BCMGLOBAL (UK) LIMITED

10 officers / 34 resignations

FITNESS, Simon Gerardus

Correspondence address
1st Floor, Crown House Crown Street, Ipswich, England, IP1 3HS
Role ACTIVE
director
Date of birth
May 1981
Appointed on
9 February 2024
Nationality
New Zealander
Occupation
Chief Executive Officer

CLOAKE, Adrian Richard

Correspondence address
The Peak 5 Wilton Road, London, England, SW1V 1AN
Role ACTIVE
director
Date of birth
March 1975
Appointed on
31 August 2023
Resigned on
31 January 2024
Nationality
British
Occupation
Cio

BURDELL, Selina Lee

Correspondence address
The Peak 5 Wilton Road, London, England, SW1V 1AN
Role ACTIVE
director
Date of birth
May 1969
Appointed on
31 August 2023
Resigned on
31 January 2024
Nationality
British
Occupation
Coo

BURNS, Lisa

Correspondence address
1st Floor, Crown House Crown Street, Ipswich, England, IP1 3HS
Role ACTIVE
director
Date of birth
April 1982
Appointed on
1 April 2022
Nationality
Irish
Occupation
Director

DAVIES, Wilfrid Mark Richard

Correspondence address
1st Floor, Crown House Crown Street, Ipswich, England, IP1 3HS
Role ACTIVE
director
Date of birth
June 1964
Appointed on
30 June 2021
Nationality
British
Occupation
Director

TOUGH, Grant Robert

Correspondence address
6th Floor 65 Gresham Street, London, United Kingdom, EC2V 7NQ
Role ACTIVE
director
Date of birth
February 1974
Appointed on
6 March 2020
Resigned on
1 April 2022
Nationality
British
Occupation
Senior Manager

Average house price in the postcode EC2V 7NQ £17,866,000

LINK GROUP CORPORATE DIRECTOR LIMITED

Correspondence address
6th Floor 65 Gresham Street, London, United Kingdom, EC2V 7NQ
Role ACTIVE
corporate-director
Appointed on
3 November 2017
Resigned on
31 August 2023

Average house price in the postcode EC2V 7NQ £17,866,000

LINK GROUP CORPORATE SECRETARY LIMITED

Correspondence address
6th Floor 65 Gresham Street, London, United Kingdom, EC2V 7NQ
Role ACTIVE
corporate-secretary
Appointed on
3 November 2017
Resigned on
31 August 2023

Average house price in the postcode EC2V 7NQ £17,866,000

FITNESS, Simon

Correspondence address
6th Floor 65 Gresham Street, London, United Kingdom, EC2V 7NQ
Role ACTIVE
director
Date of birth
May 1981
Appointed on
30 March 2017
Resigned on
30 June 2021
Nationality
New Zealander
Occupation
Director

Average house price in the postcode EC2V 7NQ £17,866,000

WALKER, Peter Charles

Correspondence address
1st Floor, Crown House Crown Street, Ipswich, England, IP1 3HS
Role ACTIVE
director
Date of birth
October 1963
Appointed on
26 February 2015
Resigned on
31 January 2024
Nationality
British
Occupation
Director

TOUGH, GRANT ROBERT

Correspondence address
6TH FLOOR 65 GRESHAM STREET, LONDON, UNITED KINGDOM, EC2V 7NQ
Role RESIGNED
Director
Date of birth
February 1974
Appointed on
27 December 2019
Resigned on
27 December 2019
Nationality
BRITISH
Occupation
SENIOR MANAGER

Average house price in the postcode EC2V 7NQ £17,866,000

MILLAN, JACQUELINE

Correspondence address
6TH FLOOR 65 GRESHAM STREET, LONDON, UNITED KINGDOM, EC2V 7NQ
Role RESIGNED
Director
Date of birth
September 1966
Appointed on
23 August 2016
Resigned on
16 December 2019
Nationality
CANADIAN
Occupation
FINANCE DIRECTOR

Average house price in the postcode EC2V 7NQ £17,866,000

ALLATT, GARETH GEOFFREY

Correspondence address
17 ROCHESTER ROW, WESTMINSTER, LONDON, SW1P 1QT
Role RESIGNED
Director
Date of birth
April 1960
Appointed on
26 February 2015
Resigned on
31 December 2016
Nationality
BRITISH
Occupation
HEAD OF SPECIAL SERVICING

O'BRIEN, CONOR

Correspondence address
17 ROCHESTER ROW, LONDON, UNITED KINGDOM, SW1P 1QT
Role RESIGNED
Director
Date of birth
September 1967
Appointed on
12 October 2011
Resigned on
26 February 2015
Nationality
IRISH
Occupation
DIRECTOR

O'LEARY, JAMES MICHAEL

Correspondence address
17 ROCHESTER ROW, LONDON, UNITED KINGDOM, SW1P 1QT
Role RESIGNED
Director
Date of birth
April 1961
Appointed on
5 April 2011
Resigned on
26 February 2015
Nationality
IRISH
Occupation
DIRECTOR

FARRAGHER, SIOBHAN

Correspondence address
17 ROCHESTER ROW, LONDON, UNITED KINGDOM, SW1P 1QT
Role RESIGNED
Director
Date of birth
January 1968
Appointed on
5 April 2011
Resigned on
23 August 2016
Nationality
IRISH
Occupation
DIRECTOR

COYLE, ROBERT CHARLES

Correspondence address
17 ROCHESTER ROW, WESTMINSTER, LONDON, SW1P 1QT
Role RESIGNED
Director
Date of birth
April 1965
Appointed on
4 June 2009
Resigned on
29 September 2009
Nationality
BRITISH
Occupation
DIVISIONAL EXECUTIVE DIRECTOR

CAPITA CORPORATE DIRECTOR LIMITED

Correspondence address
17 ROCHESTER ROW, WESTMINSTER, LONDON, SW1P 1QT
Role RESIGNED
Director
Appointed on
4 June 2009
Resigned on
3 November 2017
Nationality
OTHER

CAPITA GROUP SECRETARY LIMITED

Correspondence address
17 ROCHESTER ROW, LONDON, UNITED KINGDOM, SW1P 1QT
Role RESIGNED
Secretary
Appointed on
4 June 2009
Resigned on
3 November 2017
Nationality
OTHER

REDDY, VISHNU

Correspondence address
19 BREAKSPEAR AVENUE, ST ALBANS, HERTFORDSHIRE, AL1 5EJ
Role RESIGNED
Secretary
Appointed on
28 August 2007
Resigned on
4 June 2009
Nationality
BRITISH AUSTRALIAN

Average house price in the postcode AL1 5EJ £863,000

HUGHES, ROBERT

Correspondence address
235 COLLINSWOOD,, DUBLIN 9, IRELAND, IRISH
Role RESIGNED
Director
Date of birth
September 1968
Appointed on
30 November 2006
Resigned on
26 February 2015
Nationality
IRISH
Occupation
MANAGING DIRECTOR

REDDY, VISHNU

Correspondence address
19 BREAKSPEAR AVENUE, ST ALBANS, HERTFORDSHIRE, AL1 5EJ
Role RESIGNED
Director
Date of birth
January 1970
Appointed on
31 July 2006
Resigned on
4 June 2009
Nationality
BRITISH AUSTRALIAN
Occupation
LAWYER

Average house price in the postcode AL1 5EJ £863,000

WILCOX, ANDREW FRANCIS

Correspondence address
6TH FLOOR 65 GRESHAM STREET, LONDON, UNITED KINGDOM, EC2V 7NQ
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
31 July 2006
Resigned on
10 October 2019
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode EC2V 7NQ £17,866,000

CONWAY, RORY

Correspondence address
NEIFINN, GRANGE, DUNBOYNE, MEATH, IRELAND, IRISH
Role RESIGNED
Secretary
Appointed on
31 May 2006
Resigned on
28 August 2007
Nationality
IRISH
Occupation
LAWYER

KEARNEY, PETER DAVID

Correspondence address
22 AVONDALE CRESCENT, KILLINEY, DUBLIN, IRELAND, IRISH
Role RESIGNED
Director
Date of birth
November 1963
Appointed on
31 May 2006
Resigned on
24 July 2008
Nationality
IRISH
Occupation
MANAGER

KENNEDY, MARGARET CATHERINE

Correspondence address
42 FISHERMAN'S WHARF, RINGSEND, DUBLIN4, IRRELAND
Role RESIGNED
Secretary
Appointed on
27 December 2004
Resigned on
28 August 2007
Nationality
IRISH
Occupation
SOLICITOR

WILLIAMS, STEPHEN K

Correspondence address
34 MARLBOROUGH PLACE, LONDON, NW8 0PD
Role RESIGNED
Director
Date of birth
December 1959
Appointed on
16 April 2004
Resigned on
31 July 2006
Nationality
UNITED STATES
Occupation
EXECUTIVE VICE PRESIDENT

Average house price in the postcode NW8 0PD £6,944,000

BELLEZZA, KAREN

Correspondence address
225 MIMOSA LANE, HATBORO, PA 19040, USA
Role RESIGNED
Director
Date of birth
September 1956
Appointed on
16 April 2004
Resigned on
30 November 2006
Nationality
UNITED STATES
Occupation
SENIOR VICE PRESIDENT

DALTON, JAMES ANTHONY

Correspondence address
FLAT NO 11, 36 EATON SQUARE, LONDON, SW1W 9DH
Role RESIGNED
Director
Date of birth
March 1943
Appointed on
14 October 2002
Resigned on
30 September 2005
Nationality
IRISH
Occupation
CORPORATE EXECUTIVE

Average house price in the postcode SW1W 9DH £4,062,000

MALONEY, LISA

Correspondence address
157 EDENMORE CRESCENT, RAHENY, DUBLIN 5, IRELAND, IRISH
Role RESIGNED
Secretary
Appointed on
4 May 2001
Resigned on
28 August 2007
Nationality
AMERICAN
Occupation
SOLICITOR

FLEETSIDE LEGAL REPRESENTATIVE SERVICES LTD

Correspondence address
9 CHEAPSIDE, LONDON, EC2V 6AD
Role RESIGNED
Secretary
Appointed on
13 February 2001
Resigned on
4 May 2001
Nationality
BRITISH

MOORE, BARRY ALAN

Correspondence address
23 AYLESBURY ROAD, DUBLIN 4, 4, EIRE, IRISH
Role RESIGNED
Director
Date of birth
April 1956
Appointed on
9 February 2001
Resigned on
14 October 2002
Nationality
AMERICAN
Occupation
EXECUTIVE VICE PRESIDENT

CREAMER, DAVID E

Correspondence address
490 ANNA LYNN LANE, HORSHAM, PA 19044, USA
Role RESIGNED
Director
Date of birth
June 1947
Appointed on
9 February 2001
Resigned on
23 March 2006
Nationality
USA
Occupation
EXECUTIVE

DUNLEAVY, CHARLES E

Correspondence address
4384 MEEHANICSVILLE ROAD, MECHANICSVILLE, PENNSYLVANIA, USA, 18937
Role RESIGNED
Director
Date of birth
June 1943
Appointed on
9 February 2001
Resigned on
31 May 2006
Nationality
AMERICAN
Occupation
EXCUTIVE

HOCH, WAYNE

Correspondence address
1450 SACKETTSFORD ROAD, IVYLAND, PENNSYLVANIA PA 18974, USA
Role RESIGNED
Director
Date of birth
May 1955
Appointed on
9 February 2001
Resigned on
12 April 2006
Nationality
AMERICAN
Occupation
CFO

DOOLEY, CLARE

Correspondence address
22 HAWTHORN LODGE, CASTLEBROOK, DUBLIN 15
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
9 February 2001
Resigned on
16 April 2004
Nationality
IRISH
Occupation
SENIOR VICE PRESIDENT

AARONSON, GLENN HUNTER

Correspondence address
WILD STRAWBERRY HOUSE, LOVE LANE, PETERSFIELD, HAMPSHIRE, GU31 4BU
Role RESIGNED
Director
Date of birth
March 1957
Appointed on
4 November 1998
Resigned on
13 February 2001
Nationality
AMERICAN
Occupation
INVESTMENT BANKER

Average house price in the postcode GU31 4BU £1,597,000

WYNN, ANDREW CHARLES

Correspondence address
2 GRANGELY CLOSE, CALCOT, READING, BERKSHIRE, RG3 7DR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
4 November 1998
Resigned on
13 February 2001
Nationality
BRITISH
Occupation
INVESTMENT BANKER

LAWRENCE, GARRY ANTHONY

Correspondence address
FLAT 2, 44 FELLOWS ROAD, LONDON, NW3 3LH
Role RESIGNED
Director
Date of birth
October 1952
Appointed on
17 July 1998
Resigned on
26 October 1998
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode NW3 3LH £922,000

NASH, JEFFREY FREDERICK

Correspondence address
THE COACH HOUSE ST MATTHEWS ROAD, EALING, LONDON, W5 3JT
Role RESIGNED
Director
Date of birth
September 1962
Appointed on
23 October 1997
Resigned on
17 July 1998
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W5 3JT £959,000

PATRICK, CHRISTOPHER JOHN

Correspondence address
8 HIGH PARK ROAD, KEW, RICHMOND, SURREY, TW9 4BH
Role RESIGNED
Director
Date of birth
March 1967
Appointed on
23 October 1997
Resigned on
6 June 1999
Nationality
USA
Occupation
DIRECTOR

Average house price in the postcode TW9 4BH £1,776,000

CHARLTON, PETER JOHN

Correspondence address
17 KIRKDALE ROAD, HARPENDEN, HERTFORDSHIRE, AL5 2PT
Role RESIGNED
Director
Date of birth
December 1955
Appointed on
27 May 1997
Resigned on
23 October 1997
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode AL5 2PT £1,969,000

RICHARDS, MARTIN EDGAR

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Director
Date of birth
February 1943
Appointed on
27 May 1997
Resigned on
23 October 1997
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW12 8TY £3,764,000

CLIFFORD CHANCE SECRETARIES LIMITED

Correspondence address
200 ALDERSGATE STREET, LONDON, EC1A 4JJ
Role RESIGNED
Secretary
Appointed on
27 May 1997
Resigned on
13 February 2001
Nationality
BRITISH

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