GOLDMAN SACHS PROPERTY MANAGEMENT

Plumtree Court Plumtree Court, London, EC4A 4AU, United Kingdom
StatusACTIVE
Company No.02432555
Category
Incorporated16 Oct 1989
Age34 years, 7 months, 6 days
JurisdictionEngland Wales

SUMMARY

GOLDMAN SACHS PROPERTY MANAGEMENT is an active with number 02432555. It was incorporated 34 years, 7 months, 6 days ago, on 16 October 1989. The company address is Plumtree Court Plumtree Court, London, EC4A 4AU, United Kingdom.



People

HODKIN, Carolyne Jane, Ms.

Secretary

ACTIVE

Assigned on 25 Jun 2018

Current time on role 5 years, 10 months, 27 days

SEN, Tulika, Ms.

Secretary

ACTIVE

Assigned on 20 Feb 2018

Current time on role 6 years, 3 months, 2 days

CHIMA, Vikramjit Singh

Director

Accountant

ACTIVE

Assigned on 19 Jul 2017

Current time on role 6 years, 10 months, 3 days

DUNNE, Orla, Ms.

Director

Technology Management

ACTIVE

Assigned on 17 Jul 2014

Current time on role 9 years, 10 months, 5 days

JERVIS, Fiona Elizabeth, Ms.

Director

Chartered Surveyor

ACTIVE

Assigned on 07 Jun 2023

Current time on role 11 months, 15 days

ADEYEYE, Bayo

Secretary

RESIGNED

Assigned on 27 Apr 2016

Resigned on 13 Jan 2017

Time on role 8 months, 16 days

BROWN, Nola Jean, Ms.

Secretary

RESIGNED

Assigned on 29 Jun 2007

Resigned on 06 Nov 2008

Time on role 1 year, 4 months, 7 days

FORDE, Michael

Secretary

RESIGNED

Assigned on 29 Nov 2016

Resigned on 02 Feb 2018

Time on role 1 year, 2 months, 3 days

LAWRIE, Robert Fletcher Colquhoun

Secretary

RESIGNED

Assigned on

Resigned on 18 Oct 1995

Time on role 28 years, 7 months, 4 days

MOULTON-BRADY, Steve

Secretary

RESIGNED

Assigned on 20 Feb 2018

Resigned on 13 Jun 2018

Time on role 3 months, 21 days

NELMES, Fiona Jane

Secretary

RESIGNED

Assigned on 18 Oct 1995

Resigned on 18 Jul 2001

Time on role 5 years, 9 months

PEARCE, Mark

Secretary

RESIGNED

Assigned on 20 Aug 2010

Resigned on 22 Feb 2019

Time on role 8 years, 6 months, 2 days

PULLAN, Kirsten Alexandra

Secretary

In-House Counsel

RESIGNED

Assigned on 07 Apr 2008

Resigned on 20 Aug 2010

Time on role 2 years, 4 months, 13 days

RHYS, Deian Wyn

Secretary

Lawyer

RESIGNED

Assigned on 20 Jun 2008

Resigned on 27 Apr 2016

Time on role 7 years, 10 months, 7 days

TWIDALE, Richard Jonathan

Secretary

RESIGNED

Assigned on 18 Jul 2001

Resigned on 20 Jun 2008

Time on role 6 years, 11 months, 2 days

BLOOD, David Wayland

Director

Investment Banker

RESIGNED

Assigned on 14 Dec 1994

Resigned on 14 Jun 1996

Time on role 1 year, 6 months

CANTWELL, Sally Winifred Mcmillan

Director

Investment Banker

RESIGNED

Assigned on 14 Sep 1995

Resigned on 01 Sep 2000

Time on role 4 years, 11 months, 18 days

CHARNLEY, James Robert

Director

Investment Banking Finance

RESIGNED

Assigned on 29 Nov 2006

Resigned on 09 Oct 2013

Time on role 6 years, 10 months, 10 days

COLE, Timothy Joseph

Director

Operations Manager

RESIGNED

Assigned on 30 Sep 2002

Resigned on 06 Dec 2002

Time on role 2 months, 6 days

DAVIES, Stephen

Director

Chartered Accountant

RESIGNED

Assigned on 06 Dec 2002

Resigned on 15 Jan 2009

Time on role 6 years, 1 month, 9 days

DEIGHTON, Paul Clive

Director

Investment Banker

RESIGNED

Assigned on 06 Jun 1996

Resigned on 15 Jan 2003

Time on role 6 years, 7 months, 9 days

FARMER, John R

Director

Investment Banker

RESIGNED

Assigned on 31 Dec 1992

Resigned on 25 Nov 1994

Time on role 1 year, 10 months, 25 days

FIFE, Eugene Vawter

Director

Investment Banker

RESIGNED

Assigned on

Resigned on 15 Sep 1995

Time on role 28 years, 8 months, 7 days

GILLESPIE, Alan Raymond

Director

Investment Banker

RESIGNED

Assigned on 14 Sep 1995

Resigned on 26 Nov 1999

Time on role 4 years, 2 months, 12 days

GRIMALDI, Michael

Director

Investment Banker

RESIGNED

Assigned on 25 Aug 2009

Resigned on 20 Jun 2014

Time on role 4 years, 9 months, 26 days

HOLMES, Michael

Director

Accountant

RESIGNED

Assigned on 14 Oct 2013

Resigned on 22 May 2015

Time on role 1 year, 7 months, 8 days

HUNT, Susan Jane

Director

Chartered Accountant

RESIGNED

Assigned on 26 Nov 1999

Resigned on 03 Aug 2004

Time on role 4 years, 8 months, 7 days

KITCHENER, Roger Charles

Director

Chartered Engineer

RESIGNED

Assigned on 01 Sep 2000

Resigned on 22 Oct 2002

Time on role 2 years, 1 month, 21 days

LAZAROO, Kim Maree, Ms.

Director

Accountant

RESIGNED

Assigned on 22 May 2015

Resigned on 01 Jul 2015

Time on role 1 month, 9 days

MCDONOGH, Dermot William

Director

Banker

RESIGNED

Assigned on 20 Feb 2009

Resigned on 30 Sep 2013

Time on role 4 years, 7 months, 10 days

MCDONOGH, Dermot William

Director

Finance

RESIGNED

Assigned on 30 Mar 2006

Resigned on 29 Nov 2006

Time on role 7 months, 30 days

MONTEIRO, Petra Lorna, Ms.

Director

Chartered Accountant

RESIGNED

Assigned on 01 Dec 2015

Resigned on 19 Jul 2017

Time on role 1 year, 7 months, 18 days

MULVIHILL, Patrick Edmund

Director

Investment Banker

RESIGNED

Assigned on 24 Jan 2003

Resigned on 31 Mar 2006

Time on role 3 years, 2 months, 7 days

NEIDICH, Daniel Miller

Director

Investment Banker

RESIGNED

Assigned on

Resigned on 15 Sep 1995

Time on role 28 years, 8 months, 7 days

OPATRNY, Donald Charles

Director

Investment Banking

RESIGNED

Assigned on

Resigned on 26 Jan 1993

Time on role 31 years, 3 months, 26 days

SMITH, Trevor Alexander

Director

Head Of European Technology

RESIGNED

Assigned on 03 Aug 2004

Resigned on 25 Aug 2009

Time on role 5 years, 22 days

TAYLOR, Mike Christopher

Director

Chartered Surveyor

RESIGNED

Assigned on 26 Jan 2017

Resigned on 07 Jun 2023

Time on role 6 years, 4 months, 12 days

WILLS, Gavin Anthony

Director

Accountant

RESIGNED

Assigned on 20 Aug 2010

Resigned on 17 May 2019

Time on role 8 years, 8 months, 28 days


Some Companies

BWP ISSUER PLC

THIRD FLOOR, BROAD QUAY HOUSE,BRISTOL,BS1 4DJ

Number:11143642
Status:ACTIVE
Category:Public Limited Company

COLIN JAMES GAS SERVICES LIMITED

16 LORD STREET,MILLOM,LA18 4BL

Number:11007638
Status:ACTIVE
Category:Private Limited Company

DANA (SCOT) LTD

13 WESTMUIR STREET,GLASGOW,G31 5EH

Number:SC604635
Status:ACTIVE
Category:Private Limited Company

ENERGYFISH LTD

14 HIGHCROFT ROAD,NEWPORT,NP20 5EG

Number:06801285
Status:ACTIVE
Category:Private Limited Company

GODGET LTD

DEACONS HOUSE,OKEHAMPTON,EX20 3JN

Number:11632022
Status:ACTIVE
Category:Private Limited Company

PREM NOMINEES LIMITED

76-78 CANTERBURY ROAD,SURREY,CRO 3HA

Number:04771356
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source