Ian Patrick GORMLEY

Total number of appointments 12, 8 active appointments

PPL TECHNOLOGIES GROUP LTD

Correspondence address
99 Bishopsgate, 26th Floor, London, England, EC2M 3XD
Role ACTIVE
director
Date of birth
February 1972
Appointed on
14 November 2024
Nationality
British
Occupation
Ceo

BMS NORTH AMERICAN MARINE LIMITED

Correspondence address
One America Square Crosswall, London, United Kingdom, EC3N 2LS
Role ACTIVE
director
Date of birth
February 1972
Appointed on
6 June 2023
Nationality
British
Occupation
None Supplied

Average house price in the postcode EC3N 2LS £167,756,000

BMS FINPRO LIMITED

Correspondence address
One America Square Crosswall, London, United Kingdom, EC3N 2LS
Role ACTIVE
director
Date of birth
February 1972
Appointed on
6 June 2023
Nationality
British
Occupation
None Supplied

Average house price in the postcode EC3N 2LS £167,756,000

LONDON AND INTERNATIONAL INSURANCE BROKERS ASSOCIATION LIMITED

Correspondence address
One America Square America Square, London, England, EC3N 2LS
Role ACTIVE
director
Date of birth
February 1972
Appointed on
16 March 2023
Nationality
British
Occupation
Insurance Broker

Average house price in the postcode EC3N 2LS £167,756,000

BMS PEMA LIMITED

Correspondence address
One America Square, London, England, EC3N 2LS
Role ACTIVE
director
Date of birth
February 1972
Appointed on
20 April 2021
Nationality
British
Occupation
None Supplied

Average house price in the postcode EC3N 2LS £167,756,000

BMS ENERGY LIMITED

Correspondence address
One America Square, London, England, EC3N 2LS
Role ACTIVE
director
Date of birth
February 1972
Appointed on
3 March 2021
Nationality
British
Occupation
None Supplied

Average house price in the postcode EC3N 2LS £167,756,000

BMS RISK SOLUTIONS LIMITED

Correspondence address
One America Square, London, England, EC3N 2LS
Role ACTIVE
director
Date of birth
February 1972
Appointed on
21 January 2016
Resigned on
1 April 2021
Nationality
British
Occupation
Insurance Broker

Average house price in the postcode EC3N 2LS £167,756,000

BMS GROUP LIMITED

Correspondence address
One America Square, London, EC3N 2LS
Role ACTIVE
director
Date of birth
February 1972
Appointed on
9 February 2015
Nationality
British
Occupation
Insurance Broker

Average house price in the postcode EC3N 2LS £167,756,000


BMS RISK SOLUTIONS (2010) LIMITED

Correspondence address
One America Square, London, United Kingdom, EC3N 2LS
Role RESIGNED
director
Date of birth
February 1972
Appointed on
30 March 2012
Resigned on
22 April 2016
Nationality
British
Occupation
Insurance Broker

Average house price in the postcode EC3N 2LS £167,756,000

ITEBA SP LIMITED

Correspondence address
FLAT 22 CINNABAR WHARF WEST, 22 WAPPING HIGH STREET, LONDON, E1W 1NJ
Role RESIGNED
Director
Date of birth
January 1933
Appointed on
31 December 1993
Resigned on
13 July 2001
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode E1W 1NJ £1,572,000

ADVERTISING STANDARDS BOARD OF FINANCE LIMITED(THE)

Correspondence address
FLAT 22 CINNABAR WHARF WEST, 22 WAPPING HIGH STREET, LONDON, E1W 1NJ
Role RESIGNED
Director
Date of birth
January 1933
Appointed on
17 July 1991
Resigned on
22 March 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E1W 1NJ £1,572,000

ADVERTISING ASSOCIATION(THE)

Correspondence address
FLAT 22 CINNABAR WHARF WEST, 22 WAPPING HIGH STREET, LONDON, E1W 1NJ
Role RESIGNED
Director
Date of birth
January 1933
Appointed on
22 June 1991
Resigned on
19 May 2003
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode E1W 1NJ £1,572,000