GERARD THOMAS GENT

Total number of appointments 19, 3 active appointments

SIEMENS BENEFITS SCHEME LIMITED

Correspondence address
FARADAY HOUSE, SIR WILLIAM SIEMENS SQUARE, FRIMLEY, CAMBERLEY, SURREY, GU16 8QD
Role ACTIVE
Director
Date of birth
December 1953
Appointed on
11 June 2012
Nationality
BRITISH
Occupation
RETIRED

SIEMENS BENEFITS SCHEME PROPERTY LIMITED

Correspondence address
FARADAY HOUSE SIR WILLIAM SIEMENS SQUARE, FRIMLEY, CAMBERLEY, SURREY, UNITED KINGDOM, GU16 8QD
Role ACTIVE
Director
Date of birth
December 1953
Appointed on
11 June 2012
Nationality
BRITISH
Occupation
RETIRED

THE PLESSEY COMPANY LIMITED

Correspondence address
CENTRAL SQUARE 29 WELLINGTON STREET, LEEDS, WEST YORKSHIRE, LS1 4DL
Role ACTIVE
Director
Date of birth
December 1953
Appointed on
30 September 1998
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode LS1 4DL £5,294,000


SIEMENS HEALTHCARE DIAGNOSTICS PRODUCTS LTD

Correspondence address
GLYN RHONWY, LLANBERIS, GWYNEDD, LL55 4EL
Role RESIGNED
Director
Date of birth
December 1953
Appointed on
2 September 2011
Resigned on
31 January 2012
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode LL55 4EL £920,000

SIEMENS HEALTHCARE DIAGNOSTICS MANUFACTURING LTD

Correspondence address
FARADAY HOUSE, SIR WILLIAM SIEMENS SQUARE, FRIMLEY, CAMBERLEY, SURREY, GU16 8QD
Role RESIGNED
Director
Date of birth
December 1953
Appointed on
2 September 2011
Resigned on
31 January 2012
Nationality
BRITISH
Occupation
SOLICITOR

SIEMENS HEALTHCARE DIAGNOSTICS LTD

Correspondence address
FARADAY HOUSE SIR WILLIAM SIEMENS SQUARE, FRIMLEY, SURREY, ENGLAND, GU16 8QD
Role RESIGNED
Director
Date of birth
December 1953
Appointed on
1 September 2011
Resigned on
31 January 2012
Nationality
BRITISH
Occupation
SOLICITOR

LEDVANCE LTD

Correspondence address
OSRAM HOUSE, WATERSIDE DRIVE, LANGLEY, BERKSHIRE, SL3 6EZ
Role RESIGNED
Director
Date of birth
December 1953
Appointed on
7 December 2009
Resigned on
31 January 2012
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SL3 6EZ £2,085,000

SIEMENS PLC

Correspondence address
FARADAY HOUSE, SIR WILLIAM SIEMENS SQUARE, FRIMLEY, CAMBERLEY, SURREY, GU16 8QD
Role RESIGNED
Director
Date of birth
December 1953
Appointed on
29 August 2008
Resigned on
31 January 2012
Nationality
BRITISH
Occupation
SOLICITOR

SIEMENS HOLDINGS PLC

Correspondence address
FARADAY HOUSE, SIR WILLIAM SIEMENS SQUARE, FRIMLEY, CAMBERLEY, SURREY, GU16 8QD
Role RESIGNED
Director
Date of birth
December 1953
Appointed on
4 August 2008
Resigned on
31 January 2012
Nationality
BRITISH
Occupation
SOLICITOR

PLESSEY HOLDINGS LIMITED

Correspondence address
FARADAY HOUSE, SIR WILLIAM SIEMENS SQUARE, FRIMLEY, CAMBERLEY, SURREY, GU16 8QD
Role RESIGNED
Director
Date of birth
December 1953
Appointed on
12 March 2008
Resigned on
31 January 2012
Nationality
BRITISH
Occupation
SOLICITOR

SIEMENS BUILDING TECHNOLOGIES FE LIMITED

Correspondence address
MONKS WAY LITTLEWORTH ROAD, SEALE, FARNHAM, SURREY, GU10 1JN
Role RESIGNED
Director
Date of birth
December 1953
Appointed on
9 December 2005
Resigned on
14 December 2007
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode GU10 1JN £2,207,000

ROKE MANOR RESEARCH LIMITED

Correspondence address
MONKS WAY LITTLEWORTH ROAD, SEALE, FARNHAM, SURREY, GU10 1JN
Role RESIGNED
Director
Date of birth
December 1953
Appointed on
7 February 2005
Resigned on
20 November 2006
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode GU10 1JN £2,207,000

LANDIS + GYR (STOCKPORT) LIMITED

Correspondence address
MONKS WAY LITTLEWORTH ROAD, SEALE, FARNHAM, SURREY, GU10 1JN
Role RESIGNED
Director
Date of birth
December 1953
Appointed on
1 February 2002
Resigned on
21 May 2002
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode GU10 1JN £2,207,000

LEDVANCE LTD

Correspondence address
MONKS WAY LITTLEWORTH ROAD, SEALE, FARNHAM, SURREY, GU10 1JN
Role RESIGNED
Director
Date of birth
December 1953
Appointed on
28 March 2000
Resigned on
1 October 2007
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode GU10 1JN £2,207,000

THALES ATM LIMITED

Correspondence address
MONKS WAY LITTLEWORTH ROAD, SEALE, FARNHAM, SURREY, GU10 1JN
Role RESIGNED
Director
Date of birth
December 1953
Appointed on
11 February 2000
Resigned on
31 August 2001
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode GU10 1JN £2,207,000

SIEMENS COMMUNICATIONS (INTERNATIONAL) LIMITED

Correspondence address
MONKS WAY LITTLEWORTH ROAD, SEALE, FARNHAM, SURREY, GU10 1JN
Role RESIGNED
Director
Date of birth
December 1953
Appointed on
1 November 1998
Resigned on
30 September 2002
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode GU10 1JN £2,207,000

TUV SUD SERVICES (UK) LIMITED

Correspondence address
MONKS WAY LITTLEWORTH ROAD, SEALE, FARNHAM, SURREY, GU10 1JN
Role RESIGNED
Director
Date of birth
December 1953
Appointed on
1 November 1998
Resigned on
31 March 1999
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode GU10 1JN £2,207,000

PLESSEY-UK LIMITED

Correspondence address
MONKS WAY LITTLEWORTH ROAD, SEALE, FARNHAM, SURREY, GU10 1JN
Role RESIGNED
Director
Date of birth
December 1953
Appointed on
28 September 1998
Resigned on
4 February 2011
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode GU10 1JN £2,207,000

KENTMASTER LIMITED

Correspondence address
APPLEHAY MOORLODGE LANE, CHEW MAGNA, BRISTOL, AVON, BS18 4TT
Role RESIGNED
Director
Date of birth
December 1953
Appointed on
18 November 1991
Resigned on
29 November 1991
Nationality
BRITISH
Occupation
PROPOSED DIRECTOR