Gary Paul ELDEN

Total number of appointments 15, 11 active appointments

BEST IN CLASS MENTORING LIMITED

Correspondence address
St. Magnus House 3 Lower Thames Street, London, England, EC3R 6HD
Role ACTIVE
director
Date of birth
September 1967
Appointed on
24 February 2023
Nationality
British
Occupation
Director

RECBID.COM LIMITED

Correspondence address
Hosehill Farm Hosehill, Sulhamstead, Reading, United Kingdom, RG7 4BB
Role ACTIVE
director
Date of birth
September 1967
Appointed on
13 June 2022
Nationality
British
Occupation
Chairman

PAYMOUNT LIMITED

Correspondence address
4385 13836849 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
September 1967
Appointed on
10 January 2022
Nationality
British
Occupation
Company Director

PAYMOUNT TECHNOLOGY LIMITED

Correspondence address
Berg Kaprow Lewis 35 Ballards Lane, London, England, N3 1XW
Role ACTIVE
director
Date of birth
September 1967
Appointed on
7 January 2021
Nationality
British
Occupation
Company Director

UZIMME LIMITED

Correspondence address
C/O Strategic Accounts Solutions Ltd Unit 305a, 52 Blucher Street, Birmingham, England, B1 1QU
Role ACTIVE
director
Date of birth
September 1967
Appointed on
29 May 2020
Nationality
British
Occupation
Company Director

ALMALDEN LIMITED

Correspondence address
4385 12632474 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
September 1967
Appointed on
29 May 2020
Nationality
British
Occupation
Director

VIDMOLOGY LIMITED

Correspondence address
Brambley Wood Snowdenham Links Road, Bramley, Guildford, England, GU5 0BX
Role ACTIVE
director
Date of birth
September 1967
Appointed on
28 May 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode GU5 0BX £2,125,000

PROFILE WALLETS LIMITED

Correspondence address
85 Great Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
September 1967
Appointed on
18 March 2020
Nationality
British
Occupation
None

G P ELDEN LTD

Correspondence address
C/O Ecsserviceoffice Ltd, Office No. 011, 4 Imperial Place, Maxwell Road, Borehamwood, United Kingdom, WD6 1JN
Role ACTIVE
director
Date of birth
September 1967
Appointed on
3 March 2020
Nationality
British
Occupation
Company Director

STHREE PARTNERSHIP LLP

Correspondence address
1st Floor 75 King William Street, London, England, EC4N 7BE
Role ACTIVE
llp-member
Date of birth
September 1967
Appointed on
1 November 2015
Resigned on
12 October 2023

NOLA PROPERTY MANAGEMENT LIMITED

Correspondence address
52 Drayton Gardens, London, England, SW10 9SB
Role ACTIVE
director
Date of birth
September 1967
Appointed on
15 May 2001
Nationality
British
Occupation
Company Director

Average house price in the postcode SW10 9SB £4,328,000


STHREE OVERSEAS MANAGEMENT LIMITED

Correspondence address
8th Floor, City Place 55 Basinghall Street, London, EC2V 5DX
Role RESIGNED
director
Date of birth
September 1967
Appointed on
18 January 2012
Resigned on
3 April 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2V 5DX £586,000

STHREE UK MANAGEMENT LIMITED

Correspondence address
8th Floor City Place 55 Basinghall Street, London, EC2V 5DX
Role RESIGNED
director
Date of birth
September 1967
Appointed on
18 January 2012
Resigned on
3 April 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2V 5DX £586,000

STHREE PLC

Correspondence address
1st Floor 75 King William Street, London, England, EC4N 7BE
Role RESIGNED
director
Date of birth
September 1967
Appointed on
1 July 2008
Resigned on
18 March 2019
Nationality
British
Occupation
Company Director

CAVENDISH DIRECTORS LIMITED

Correspondence address
1st Floor 75 King William Street, London, England, EC4N 7BE
Role RESIGNED
director
Date of birth
September 1967
Appointed on
12 January 2007
Resigned on
18 March 2019
Nationality
British
Occupation
Company Director