INFRASTRUCTURE GATEWAY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
10 officers / 8 resignations

HAYWARD, Barry Philip

Correspondence address
C/O South Staffordshire Plc Green Lane, Walsall, England, WS2 7PD
Role ACTIVE
director
Date of birth
January 1979
Appointed on
20 March 2024
Nationality
British
Occupation
Chief Commercial Officer

MAHER, Charlotte Tamsyn

Correspondence address
C/O South Staffordshire Plc Green Lane, Walsall, England, WS2 7PD
Role ACTIVE
director
Date of birth
June 1980
Appointed on
16 October 2023
Nationality
British
Occupation
Chief Executive Officer

NEWLAND, Phillip Charles

Correspondence address
C/O South Staffordshire Plc Green Lane, Walsall, England, WS2 7PD
Role ACTIVE
director
Date of birth
July 1970
Appointed on
31 January 2023
Resigned on
28 April 2023
Nationality
British
Occupation
Finance Director

O'MALLEY, Robert James

Correspondence address
C/O South Staffordshire Plc Green Lane, Walsall, England, WS2 7PD
Role ACTIVE
director
Date of birth
November 1966
Appointed on
31 January 2023
Resigned on
25 June 2025
Nationality
British
Occupation
Finance Director

BREND, David John

Correspondence address
C/O South Staffordshire Plc Green Lane, Walsall, England, WS2 7PD
Role ACTIVE
director
Date of birth
June 1971
Appointed on
31 January 2023
Resigned on
16 October 2023
Nationality
British
Occupation
Business Development Director

BROWNBILL, Benjamin

Correspondence address
C/O South Staffordshire Plc Green Lane, Walsall, England, WS2 7PD
Role ACTIVE
director
Date of birth
September 1983
Appointed on
4 July 2018
Nationality
British
Occupation
Director

WESTWOOD, Karen

Correspondence address
C/O South Staffordshire Plc Green Lane, Walsall, England, WS2 7PD
Role ACTIVE
director
Date of birth
February 1972
Appointed on
6 December 2013
Resigned on
31 January 2023
Nationality
British
Occupation
Company Director

DRAPER, Steven Lee

Correspondence address
C/O South Staffordshire Plc Green Lane, Walsall, England, WS2 7PD
Role ACTIVE
director
Date of birth
May 1980
Appointed on
6 December 2013
Nationality
British
Occupation
Managing Director

MORGAN, Julie Margaret

Correspondence address
C/O South Staffordshire Plc Green Lane, Walsall, England, WS2 7PD
Role ACTIVE
secretary
Appointed on
28 July 2005
Resigned on
31 January 2023
Nationality
British

MORGAN, Gary Pryce

Correspondence address
Vantage House 2700 Kettering Parkway, Kettering Venture Park, Kettering, Northamptonshire, England, NN15 6XR
Role ACTIVE
director
Date of birth
August 1958
Appointed on
26 September 2002
Resigned on
31 January 2023
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode NN15 6XR £3,425,000


TAYLOR, MATTHEW ROY

Correspondence address
VANTAGE HOUSE 2700 KETTERING PARKWAY, KETTERING VENTURE PARK, KETTERING, NORTHAMPTONSHIRE, ENGLAND, NN15 6XR
Role RESIGNED
Director
Date of birth
April 1975
Appointed on
6 July 2020
Resigned on
9 February 2021
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NN15 6XR £3,425,000

GLOVER, DARRYL JAMES

Correspondence address
VANTAGE HOUSE 2700 KETTERING PARKWAY, KETTERING VENTURE PARK, KETTERING, NORTHAMPTONSHIRE, ENGLAND, NN15 6XR
Role RESIGNED
Director
Date of birth
April 1985
Appointed on
4 July 2018
Resigned on
2 August 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NN15 6XR £3,425,000

EDWARDS, MICHAEL FRANKLYN

Correspondence address
17 GALA CLOSE, BEDFORD, BEDFORDSHIRE, UNITED KINGDOM, MK41 7GE
Role RESIGNED
Director
Date of birth
December 1959
Appointed on
6 December 2013
Resigned on
10 July 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode MK41 7GE £487,000

MORGAN, GRANT CHARLES

Correspondence address
5 CYTRINGAN CLOSE, KETTERING, NORTHAMPTONSHIRE, NN15 6GW
Role RESIGNED
Director
Date of birth
March 1974
Appointed on
26 February 2007
Resigned on
1 August 2013
Nationality
BRITISH
Occupation
OPERATIONS DIRECTOR

Average house price in the postcode NN15 6GW £293,000

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
26 September 2002
Resigned on
26 September 2002

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

SMITH, ALISON FRANCES

Correspondence address
GROVE FARM HOUSE, HIGH STREET GREAT DODDINGTON, WELLINGBOROUGH, NORTHAMPTONSHIRE, NN29 7TQ
Role RESIGNED
Secretary
Appointed on
26 September 2002
Resigned on
28 July 2005
Nationality
BRITISH

Average house price in the postcode NN29 7TQ £493,000

BONAR, RICHARD JOHN

Correspondence address
4 MASON CLOSE, THRAPSTON, KETTERING, NORTHAMPTONSHIRE, NN14 4UQ
Role RESIGNED
Director
Date of birth
September 1971
Appointed on
26 September 2002
Resigned on
26 August 2003
Nationality
BRITISH
Occupation
CIVIL ENGINEER

Average house price in the postcode NN14 4UQ £361,000

SMITH, DAVID

Correspondence address
GROVE FARM HOUSE, HIGH STREET GREAT DODDINGTON, WELLINGBOROUGH, NORTHAMPTONSHIRE, NN29 7TQ
Role RESIGNED
Director
Date of birth
February 1958
Appointed on
26 September 2002
Resigned on
28 July 2005
Nationality
BRITISH
Occupation
STRUCTURAL ENGINEER

Average house price in the postcode NN29 7TQ £493,000


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