TWENTYEIGHTY STRATEGY EXECUTION (UK) LTD.

8 officers / 11 resignations

MCALONEY, Caroline

Correspondence address
Ryder Court 14 Ryder Street, London, United Kingdom, SW1Y 6QB
Role ACTIVE
director
Date of birth
November 1975
Appointed on
2 August 2023
Nationality
British
Occupation
Cfo

Average house price in the postcode SW1Y 6QB £72,277,000

GOODES, Anthony

Correspondence address
Ryder Court 14 Ryder Street, London, United Kingdom, SW1Y 6QB
Role ACTIVE
director
Date of birth
September 1981
Appointed on
2 August 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode SW1Y 6QB £72,277,000

SLATER, Julian Christopher

Correspondence address
Ryder Court 14 Ryder Street, London, United Kingdom, SW1Y 6QB
Role ACTIVE
director
Date of birth
February 1955
Appointed on
1 November 2019
Resigned on
2 August 2023
Nationality
British
Occupation
Chief Financial Officer, Emea

Average house price in the postcode SW1Y 6QB £72,277,000

KUAI, Jonathan

Correspondence address
1900 Avenue Of The Stars Suite 2600, Los Angeles, United States, CA90067
Role ACTIVE
director
Date of birth
November 1980
Appointed on
1 November 2019
Nationality
American
Occupation
Attorney

NARDINI, GREGORY

Correspondence address
10901 W. TOLLER DRIVE, SUITE 202, LITTLETON, COLORADO, UNITED STATES, 80127
Role ACTIVE
Director
Date of birth
July 1975
Appointed on
26 May 2017
Nationality
AMERICAN
Occupation
GENERAL COUNSEL

CORPORATION SERVICE COMPANY (UK) LIMITED

Correspondence address
25 CANADA SQUARE, LEVEL 37, LONDON, ENGLAND, E14 5LQ
Role ACTIVE
Secretary
Appointed on
14 October 2016
Nationality
NATIONALITY UNKNOWN

LONG, CARL

Correspondence address
10901 W TOLLER DR., SUITE 202, LITTLETON, CO, UNITED STATES, 80127
Role ACTIVE
Director
Date of birth
February 1967
Appointed on
6 October 2016
Nationality
AMERICAN
Occupation
CFO

ALLINGHAM, WILLIAM CHRISTOPHER

Correspondence address
10901 W. TOLLER DRIVE, SUITE 202, LITTLETON, COLORADO, UNITED STATES, 80127
Role ACTIVE
Director
Date of birth
May 1973
Appointed on
22 June 2015
Nationality
AMERICAN
Occupation
GOVERNANCE AND SECURITIES DIRECTOR

BROUGHTON SECRETARIES LIMITED

Correspondence address
7 WELBECK STREET, LONDON, ENGLAND, W1G 9YE
Role RESIGNED
Secretary
Appointed on
2 June 2015
Resigned on
14 October 2016
Nationality
OTHER

Average house price in the postcode W1G 9YE £611,000

STUBSTEN, DOUGLAS WAYNE

Correspondence address
10901 W. TOLLER DR., SUITE 202, LITTLETON, COLORADO 80127, UNITED STATES OF AMERICA
Role RESIGNED
Director
Date of birth
September 1958
Appointed on
10 December 2014
Resigned on
30 September 2016
Nationality
AMERICAN
Occupation
NONE

HALL, Nikki Lynne

Correspondence address
901 N Glebe Road, Suite 200, Arlington, Virginia 22203, United States Of America
Role RESIGNED
director
Date of birth
August 1973
Appointed on
10 December 2014
Resigned on
26 May 2017
Nationality
American
Occupation
None

SPRUILL, YANCEY LOUIS

Correspondence address
MORTIMER HOUSE 37-41 MORTIMER STREET, LONDON, UK, W1T 3JH
Role RESIGNED
Director
Date of birth
July 1967
Appointed on
7 October 2014
Resigned on
12 June 2015
Nationality
AMERICAN
Occupation
NONE

GEE, RICHARD ALAN

Correspondence address
10901 W. TOLLER DRIVE SUITE 202, LITTLETON, COLORADO, 80 127, USA
Role RESIGNED
Director
Date of birth
July 1973
Appointed on
21 July 2014
Resigned on
22 June 2015
Nationality
AMERICAN
Occupation
GLOBAL TREASURY MANAGER

HOLLINES, HARRY

Correspondence address
10901 S. TOLLER DRIVE, LITTLETON, COLORADO, 80127, USA
Role RESIGNED
Director
Date of birth
May 1969
Appointed on
30 September 2013
Resigned on
5 June 2015
Nationality
AMERICAN
Occupation
ATTORNEY

QUAN, CALVIN KENNEDY

Correspondence address
10901 S. TOLLER DRIVE, LITTLETON, COLORADO, 80127, USA
Role RESIGNED
Director
Date of birth
November 1960
Appointed on
30 September 2013
Resigned on
7 October 2014
Nationality
AMERICAN
Occupation
FINANCE

HOPLEY, RUPERT JOHN JOSEPH

Correspondence address
GUBELSTRASSE 11 6300, ZUG, SWITZERLAND
Role RESIGNED
Director
Date of birth
March 1969
Appointed on
8 August 2013
Resigned on
30 September 2013
Nationality
BRITISH
Occupation
SOLICITOR

WRIGHT, GARETH RICHARD

Correspondence address
MORTIMER HOUSE 37-41 MORTIMER STREET, LONDON, UNITED KINGDOM, W1W 7RE
Role RESIGNED
Director
Date of birth
July 1972
Appointed on
8 August 2013
Resigned on
30 September 2013
Nationality
AUSTRALIAN
Occupation
ACCOUNTANT

Average house price in the postcode W1W 7RE £20,210,000

WALKER, Adam Christopher

Correspondence address
Mortimer House 37-41 Mortimer Street, London, United Kingdom, W1W 7RE
Role RESIGNED
director
Date of birth
September 1967
Appointed on
8 August 2013
Resigned on
30 September 2013
Nationality
British
Occupation
Finance Director

Average house price in the postcode W1W 7RE £20,210,000

WOOLLARD, JULIE LOUISE

Correspondence address
MORTIMER HOUSE 37-41 MORTIMER STREET, LONDON, UNITED KINGDOM, W1W 7RE
Role RESIGNED
Secretary
Appointed on
8 August 2013
Resigned on
30 September 2013
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode W1W 7RE £20,210,000


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