GLOBAL SWITCH ESTATES 2 LIMITED



4 officers / 18 resignations

MULDOON, Ashley Thomas

Correspondence address
Nova North, Level 2 11 Bressenden Place, London, United Kingdom, SW1E 5BY
Role ACTIVE
director
Date of birth
November 1971
Appointed on
23 January 2024
Nationality
British
Occupation
Business Executive

EATON, Adam Michael

Correspondence address
Nova North Level 2, 11 Bressenden Place, London, United Kingdom, SW1E 5BY
Role ACTIVE
director
Date of birth
August 1973
Appointed on
22 February 2022
Nationality
British
Occupation
Managing Director

STEVENSON, John Weir

Correspondence address
East India Dock House 240 East India Dock Road, London, United Kingdom, E14 9YY
Role ACTIVE
director
Date of birth
February 1958
Appointed on
26 June 2015
Resigned on
5 January 2022
Nationality
British
Occupation
Managing Director

CORCORAN, John Anthony

Correspondence address
Nova North Level 2, 11 Bressenden Place, London, United Kingdom, SW1E 5BY
Role ACTIVE
director
Date of birth
July 1958
Appointed on
7 November 2014
Resigned on
1 January 2024
Nationality
Australian
Occupation
Director

HILL, MEGAN JOY

Correspondence address
4TH FLOOR MILLBANK TOWER, 21-24 MILLBANK, LONDON, ENGLAND, SW1P 4QP
Role RESIGNED
Secretary
Appointed on
31 January 2011
Resigned on
1 March 2020
Nationality
NATIONALITY UNKNOWN

O'DRISCOLL, PATRICK COLIN

Correspondence address
4TH FLOOR, MILLBANK TOWER 21-24 MILLBANK, LONDON, SW1P 4QP
Role RESIGNED
Director
Date of birth
May 1975
Appointed on
24 March 2010
Resigned on
21 December 2016
Nationality
IRISH
Occupation
ACCOUNTANT

ROWSON, RICHARD JAMES CHRISTOPHER

Correspondence address
4TH FLOOR, MILLBANK TOWER 21-24 MILLBANK, LONDON, UNITED KINGDOM, SW1P 4QP
Role RESIGNED
Director
Date of birth
April 1967
Appointed on
6 November 2009
Resigned on
7 June 2013
Nationality
BRITISH
Occupation
ACCOUNTANT

PIKE, Andrew John

Correspondence address
1 Briar Road, Bexley, Kent, DA5 2HN
Role RESIGNED
director
Date of birth
November 1960
Appointed on
17 May 2007
Resigned on
5 January 2015
Nationality
British
Occupation
Director

Average house price in the postcode DA5 2HN £519,000

E L SERVICES LIMITED

Correspondence address
25 HARLEY STREET, LONDON, W1G 9BR
Role RESIGNED
Secretary
Appointed on
17 May 2007
Resigned on
31 January 2011
Nationality
BRITISH

GILES, MATTHEW DENIS

Correspondence address
KINGSWOOD 9 SILVER LANE, PURLEY, SURREY, CR8 3HJ
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
19 December 2006
Resigned on
28 January 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CR8 3HJ £2,777,000

RUMLEY, ESME ANN

Correspondence address
141 WILMOT STREET, LONDON, E2 0BU
Role RESIGNED
Secretary
Appointed on
2 March 2006
Resigned on
17 May 2007
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode E2 0BU £472,000

RICHARDSON, BRIAN PAUL

Correspondence address
HASSOP, COURTMEAD ROAD, CUCKFIELD, WEST SUSSEX, RH17 5LR
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
1 March 2006
Resigned on
19 December 2006
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode RH17 5LR £1,371,000

DENT, MATTHEW MICHAEL

Correspondence address
115 PRINCESS COURT, QUEENSWAY, LONDON, W2 4RF
Role RESIGNED
Director
Date of birth
August 1974
Appointed on
18 October 2004
Resigned on
21 July 2006
Nationality
NEW ZEALANDER
Occupation
PROPERTY DIRECTOR

Average house price in the postcode W2 4RF £565,000

MEERSCH, ANDREW DAVID VANDER

Correspondence address
31 ELAINE GROVE, LONDON, NW5 4QH
Role RESIGNED
Director
Date of birth
January 1947
Appointed on
15 July 2003
Resigned on
18 October 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW5 4QH £1,295,000

HARRISON, LINDA CHRISTINE

Correspondence address
87 KIMBERLEY ROAD, CROYDON, SURREY, CR0 2PZ
Role RESIGNED
Secretary
Appointed on
15 July 2003
Resigned on
2 March 2006
Nationality
BRITISH

Average house price in the postcode CR0 2PZ £394,000

COOK, KENNETH ALAN

Correspondence address
27 GLENDOWER ROAD, EAST SHEEN, LONDON, SW14 8NY
Role RESIGNED
Secretary
Appointed on
15 July 2003
Resigned on
2 March 2006
Nationality
BRITISH

Average house price in the postcode SW14 8NY £1,104,000

WILSON, ANDREW WILLIAM JOHN

Correspondence address
33 CARLTON ROAD, CHISWICK, LONDON, W4 5DY
Role RESIGNED
Director
Date of birth
January 1969
Appointed on
15 July 2003
Resigned on
1 March 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W4 5DY £1,204,000

MOORE, MICHAEL WILLIAM

Correspondence address
21 LONSDALE ROAD, WANSTEAD, LONDON, E11 2PH
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
20 June 2003
Resigned on
15 July 2003
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode E11 2PH £602,000

FEGGETTER, FIONA

Correspondence address
81C LONDON ROAD, FOREST HILL, LONDON, SE23 3UZ
Role RESIGNED
Director
Date of birth
September 1975
Appointed on
14 May 2003
Resigned on
15 July 2003
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SE23 3UZ £508,000

WONG, HIU YAN

Correspondence address
6 SOUTHPORT ROAD, PLUMSTEAD, LONDON, SE18 7PQ
Role RESIGNED
Secretary
Appointed on
14 May 2003
Resigned on
15 July 2003
Nationality
BRITISH

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
Role RESIGNED
Nominee Director
Appointed on
10 April 2003
Resigned on
14 May 2003

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
10 April 2003
Resigned on
14 May 2003

Average house price in the postcode NW8 8EP £709,000


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