GEMMA BUCK

Total number of appointments 18, no active appointments


ALIGNED INVESTMENT MANAGERS LLP

Correspondence address
15 CLIFFORD STREET, LONDON, W1S 4JY
Role RESIGNED
LLPDMEM
Date of birth
April 1976
Appointed on
12 July 2016
Resigned on
12 July 2016
Nationality
BRITISH

TASAKI UK LTD.

Correspondence address
11 RAVEN WHARF, LAFONE STREET, LONDON, UNITED KINGDOM, SE1 2LR
Role RESIGNED
Director
Date of birth
April 1976
Appointed on
22 June 2016
Resigned on
22 June 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE1 2LR £1,234,000

TACHIBANA UK LTD

Correspondence address
11 RAVEN WHARF, LAFONE STREET, LONDON, UNITED KINGDOM, SE1 2LR
Role RESIGNED
Director
Date of birth
April 1976
Appointed on
8 June 2016
Resigned on
8 June 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE1 2LR £1,234,000

MEDIA CONTACTS LIMITED

Correspondence address
11 RAVEN WHARF, LAFONE STREET, LONDON, UNITED KINGDOM, SE1 2LR
Role RESIGNED
Director
Date of birth
April 1976
Appointed on
4 April 2016
Resigned on
4 April 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE1 2LR £1,234,000

AIRTRIP (UK) CORP. LIMITED

Correspondence address
11 RAVEN WHARF, LAFONE STREET, LONDON, UNITED KINGDOM, SE1 2LR
Role RESIGNED
Director
Date of birth
April 1976
Appointed on
1 April 2016
Resigned on
1 April 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE1 2LR £1,234,000

TALISMAN ADC LIMITED

Correspondence address
BESTWALL PARK NORTH BESTWALL ROAD, WAREHAM, DORSET, UNITED KINGDOM, BH20 4HT
Role RESIGNED
Director
Date of birth
April 1976
Appointed on
7 October 2015
Resigned on
7 October 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

CUBE BUILDING INTERIORS LIMITED

Correspondence address
11 RAVEN WHARF, LAFONE STREET, LONDON, UNITED KINGDOM, SE1 2LR
Role RESIGNED
Director
Date of birth
April 1976
Appointed on
6 August 2015
Resigned on
6 August 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE1 2LR £1,234,000

WASOUKAN EUROPE LIMITED

Correspondence address
224 PARK CRESCENT, ERITH, KENT, UNITED KINGDOM, DA8 3ED
Role RESIGNED
Director
Date of birth
April 1976
Appointed on
6 January 2015
Resigned on
6 January 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DA8 3ED £385,000

ELISABETTA CIPRIANI LIMITED

Correspondence address
224 PARK CRESCENT, ERITH, KENT, UNITED KINGDOM, DA8 3ED
Role RESIGNED
Director
Date of birth
April 1976
Appointed on
29 May 2013
Resigned on
29 May 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DA8 3ED £385,000

EXERGENIUS PARTNERS LLP

Correspondence address
224 PARK CRESCENT, ERITH, KENT, UNITED KINGDOM, DA8 3ED
Role RESIGNED
LLPDMEM
Date of birth
April 1976
Appointed on
15 May 2013
Resigned on
15 May 2013
Nationality
BRITISH

Average house price in the postcode DA8 3ED £385,000

E & F BOOKKEEPING LIMITED

Correspondence address
224 PARK CRESCENT, ERITH, KENT, UNITED KINGDOM, DA8 3ED
Role RESIGNED
Director
Date of birth
April 1976
Appointed on
24 April 2013
Resigned on
24 April 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DA8 3ED £385,000

HANNON SEARCH LIMITED

Correspondence address
224 PARK CRESCENT, ERITH, KENT, UNITED KINGDOM, DA8 3ED
Role RESIGNED
Director
Date of birth
April 1976
Appointed on
9 April 2013
Resigned on
9 April 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DA8 3ED £385,000

NS SOLUTIONS IT CONSULTING EUROPE LTD.

Correspondence address
224 PARK CRESCENT, ERITH, KENT, UNITED KINGDOM, DA8 3ED
Role RESIGNED
Director
Date of birth
April 1976
Appointed on
4 March 2013
Resigned on
4 March 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DA8 3ED £385,000

SIDE INTERNATIONAL UK LIMITED

Correspondence address
224 PARK CRESCENT, ERITH, KENT, UNITED KINGDOM, DA8 3ED
Role RESIGNED
Director
Date of birth
April 1976
Appointed on
19 December 2012
Resigned on
19 December 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DA8 3ED £385,000

SIRIO EUROPA LIMITED

Correspondence address
11 RAVEN WHARF, LAFONE STREET, LONDON, UNITED KINGDOM, SE1 2LR
Role RESIGNED
Director
Date of birth
April 1976
Appointed on
26 November 2012
Resigned on
26 November 2012
Nationality
BRITISH
Occupation
OFFICE MANAGER

Average house price in the postcode SE1 2LR £1,234,000

HOBART PARTNERS LIMITED

Correspondence address
224 PARK CRESCENT, ERITH, KENT, UNITED KINGDOM, DA8 3ED
Role RESIGNED
Director
Date of birth
April 1976
Appointed on
11 September 2012
Resigned on
11 September 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DA8 3ED £385,000

MR D NOONAN & MRS R SO LLP

Correspondence address
224 PARK CRESCENT, ERITH, KENT, UNITED KINGDOM, DA8 3ED
Role RESIGNED
LLPDMEM
Date of birth
April 1976
Appointed on
21 August 2012
Resigned on
21 August 2012
Nationality
BRITISH

Average house price in the postcode DA8 3ED £385,000

SO-NOONAN LIMITED

Correspondence address
224 PARK CRESCENT, ERITH, KENT, UNITED KINGDOM, DA8 3ED
Role RESIGNED
Director
Date of birth
April 1976
Appointed on
15 August 2012
Resigned on
15 August 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DA8 3ED £385,000