GUIDANT GLOBAL UK LIMITED

6 officers / 29 resignations

BLOCKLEY, Simon Robert

Correspondence address
First Floor, Mulberry House Parkland Square, 750 Capability Green, Luton, United Kingdom, LU1 3LU
Role ACTIVE
director
Date of birth
July 1977
Appointed on
5 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode LU1 3LU £4,928,000

KING, Richard Richardson

Correspondence address
First Floor, Mulberry House Parkland Square, 750 Capability Green, Luton, United Kingdom, LU1 3LU
Role ACTIVE
director
Date of birth
August 1974
Appointed on
5 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode LU1 3LU £4,928,000

BRIANT, Timothy

Correspondence address
First Floor, Mulberry House Parkland Square, 750 Capability Green, Luton, United Kingdom, LU1 3LU
Role ACTIVE
director
Date of birth
April 1970
Appointed on
20 February 2020
Nationality
British
Occupation
Director

Average house price in the postcode LU1 3LU £4,928,000

ROBERTSON, Julia

Correspondence address
First Floor, Mulberry House Parkland Square, 750 Capability Green, Luton, United Kingdom, LU1 3LU
Role ACTIVE
director
Date of birth
November 1958
Appointed on
30 June 2014
Resigned on
5 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode LU1 3LU £4,928,000

WATSON, Rebecca Jane

Correspondence address
C/O Impellam Group Plc 800 The Boulevard, Capability Green, Luton, Bedfordshire, United Kingdom, LU1 3BA
Role ACTIVE
secretary
Appointed on
31 July 2008
Resigned on
3 March 2023
Nationality
Other

WATSON, Rebecca Jane

Correspondence address
C/O Impellam Group Plc 800 The Boulevard, Capability Green, Luton, Bedfordshire, LU1 3BA
Role ACTIVE
director
Date of birth
April 1969
Appointed on
31 July 2008
Resigned on
3 March 2023
Nationality
British
Occupation
Solicitor

WILFORD, ALISON LOUISE

Correspondence address
800 THE BOULEVARD, CAPABILITY GREEN, LUTON, UNITED KINGDOM, LU1 3BA
Role RESIGNED
Director
Date of birth
February 1965
Appointed on
28 July 2016
Resigned on
31 October 2018
Nationality
BRITISH
Occupation
DIRECTOR

MEE, Darren

Correspondence address
800 The Boulevard, Capability Green, Luton, Bedfordshire, United Kingdom, LU1 3BA
Role RESIGNED
director
Date of birth
July 1965
Appointed on
20 April 2015
Resigned on
28 July 2016
Nationality
British
Occupation
Director

BURCHALL, Andrew Jeremy

Correspondence address
C/O Impellam Group Plc 800 The Boulevard, Capability Green, Luton, Bedfordshire, United Kingdom, LU1 3BA
Role RESIGNED
director
Date of birth
May 1964
Appointed on
31 July 2008
Resigned on
31 July 2014
Nationality
British
Occupation
Finance Director

DOYLE, DESMOND MARK CHRISTOPHER

Correspondence address
GREEN HILL BAGWELL LANE, ODIHAM, HAMPSHIRE, RG29 1JG
Role RESIGNED
Director
Date of birth
July 1965
Appointed on
31 July 2008
Resigned on
14 May 2009
Nationality
ENGLISH
Occupation
DIRECTOR

Average house price in the postcode RG29 1JG £2,629,000

PENNINGTON, DAVID IAN

Correspondence address
FERNDENE APPLELANDS CLOSE, BOUNDSTONE, FARNHAM, SURREY, GU10 4TL
Role RESIGNED
Director
Date of birth
November 1943
Appointed on
26 July 2005
Resigned on
31 July 2008
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode GU10 4TL £1,056,000

PENNINGTON, DAVID IAN

Correspondence address
FERNDENE APPLELANDS CLOSE, BOUNDSTONE, FARNHAM, SURREY, GU10 4TL
Role RESIGNED
Secretary
Appointed on
26 July 2005
Resigned on
31 July 2008
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode GU10 4TL £1,056,000

COATES, JEREMY WILLIAM

Correspondence address
62 THE GROVE, BEDFORD, BEDFORDSHIRE, MK40 3JN
Role RESIGNED
Secretary
Appointed on
9 March 2004
Resigned on
26 July 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode MK40 3JN £519,000

COATES, JEREMY WILLIAM

Correspondence address
62 THE GROVE, BEDFORD, BEDFORDSHIRE, MK40 3JN
Role RESIGNED
Director
Date of birth
August 1952
Appointed on
9 March 2004
Resigned on
31 August 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode MK40 3JN £519,000

ROBINSON, IAN GEORGE

Correspondence address
74 BROOKMANS AVENUE, BROOKMANS PARK, HATFIELD, HERTFORDSHIRE, AL9 7QQ
Role RESIGNED
Secretary
Appointed on
28 February 2003
Resigned on
9 March 2004
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode AL9 7QQ £2,153,000

SOUTHTOWN LIMITED

Correspondence address
CRAIGMUIR CHAMBERS, PO BOX 71, ROADTOWN, TORTOLA, BR VIRGIN ISLANDS
Role RESIGNED
Director
Appointed on
1 June 2000
Resigned on
28 February 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

OSBORNE, PHILIP THOMAS

Correspondence address
1715 BELLA VISTA, PO BOX 1764, BELIZE CITY, BELIZE, FOREIGN
Role RESIGNED
Secretary
Appointed on
29 February 2000
Resigned on
28 February 2003
Nationality
BRITISH

PENNINGTON, DAVID IAN

Correspondence address
FERNDENE APPLELANDS CLOSE, BOUNDSTONE, FARNHAM, SURREY, GU10 4TL
Role RESIGNED
Secretary
Appointed on
11 May 1999
Resigned on
29 February 2000
Nationality
BRITISH

Average house price in the postcode GU10 4TL £1,056,000

ROBINSON, IAN GEORGE

Correspondence address
74 BROOKMANS AVENUE, BROOKMANS PARK, HATFIELD, HERTFORDSHIRE, AL9 7QQ
Role RESIGNED
Director
Date of birth
January 1947
Appointed on
7 April 1998
Resigned on
26 July 2005
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode AL9 7QQ £2,153,000

ROBINSON, IAN GEORGE

Correspondence address
74 BROOKMANS AVENUE, BROOKMANS PARK, HATFIELD, HERTFORDSHIRE, AL9 7QQ
Role RESIGNED
Secretary
Appointed on
7 April 1998
Resigned on
11 May 1999
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode AL9 7QQ £2,153,000

BRADFORD, Richard James

Correspondence address
Holcombe House, Olney Road, Emberton, Buckinghamshire, Bucks, MK46 5BX
Role RESIGNED
director
Date of birth
January 1963
Appointed on
1 December 1997
Resigned on
31 July 2008
Nationality
British
Occupation
Managing Director

Average house price in the postcode MK46 5BX £929,000

FOX, PETER JOHN

Correspondence address
25 LOMBARD ROAD, LONDON, SW19 3TZ
Role RESIGNED
Director
Date of birth
January 1934
Appointed on
7 April 1997
Resigned on
29 October 1999
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW19 3TZ £1,686,000

CONWAY, DAVID MICHAEL

Correspondence address
1 BEECH LANE, PRESTWOOD, BUCKINGHAMSHIRE, HP16 9DP
Role RESIGNED
Secretary
Appointed on
7 April 1997
Resigned on
7 April 1998
Nationality
BRITISH

Average house price in the postcode HP16 9DP £1,027,000

CONWAY, DAVID MICHAEL

Correspondence address
1 BEECH LANE, PRESTWOOD, BUCKINGHAMSHIRE, HP16 9DP
Role RESIGNED
Director
Date of birth
September 1951
Appointed on
18 December 1995
Resigned on
7 April 1998
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode HP16 9DP £1,027,000

DAVIS, MARTIN PATRICK

Correspondence address
19 COVAL ROAD, EAST SHEEN, LONDON, SW14 7RW
Role RESIGNED
Director
Date of birth
October 1947
Appointed on
18 December 1995
Resigned on
12 December 1997
Nationality
BRITISH
Occupation
MARKETING DIRECTOR

Average house price in the postcode SW14 7RW £1,319,000

BARN, JANET IRIS

Correspondence address
266 CHERTSEY RISE, STEVENAGE, HERTFORDSHIRE, SG2 9JF
Role RESIGNED
Director
Date of birth
November 1951
Appointed on
1 January 1995
Resigned on
17 May 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SG2 9JF £297,000

SLAYMAKER, JAMES HENRY

Correspondence address
23 MARROWELLS, OATLANDS CHASE, WEYBRIDGE, SURREY, KT13 9RN
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
23 December 1993
Resigned on
1 June 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT13 9RN £1,382,000

CLARKE, JAMES JOSEPH

Correspondence address
18 CALEDON ROAD, BEACONSFIELD, BUCKINGHAMSHIRE, HP9 2BX
Role RESIGNED
Director
Date of birth
June 1949
Appointed on
23 December 1993
Resigned on
20 November 1995
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HP9 2BX £1,981,000

MARKWELL, JOHN BERT

Correspondence address
3 ROSE COTTAGES, GADDESDEN ROW, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP2 6HJ
Role RESIGNED
Director
Date of birth
July 1950
Appointed on
23 December 1993
Resigned on
1 June 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HP2 6HJ £1,387,000

ATKINS, DAVID EDMUND

Correspondence address
1 MADGEWAYS CLOSE, GREAT AMWELL, WARE, HERTFORDSHIRE, SG12 9RU
Role RESIGNED
Director
Date of birth
November 1940
Appointed on
1 December 1993
Resigned on
7 April 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SG12 9RU £1,442,000

ATKINS, DAVID EDMUND

Correspondence address
1 MADGEWAYS CLOSE, GREAT AMWELL, WARE, HERTFORDSHIRE, SG12 9RU
Role RESIGNED
Secretary
Appointed on
30 November 1993
Resigned on
7 April 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SG12 9RU £1,442,000

BERRY, ANTONY GEORGE

Correspondence address
ALDWICK MANOR, WHEATHAMPSTEAD ROAD, HARPENDEN, HERTFORDSHIRE, AL5 1AA
Role RESIGNED
Director
Date of birth
October 1940
Appointed on
30 November 1993
Resigned on
26 March 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ALNERY INCORPORATIONS NO 1 LIMITED

Correspondence address
9 CHEAPSIDE, LONDON, EC2V 6AD
Role RESIGNED
Nominee Secretary
Appointed on
18 November 1993
Resigned on
30 November 1993

ALNERY INCORPORATIONS NO 2 LIMITED

Correspondence address
9 CHEAPSIDE, LONDON, EC2V 6AD
Role RESIGNED
Nominee Director
Appointed on
18 November 1993
Resigned on
30 November 1993

ALNERY INCORPORATIONS NO 1 LIMITED

Correspondence address
9 CHEAPSIDE, LONDON, EC2V 6AD
Role RESIGNED
Nominee Director
Appointed on
18 November 1993
Resigned on
30 November 1993

More Company Information