GPG ACQUISITIONS NO. 3 LIMITED

3 officers / 11 resignations

HOWES, RICHARD

Correspondence address
10 MARGARET STREET, LONDON, ENGLAND, W1W 8RL
Role ACTIVE
Director
Date of birth
September 1969
Appointed on
14 July 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ALLIED MUTUAL INSURANCE SERVICES LIMITED

Correspondence address
10 MARGARET STREET, LONDON, ENGLAND, W1W 8RL
Role ACTIVE
Director
Appointed on
30 June 2014
Nationality
NATIONALITY UNKNOWN

ALLIED MUTUAL INSURANCE SERVICES LIMITED

Correspondence address
10 MARGARET STREET, LONDON, ENGLAND, W1W 8RL
Role ACTIVE
Secretary
Appointed on
30 June 2014
Nationality
NATIONALITY UNKNOWN

HEALY, CHRISTOPHER WILLIAM

Correspondence address
10 MARGARET STREET, LONDON, ENGLAND, W1W 8RL
Role RESIGNED
Secretary
Appointed on
31 March 2014
Resigned on
30 June 2014
Nationality
NATIONALITY UNKNOWN

TARN, NICHOLAS JAMES

Correspondence address
10 MARGARET STREET, LONDON, ENGLAND, W1W 8RL
Role RESIGNED
Director
Date of birth
February 1965
Appointed on
31 May 2006
Resigned on
30 June 2014
Nationality
BRITISH
Occupation
ACCOUNTANT

TODD, RICHARD LAURENCE

Correspondence address
10 MARGARET STREET, LONDON, ENGLAND, W1W 8RL
Role RESIGNED
Director
Date of birth
April 1949
Appointed on
30 September 2004
Resigned on
30 June 2014
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

GLEAVE, Clinton John Raymond

Correspondence address
14 Kenneth Crescent, Willesden Green, London, NW2 4PT
Role RESIGNED
director
Date of birth
September 1947
Appointed on
16 August 2000
Resigned on
31 May 2006
Nationality
British
Occupation
Accountant

Average house price in the postcode NW2 4PT £1,092,000

BEYER, TREVOR JORGEN NIELSEN

Correspondence address
14 WALNUT COURT, ST MARYS GATE, LONDON, W8 5UB
Role RESIGNED
Director
Date of birth
March 1937
Appointed on
16 August 2000
Resigned on
30 September 2004
Nationality
NEW ZEALANDER
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode W8 5UB £2,122,000

RUSSELL, JAMES RICHARD

Correspondence address
78 PALL MALL, LONDON, ENGLAND, SW1Y 5ES
Role RESIGNED
Director
Date of birth
October 1953
Appointed on
29 December 1997
Resigned on
31 March 2014
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SW1Y 5ES £36,977,000

NIXON, BLAKE ANDREW

Correspondence address
SOUTHWOOD FURZE FIELD, OXSHOTT, LEATHERHEAD, SURREY, KT22 0UR
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
29 December 1997
Resigned on
16 August 2000
Nationality
NEW ZEALANDER
Occupation
EXECUTIVE DIRECTOR

Average house price in the postcode KT22 0UR £4,860,000

RUSSELL, JAMES RICHARD

Correspondence address
78 PALL MALL, LONDON, ENGLAND, SW1Y 5ES
Role RESIGNED
Secretary
Date of birth
October 1953
Appointed on
29 December 1997
Resigned on
31 March 2014
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SW1Y 5ES £36,977,000

REEVES, BARBARA

Correspondence address
FLAT 2, 24 BRACKNELL GARDENS, LONDON, NW3 7ED
Role RESIGNED
Nominee Director
Date of birth
October 1962
Appointed on
31 October 1997
Resigned on
29 December 1997

Average house price in the postcode NW3 7ED £1,990,000

MITRE SECRETARIES LIMITED

Correspondence address
MITRE HOUSE, 160 ALDERSGATE STREET, LONDON, EC1A 4DD
Role RESIGNED
Nominee Secretary
Appointed on
31 October 1997
Resigned on
29 December 1997

RICH, MICHAEL WILLIAM

Correspondence address
HILLFIELD, GORSE HILL, FARNINGHAM, KENT, DA4 0JU
Role RESIGNED
Nominee Director
Date of birth
July 1947
Appointed on
31 October 1997
Resigned on
29 December 1997

Average house price in the postcode DA4 0JU £1,019,000


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