GWR EAST HOLDINGS LIMITED

30 Leicester Square 30 Leicester Square, WC2H 7LA
StatusACTIVE
Company No.03960678
CategoryPrivate Limited Company
Incorporated30 Mar 2000
Age24 years, 1 month, 17 days
JurisdictionEngland Wales

SUMMARY

GWR EAST HOLDINGS LIMITED is an active private limited company with number 03960678. It was incorporated 24 years, 1 month, 17 days ago, on 30 March 2000. The company address is 30 Leicester Square 30 Leicester Square, WC2H 7LA.



People

PORTER, Benedict Campion

Director

Accountant

ACTIVE

Assigned on 01 Jul 2023

Current time on role 10 months, 15 days

WILLIAMS, John

Director

Finance Director - Operations

ACTIVE

Assigned on 31 Dec 2017

Current time on role 6 years, 4 months, 16 days

BEAK, Jonathan

Secretary

RESIGNED

Assigned on 09 Nov 2015

Resigned on 31 Dec 2017

Time on role 2 years, 1 month, 22 days

BELLEW, Joanne Louise

Secretary

RESIGNED

Assigned on 07 Jul 2000

Resigned on 05 Sep 2005

Time on role 5 years, 1 month, 29 days

HUBBLE, Nicholas Peter

Secretary

Accountant

RESIGNED

Assigned on 12 Apr 2000

Resigned on 07 Jul 2000

Time on role 2 months, 25 days

MANNING, Richard Denley John

Secretary

RESIGNED

Assigned on 05 Sep 2005

Resigned on 28 Nov 2008

Time on role 3 years, 2 months, 23 days

POTTERELL, Clive Ronald

Secretary

Company Secretary

RESIGNED

Assigned on 28 Nov 2008

Resigned on 30 Sep 2015

Time on role 6 years, 10 months, 2 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 30 Mar 2000

Resigned on 12 Apr 2000

Time on role 13 days

ALLEN, Charles Lamb, The Lord Allen Of Kensington

Director

Director

RESIGNED

Assigned on 14 Aug 2015

Resigned on 09 Nov 2015

Time on role 2 months, 26 days

ALLEN, Charles Lamb

Director

Director

RESIGNED

Assigned on 09 Jun 2008

Resigned on 20 Nov 2008

Time on role 5 months, 11 days

BEAK, Jonathan

Director

Solicitor

RESIGNED

Assigned on 09 Nov 2015

Resigned on 31 Dec 2017

Time on role 2 years, 1 month, 22 days

BROWN, Graham Roger

Director

Accountant

RESIGNED

Assigned on 12 Apr 2000

Resigned on 07 Jul 2000

Time on role 2 months, 25 days

CONNOLE, Michael Damien

Director

Accountant

RESIGNED

Assigned on 18 Jul 2008

Resigned on 14 Aug 2015

Time on role 7 years, 27 days

FLINT, William Richard

Director

Accountant

RESIGNED

Assigned on 12 Apr 2000

Resigned on 07 Jul 2000

Time on role 2 months, 25 days

MANNING, Richard Denley John

Director

Solicitor

RESIGNED

Assigned on 31 Jul 2003

Resigned on 28 Nov 2008

Time on role 5 years, 3 months, 28 days

MIRON, Stephen Gabriel

Director

Chief Executive Officer

RESIGNED

Assigned on 14 Aug 2015

Resigned on 09 Nov 2015

Time on role 2 months, 26 days

PALLOT, Wendy Monica

Director

Accountant

RESIGNED

Assigned on 07 Jul 2000

Resigned on 18 Jul 2008

Time on role 8 years, 11 days

PARK, Richard Francis Jackson

Director

Company Director

RESIGNED

Assigned on 20 Nov 2008

Resigned on 07 May 2009

Time on role 5 months, 17 days

PERRY, Adrian

Director

Accountant

RESIGNED

Assigned on 27 Apr 2000

Resigned on 07 Jul 2000

Time on role 2 months, 10 days

POTTERELL, Clive Ronald

Director

Company Secretary

RESIGNED

Assigned on 28 Nov 2008

Resigned on 30 Sep 2015

Time on role 6 years, 10 months, 2 days

SINGER, Darren David

Director

Accountant

RESIGNED

Assigned on 09 Nov 2015

Resigned on 01 Jul 2023

Time on role 7 years, 7 months, 22 days

TABOR, Ashley Daniel

Director

Managing Director

RESIGNED

Assigned on 09 Jun 2008

Resigned on 20 Nov 2008

Time on role 5 months, 11 days

TAYLOR, John Patrick Enfield

Director

Director

RESIGNED

Assigned on 07 Jul 2000

Resigned on 31 Jul 2003

Time on role 3 years, 24 days

THOMSON, Donald Alexander

Director

Sales Director

RESIGNED

Assigned on 20 Nov 2008

Resigned on 07 May 2009

Time on role 5 months, 17 days

WILLIAMS, John Peter

Director

Accountant

RESIGNED

Assigned on 27 Apr 2000

Resigned on 07 Jul 2000

Time on role 2 months, 10 days

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 30 Mar 2000

Resigned on 12 Apr 2000

Time on role 13 days


Some Companies

DALE HOTELS LIMITED

4 THE GRANGE,IRVINE,KA11 2EU

Number:SC473278
Status:ACTIVE
Category:Private Limited Company
Number:CS001254
Status:ACTIVE
Category:Scottish Charitable Incorporated Organisation

GIGGLES SWINDON LIMITED

175 CROFT ROAD,WILTSHIRE,SN1 4DS

Number:05074093
Status:ACTIVE
Category:Private Limited Company

LEADING LEDGERS LTD

20 POUND COTTAGES,SOUTHAMPTON,SO32 3NP

Number:07830063
Status:ACTIVE
Category:Private Limited Company

PLATINIUM 2000 LTD

57 WYRALE DRIVE,NOTTINGHAM,NG8 6NL

Number:08202286
Status:ACTIVE
Category:Private Limited Company

TOAD DIARIES LTD

UNIT 2 SHERWOOD ROAD,BRIGHOUSE,HD6 1QG

Number:09700277
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