GX NETWORKS UK LIMITED

4 officers / 28 resignations

MULLER, Neil Keith

Correspondence address
Daisy House Lindred Road Business Park, Nelson, Lancashire, BB9 5SR
Role ACTIVE
director
Date of birth
October 1971
Appointed on
24 October 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode BB9 5SR £1,793,000

SMITH, STEPHEN ALAN

Correspondence address
DAISY HOUSE SUITE 1 LINDRED ROAD BUSINESS PARK, NELSON, LANCASHIRE, BB9 5SR
Role ACTIVE
Director
Date of birth
November 1963
Appointed on
28 June 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BB9 5SR £1,793,000

MCGLENNON, DAVID LEWIS

Correspondence address
DAISY HOUSE SUITE 1 LINDRED ROAD BUSINESS PARK, NELSON, LANCASHIRE, BB9 5SR
Role ACTIVE
Secretary
Appointed on
1 March 2010
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode BB9 5SR £1,793,000

RILEY, Matthew Robinson

Correspondence address
Daisy House Lindred Road Business Park, Nelson, Lancashire, BB9 5SR
Role ACTIVE
director
Date of birth
February 1974
Appointed on
21 July 2009
Resigned on
24 October 2017
Nationality
British
Occupation
Director

Average house price in the postcode BB9 5SR £1,793,000


KIRKWOOD, GARETH ROBERT

Correspondence address
DAISY HOUSE SUITE 1 LINDRED ROAD BUSINESS PARK, NELSON, LANCASHIRE, BB9 5SR
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
1 April 2011
Resigned on
12 April 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BB9 5SR £1,793,000

RILEY, ANTHONY JOHN

Correspondence address
DAISY HOUSE SUITE 1 LINDRED ROAD BUSINESS PARK, NELSON, LANCASHIRE, BB9 5SR
Role RESIGNED
Director
Date of birth
December 1967
Appointed on
1 September 2009
Resigned on
28 June 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BB9 5SR £1,793,000

PORTER, STEWART CHARLES

Correspondence address
5 ROUNDWOOD AVENUE, STOCKLEY PARK, UXBRIDGE, MIDDLESEX, UB11 1FF
Role RESIGNED
Director
Date of birth
July 1952
Appointed on
21 July 2009
Resigned on
31 August 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode UB11 1FF £30,389,000

PORTER, STEWART CHARLES

Correspondence address
5 ROUNDWOOD AVENUE, STOCKLEY PARK, UXBRIDGE, MIDDLESEX, UB11 1FF
Role RESIGNED
Secretary
Date of birth
July 1952
Appointed on
21 July 2009
Resigned on
31 August 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode UB11 1FF £30,389,000

JOSEPH, Mark William

Correspondence address
6 Langford Place, Flat 2, London, NW8 0LL
Role RESIGNED
director
Date of birth
April 1968
Appointed on
31 December 2008
Resigned on
21 July 2009
Nationality
British
Occupation
Financier

Average house price in the postcode NW8 0LL £3,919,000

COLLINS, ALEXANDER FISKE

Correspondence address
48 WYCLIFFE ROAD, LONDON, UNITED KINGDOM, SW11 5QR
Role RESIGNED
Director
Date of birth
March 1971
Appointed on
31 December 2008
Resigned on
21 July 2009
Nationality
ITALIAN
Occupation
BANKER

Average house price in the postcode SW11 5QR £872,000

WOTHERSPOON, REBECCA JANE

Correspondence address
6A ALEXANDRA HOUSE, LONDON, W2 1SF
Role RESIGNED
Secretary
Date of birth
May 1973
Appointed on
31 December 2008
Resigned on
21 July 2009
Nationality
NEW ZEALANDER

Average house price in the postcode W2 1SF £606,000

TILL, DAVID JOHN

Correspondence address
28 CAMBRIDGE ROAD, TWICKENHAM, MIDDLESEX, UNITED KINGDOM, TW1 2HL
Role RESIGNED
Director
Date of birth
November 1963
Appointed on
20 October 2008
Resigned on
21 July 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TW1 2HL £1,437,000

DUBENS, Peter Adam Daiches

Correspondence address
C/O OAKLEY CAPITAL LIMITED 3 Cadogan Gate, London, SW1X 0AS
Role RESIGNED
director
Date of birth
September 1966
Appointed on
14 October 2005
Resigned on
20 October 2011
Nationality
British
Occupation
Company Director

PORTER, STEWART CHARLES

Correspondence address
5 ROUNDWOOD AVENUE, STOCKLEY PARK, UXBRIDGE, MIDDLESEX, UB11 1FF
Role RESIGNED
Secretary
Date of birth
July 1952
Appointed on
19 April 2004
Resigned on
31 December 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode UB11 1FF £30,389,000

GIBSON, CAROLYN ANN

Correspondence address
10 HANGER HILL, WEYBRIDGE, SURREY, KT13 9XR
Role RESIGNED
Secretary
Date of birth
July 1961
Appointed on
1 February 2004
Resigned on
19 April 2004
Nationality
BRITISH

Average house price in the postcode KT13 9XR £1,181,000

READ, MICHAEL DAVID

Correspondence address
5 ROUNDWOOD AVENUE, STOCKLEY PARK, UXBRIDGE, MIDDLESEX, UB11 1FF
Role RESIGNED
Director
Date of birth
October 1947
Appointed on
9 September 2003
Resigned on
28 March 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode UB11 1FF £30,389,000

PORTER, STEWART CHARLES

Correspondence address
5 ROUNDWOOD AVENUE, STOCKLEY PARK, UXBRIDGE, MIDDLESEX, UB11 1FF
Role RESIGNED
Director
Date of birth
July 1952
Appointed on
23 October 2002
Resigned on
31 December 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode UB11 1FF £30,389,000

PORTER, STEWART CHARLES

Correspondence address
1 TRIANGLE BUSINESS PARK, STOKE MANDEVILLE, BUCKINGHAMSHIRE, HP22 5BL
Role RESIGNED
Secretary
Date of birth
July 1952
Appointed on
23 October 2002
Resigned on
1 February 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HP22 5BL £1,878,000

PURVIS, GRAHAME ROBERT

Correspondence address
21 LEYDENE PARK, EAST MEON, HAMPSHIRE, GU32 1HF
Role RESIGNED
Director
Date of birth
April 1951
Appointed on
23 October 2002
Resigned on
9 September 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU32 1HF £1,464,000

DUBENS, Peter Adam Daiches

Correspondence address
The Economist Building, 8th Floor 25 St Jamess Street, London, SW1A 1HA
Role RESIGNED
director
Date of birth
September 1966
Appointed on
21 February 2002
Resigned on
23 October 2002
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1A 1HA £1,352,000

BLACKALL, LAURENCE CHARLES NEIL

Correspondence address
2 RAVENNA ROAD, PUTNEY, LONDON, SW15 6AW
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
21 February 2002
Resigned on
23 October 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW15 6AW £2,155,000

CROLLA, DOMINIC

Correspondence address
139 BENNERLEY ROAD, LONDON, SW11 6DX
Role RESIGNED
Director
Date of birth
April 1961
Appointed on
6 July 2001
Resigned on
21 February 2002
Nationality
BRITISH
Occupation
CORPORATE EXECUTIVE

Average house price in the postcode SW11 6DX £1,305,000

READ, MICHAEL DAVID

Correspondence address
504 BUTLERS WHARF, 36 SHAD THAMES, LONDON, SE1 2YE
Role RESIGNED
Director
Date of birth
October 1947
Appointed on
6 July 2001
Resigned on
21 February 2002
Nationality
BRITISH
Occupation
CORPORATE EXECUTIVE

Average house price in the postcode SE1 2YE £2,134,000

MCLEOD, ROBERT

Correspondence address
43 WANDSWORTH BRIDGE ROAD, LONDON, SW6 2TB
Role RESIGNED
Director
Date of birth
May 1954
Appointed on
6 July 2001
Resigned on
10 November 2001
Nationality
BRITISH
Occupation
CORPORATE EXECUTIVE

Average house price in the postcode SW6 2TB £1,246,000

ERFAN, MEHDI

Correspondence address
FLAT 3, 190 RANDOLPH AVENUE, LONDON, W9 1PE
Role RESIGNED
Secretary
Date of birth
October 1967
Appointed on
6 July 2001
Resigned on
23 October 2002
Nationality
BRITISH

Average house price in the postcode W9 1PE £1,044,000

XO COMMUNICATIONS (UK) LIMITED

Correspondence address
113/123 UPPER RICHMOND ROAD, LONDON, SW15 2TL
Role RESIGNED
Director
Appointed on
1 October 2000
Resigned on
12 December 2001
Nationality
BRITISH
Occupation
INCORPORATED CO

Average house price in the postcode SW15 2TL £864,000

ANTHONY, JOHN STUART FRAZER

Correspondence address
62 LONDON ROAD, TWYFORD, BERKSHIRE, RG10 9EY
Role RESIGNED
Secretary
Date of birth
October 1965
Appointed on
28 June 1999
Resigned on
6 July 2001
Nationality
BRITISH

Average house price in the postcode RG10 9EY £698,000

BLACKALL, LAURENCE CHARLES NEIL

Correspondence address
2 RAVENNA ROAD, PUTNEY, LONDON, SW15 6AW
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
1 July 1998
Resigned on
10 March 2000
Nationality
BRITISH
Occupation
COMPANY CHIEF EXECUTIVE OFFICE

Average house price in the postcode SW15 6AW £2,155,000

BROCKSOM, RICHARD ANTHONY

Correspondence address
GREENBUSHES, 4 GREEN BUSH LANE, CRANLEIGH, SURREY, GU6 8ED
Role RESIGNED
Secretary
Date of birth
November 1958
Appointed on
1 July 1998
Resigned on
28 June 1999
Nationality
BRITISH

Average house price in the postcode GU6 8ED £944,000

BROCKSOM, RICHARD ANTHONY

Correspondence address
GREENBUSHES, 4 GREEN BUSH LANE, CRANLEIGH, SURREY, GU6 8ED
Role RESIGNED
Director
Date of birth
November 1958
Appointed on
1 July 1998
Resigned on
10 March 2000
Nationality
BRITISH
Occupation
COMPANY FINANCE DIRECTOR

Average house price in the postcode GU6 8ED £944,000

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
Role RESIGNED
Nominee Director
Appointed on
19 June 1998
Resigned on
1 July 1998

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
19 June 1998
Resigned on
1 July 1998

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


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