BGC GLOBAL LIMITED

5 Churchill Place 5 Churchill Place, London, E14 5RD, United Kingdom
StatusACTIVE
Company No.04045178
CategoryPrivate Limited Company
Incorporated27 Jul 2000
Age23 years, 10 months, 14 days
JurisdictionEngland Wales

SUMMARY

BGC GLOBAL LIMITED is an active private limited company with number 04045178. It was incorporated 23 years, 10 months, 14 days ago, on 27 July 2000. The company address is 5 Churchill Place 5 Churchill Place, London, E14 5RD, United Kingdom.



People

SNELLING, Robert Mark

Secretary

ACTIVE

Assigned on 22 Sep 2004

Current time on role 19 years, 8 months, 18 days

DENYSSEN, Darryl Anthony

Director

Company Director

ACTIVE

Assigned on 03 Jun 2021

Current time on role 3 years, 7 days

SNELLING, Robert Mark

Director

Service

ACTIVE

Assigned on 30 Nov 2022

Current time on role 1 year, 6 months, 10 days

FALKNER, Robert Pearce

Secretary

General Counsel

RESIGNED

Assigned on 27 Jul 2000

Resigned on 22 Sep 2004

Time on role 4 years, 1 month, 26 days

AMAITIS, Lee Martin

Director

Chairman And Ceo

RESIGNED

Assigned on 27 Jul 2000

Resigned on 12 Jan 2012

Time on role 11 years, 5 months, 16 days

ANDREOU, Andrew

Director

Chief Financial Officer

RESIGNED

Assigned on 27 Jul 2000

Resigned on 29 Dec 2000

Time on role 5 months, 2 days

BARNARD, Douglas Rankin

Director

Cfo

RESIGNED

Assigned on 22 Jan 2007

Resigned on 17 Apr 2015

Time on role 8 years, 2 months, 26 days

BARTLETT, Stephen

Director

General Counsel

RESIGNED

Assigned on 03 Oct 2005

Resigned on 31 Dec 2008

Time on role 3 years, 2 months, 28 days

BIRCHALL, Robert William

Director

Chief Financial Officer

RESIGNED

Assigned on 31 Jan 2001

Resigned on 31 Jan 2002

Time on role 1 year

COOPER, Mark Anthony John

Director

General Counsel

RESIGNED

Assigned on 14 Jan 2009

Resigned on 05 Feb 2016

Time on role 7 years, 22 days

CURRAN, Sean Patrick

Director

Chief Financial Officer

RESIGNED

Assigned on 24 Nov 2003

Resigned on 01 Feb 2006

Time on role 2 years, 2 months, 7 days

FALKNER, Robert Pearce

Director

General Counsel

RESIGNED

Assigned on 27 Jul 2000

Resigned on 22 Sep 2004

Time on role 4 years, 1 month, 26 days

GARDNER, Douglas Benjamin

Director

Executive Managing Director

RESIGNED

Assigned on 28 Jul 2000

Resigned on 11 Sep 2001

Time on role 1 year, 1 month, 14 days

HANNEY, Mark

Director

Group Finance Controler

RESIGNED

Assigned on 27 Jul 2000

Resigned on 26 Jul 2001

Time on role 11 months, 30 days

LA VECCHIA, Daniel Michael

Director

President North America

RESIGNED

Assigned on 28 Jul 2000

Resigned on 15 Jan 2007

Time on role 6 years, 5 months, 18 days

LIGHTBOURNE, James Richard

Director

General Counsel

RESIGNED

Assigned on 10 Mar 2016

Resigned on 19 Nov 2019

Time on role 3 years, 8 months, 9 days

LUTNICK, Howard

Director

Chairman

RESIGNED

Assigned on 28 Jul 2000

Resigned on 22 Sep 2004

Time on role 4 years, 1 month, 25 days

LYNN, Shaun David

Director

President

RESIGNED

Assigned on 22 Sep 2004

Resigned on 16 Jan 2012

Time on role 7 years, 3 months, 24 days

MACLEOD, Mark Ian

Director

Cfo

RESIGNED

Assigned on 06 Feb 2006

Resigned on 22 Jan 2007

Time on role 11 months, 16 days

MCMURRAY, Steven Roy

Director

Chief Financial Officer

RESIGNED

Assigned on 14 Apr 2016

Resigned on 14 Dec 2018

Time on role 2 years, 8 months

MERKEL, Stephen Marcus

Director

Svrp General Counsel

RESIGNED

Assigned on 22 Sep 2004

Resigned on 31 Jan 2012

Time on role 7 years, 4 months, 9 days

MURPHY, Bryan

Director

Company Director

RESIGNED

Assigned on 01 Dec 2020

Resigned on 14 May 2021

Time on role 5 months, 13 days

O'GORMAN, Paul

Director

Accountantt

RESIGNED

Assigned on 20 Feb 2002

Resigned on 24 Nov 2003

Time on role 1 year, 9 months, 4 days

SADLER, Anthony Graham

Director

Accountant

RESIGNED

Assigned on 14 Jan 2009

Resigned on 04 Apr 2016

Time on role 7 years, 2 months, 21 days

STEVENS, Robert Brian

Director

Company Director

RESIGNED

Assigned on 01 Dec 2020

Resigned on 31 Mar 2022

Time on role 1 year, 3 months, 30 days

TRIANCE, Clive

Director

Head Of Settlements

RESIGNED

Assigned on 27 Jul 2000

Resigned on 09 Mar 2004

Time on role 3 years, 7 months, 13 days

VARACCHI, Frederick Thomas

Director

Executive Managing Director

RESIGNED

Assigned on 28 Jul 2000

Resigned on 11 Sep 2001

Time on role 1 year, 1 month, 14 days

WEST, Robert Kennedy

Director

Cfo

RESIGNED

Assigned on 16 Jul 2007

Resigned on 20 May 2009

Time on role 1 year, 10 months, 4 days

WINDEATT, Sean Anthony

Director

Chief Operating Officer

RESIGNED

Assigned on 16 Jan 2012

Resigned on 01 Dec 2020

Time on role 8 years, 10 months, 16 days


Some Companies

ACER PROPERTY GROUP LIMITED

34 ROCHESTER CLOSE,LINCOLN,LN4 2UN

Number:11507513
Status:ACTIVE
Category:Private Limited Company

MERRIVALE ENERGY LIMITED

MERRIVALE FARM,PLUNGAR,NG13 0JE

Number:08798181
Status:ACTIVE
Category:Private Limited Company

PMO ANALYST LIMITED

FLAT 15, GALENA HEIGHTS,LONDON,E20 1BS

Number:07821316
Status:ACTIVE
Category:Private Limited Company

PRESTIGE ELECTRICAL AND RENEWABLES LIMITED

4 CAPRICORN CENTRE,BASILDON,SS14 3JJ

Number:10836848
Status:ACTIVE
Category:Private Limited Company

PROTEO HOLDINGS LIMITED

11224649: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH

Number:11224649
Status:ACTIVE
Category:Private Limited Company

SALUK ESTATE CONTROL LLP

WINCHAM HOUSE,CONGLETON,CW12 4TR

Number:OC319190
Status:ACTIVE
Category:Limited Liability Partnership

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