GREATER CAMBRIDGE AND GREATER PETERBOROUGH ENTERPRISE PARTNERSHIP LIMITED

2 officers / 32 resignations

WHITELEY, MARTIN JONATHAN

Correspondence address
GREATER CAMBRIDGE GREATER PETERBOROUGH LEP UNIT 3,, ALCONBURY WEALD, HUNTINGDON, CAMBRIDGESHIRE, UNITED KINGDOM, PE28 4WX
Role ACTIVE
Director
Date of birth
August 1961
Appointed on
19 December 2017
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode PE28 4WX £5,048,000

HIGGINS, CLAIRE PATRICIA

Correspondence address
5 SILVER STREET, GODMANCHESTER, CAMBS, UNITED KINGDOM, PE29 2HR
Role ACTIVE
Director
Date of birth
March 1963
Appointed on
13 February 2014
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode PE29 2HR £427,000


HEMSLEY, OLIVER CHARLES

Correspondence address
THE INCUBATOR ALCONBURY WEALD ENTERPRISE CAMPUS, ALCONBURY, HUNTINGDON, CAMBRIDGESHIRE, PE28 4WX
Role RESIGNED
Director
Date of birth
June 1960
Appointed on
18 July 2017
Resigned on
21 March 2018
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode PE28 4WX £5,048,000

NEELY, ANDY DAVID

Correspondence address
THE INCUBATOR ALCONBURY WEALD ENTERPRISE CAMPUS, ALCONBURY, HUNTINGDON, CAMBRIDGESHIRE, PE28 4WX
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
11 May 2017
Resigned on
21 March 2018
Nationality
BRITISH
Occupation
PRO VICE CHANCELLOR

Average house price in the postcode PE28 4WX £5,048,000

ELSOM, Steven Paul

Correspondence address
Lloyds Banking Group Endeavour House Vision Park, Histon, Cambridgeshire, England, CB24 9ZR
Role RESIGNED
director
Date of birth
August 1960
Appointed on
1 November 2016
Resigned on
22 March 2018
Nationality
British
Occupation
Regional Banking Director

Average house price in the postcode CB24 9ZR £4,913,000

HOWE, ROBIN BEATHAM

Correspondence address
THE INCUBATOR ALCONBURY WEALD ENTERPRISE CAMPUS, ALCONBURY, HUNTINGDON, CAMBRIDGESHIRE, PE28 4WX
Role RESIGNED
Director
Date of birth
October 1947
Appointed on
1 November 2016
Resigned on
19 December 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode PE28 4WX £5,048,000

ABEL, PETER SEAN

Correspondence address
THE INCUBATOR ALCONBURY WEALD ENTERPRISE CAMPUS, ALCONBURY, HUNTINGDON, CAMBRIDGESHIRE, PE28 4WX
Role RESIGNED
Director
Date of birth
September 1968
Appointed on
1 November 2016
Resigned on
7 December 2017
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode PE28 4WX £5,048,000

SLATER, NIGEL

Correspondence address
THE INCUBATOR ALCONBURY WEALD ENTERPRISE CAMPUS, ALCONBURY, HUNTINGDON, CAMBRIDGESHIRE, PE28 4WX
Role RESIGNED
Director
Date of birth
March 1953
Appointed on
26 April 2016
Resigned on
17 January 2017
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode PE28 4WX £5,048,000

ELPHICK, TERENCE JOHN MARTIN

Correspondence address
THE INCUBATOR ALCONBURY WEALD ENTERPRISE CAMPUS, ALCONBURY, HUNTINGDON, CAMBRIDGESHIRE, PE28 4WX
Role RESIGNED
Director
Date of birth
April 1960
Appointed on
26 April 2016
Resigned on
4 November 2017
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode PE28 4WX £5,048,000

MARTIN, IAIN GREGORY

Correspondence address
THE INCUBATOR ALCONBURY WEALD ENTERPRISE CAMPUS, ALCONBURY, HUNTINGDON, CAMBRIDGESHIRE, PE28 4WX
Role RESIGNED
Director
Date of birth
June 1964
Appointed on
26 April 2016
Resigned on
21 March 2018
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode PE28 4WX £5,048,000

HOLDICH, JOHN FREDERICK WHITE

Correspondence address
ONE RECTORY LANE, GLINTON, PETERBOROUGH, CAMBS, ENGLAND, PE6 7LR
Role RESIGNED
Director
Date of birth
July 1944
Appointed on
27 October 2015
Resigned on
23 March 2018
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode PE6 7LR £637,000

WHITE, IAN HUGH

Correspondence address
HASTERS LODGE JESUS COLLEGE, JESUS LANE, CAMBRIDGE, CAMBRIDGESHIRE, UK, CB5 8BL
Role RESIGNED
Director
Date of birth
October 1959
Appointed on
27 October 2014
Resigned on
26 April 2016
Nationality
BRITISH
Occupation
UNIVERSITY PROFESSOR

GILL, DAVID EDWIN

Correspondence address
ST JOHNS INNOVATION CENTRE COWLEY ROAD, CAMBRIDGE, CAMBRIDGE, UNITED KINGDOM, CB4 0WS
Role RESIGNED
Director
Date of birth
November 1959
Appointed on
1 August 2014
Resigned on
22 March 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

COUNT, STEVE

Correspondence address
2 BROOK CLOSE, MARCH, CAMBS, UK, PE15 9UR
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
30 July 2014
Resigned on
23 March 2018
Nationality
BRITISH
Occupation
RESIDENTIAL PROPERTY LANDLORD

Average house price in the postcode PE15 9UR £434,000

WATERS, JAMES EDWARD

Correspondence address
THE INCUBATOR ALCONBURY WEALD ENTERPRISE CAMPUS, ALCONBURY, HUNTINGDON, CAMBRIDGESHIRE, PE28 4WX
Role RESIGNED
Director
Date of birth
March 1971
Appointed on
28 July 2014
Resigned on
22 March 2018
Nationality
BRITISH
Occupation
FARMER

Average house price in the postcode PE28 4WX £5,048,000

READ, MARK DARREN

Correspondence address
THE INCUBATOR ALCONBURY WEALD ENTERPRISE CAMPUS, ALCONBURY AIRFIELD, HUNTINGDON, CAMBRIDGESHIRE, ENGLAND, PE28 4WX
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
1 June 2014
Resigned on
22 March 2018
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode PE28 4WX £5,048,000

BICK, TIMOTHY JAMES

Correspondence address
13 WARKWORTH STREET, CAMBRIDGE, UK, CB1 1EG
Role RESIGNED
Director
Date of birth
September 1955
Appointed on
13 February 2014
Resigned on
30 July 2014
Nationality
BRITISH
Occupation
COUNCILLOR

Average house price in the postcode CB1 1EG £1,227,000

CURTIS, MARTIN JOHN

Correspondence address
THE INCUBATOR ALCONBURY WEALD ENTERPRISE CAMPUS, ALCONBURY, HUNTINGDON, CAMBRIDGESHIRE, PE28 4WX
Role RESIGNED
Director
Date of birth
October 1964
Appointed on
9 July 2013
Resigned on
30 July 2014
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode PE28 4WX £5,048,000

NIX, GRAHAME RICHARD

Correspondence address
RICHMOND HOUSE WALKERN ROAD, STEVENAGE, HERTFORDSHIRE, SG1 3QP
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
1 November 2012
Resigned on
1 October 2014
Nationality
BRITISH
Occupation
DIRECTOR

ABLEWHITE, JASON

Correspondence address
PATHFINDER HOUSE ST. MARY'S STREET, HUNTINGDON, CAMBRIDGESHIRE, ENGLAND, PE29 3TN
Role RESIGNED
Director
Date of birth
May 1972
Appointed on
20 March 2012
Resigned on
7 August 2016
Nationality
BRITISH
Occupation
GENERAL MANAGER

SWANN, ROBERT EDWARD MEREDITH

Correspondence address
24 WILBERFORCE ROAD, CAMBRIDGE, ENGLAND, CB3 0EQ
Role RESIGNED
Director
Date of birth
June 1973
Appointed on
20 March 2012
Resigned on
2 July 2014
Nationality
BRITISH
Occupation
ENGINEER

Average house price in the postcode CB3 0EQ £1,339,000

THORNE, MICHAEL PHILIP

Correspondence address
PARKGATE FARM HOUSE, PARK ROAD RIVENHALL, WITHAM, ESSEX, ENGLAND, CM8 3PS
Role RESIGNED
Director
Date of birth
October 1951
Appointed on
20 March 2012
Resigned on
26 April 2016
Nationality
BRITISH
Occupation
VICE CHANCELLOR

Average house price in the postcode CM8 3PS £4,853,000

TUDOR REID, JANE

Correspondence address
27 MILLINGTON ROAD, CAMBRIDGE, ENGLAND, CB3 9HW
Role RESIGNED
Director
Date of birth
December 1953
Appointed on
20 March 2012
Resigned on
31 May 2012
Nationality
BRITISH
Occupation
ASSOCIATE LECTURER

Average house price in the postcode CB3 9HW £2,801,000

ARNOTT, ALLAN

Correspondence address
THE OLD RECTORY CHURCH STREET, NORTH LUFFENHAM, OAKHAM, RUTLAND, UNITED KINGDOM, LE15 8JR
Role RESIGNED
Director
Date of birth
September 1948
Appointed on
20 March 2012
Resigned on
10 July 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LE15 8JR £902,000

ELLIS, TREVOR CHARLES

Correspondence address
C S ELLIS (GROUP) LTD WIRELESS HILL, SOUTH LUFFENHAM, OAKHAM, RUTLAND, ENGLAND, LE15 8NF
Role RESIGNED
Director
Date of birth
December 1956
Appointed on
20 March 2012
Resigned on
22 March 2018
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

CLARKE, NICK

Correspondence address
CAMBRIDGESHIRE COUNTY COUNCIL SHIRE HALL, RES1108, CASTLE HILL, CAMBRIDGE, ENGLAND, CB3 0AP
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
20 March 2012
Resigned on
31 May 2013
Nationality
BRITISH
Occupation
COUNTY COUNCILLOR

FRIEND, RICHARD HENRY

Correspondence address
CAVENDISH LABORATORY J J THOMSON AVENUE, CAMBRIDGE, ENGLAND, CB3 0HE
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
20 March 2012
Resigned on
27 September 2014
Nationality
BRITISH
Occupation
PROFESSOR

CERESTE OSSI, MARCO

Correspondence address
TOWN HALL BRIDGE STREET, PETERBOROUGH, ENGLAND, PE1 1HG
Role RESIGNED
Director
Date of birth
December 1950
Appointed on
20 March 2012
Resigned on
26 May 2015
Nationality
BRITISH
Occupation
CITY COUNCIL LEADER

KING, TERENCE CHARLES

Correspondence address
3 DEBDALE, COTTESMORE, OAKHAM, RUTLAND, ENGLAND, LE15 7BU
Role RESIGNED
Director
Date of birth
April 1947
Appointed on
20 March 2012
Resigned on
17 January 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LE15 7BU £483,000

MORGAN, LYNN MARY

Correspondence address
20 GEORGE STREET, CAMBRIDGE, ENGLAND, CB4 1AJ
Role RESIGNED
Director
Date of birth
June 1954
Appointed on
20 March 2012
Resigned on
9 June 2013
Nationality
BRITISH
Occupation
CEO OF A CHARITY

Average house price in the postcode CB4 1AJ £773,000

REEVE, MARK ANDREW

Correspondence address
C/O CHALCROFT LTD HAMLIN WAY, THE NARROWS, KING'S LYNN, NORFOLK, ENGLAND, PE30 4NG
Role RESIGNED
Director
Date of birth
August 1966
Appointed on
20 March 2012
Resigned on
19 December 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PE30 4NG £711,000

REYNER, JOHN NEVILLE

Correspondence address
7 LIMEKILN CLOSE, ROYSTON, HERTFORDSHIRE, UNITED KINGDOM, SG8 9XP
Role RESIGNED
Director
Date of birth
May 1945
Appointed on
20 March 2012
Resigned on
1 June 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SG8 9XP £997,000

BRIDGE, JOHN WILLIAM

Correspondence address
7 CHESTNUT GROVE, GREAT STUKELEY, HUNTINGDON, CAMBRIDGESHIRE, UNITED KINGDOM, PE28 4AT
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
7 March 2011
Resigned on
21 March 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PE28 4AT £892,000

TOLOND, MICHAEL JAMES

Correspondence address
THE PINFOLD HIGH STREET, SOMERBY, UNITED KINGDOM, LE14 2QB
Role RESIGNED
Secretary
Appointed on
7 March 2011
Resigned on
28 February 2018
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode LE14 2QB £397,000


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