GPG NO.2 LIMITED

3 officers / 15 resignations

BROWN, JUSTIN WARD

Correspondence address
2ND FLOOR 110 CANNON STREET, LONDON, EC4N 6EU
Role ACTIVE
Director
Date of birth
November 1972
Appointed on
15 July 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC4N 6EU £24,621,000

PLATT, HARRY

Correspondence address
2ND FLOOR 110 CANNON STREET, LONDON, EC4N 6EU
Role ACTIVE
Director
Date of birth
September 1951
Appointed on
1 September 2012
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode EC4N 6EU £24,621,000

TEBBIT, PAUL DAVID

Correspondence address
12 THROGMORTON AVENUE, LONDON, UNITED KINGDOM, EC2N 2DL
Role ACTIVE
Director
Date of birth
June 1979
Appointed on
30 November 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode EC2N 2DL £5,630,000


JORDAN COSEC LIMITED

Correspondence address
FIRST FLOOR TEMPLEBACK 10 TEMPLE BACK, BRISTOL, UNITED KINGDOM, BS1 6FL
Role RESIGNED
Secretary
Appointed on
1 December 2017
Resigned on
3 January 2019
Nationality
BRITISH

Average house price in the postcode BS1 6FL £11,573,000

TRACE, EMILY

Correspondence address
1 PORTLAND PLACE, LONDON, ENGLAND, W1B 1PN
Role RESIGNED
Secretary
Appointed on
15 July 2013
Resigned on
1 December 2017
Nationality
NATIONALITY UNKNOWN

KNIGHT, JONATHAN

Correspondence address
1 PORTLAND PLACE, LONDON, ENGLAND, W1B 1PN
Role RESIGNED
Secretary
Appointed on
1 December 2011
Resigned on
1 December 2017
Nationality
NATIONALITY UNKNOWN

WHEELDON, MATTHEW JAMES

Correspondence address
23 IMBER PARK ROAD, ESHER, SURREY, KT10 8JB
Role RESIGNED
Director
Date of birth
October 1963
Appointed on
14 August 2008
Resigned on
30 November 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT10 8JB £1,529,000

SPERBER, MARCUS

Correspondence address
47 NORTHWAY, LONDON, NW11 6PB
Role RESIGNED
Director
Date of birth
March 1966
Appointed on
5 January 2006
Resigned on
6 February 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW11 6PB £2,287,000

SHEARDOWN, MARK FRANCIS

Correspondence address
32 GROSVENOR GARDENS, LONDON, SW1W 0DH
Role RESIGNED
Director
Date of birth
August 1954
Appointed on
5 January 2006
Resigned on
26 May 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1W 0DH £5,496,000

MASON, Ian David

Correspondence address
The Stone House 21 Rose Hill, Dorking, Surrey, RH4 2EA
Role RESIGNED
director
Date of birth
February 1960
Appointed on
8 September 2005
Resigned on
12 October 2007
Nationality
British
Occupation
Fund Manager

Average house price in the postcode RH4 2EA £1,585,000

PATEL, NEERAL SHASHIKANT

Correspondence address
1 MARSH CLOSE, MILL HILL, LONDON, ENGLAND, NW7 4NY
Role RESIGNED
Director
Date of birth
January 1971
Appointed on
8 September 2005
Resigned on
28 February 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode NW7 4NY £1,905,000

CAYZER, CHARLES WILLIAM

Correspondence address
FINSTOCK MANOR, FINSTOCK, OXFORDSHIRE, OX7 3DG
Role RESIGNED
Director
Date of birth
April 1957
Appointed on
9 December 2004
Resigned on
8 September 2005
Nationality
BRITISH
Occupation
DIRECTOR

RADCLIFFE, PAUL JOHN JOSEPH

Correspondence address
RUDGES HILL, RAMSDEN, CHIPPING NORTON, OXFORDSHIRE, OX7 3AT
Role RESIGNED
Director
Date of birth
March 1949
Appointed on
6 December 2004
Resigned on
5 May 2006
Nationality
BRITISH
Occupation
DIRECTOR

SHEARDOWN, MARK FRANCIS

Correspondence address
POPLAR HALL, BROOKLAND, ROMNEY MARSH, KENT, TN29 9TD
Role RESIGNED
Director
Date of birth
August 1954
Appointed on
6 December 2004
Resigned on
8 September 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TN29 9TD £3,726,000

FAIRBAIRN, JAMES CLIFFORD

Correspondence address
MARKLYE, RUSHLAKE GREEN, HEATHFIELD, E SUSSEX, TN21 9PN
Role RESIGNED
Secretary
Appointed on
6 December 2004
Resigned on
30 November 2011
Nationality
BRITISH

Average house price in the postcode TN21 9PN £754,000

HUGHES, RICHARD KELVIN

Correspondence address
32 GROSVENOR GARDENS, LONDON, SW1W 0DH
Role RESIGNED
Director
Date of birth
May 1955
Appointed on
6 December 2004
Resigned on
26 May 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1W 0DH £5,496,000

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
18 November 2004
Resigned on
6 December 2004

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

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
Role RESIGNED
Nominee Director
Appointed on
18 November 2004
Resigned on
6 December 2004

More Company Information