SAFELANE GLOBAL (GILLINGHAM) LIMITED

5 officers / 21 resignations

ILLINGWORTH, Timothy Holden

Correspondence address
Unit 2 Phocle Park, Phocle Green, Upton Bishop, Ross-On-Wye, England, HR9 7XU
Role ACTIVE
director
Date of birth
November 1979
Appointed on
8 December 2023
Nationality
British
Occupation
Director

GILBERT, Tekimiti Whareahuru

Correspondence address
Unit 2 Phocle Park, Phocle Green, Upton Bishop, Ross-On-Wye, England, HR9 7XU
Role ACTIVE
director
Date of birth
July 1961
Appointed on
8 December 2023
Nationality
New Zealander
Occupation
Director

O'SULLIVAN, Thomas Bernard

Correspondence address
Unit 2 Phocle Park, Phocle Green, Upton Bishop, Ross-On-Wye, England, HR9 7XU
Role ACTIVE
director
Date of birth
September 1968
Appointed on
10 February 2023
Resigned on
8 December 2023
Nationality
Irish
Occupation
Chief Financial Officer

HUNTER, Robert Edward

Correspondence address
Unit 2 Phocle Park, Phocle Green, Upton Bishop, Ross-On-Wye, England, HR9 7XU
Role ACTIVE
director
Date of birth
September 1972
Appointed on
9 May 2019
Resigned on
8 December 2023
Nationality
British
Occupation
Cfo

AINSWORTH, Adam Christopher John

Correspondence address
3, The Courtyard Campus Way, Gillingham Business Park, Gillingham, Kent, United Kingdom, ME8 0NZ
Role ACTIVE
director
Date of birth
August 1975
Appointed on
14 July 2016
Resigned on
10 February 2023
Nationality
British
Occupation
Company Director

REID, CHAS ANTHONY

Correspondence address
3, THE COURTYARD CAMPUS WAY, GILLINGHAM BUSINESS PARK, GILLINGHAM, KENT, UNITED KINGDOM, ME8 0NZ
Role RESIGNED
Director
Date of birth
April 1972
Appointed on
1 July 2016
Resigned on
9 May 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MAXTED, NICOLA JANE

Correspondence address
3, THE COURTYARD CAMPUS WAY, GILLINGHAM BUSINESS PARK, GILLINGHAM, KENT, UNITED KINGDOM, ME8 0NZ
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
1 May 2015
Resigned on
12 June 2018
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

DICKINSON, TIMOTHY JOHN STANLEY

Correspondence address
9 WATERSIDE COURT, GALLEON BOULEVARD CROSSWAYS BUSINESS PARK, DARTFORD, DA2 6NX
Role RESIGNED
Director
Date of birth
November 1964
Appointed on
1 May 2015
Resigned on
31 December 2017
Nationality
BRITISH
Occupation
COMMERCIAL DIRECTOR

Average house price in the postcode DA2 6NX £709,000

GÖDEL, WOLFGANG SIEGFRIED

Correspondence address
9 WATERSIDE COURT, GALLEON BOULEVARD CROSSWAYS BUSINESS PARK, DARTFORD, ENGLAND, DA2 6NX
Role RESIGNED
Director
Date of birth
July 1967
Appointed on
7 February 2014
Resigned on
27 November 2017
Nationality
GERMAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode DA2 6NX £709,000

GIBSON, ANDREW CHRISTOPHER

Correspondence address
9 WATERSIDE COURT, GALLEON BOULEVARD CROSSWAYS BUSINESS PARK, DARTFORD, ENGLAND, DA2 6NX
Role RESIGNED
Director
Date of birth
April 1965
Appointed on
29 November 2013
Resigned on
24 July 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DA2 6NX £709,000

PHILLIPS, ARTHUR EDWARD

Correspondence address
9 WATERSIDE COURT, GALLEON BOULEVARD CROSSWAYS BUSINESS PARK, DARTFORD, ENGLAND, DA2 6NX
Role RESIGNED
Secretary
Appointed on
29 November 2013
Resigned on
24 July 2014
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode DA2 6NX £709,000

BELLER, STEPHAN

Correspondence address
42 THEATINERSTRASSE, MUNICH, GERMANY, 80333
Role RESIGNED
Director
Date of birth
March 1973
Appointed on
11 August 2011
Resigned on
7 February 2014
Nationality
GERMAN
Occupation
EXECUTIVE

KEARNEY, BLAIR JOHNSTON

Correspondence address
9 WATERSIDE COURT, GALLEON BOULEVARD CROSSWAYS BUSINESS PARK, DARTFORD, DA2 6NX
Role RESIGNED
Director
Date of birth
February 1968
Appointed on
26 February 2010
Resigned on
30 April 2016
Nationality
NEW ZEALAND
Occupation
OPERATIONS DIRECTOR

Average house price in the postcode DA2 6NX £709,000

CUNNINGHAM, PHILIP

Correspondence address
THE BIRCHES MAIDSTONE ROAD, SUTTON VALENCE, MAIDSTONE, KENT, UNITED KINGDOM, ME17 3LS
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
1 December 2009
Resigned on
31 December 2012
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode ME17 3LS £605,000

PRATT, EDWARD JAMES

Correspondence address
37 RIVERSIDE, SIR THOMAS LONGLEY ROAD, ROCHESTER, KENT, ME2 4DP
Role RESIGNED
Director
Date of birth
August 1964
Appointed on
1 December 2009
Resigned on
16 November 2010
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode ME2 4DP £365,000

KNEEBONE, KEVIN

Correspondence address
9 WATERSIDE COURT, GALLEON BOULEVARD CROSSWAYS BUSINESS PARK, DARTFORD, DA2 6NX
Role RESIGNED
Director
Date of birth
March 1970
Appointed on
5 January 2009
Resigned on
31 August 2016
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode DA2 6NX £709,000

PILCHER, RACHAEL ELIZABETH

Correspondence address
18 RINGLET ROAD, ST. MARYS ISLAND, CHATHAM MARITIME, KENT, ME4 3ET
Role RESIGNED
Director
Date of birth
June 1966
Appointed on
5 January 2009
Resigned on
14 November 2012
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode ME4 3ET £428,000

PEARSON, CHRISTOPHER WILLIAM

Correspondence address
270A HEMPSTEAD ROAD, HEMPSTEAD, GILLINGHAM, KENT, ME7 3QH
Role RESIGNED
Director
Date of birth
September 1956
Appointed on
7 November 2003
Resigned on
26 March 2004
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode ME7 3QH £564,000

LUCAS, JOANNA MARY

Correspondence address
37 RIVERSIDE, SIR THOMAS LONGLEY ROAD, ROCHESTER, KENT, ME2 4DP
Role RESIGNED
Secretary
Appointed on
20 December 2002
Resigned on
11 August 2011
Nationality
BRITISH

Average house price in the postcode ME2 4DP £365,000

COOKE, SIMON

Correspondence address
39 HIGHFIELDS, DEBDEN, SAFFRON WALDEN, ESSEX, CB11 3LN
Role RESIGNED
Director
Date of birth
April 1961
Appointed on
2 September 2002
Resigned on
21 June 2004
Nationality
BRITISH
Occupation
TECHNICAL DIRECTOR

Average house price in the postcode CB11 3LN £371,000

GREAVES NEAL, JONATHAN

Correspondence address
14 HATHAWAY COURT, ROCHESTER, KENT, ME1 1QX
Role RESIGNED
Secretary
Appointed on
19 July 2002
Resigned on
20 December 2002
Nationality
BRITISH

Average house price in the postcode ME1 1QX £466,000

LUCAS, JOANNA MARY

Correspondence address
MUNDAY OAST EGERTON ROAD, PLUCKLEY, ASHFORD, KENT, GREAT BRITAIN, TN27 0PD
Role RESIGNED
Director
Date of birth
November 1947
Appointed on
1 February 1995
Resigned on
10 August 2014
Nationality
BRITISH
Occupation
HUMAN RESOURCES DIRECTOR

Average house price in the postcode TN27 0PD £973,000

LUCAS, GUY SPENCER

Correspondence address
MUNDAY OAST EGERTON ROAD, PLUCKLEY, ASHFORD, KENT, UNITED KINGDOM, TN27 0PD
Role RESIGNED
Director
Date of birth
December 1945
Appointed on
29 April 1991
Resigned on
9 September 2013
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode TN27 0PD £973,000

LUCAS, JOANNA MARY

Correspondence address
187 ROCK AVENUE, GILLINGHAM, KENT, ME7 5PY
Role RESIGNED
Secretary
Appointed on
29 April 1991
Resigned on
19 July 2002
Nationality
BRITISH

Average house price in the postcode ME7 5PY £359,000

MOTIVECREST COMPANY SECRETARIES LTD

Correspondence address
106 KEW ROAD, RICHMOND, SURREY, TW9 2PQ
Role RESIGNED
Director
Appointed on
16 April 1991
Resigned on
29 April 1991
Nationality
BRITISH
Occupation
COMPANY FORMATION AGENT

Average house price in the postcode TW9 2PQ £502,000

MOTIVECREST COMPANY SECRETARIES LTD

Correspondence address
106 KEW ROAD, RICHMOND, SURREY, TW9 2PQ
Role RESIGNED
Secretary
Appointed on
16 April 1991
Resigned on
29 April 1991
Nationality
BRITISH

Average house price in the postcode TW9 2PQ £502,000


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