GPG MARCH 2004 LIMITED

6 officers / 14 resignations

SOAL, Jeffrey Stuart Bertram

Correspondence address
The Pavilions Bridgwater Road, Bristol, England, BS13 8FD
Role ACTIVE
director
Date of birth
January 1974
Appointed on
31 December 2022
Nationality
British
Occupation
Director

OATEN, Andrew Peter

Correspondence address
The Pavilions Bridgwater Road, Bristol, England, BS13 8FD
Role ACTIVE
director
Date of birth
July 1982
Appointed on
31 December 2022
Nationality
British
Occupation
Director

GUNNINGHAM, James Douglas

Correspondence address
The Pavilions Bridgwater Road, Bristol, England, BS13 8FD
Role ACTIVE
director
Date of birth
June 1960
Appointed on
27 September 2019
Resigned on
31 December 2022
Nationality
British
Occupation
Director

READE, Richard Charles

Correspondence address
The Pavilions Bridgwater Road, Bristol, England, BS13 8FD
Role ACTIVE
director
Date of birth
January 1973
Appointed on
27 September 2019
Resigned on
31 December 2022
Nationality
British
Occupation
Lawyer

KIDD, Nicholas James

Correspondence address
The Pavilions Bridgwater Road, Bristol, England, BS13 8FD
Role ACTIVE
director
Date of birth
October 1977
Appointed on
28 February 2018
Resigned on
31 December 2022
Nationality
British
Occupation
Company Director

KERMALLI, Arif

Correspondence address
The Pavilions Bridgwater Road, Bristol, England, BS13 8FD
Role ACTIVE
director
Date of birth
June 1972
Appointed on
25 October 2016
Nationality
British
Occupation
Director

BARLOW, CHARLES FREDERICK

Correspondence address
1 THE SQUARE, STOCKLEY PARK, UXBRIDGE, MIDDLESEX, UB11 1TD
Role RESIGNED
Director
Date of birth
November 1957
Appointed on
25 October 2016
Resigned on
28 February 2018
Nationality
BRITISH
Occupation
DIRECTOR

STOCKWELL, ANDREW JAMES

Correspondence address
4 LONGWALK ROAD, STOCKLEY PARK, UXBRIDGE, ENGLAND, UB11 1FE
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
6 April 2016
Resigned on
27 September 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

HOWES, RICHARD DAVID

Correspondence address
1 THE SQUARE, STOCKLEY PARK, UXBRIDGE, MIDDLESEX, ENGLAND, UB11 1TD
Role RESIGNED
Director
Date of birth
September 1969
Appointed on
14 July 2014
Resigned on
6 April 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ALLIED MUTUAL INSURANCE SERVICES LIMITED

Correspondence address
4 LONGWALK ROAD, STOCKLEY PARK, UXBRIDGE, ENGLAND, UB11 1FE
Role RESIGNED
Secretary
Appointed on
30 June 2014
Resigned on
27 September 2019
Nationality
BRITISH

ALLIED MUTUAL INSURANCE SERVICES LIMITED

Correspondence address
1 THE SQUARE, STOCKLEY PARK, UXBRIDGE, MIDDLESEX, ENGLAND, UB11 1TD
Role RESIGNED
Director
Appointed on
31 March 2014
Resigned on
25 October 2016
Nationality
BRITISH

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

GLEAVE, Clinton John Raymond

Correspondence address
14 Kenneth Crescent, Willesden Green, London, NW2 4PT
Role RESIGNED
director
Date of birth
September 1947
Appointed on
29 March 2004
Resigned on
31 May 2006
Nationality
British
Occupation
Chartered Accountant

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

RUSSELL, JAMES RICHARD

Correspondence address
78 PALL MALL, LONDON, ENGLAND, SW1Y 5ES
Role RESIGNED
Secretary
Appointed on
29 March 2004
Resigned on
31 March 2014
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

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

RUSSELL, JAMES RICHARD

Correspondence address
78 PALL MALL, LONDON, ENGLAND, SW1Y 5ES
Role RESIGNED
Director
Date of birth
October 1953
Appointed on
29 March 2004
Resigned on
31 March 2014
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

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

OFFICE ORGANIZATION & SERVICES LIMITED

Correspondence address
LEVEL 1 EXCHANGE HOUSE, PRIMROSE STREET, LONDON, EC2A 2HS
Role RESIGNED
Secretary
Appointed on
22 March 2004
Resigned on
29 March 2004
Nationality
BRITISH

PEREGRINE SECRETARIAL SERVICES LIMITED

Correspondence address
LEVEL 1 EXCHANGE HOUSE, PRIMROSE STREET, LONDON, EC2A 2HS
Role RESIGNED
Nominee Director
Appointed on
11 March 2004
Resigned on
29 March 2004

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
11 March 2004
Resigned on
11 March 2004

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

OFFICE ORGANIZATION & SERVICES LIMITED

Correspondence address
LEVEL 1 EXCHANGE HOUSE, PRIMROSE STRET, LONDON, EC2A 2HS
Role RESIGNED
Nominee Secretary
Appointed on
11 March 2004
Resigned on
22 March 2004

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