Gerard John GUALTIERI

Total number of appointments 59, 59 active appointments

IBA GROUP LIMITED

Correspondence address
Iba House 7, The Crescent, Leatherhead, Surrey, KT22 8DY
Role ACTIVE
director
Date of birth
March 1963
Appointed on
3 April 2024
Nationality
British
Occupation
Ceo

Average house price in the postcode KT22 8DY £1,138,000

IBA GROUP HOLDINGS LIMITED

Correspondence address
Iba House 7 The Crescent, Leatherhead, England, KT22 8DY
Role ACTIVE
director
Date of birth
March 1963
Appointed on
20 December 2023
Nationality
British
Occupation
Ceo

Average house price in the postcode KT22 8DY £1,138,000

BRITISH JUDO ASSOCIATION(THE)

Correspondence address
Walsall Campus, University Of Wolverhampton Gorway Road, Walsall, England, WS1 3BD
Role ACTIVE
director
Date of birth
March 1963
Appointed on
11 November 2023
Nationality
British
Occupation
Chief Executive

SELLERDECK LIMITED

Correspondence address
10-12 Eastcheap, London, England, EC3M 1AJ
Role ACTIVE
director
Date of birth
March 1963
Appointed on
30 November 2022
Resigned on
31 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC3M 1AJ £34,860,000

PRIVATE SOFTWARE LIMITED

Correspondence address
10-12 Eastcheap, London, England, EC3M 1AJ
Role ACTIVE
director
Date of birth
March 1963
Appointed on
30 November 2022
Resigned on
31 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC3M 1AJ £34,860,000

CLUB SYSTEMS INTERNATIONAL LIMITED

Correspondence address
10-12 Eastcheap, London, England, EC3M 1AJ
Role ACTIVE
director
Date of birth
March 1963
Appointed on
31 August 2022
Resigned on
31 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC3M 1AJ £34,860,000

BLUE ZINC IT LTD

Correspondence address
4c Dill House, Castleregh Business Park 478 Castlereagh Road, Belfast, Antrim, BT5 6BQ
Role ACTIVE
director
Date of birth
March 1963
Appointed on
31 August 2022
Resigned on
31 January 2023
Nationality
British
Occupation
Director

HOWDIDIDO MEDIA LIMITED

Correspondence address
10-12 Eastcheap, London, England, EC3M 1AJ
Role ACTIVE
director
Date of birth
March 1963
Appointed on
31 August 2022
Resigned on
31 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC3M 1AJ £34,860,000

349 GROUP LIMITED

Correspondence address
10-12 Eastcheap, London, England, EC3M 1AJ
Role ACTIVE
director
Date of birth
March 1963
Appointed on
31 August 2022
Resigned on
31 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC3M 1AJ £34,860,000

PURSUIT SOFTWARE LIMITED

Correspondence address
107 Cheapside, London, England, EC2V 6DN
Role ACTIVE
director
Date of birth
March 1963
Appointed on
1 August 2022
Resigned on
31 January 2023
Nationality
British
Occupation
Director

SECURE COLLECTIONS LIMITED

Correspondence address
10-12 Eastcheap, First Floor, London, England, EC3M 1AJ
Role ACTIVE
director
Date of birth
March 1963
Appointed on
30 November 2021
Resigned on
31 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC3M 1AJ £34,860,000

EWORKS MANAGER LIMITED

Correspondence address
10-12 Eastcheap, London, England, EC3M 1AJ
Role ACTIVE
director
Date of birth
March 1963
Appointed on
30 November 2021
Resigned on
31 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC3M 1AJ £34,860,000

KCELL SERVICES LIMITED

Correspondence address
10-12 Eastcheap, First Floor, London, United Kingdom, EC3M 1AJ
Role ACTIVE
director
Date of birth
March 1963
Appointed on
30 September 2021
Resigned on
31 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC3M 1AJ £34,860,000

CYMBA INTEGRATED SOLUTIONS LTD

Correspondence address
10-12 Eastcheap, First Floor, London, United Kingdom, EC3M 1AJ
Role ACTIVE
director
Date of birth
March 1963
Appointed on
30 September 2021
Resigned on
31 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC3M 1AJ £34,860,000

EKM SYSTEMS HOLDCO LIMITED

Correspondence address
10-12 First Floor Eastcheap, London, England, EC3M 1AJ
Role ACTIVE
director
Date of birth
March 1963
Appointed on
30 September 2021
Resigned on
31 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC3M 1AJ £34,860,000

EKM SYSTEMS LIMITED

Correspondence address
10-12 Eastcheap, First Floor, London, United Kingdom, EC3M 1AJ
Role ACTIVE
director
Date of birth
March 1963
Appointed on
30 September 2021
Resigned on
31 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC3M 1AJ £34,860,000

T.I.S.S.L. LIMITED

Correspondence address
10-12 Eastcheap, First Floor, London, United Kingdom, EC3M 1AJ
Role ACTIVE
director
Date of birth
March 1963
Appointed on
30 September 2021
Resigned on
31 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC3M 1AJ £34,860,000

THE EPOS BUREAU LIMITED

Correspondence address
10-12 Eastcheap First Floor, London, England, EC3M 1AJ
Role ACTIVE
director
Date of birth
March 1963
Appointed on
31 July 2021
Resigned on
31 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC3M 1AJ £34,860,000

CLEARCOURSE PARTNERSHIP HOLDINGS LIMITED

Correspondence address
107 Cheapside, London, England, EC2V 6DN
Role ACTIVE
director
Date of birth
March 1963
Appointed on
10 May 2021
Resigned on
31 March 2023
Nationality
British
Occupation
Chief Executive Officer

CLEARCOURSE PARTNERSHIP ACQUIRECO FINANCE LIMITED

Correspondence address
107 Cheapside, London, England, EC2V 6DN
Role ACTIVE
director
Date of birth
March 1963
Appointed on
18 December 2020
Resigned on
31 January 2023
Nationality
British
Occupation
Director

CLEARCOURSE PARTNERSHIP ACQUIRECO HOLDINGS LIMITED

Correspondence address
107 Cheapside, London, England, EC2V 6DN
Role ACTIVE
director
Date of birth
March 1963
Appointed on
17 December 2020
Resigned on
31 January 2023
Nationality
British
Occupation
Director

GARAGE DATA SYSTEMS LIMITED

Correspondence address
10-12 Eastcheap, First Floor, London, England, EC3M 1AJ
Role ACTIVE
director
Date of birth
March 1963
Appointed on
9 December 2020
Resigned on
31 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC3M 1AJ £34,860,000

MOSAIC SOFTWARE LTD.

Correspondence address
8 Brunel Building, Scottish Enterprise Technology Park East Kilbride, Glasgow, G75 0QD
Role ACTIVE
director
Date of birth
March 1963
Appointed on
30 November 2020
Resigned on
31 January 2023
Nationality
British
Occupation
Director

TOUCHRETAIL HOLDINGS LIMITED

Correspondence address
10-12 Eastcheap, London, England, EC3M 1AJ
Role ACTIVE
director
Date of birth
March 1963
Appointed on
2 November 2020
Resigned on
31 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC3M 1AJ £34,860,000

TOUCHRETAIL LIMITED

Correspondence address
10-12 Eastcheap, London, England, EC3M 1AJ
Role ACTIVE
director
Date of birth
March 1963
Appointed on
2 November 2020
Resigned on
31 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC3M 1AJ £34,860,000

SWAN RETAIL SYSTEMS LTD

Correspondence address
10-12 Eastcheap, London, England, EC3M 1AJ
Role ACTIVE
director
Date of birth
March 1963
Appointed on
2 November 2020
Resigned on
31 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC3M 1AJ £34,860,000

SWAN ORIGINATION LTD

Correspondence address
10-12 Eastcheap, London, England, EC3M 1AJ
Role ACTIVE
director
Date of birth
March 1963
Appointed on
2 November 2020
Resigned on
31 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC3M 1AJ £34,860,000

BEVY OF SWANS LTD

Correspondence address
10-12 Eastcheap, London, England, EC3M 1AJ
Role ACTIVE
director
Date of birth
March 1963
Appointed on
2 November 2020
Resigned on
31 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC3M 1AJ £34,860,000

SWAN RETAIL LTD

Correspondence address
10-12 Eastcheap, London, England, EC3M 1AJ
Role ACTIVE
director
Date of birth
March 1963
Appointed on
2 November 2020
Resigned on
31 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC3M 1AJ £34,860,000

E-NOVATIONS (LONDON) LIMITED

Correspondence address
10-12 Eastcheap, First Floor, London, England, EC3M 1AJ
Role ACTIVE
director
Date of birth
March 1963
Appointed on
30 September 2020
Resigned on
31 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC3M 1AJ £34,860,000

ADELANTE SOFTWARE LTD

Correspondence address
10-12 Eastcheap, First Floor, London, England, EC3M 1AJ
Role ACTIVE
director
Date of birth
March 1963
Appointed on
30 September 2020
Resigned on
31 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC3M 1AJ £34,860,000

FLG BUSINESS TECHNOLOGY LIMITED

Correspondence address
10-12 Eastcheap, London, England, EC3M 1AJ
Role ACTIVE
director
Date of birth
March 1963
Appointed on
2 September 2020
Resigned on
31 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC3M 1AJ £34,860,000

PRACTICE POINT LIMITED

Correspondence address
10-12 Eastcheap, London, England, EC3M 1AJ
Role ACTIVE
director
Date of birth
March 1963
Appointed on
4 August 2020
Resigned on
31 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC3M 1AJ £34,860,000

FELINESOFT LIMITED

Correspondence address
10-12 Eastcheap, First Floor, London, England, EC3M 1AJ
Role ACTIVE
director
Date of birth
March 1963
Appointed on
28 February 2020
Resigned on
31 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC3M 1AJ £34,860,000

CLEARCOURSE RETAIL LIMITED

Correspondence address
10-12 Eastcheap, London, England, EC3M 1AJ
Role ACTIVE
director
Date of birth
March 1963
Appointed on
4 December 2019
Resigned on
31 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC3M 1AJ £34,860,000

CLEARCOURSE BUSINESS SERVICES LIMITED

Correspondence address
107 Cheapside, London, England, EC2V 6DN
Role ACTIVE
director
Date of birth
March 1963
Appointed on
21 August 2019
Resigned on
31 January 2023
Nationality
British
Occupation
Director

E-DATAWARE LIMITED

Correspondence address
10-12 Eastcheap, First Floor, London, England, EC3M 1AJ
Role ACTIVE
director
Date of birth
March 1963
Appointed on
15 August 2019
Resigned on
31 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC3M 1AJ £34,860,000

PROTECH ONLINE LIMITED

Correspondence address
Protech House Wharf Approach, Anchor Brook Industrial Park, Aldridge, Walsall, West Midlands, WS9 8BX
Role ACTIVE
director
Date of birth
March 1963
Appointed on
26 July 2019
Nationality
British
Occupation
Director

Average house price in the postcode WS9 8BX £1,905,000

PROTECH CONSULTING LIMITED

Correspondence address
Protech House Wharf Approach, Anchor Brook Industrial Park, Aldridge, Walsall, West Midlands, WS9 8BX
Role ACTIVE
director
Date of birth
March 1963
Appointed on
26 July 2019
Nationality
British
Occupation
Director

Average house price in the postcode WS9 8BX £1,905,000

PROTECH COMPUTER SYSTEMS LIMITED

Correspondence address
10-12 Eastcheap, First Floor, London, England, EC3M 1AJ
Role ACTIVE
director
Date of birth
March 1963
Appointed on
26 July 2019
Resigned on
31 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC3M 1AJ £34,860,000

TRILLIUM SYSTEMS LIMITED

Correspondence address
10-12 Eastcheap, First Floor, London, England, EC3M 1AJ
Role ACTIVE
director
Date of birth
March 1963
Appointed on
30 June 2019
Resigned on
31 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC3M 1AJ £34,860,000

CLEARCOURSE EVENTS & LEISURE LIMITED

Correspondence address
10-12 Eastcheap, First Floor, London, England, EC3M 1AJ
Role ACTIVE
director
Date of birth
March 1963
Appointed on
17 June 2019
Resigned on
31 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC3M 1AJ £34,860,000

INSTAGIV LIMITED

Correspondence address
10-12 Eastcheap, First Floor, London, England, EC3M 1AJ
Role ACTIVE
director
Date of birth
March 1963
Appointed on
10 May 2019
Resigned on
31 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC3M 1AJ £34,860,000

CRAFTY CLICKS LIMITED

Correspondence address
10-12 Eastcheap, First Floor, London, England, EC3M 1AJ
Role ACTIVE
director
Date of birth
March 1963
Appointed on
26 April 2019
Resigned on
31 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC3M 1AJ £34,860,000

NETXTRA LIMITED

Correspondence address
10-12 Eastcheap, First Floor, London, England, EC3M 1AJ
Role ACTIVE
director
Date of birth
March 1963
Appointed on
12 April 2019
Resigned on
31 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC3M 1AJ £34,860,000

CIRCDATA LIMITED

Correspondence address
10-12 Eastcheap, First Floor, London, England, EC3M 1AJ
Role ACTIVE
director
Date of birth
March 1963
Appointed on
22 March 2019
Resigned on
31 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC3M 1AJ £34,860,000

ARIADNE COMPUTER SYSTEMS LIMITED

Correspondence address
107 Cheapside, London, England, EC2V 6DN
Role ACTIVE
director
Date of birth
March 1963
Appointed on
5 February 2019
Resigned on
31 January 2023
Nationality
British
Occupation
Company Director

APT SOFTWARE LIMITED

Correspondence address
67 Grosvenor Street, London, England, W1K 3JN
Role ACTIVE
director
Date of birth
March 1963
Appointed on
31 January 2019
Resigned on
31 January 2023
Nationality
British
Occupation
Director

MEMNET LIMITED

Correspondence address
67 Grosvenor Street, London, England, W1K 3JN
Role ACTIVE
director
Date of birth
March 1963
Appointed on
31 January 2019
Resigned on
31 January 2023
Nationality
British
Occupation
Director

SHEPHERDLAND LIMITED

Correspondence address
10-12 Eastcheap, First Floor, London, England, EC3M 1AJ
Role ACTIVE
director
Date of birth
March 1963
Appointed on
31 January 2019
Resigned on
31 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC3M 1AJ £34,860,000

STRATUM HOLDINGS LIMITED

Correspondence address
67 Grosvenor Street, London, England, W1K 3JN
Role ACTIVE
director
Date of birth
March 1963
Appointed on
31 January 2019
Resigned on
31 January 2023
Nationality
British
Occupation
Director

APT SOLUTIONS LIMITED

Correspondence address
67 Grosvenor Street, London, England, W1K 3JN
Role ACTIVE
director
Date of birth
March 1963
Appointed on
31 January 2019
Resigned on
31 January 2023
Nationality
British
Occupation
Director

CLEARA CONSULTING LIMITED

Correspondence address
107 Cheapside, London, England, EC2V 6DN
Role ACTIVE
director
Date of birth
March 1963
Appointed on
21 December 2018
Resigned on
31 January 2023
Nationality
British
Occupation
Director

SILVERBEAR LIMITED

Correspondence address
10-12 Eastcheap, First Floor, London, England, EC3M 1AJ
Role ACTIVE
director
Date of birth
March 1963
Appointed on
14 December 2018
Resigned on
31 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC3M 1AJ £34,860,000

CLEARCOURSE MEMBERSHIP SERVICES LIMITED

Correspondence address
107 Cheapside, London, England, EC2V 6DN
Role ACTIVE
director
Date of birth
March 1963
Appointed on
19 October 2018
Resigned on
31 January 2023
Nationality
British
Occupation
Director

CLEARCOURSE PARTNERSHIP LLP

Correspondence address
67 Grosvenor Street, London, W1K 3JN
Role ACTIVE
llp-designated-member
Date of birth
March 1963
Appointed on
19 October 2018
Resigned on
22 June 2021

NFP SERVICES CO. LIMITED

Correspondence address
10-12 Eastcheap, First Floor, London, England, EC3M 1AJ
Role ACTIVE
director
Date of birth
March 1963
Appointed on
19 October 2018
Resigned on
31 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC3M 1AJ £34,860,000

CLEARCOURSE PARTNERSHIP ACQUIRECO LTD

Correspondence address
107 Cheapside, London, England, EC2V 6DN
Role ACTIVE
director
Date of birth
March 1963
Appointed on
11 October 2018
Resigned on
31 January 2023
Nationality
British
Occupation
Company Director

FINTECH IN PERSPECTIVE LIMITED

Correspondence address
Homefield Stisted Road, Greenstead Green, Halstead, Essex, England, CO9 1RB
Role ACTIVE
director
Date of birth
March 1963
Appointed on
18 May 2018
Nationality
British
Occupation
It Consultant

Average house price in the postcode CO9 1RB £910,000