Allan Frederick GIBBINS

Total number of appointments 14, 10 active appointments

MOMENTUM INVESTMENT MANAGEMENT LIMITED

Correspondence address
124 City Road, London, United Kingdom, EC1V 2NX
Role ACTIVE
director
Date of birth
December 1957
Appointed on
16 December 2024
Nationality
British
Occupation
Company Director

BRANKSOME COURT MANAGEMENT COMPANY LIMITED

Correspondence address
Owens & Porter, Sandbourne Chambers, 328a Wimborne Road, Bournemouth Dorset , BH9 2HH
Role ACTIVE
director
Date of birth
December 1957
Appointed on
25 April 2022
Nationality
British
Occupation
Financial Services

Average house price in the postcode BH9 2HH £257,000

PEACEFUL CO LTD

Correspondence address
1 Cornhill, London, United Kingdom, EC3V 3ND
Role ACTIVE
director
Date of birth
December 1957
Appointed on
8 December 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode EC3V 3ND £21,504,000

ALTAIR CAPITAL LLP

Correspondence address
1 Cornhill, London, England, EC3V 3ND
Role ACTIVE
llp-designated-member
Date of birth
December 1957
Appointed on
12 August 2021
Resigned on
15 April 2022

Average house price in the postcode EC3V 3ND £21,504,000

ST. ANNES RISE (3) MANAGEMENT COMPANY LIMITED

Correspondence address
Salmons, Salmons Lane, Whyteleafe, Surrey, CR3 0HB
Role ACTIVE
director
Date of birth
December 1957
Appointed on
25 March 2008
Nationality
British
Occupation
Investment Manager

Average house price in the postcode CR3 0HB £953,000

OAKLEY COURT FREEHOLD LIMITED

Correspondence address
Salmons, Salmons Lane, Whyteleafe, Surrey, CR3 0HB
Role ACTIVE
director
Date of birth
December 1957
Appointed on
2 November 2007
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode CR3 0HB £953,000

CHAUCER MEAD (REDHILL) MANAGEMENT LIMITED

Correspondence address
Salmons, Salmons Lane, Whyteleafe, Surrey, CR3 0HB
Role ACTIVE
director
Date of birth
December 1957
Appointed on
13 August 2006
Nationality
British
Occupation
Investment Management

Average house price in the postcode CR3 0HB £953,000

MATADOR FILM DEVELOPMENT (2003-4) LLP

Correspondence address
Salmons, Salmons Lane, Whyteleafe, CR3 0HB
Role ACTIVE
llp-designated-member
Date of birth
December 1957
Appointed on
2 April 2004

Average house price in the postcode CR3 0HB £953,000

QUADRANT INTERNATIONAL MANAGEMENT (UK) LIMITED

Correspondence address
Salmons Salmons Lane, Whyteleafe, Surrey, England, CR3 0HB
Role ACTIVE
director
Date of birth
December 1957
Appointed on
29 July 2003
Nationality
British
Occupation
Investment Manager

Average house price in the postcode CR3 0HB £953,000

AZURE (AE FOND KISS) LLP

Correspondence address
Salmons, Salmons Lane, Whyteleafe, CR3 0HB
Role ACTIVE
llp-member
Date of birth
December 1957
Appointed on
23 July 2003

Average house price in the postcode CR3 0HB £953,000


TELEPERFORMANCE BPO UK LIMITED

Correspondence address
Salmons 121 Salmons Lane, Whyteleafe, Surrey, United Kingdom, CR3 0HB
Role RESIGNED
director
Date of birth
December 1957
Appointed on
6 September 2016
Resigned on
30 April 2017
Nationality
British
Occupation
None

Average house price in the postcode CR3 0HB £953,000

EXNESS (UK) LTD

Correspondence address
869 High Road, London, United Kingdom, N12 8QA
Role RESIGNED
director
Date of birth
December 1957
Appointed on
1 March 2015
Resigned on
31 December 2016
Nationality
British
Occupation
Director

Average house price in the postcode N12 8QA £1,026,000

THE AZURE (INHERITANCE) LLP

Correspondence address
Salmons, Salmons Lane, Whyteleafe, CR3 0HB
Role
llp-designated-member
Date of birth
December 1957
Appointed on
3 July 2005

Average house price in the postcode CR3 0HB £953,000

THE AZURE (RUSSELL) LLP

Correspondence address
Salmons, Salmons Lane, Whyteleafe, CR3 0HB
Role
llp-member
Date of birth
December 1957
Appointed on
15 August 2003

Average house price in the postcode CR3 0HB £953,000