GYRUS GROUP LIMITED

3 officers / 32 resignations

KOBAYASHI, TETSUO

Correspondence address
2-3-1 SHINJUKU MONOLITH, NISHI-SHINJUKU, SHINJUKU-KU, TOKYO, 1630914, JAPAN
Role ACTIVE
Director
Date of birth
June 1960
Appointed on
1 April 2015
Nationality
JAPANESE
Occupation
EXECUTIVE DIRECTOR

TAKEUCHI, YASUO

Correspondence address
3-1 NISHI-SHINJUKU 2 CHOME, SHINJUKU-KU, TOKYO 163-0914, JAPAN
Role ACTIVE
Director
Date of birth
February 1957
Appointed on
10 February 2012
Nationality
JAPANESE
Occupation
CHIEF FINANCE OFFICER

ABOGADO NOMINEES LIMITED

Correspondence address
100 NEW BRIDGE STREET, LONDON, EC4V 6JA
Role ACTIVE
Secretary
Appointed on
10 September 2010
Nationality
BRITISH

KIMURA, MASAHIRO

Correspondence address
2-3-1 SHINJUKU MONOLITH, NISHISHINJUKU SHINJUKU, TOKYO, 163-0914, JAPAN
Role RESIGNED
Director
Date of birth
April 1972
Appointed on
1 March 2012
Resigned on
1 April 2015
Nationality
JAPANESE
Occupation
FINANCE MANAGER

KAWAMATA, HIRONOBU

Correspondence address
2-3-1 NISHISHINJUKU, SHINJUKU-KU, TOKYO, JAPAN, 163-0914
Role RESIGNED
Director
Date of birth
January 1959
Appointed on
20 December 2011
Resigned on
10 February 2012
Nationality
JAPANESE
Occupation
DIRECTOR

LEWIS, HUW MARTIN

Correspondence address
5 WATERTON CLOSE, WATERTON, BRIDGEND, CF31 3YG
Role RESIGNED
Secretary
Date of birth
April 1973
Appointed on
1 December 2008
Resigned on
8 October 2009
Nationality
BRITISH
Occupation
ACCOUNTANT

NAMBU, AKIHIRO

Correspondence address
LAVILLA FUCHUTAMAGAWA 436, 2-30-40 SUMIYOSHI-CHO, FUCHU-SHI, TOKYO, JAPAN, FOREIGN
Role RESIGNED
Director
Date of birth
May 1960
Appointed on
24 July 2008
Resigned on
1 April 2011
Nationality
JAPANESE
Occupation
DIRECTOR

KIKUKAWA, TSUYOSHI

Correspondence address
14-1-2811 HISAMOTO 3-CHOME, TAKATSU-KU, KAWASAKI-SHI, KANAGAWA, JAPAN, 213-0011
Role RESIGNED
Director
Date of birth
February 1941
Appointed on
30 June 2008
Resigned on
1 April 2011
Nationality
JAPANESE
Occupation
DIRECTOR

MORI, HISASHI

Correspondence address
443 IMAIMINAMI-CHO NAKAHARA-KU, KAWASAKI-SHI, KANAGAWA 211-0064, JAPAN
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
30 June 2008
Resigned on
20 December 2011
Nationality
JAPANESE
Occupation
DIRECTOR

EDWARDS, DAVID SIMON

Correspondence address
4 WRENWOOD, NEATH, WEST GLAM, SA10 7PU
Role RESIGNED
Director
Date of birth
June 1965
Appointed on
14 April 2008
Resigned on
30 June 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SA10 7PU £307,000

INNES KER, KATHERINE CHRISTINA MARY

Correspondence address
BATTLESDEN HOUSE, BATTLESDEN, BEDFORDSHIRE, MK17 9HW
Role RESIGNED
Director
Date of birth
May 1960
Appointed on
16 October 2006
Resigned on
1 February 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode MK17 9HW £5,638,000

RENNOCKS, JOHN LEONARD

Correspondence address
CROWN ACRE QUEENS DRIVE, OXSHOTT, LEATHERHEAD, SURREY, KT22 0PB
Role RESIGNED
Director
Date of birth
June 1945
Appointed on
16 October 2006
Resigned on
1 February 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT22 0PB £6,187,000

HONIG, RON

Correspondence address
115 HARVARD ROAD, STOW, MASSACHUSETTS, 01775, USA
Role RESIGNED
Secretary
Appointed on
1 January 2006
Resigned on
30 September 2008
Nationality
BRITISH

DAVIS, GORDON ROY

Correspondence address
THE OLD POST OFFICE, CHALTON, HAMPSHIRE, PO8 0BG
Role RESIGNED
Director
Date of birth
January 1956
Appointed on
1 April 2005
Resigned on
30 June 2008
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE OFFICER

Average house price in the postcode PO8 0BG £775,000

SHAW, SIMON JAMES BLOUET

Correspondence address
CHURCH HOUSE, 329 CATHERINGTON LANE, WATERLOOVILLE, HAMPSHIRE, PO8 0TE
Role RESIGNED
Director
Date of birth
February 1965
Appointed on
1 January 2004
Resigned on
30 April 2008
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

Average house price in the postcode PO8 0TE £1,248,000

KRZYWICKI, Keith

Correspondence address
410 Wharfedale Road, Winnersh Triangle, Wokingham, Berkshire, RG41 5RA
Role RESIGNED
director
Date of birth
March 1945
Appointed on
22 May 2003
Resigned on
1 February 2008
Nationality
British
Occupation
Director

CUMMINGS, CHARLES WILLIAM

Correspondence address
13940 MANTUA MILL ROAD, GLYNDON, MARYLAND BALTIMORE, 21071, USA, IRISH
Role RESIGNED
Director
Date of birth
November 1935
Appointed on
22 May 2003
Resigned on
1 February 2008
Nationality
AMERICAN
Occupation
SURGEON

RANKIN, TRUDY ELAINE

Correspondence address
HOLMWOOD, THE COMMON, HARTLEY WINTNEY, HOOK, HAMPSHIRE, RG27 8RZ
Role RESIGNED
Secretary
Date of birth
March 1961
Appointed on
1 October 2001
Resigned on
31 December 2005
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode RG27 8RZ £1,869,000

MOORE, JONATHAN WILLIAM

Correspondence address
40 SANDFORD ROAD, LYDNEY, GLOUCESTERSHIRE, GL15 6DP
Role RESIGNED
Director
Date of birth
December 1964
Appointed on
7 March 2001
Resigned on
22 May 2003
Nationality
BRITISH
Occupation
EXEC DIRECTOR

Average house price in the postcode GL15 6DP £418,000

MURPHY, THOMAS FRANCIS

Correspondence address
3 KNIGHTS PLACE, ST LEONARDS ROAD, WINDSOR, BERKSHIRE, SL4 3LE
Role RESIGNED
Director
Date of birth
May 1959
Appointed on
7 March 2001
Resigned on
31 December 2003
Nationality
AMERICAN
Occupation
FINANCE DIRECTOR

Average house price in the postcode SL4 3LE £544,000

GOBLE, COLIN

Correspondence address
MELBURY HOUSE, FAIRMILE, HENLEY ON THAMES, OXFORDSHIRE, RG9 2LA
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
20 October 1997
Resigned on
22 May 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG9 2LA £1,016,000

GOODSON-WICKES, CHARLES

Correspondence address
FLAT 23, 37 ST JAMES'S PLACE, LONDON, SW1A 1NS
Role RESIGNED
Director
Date of birth
November 1945
Appointed on
20 October 1997
Resigned on
30 April 2007
Nationality
BRITISH
Occupation
PHYSICIAN

Average house price in the postcode SW1A 1NS £5,476,000

CAVELL, STEVEN DAVID

Correspondence address
17 CAE GARW, CARDIFF, CF14 9DX
Role RESIGNED
Secretary
Date of birth
December 1960
Appointed on
20 October 1997
Resigned on
1 October 2001
Nationality
BRITISH

Average house price in the postcode CF14 9DX £636,000

GARNER, MICHAEL FREDERICK

Correspondence address
OLD DREWS, KNOTTY GREEN, BEACONSFIELD, BUCKINGHAMSHIRE, HP9 2TT
Role RESIGNED
Director
Date of birth
April 1937
Appointed on
20 October 1997
Resigned on
1 February 2008
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode HP9 2TT £2,562,000

GOBLE, NIGEL MARK

Correspondence address
EASTCOURT FARM HOUSE, STYPE, HUNGERFORD, BERKSHIRE, RG17 0RH
Role RESIGNED
Director
Date of birth
May 1954
Appointed on
20 October 1997
Resigned on
31 July 2004
Nationality
BRITISH
Occupation
SURGEON/DIRECTOR

BRADSHAW, JOHN

Correspondence address
147 BROADWAY, PETERBOROUGH, CAMBRIDGESHIRE, PE1 4DD
Role RESIGNED
Director
Date of birth
April 1964
Appointed on
20 October 1997
Resigned on
7 March 2001
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode PE1 4DD £574,000

DAVIS, GORDON ROY

Correspondence address
THE OLD POST OFFICE, CHALTON, HAMPSHIRE, PO8 0BG
Role RESIGNED
Director
Date of birth
January 1956
Appointed on
20 October 1997
Resigned on
30 September 2003
Nationality
BRITISH
Occupation
EUROPEAN DIRECTOR ARTHUR LITTL

Average house price in the postcode PO8 0BG £775,000

OGILVY-WATSON, ROBERT ERIC

Correspondence address
63 KENYON STREET, FULHAM, LONDON, SW6 6LA
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
16 October 1997
Resigned on
20 October 1997
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW6 6LA £1,328,000

CHALK, WILLIAM RALPH TRAVERS

Correspondence address
53 RODERICK ROAD, LONDON, NW3 2NP
Role RESIGNED
Secretary
Date of birth
June 1972
Appointed on
16 October 1997
Resigned on
20 October 1997
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NW3 2NP £1,498,000

CHALK, WILLIAM RALPH TRAVERS

Correspondence address
53 RODERICK ROAD, LONDON, NW3 2NP
Role RESIGNED
Director
Date of birth
June 1972
Appointed on
16 October 1997
Resigned on
20 October 1997
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NW3 2NP £1,498,000

KNOWLES, HENRY JAMES

Correspondence address
53 BROMFELDE ROAD, LONDON, SW4 6PP
Role RESIGNED
Director
Date of birth
March 1969
Appointed on
6 September 1996
Resigned on
16 October 1997
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW4 6PP £952,000

KNOWLES, HENRY JAMES

Correspondence address
53 BROMFELDE ROAD, LONDON, SW4 6PP
Role RESIGNED
Secretary
Date of birth
March 1969
Appointed on
6 September 1996
Resigned on
16 October 1997
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW4 6PP £952,000

BROKE, Philip Richard Vere

Correspondence address
41 Thornhill Road, London, Greater London, N1 1JS
Role RESIGNED
director
Date of birth
September 1962
Appointed on
6 September 1996
Resigned on
20 October 1997
Nationality
British
Occupation
Solicitor

Average house price in the postcode N1 1JS £3,682,000

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
6 August 1996
Resigned on
6 September 1996

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
6 August 1996
Resigned on
6 September 1996

More Company Information