GPG NO.5 LIMITED

7 officers / 11 resignations

NEWMAN, Toby

Correspondence address
5th Floor Burdett House 15-16, Buckingham Street, London, United Kingdom, WC2N 6DU
Role ACTIVE
secretary
Appointed on
28 February 2023

Average house price in the postcode WC2N 6DU £2,099,000

BATEMAN, David Leslie Jack

Correspondence address
5th Floor Burdett House, 15-16 Buckingham Street, London, United Kingdom, United Kingdom, WC2N 6DH
Role ACTIVE
director
Date of birth
April 1981
Appointed on
25 March 2022
Resigned on
18 July 2024
Nationality
British
Occupation
Chartered Surveyor

WRIGHT, Paul Simon Kent

Correspondence address
5th Floor Greener House Haymarket, London, England, SW1Y 4RF
Role ACTIVE
secretary
Appointed on
4 January 2021
Resigned on
28 February 2023

Average house price in the postcode SW1Y 4RF £82,000

HYMAN, Harry Abraham

Correspondence address
5th Floor Burdett House 15-16, Buckingham Street, London, United Kingdom, WC2N 6DU
Role ACTIVE
director
Date of birth
August 1956
Appointed on
14 March 2019
Resigned on
24 April 2024
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode WC2N 6DU £2,099,000

WRIGHT, Paul Simon Kent

Correspondence address
5th Floor Burdett House 15-16, Buckingham Street, London, United Kingdom, WC2N 6DU
Role ACTIVE
director
Date of birth
December 1957
Appointed on
14 March 2019
Resigned on
28 February 2023
Nationality
British
Occupation
Solicitor

Average house price in the postcode WC2N 6DU £2,099,000

HOWELL, Richard

Correspondence address
5th Floor Burdett House 15-16, Buckingham Street, London, United Kingdom, WC2N 6DU
Role ACTIVE
director
Date of birth
October 1965
Appointed on
14 March 2019
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode WC2N 6DU £2,099,000

NEXUS MANAGEMENT SERVICES LIMITED

Correspondence address
5TH FLOOR, GREENER HOUSE 66-68 HAYMARKET, LONDON, ENGLAND, SW1Y 4RF
Role ACTIVE
Secretary
Appointed on
14 March 2019
Nationality
BRITISH

Average house price in the postcode SW1Y 4RF £82,000


IAG LIMITED

Correspondence address
REGENCY COURT GLATEGNY ESPLANADE, ST. PETER PORT, GUERNSEY, GY1 1WW
Role RESIGNED
Director
Appointed on
24 May 2013
Resigned on
14 March 2019
Nationality
BRITISH

INTERNATIONAL ADMINISTRATION GROUP (GUERNSEY) LIMITED

Correspondence address
REGENCY COURT GLATEGNY ESPLANADE, ST. PETER PORT, GUERNSEY, GY1 1WW
Role RESIGNED
Secretary
Appointed on
24 May 2013
Resigned on
14 March 2019
Nationality
BRITISH

WOODALL, MARK ANDREW

Correspondence address
ST. ANNE VERTE RUE, VALE, GUERNSEY, GY6 8BP
Role RESIGNED
Director
Date of birth
April 1962
Appointed on
24 May 2013
Resigned on
14 March 2019
Nationality
BRITISH
Occupation
NONE

MCARDLE, IAN

Correspondence address
32 GROSVENOR GARDENS, LONDON, SW1W 0DH
Role RESIGNED
Director
Date of birth
August 1966
Appointed on
5 May 2010
Resigned on
24 May 2013
Nationality
BRITISH
Occupation
DIRECTOR

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

RADCLIFFE, PAUL JOHN JOSEPH

Correspondence address
32 GROSVENOR GARDENS, LONDON, SW1W 0DH
Role RESIGNED
Director
Date of birth
March 1949
Appointed on
16 February 2006
Resigned on
30 June 2010
Nationality
BRITISH
Occupation
ACCOUNTANT

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

SHEARDOWN, MARK FRANCIS

Correspondence address
5 GODALMING BUSINESS CENTRE WOOLSACK WAY, GODALMING, SURREY, GU7 1XW
Role RESIGNED
Director
Date of birth
August 1954
Appointed on
16 February 2006
Resigned on
24 May 2013
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

FAIRBAIRN, JAMES CLIFFORD

Correspondence address
MARKLYE, RUSHLAKE GREEN, HEATHFIELD, E SUSSEX, TN21 9PN
Role RESIGNED
Secretary
Appointed on
16 February 2006
Resigned on
24 May 2013
Nationality
BRITISH
Occupation
ACCOUNTANT

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

CAYZER, CHARLES WILLIAM

Correspondence address
5 GODALMING BUSINESS CENTRE WOOLSACK WAY, GODALMING, SURREY, GU7 1XW
Role RESIGNED
Director
Date of birth
April 1957
Appointed on
16 February 2006
Resigned on
24 May 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
16 February 2006
Resigned on
16 February 2006

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
16 February 2006
Resigned on
16 February 2006

KELVIN HUGHES, Richard Gordon

Correspondence address
5 Godalming Business Centre Woolsack Way, Godalming, Surrey, GU7 1XW
Role RESIGNED
director
Date of birth
May 1955
Appointed on
16 February 2006
Resigned on
24 May 2013
Nationality
British
Occupation
Company Director

More Company Information