CG SHIELD HOUSE (UK) NO.1 LIMITED

6th Floor 125 London Wall, London, EC2Y 5AS, England
StatusACTIVE
Company No.04131311
CategoryPrivate Limited Company
Incorporated27 Dec 2000
Age23 years, 5 months, 4 days
JurisdictionEngland Wales

SUMMARY

CG SHIELD HOUSE (UK) NO.1 LIMITED is an active private limited company with number 04131311. It was incorporated 23 years, 5 months, 4 days ago, on 27 December 2000. The company address is 6th Floor 125 London Wall, London, EC2Y 5AS, England.



People

APEX GROUP SECRETARIES (UK) LIMITED

Corporate-secretary

ACTIVE

Assigned on 14 Apr 2016

Current time on role 8 years, 1 month, 17 days

MALCOLM, Peter David

Director

Director

ACTIVE

Assigned on 04 Dec 2023

Current time on role 5 months, 27 days

MUTEERA, Jonathan Kudzanai, Mr.

Director

Director

ACTIVE

Assigned on 07 Nov 2023

Current time on role 6 months, 24 days

SMITH, Davinia Elaine

Director

Director

ACTIVE

Assigned on 27 Jul 2023

Current time on role 10 months, 4 days

DIENST, Gary John

Secretary

Executive

RESIGNED

Assigned on 07 Mar 2002

Resigned on 10 Nov 2006

Time on role 4 years, 8 months, 3 days

FOX, Patrick Kenny

Secretary

General Counsel

RESIGNED

Assigned on 10 Nov 2006

Resigned on 17 Jul 2012

Time on role 5 years, 8 months, 7 days

JONES, Tracy Alexandra

Secretary

RESIGNED

Assigned on 17 Jul 2012

Resigned on 14 Jan 2014

Time on role 1 year, 5 months, 28 days

RICHEY, Kent

Secretary

Executive

RESIGNED

Assigned on 02 Feb 2001

Resigned on 07 Mar 2002

Time on role 1 year, 1 month, 5 days

TRUONG, Anh

Secretary

RESIGNED

Assigned on 14 Jan 2014

Resigned on 16 Apr 2016

Time on role 2 years, 3 months, 2 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 27 Dec 2000

Resigned on 02 Feb 2001

Time on role 1 month, 6 days

BIDEL, Coral Suzanne

Director

Director

RESIGNED

Assigned on 13 Apr 2018

Resigned on 27 Jul 2023

Time on role 5 years, 3 months, 14 days

BINGHAM, Jason Christopher

Director

Director

RESIGNED

Assigned on 28 Feb 2017

Resigned on 08 Aug 2019

Time on role 2 years, 5 months, 8 days

DAVIES, Simon David Austin

Director

Director

RESIGNED

Assigned on 28 Feb 2017

Resigned on 13 Apr 2018

Time on role 1 year, 1 month, 13 days

DIENST, Gary John

Director

Executive

RESIGNED

Assigned on 02 Feb 2001

Resigned on 10 Nov 2006

Time on role 5 years, 9 months, 8 days

FOX, Patrick Kenny

Director

General Counsel

RESIGNED

Assigned on 10 Nov 2006

Resigned on 17 Jul 2012

Time on role 5 years, 8 months, 7 days

GERVASIO, Ivee Rachel Briones

Director

Director

RESIGNED

Assigned on 08 Feb 2023

Resigned on 07 Nov 2023

Time on role 8 months, 27 days

HARTMAN, Gregory J

Director

Real Estate Investment

RESIGNED

Assigned on 01 Dec 2009

Resigned on 17 Jul 2012

Time on role 2 years, 7 months, 16 days

KATAKY, Gemma Nandita

Director

Director

RESIGNED

Assigned on 28 Feb 2017

Resigned on 13 Apr 2018

Time on role 1 year, 1 month, 13 days

LOCK, James Robert

Director

Managing Director

RESIGNED

Assigned on 23 Feb 2015

Resigned on 28 Feb 2017

Time on role 2 years, 5 days

MCKIE, Gordon Robert

Director

None

RESIGNED

Assigned on 17 Jul 2012

Resigned on 01 Mar 2016

Time on role 3 years, 7 months, 15 days

O'CONNOR, Jeremiah William

Director

Executive

RESIGNED

Assigned on 02 Feb 2001

Resigned on 10 Nov 2006

Time on role 5 years, 9 months, 8 days

PAUL, Jonathan Herbert

Director

Company Director

RESIGNED

Assigned on 10 Nov 2006

Resigned on 01 Dec 2009

Time on role 3 years, 21 days

PEGLER, Michael John

Director

Investment Manager

RESIGNED

Assigned on 17 Jul 2012

Resigned on 23 Feb 2015

Time on role 2 years, 7 months, 6 days

QUINN, Thomas Edward

Director

Executive

RESIGNED

Assigned on 02 Feb 2001

Resigned on 10 Nov 2006

Time on role 5 years, 9 months, 8 days

RUDD, Guy Lukin

Director

Development Director

RESIGNED

Assigned on 17 Jul 2012

Resigned on 28 Feb 2017

Time on role 4 years, 7 months, 11 days

VASILEV, Panayot Kostadinov

Director

Na

RESIGNED

Assigned on 14 Apr 2016

Resigned on 13 Apr 2018

Time on role 1 year, 11 months, 29 days

VENTER, Ian Stephen

Director

Director

RESIGNED

Assigned on 08 Aug 2019

Resigned on 08 Feb 2023

Time on role 3 years, 6 months

WARNES, Christopher Michael

Director

Director

RESIGNED

Assigned on 28 Feb 2017

Resigned on 27 Jul 2023

Time on role 6 years, 4 months, 27 days

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 27 Dec 2000

Resigned on 02 Feb 2001

Time on role 1 month, 6 days


Some Companies

BARKER 8 LIMITED

8 QUEENSTOWN ROAD,,SW8 3RX

Number:01666378
Status:ACTIVE
Category:Private Limited Company

BOWDEN FARM SERVICES LIMITED

SPIRARE LIMITED, MEY HOUSE BRIDPORT ROAD,DORCHESTER,DT1 3QY

Number:04542767
Status:ACTIVE
Category:Private Limited Company

GOODRETURN LIMITED

58 CROYDON ROAD,SURREY,CR3 6QB

Number:03224711
Status:ACTIVE
Category:Private Limited Company

LONDON LEISURE PROMOTIONS LIMITED

UNIT 105 THE ACE CARD,PALMERS GREEN,N13 4BS

Number:02144242
Status:ACTIVE
Category:Private Limited Company

OLIVER CONSULTANCY LIMITED

93 BOHEMIA ROAD,ST. LEONARDS-ON-SEA,TN37 6RJ

Number:07054747
Status:ACTIVE
Category:Private Limited Company

SUTEER ELECTRONIC CO., LTD

UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:11886110
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