LONDON GATEWAY LOGISTICS PARK MANAGEMENT LIMITED

8 officers / 21 resignations

HOLLAND, Alan Michael

Correspondence address
16 Palace Street, London, SW1E 5JQ
Role ACTIVE
director
Date of birth
January 1974
Appointed on
1 July 2025
Nationality
British
Occupation
Ceo London Gateway Park

EL CHAMI, Ziad

Correspondence address
16 Palace Street, London, SW1E 5JQ
Role ACTIVE
secretary
Appointed on
19 July 2023

ABDULLA, Rashed Ali Hassan

Correspondence address
16 Palace Street, London, SW1E 5JQ
Role ACTIVE
director
Date of birth
July 1971
Appointed on
25 June 2019
Nationality
Emirati
Occupation
Svp & Md Europe & Russia

BUDHDEV, Mantraraj Dipak

Correspondence address
16 Palace Street, London, SW1E 5JQ
Role ACTIVE
director
Date of birth
August 1986
Appointed on
6 December 2018
Resigned on
25 November 2021
Nationality
British
Occupation
Solicitor

ALHASHIMY, Mohammad

Correspondence address
16 Palace Street, London, SW1E 5JQ
Role ACTIVE
secretary
Appointed on
15 June 2015
Resigned on
19 July 2023

ALLEN, MARTYN CLIVE

Correspondence address
17 INGLIS ROAD, COLCHESTER, ESSEX, UNITED KINGDOM, CO3 3HU
Role ACTIVE
Director
Date of birth
September 1960
Appointed on
1 November 2013
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CO3 3HU £811,000

QURESHI, SARMAD MEHMOOD

Correspondence address
40 CENTRAL WAY, CARSHALTON BEECHES, SURREY, UNITED KINGDOM, SM5 3NF
Role ACTIVE
Director
Date of birth
December 1970
Appointed on
9 March 2011
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SM5 3NF £725,000

ALLINSON, BERNADETTE

Correspondence address
VILLA 31, STREET 5, MEADOWS 1, DUBAI, UNITED ARAB EMIRATES
Role ACTIVE
Secretary
Appointed on
5 October 2007
Nationality
OTHER

DALGAARD, FLEMMING

Correspondence address
8 NETHERTON ROAD, ST MARGARETS, TWICKENHAM, MIDDLESEX, TW1 1LZ
Role RESIGNED
Director
Date of birth
August 1964
Appointed on
16 April 2008
Resigned on
9 March 2011
Nationality
DANISH
Occupation
SVP & MANAGING DIRECTOR, EUROPE

Average house price in the postcode TW1 1LZ £2,010,000

WALTERS, PATRICK WILLIAM

Correspondence address
TUCKER MILL, SWAY ROAD, LYMINGTON, SO41 8NN
Role RESIGNED
Director
Date of birth
February 1966
Appointed on
23 April 2007
Resigned on
16 April 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SO41 8NN £963,000

WOOLLACOTT, JOHN MARK

Correspondence address
105 VILLIERS AVENUE, SURBITON, SURREY, UNITED KINGDOM, KT5 8BE
Role RESIGNED
Director
Date of birth
October 1971
Appointed on
23 April 2007
Resigned on
26 April 2010
Nationality
AUSTRALIAN
Occupation
ACCOUNTANT

Average house price in the postcode KT5 8BE £817,000

DAMLE, SAMEER DILEEP

Correspondence address
76 ST. SAVIOURS WHARF, 8 SHAD THAMES, LONDON, SE1 2YP
Role RESIGNED
Secretary
Appointed on
23 April 2007
Resigned on
5 October 2007
Nationality
BRITISH

Average house price in the postcode SE1 2YP £748,000

REES, NICHOLAS HAYDN GLYNDWR

Correspondence address
80 FRANKFURT ROAD, LONDON, SE24 9NY
Role RESIGNED
Secretary
Date of birth
August 1975
Appointed on
31 August 2006
Resigned on
23 April 2007
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SE24 9NY £1,098,000

MOORE, MICHAEL ELLIS

Correspondence address
DP WORLD, DUBAI, UNITED ARAB EMIRATES
Role RESIGNED
Director
Date of birth
August 1956
Appointed on
30 June 2006
Resigned on
15 October 2008
Nationality
AMERICAN
Occupation
SENIOR VICE PRESIDENT

SHAW, Derek

Correspondence address
35 Granville Road, Oxted, Surrey, RH8 0BX
Role RESIGNED
director
Date of birth
June 1955
Appointed on
30 June 2006
Resigned on
23 April 2007
Nationality
British
Occupation
Accountant

Average house price in the postcode RH8 0BX £1,507,000

LEONARD, DAVID JACK

Correspondence address
FLAT 10, 10 ABBEY ORCHARD STREET, LONDON, SW1P 2JP
Role RESIGNED
Secretary
Date of birth
March 1960
Appointed on
8 December 2004
Resigned on
31 August 2006
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SW1P 2JP £710,000

LEONARD, DAVID JACK

Correspondence address
FLAT 10, 10 ABBEY ORCHARD STREET, LONDON, SW1P 2JP
Role RESIGNED
Director
Date of birth
March 1960
Appointed on
8 December 2004
Resigned on
31 August 2006
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SW1P 2JP £710,000

WALKER, PETER ARTHUR

Correspondence address
MONTROSE WOODMAN LANE, SEWARDSTONEBURY, LONDON, UNITED KINGDOM, E4 7QR
Role RESIGNED
Director
Date of birth
July 1953
Appointed on
31 May 2002
Resigned on
1 November 2013
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode E4 7QR £1,933,000

SCOTT, SANDRA

Correspondence address
40 THE GROVE, EALING, LONDON, W5 5LH
Role RESIGNED
Secretary
Date of birth
August 1965
Appointed on
20 April 2001
Resigned on
8 December 2004
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode W5 5LH £1,098,000

SCOTT, SANDRA

Correspondence address
40 THE GROVE, EALING, LONDON, W5 5LH
Role RESIGNED
Director
Date of birth
August 1965
Appointed on
20 April 2001
Resigned on
8 December 2004
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode W5 5LH £1,098,000

LAVER, JOHN MICHAEL

Correspondence address
BROOK HOUSE HOMESTEAD ROAD, EDENBRIDGE, KENT, TN8 6JD
Role RESIGNED
Director
Date of birth
March 1942
Appointed on
31 October 2000
Resigned on
20 April 2001
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode TN8 6JD £552,000

LAVER, JOHN MICHAEL

Correspondence address
BROOK HOUSE HOMESTEAD ROAD, EDENBRIDGE, KENT, TN8 6JD
Role RESIGNED
Secretary
Date of birth
March 1942
Appointed on
31 October 2000
Resigned on
20 April 2001
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode TN8 6JD £552,000

GRADON, RICHARD MICHAEL

Correspondence address
SUMMER HOUSE, 18 GRANVILLE ROAD, OXTED, SURREY, RH8 0DA
Role RESIGNED
Director
Date of birth
April 1959
Appointed on
1 July 1996
Resigned on
30 June 2006
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode RH8 0DA £1,770,000

OWEN, MICHAEL

Correspondence address
1 THORNFIELD GARDENS, SANDOWN PARK, TUNBRIDGE WELLS, KENT, TN2 4RZ
Role RESIGNED
Director
Date of birth
January 1942
Appointed on
22 May 1991
Resigned on
31 October 2000
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode TN2 4RZ £584,000

MONTEITH, NICHOLAS JOHN

Correspondence address
45 MAYFAIR AVENUE, WORCESTER PARK, SURREY, KT4 7SH
Role RESIGNED
Director
Date of birth
May 1953
Appointed on
22 May 1991
Resigned on
31 May 2002
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode KT4 7SH £803,000

OWEN, MICHAEL

Correspondence address
1 THORNFIELD GARDENS, SANDOWN PARK, TUNBRIDGE WELLS, KENT, TN2 4RZ
Role RESIGNED
Secretary
Date of birth
January 1942
Appointed on
22 May 1991
Resigned on
31 October 2000
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode TN2 4RZ £584,000

CROSSMAN, JOHN MALCOLM

Correspondence address
THE OLD VICARAGE, CHURCH HILL RAMSEY, HARWICH, ESSEX, CO12 5EU
Role RESIGNED
Director
Date of birth
October 1940
Appointed on
22 May 1991
Resigned on
30 June 1996
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode CO12 5EU £503,000

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
1 May 1991
Resigned on
22 May 1991

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
1 May 1991
Resigned on
22 May 1991

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