director
Date of birth
October 1956
Appointed on
1 April 2010
Resigned on
28 June 2010
Nationality
BRITISH
Occupation
CHIEF INVESTMENT OFFICER

Average house price in the postcode KT11 2RH £2,192,000

MACKAY, Alan Browning

Correspondence address
Oakwood Grantley Avenue, Wonersh, Surrey, GU5 0QN
Role RESIGNED
director
Date of birth
June 1962
Appointed on
1 April 2010
Resigned on
3 October 2013
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode GU5 0QN £1,999,000

MCGOWAN, WILLIAM LINDSAY

Correspondence address
COPPER BEECHES 7 CHILDSBRIDGE LANE, KEMSING, KENT, TN15 6TH
Role RESIGNED
Director
Date of birth
June 1968
Appointed on
27 November 2009
Resigned on
1 April 2010
Nationality
BRITISH
Occupation
GENERAL COUNSEL

Average house price in the postcode TN15 6TH £1,093,000

CLARKE, DEAN LEONARD

Correspondence address
163 ROCHESTER AVENUE, ROCHESTER, KENT, ME1 2DS
Role RESIGNED
Director
Date of birth
February 1969
Appointed on
27 November 2009
Resigned on
1 April 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode ME1 2DS £271,000

CROSSETT, KEVIN STEPHEN

Correspondence address
155 KING HENRYS ROAD, FLAT 1, LONDON, NW3 3RD
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
1 October 2007
Resigned on
13 August 2008
Nationality
AMERICAN
Occupation
GENERAL COUNSEL

Average house price in the postcode NW3 3RD £1,494,000

STARLING, KEITH ANDREW

Correspondence address
GARTMORE HOUSE, 8 FENCHURCH PLACE, LONDON, EC3M 4PB
Role RESIGNED
Director
Date of birth
March 1964
Appointed on
1 October 2007
Resigned on
1 April 2010
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

AITKENHEAD, LESLIE ALLAN

Correspondence address
24 THE AVENUE, HITCHIN, HERTFORDSHIRE, SG4 9RL
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
28 June 2006
Resigned on
1 July 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SG4 9RL £2,066,000

FEENEY, PAUL WILLIAM

Correspondence address
4 WARWICKS BENCH ROAD, GUILDFORD, SURREY, GU1 3TL
Role RESIGNED
Director
Date of birth
November 1963
Appointed on
28 June 2006
Resigned on
13 November 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU1 3TL £3,037,000

BEAZLEY, CHARLES JOHN SHERARD

Correspondence address
58 BATHGATE ROAD, WIMBLEDON, LONDON, SW19 5PH
Role RESIGNED
Director
Date of birth
September 1959
Appointed on
17 August 2005
Resigned on
30 June 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW19 5PH £3,538,000

CLARKE, DEAN LEONARD

Correspondence address
GARTMORE HOUSE, 8 FENCHURCH PLACE, LONDON, EC3M 4PB
Role RESIGNED
Secretary
Appointed on
17 August 2005
Resigned on
1 April 2010
Nationality
BRITISH

MEYER, JEFFREY STUART

Correspondence address
GARTMORE HOUSE, 8 FENCHURCH PLACE, LONDON, EC3M 4PB
Role RESIGNED
Director
Date of birth
October 1958
Appointed on
17 August 2005
Resigned on
1 April 2010
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

BURNESS LLP

Correspondence address
50 LOTHIAN ROAD, FESTIVAL SQUARE, EDINBURGH, EH3 9WJ
Role RESIGNED
Secretary
Appointed on
10 August 2005
Resigned on
17 August 2005
Nationality
BRITISH

BURNESS (DIRECTORS) LIMITED

Correspondence address
50 LOTHIAN ROAD, FESTIVAL SQUARE, EDINBURGH, EH3 9WJ
Role RESIGNED
Nominee Director
Appointed on
10 August 2005
Resigned on
17 August 2005

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