GCAP MEDIA (CRUD) LIMITED

30 Leicester Square 30 Leicester Square, WC2H 7LA
StatusACTIVE
Company No.04406408
CategoryPrivate Limited Company
Incorporated28 Mar 2002
Age22 years, 1 month, 19 days
JurisdictionEngland Wales

SUMMARY

GCAP MEDIA (CRUD) LIMITED is an active private limited company with number 04406408. It was incorporated 22 years, 1 month, 19 days ago, on 28 March 2002. 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

FLUET, Cliff

Secretary

RESIGNED

Assigned on 10 Aug 2004

Resigned on 09 May 2005

Time on role 8 months, 30 days

MANNING, Richard Denley John

Secretary

RESIGNED

Assigned on 09 May 2005

Resigned on 28 Nov 2008

Time on role 3 years, 6 months, 19 days

POTTERELL, Clive Ronald

Secretary

RESIGNED

Assigned on 28 Nov 2008

Resigned on 30 Sep 2015

Time on role 6 years, 10 months, 2 days

SCHWARZ, Nathalie Esther

Secretary

Company Secretary

RESIGNED

Assigned on 28 Mar 2002

Resigned on 10 Aug 2004

Time on role 2 years, 4 months, 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

BENNETT, Christopher James

Director

Commercial Development Directo

RESIGNED

Assigned on 24 Jan 2005

Resigned on 31 Dec 2005

Time on role 11 months, 7 days

COLE, Simon Andrew

Director

Chief Executive

RESIGNED

Assigned on 28 Mar 2002

Resigned on 29 Jun 2007

Time on role 5 years, 3 months, 1 day

CONNOLE, Michael Damien

Director

Accountant

RESIGNED

Assigned on 18 Jul 2008

Resigned on 14 Aug 2015

Time on role 7 years, 27 days

DEEGAN, Matthew Simon

Director

Development Executive

RESIGNED

Assigned on 13 Sep 2006

Resigned on 30 Mar 2007

Time on role 6 months, 17 days

GOULD, Christopher Raymond

Director

Technical Director

RESIGNED

Assigned on 30 May 2002

Resigned on 24 Jan 2007

Time on role 4 years, 7 months, 25 days

HIND, Gillian Mary

Director

Executive

RESIGNED

Assigned on 28 Mar 2002

Resigned on 08 Feb 2006

Time on role 3 years, 10 months, 11 days

HONEY, Matthew Andrew

Director

Director

RESIGNED

Assigned on 24 Jan 2007

Resigned on 29 Jun 2007

Time on role 5 months, 5 days

HONEY, Matthew Andrew

Director

Director

RESIGNED

Assigned on 28 Mar 2002

Resigned on 30 May 2002

Time on role 2 months, 2 days

MANNING, Richard Denley John

Director

Solicitor

RESIGNED

Assigned on 31 Dec 2005

Resigned on 28 Nov 2008

Time on role 2 years, 10 months, 28 days

MANNING, Richard Denley John

Director

Solicitor

RESIGNED

Assigned on 31 Dec 2005

Resigned on 13 Sep 2006

Time on role 8 months, 13 days

MIRON, Stephen Gabriel

Director

RESIGNED

Assigned on 30 Sep 2009

Resigned on 09 Nov 2015

Time on role 6 years, 1 month, 9 days

PALLOT, Wendy Monica

Director

Accountant

RESIGNED

Assigned on 30 Mar 2007

Resigned on 18 Jul 2008

Time on role 1 year, 3 months, 19 days

PARK, Richard Francis Jackson

Director

Company Director

RESIGNED

Assigned on 20 Nov 2008

Resigned on 09 Nov 2015

Time on role 6 years, 11 months, 19 days

SCHWARZ, Nathalie Esther

Director

Company Secretary

RESIGNED

Assigned on 28 Mar 2002

Resigned on 24 Jan 2005

Time on role 2 years, 9 months, 27 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

THOMSON, Donald Alexander

Director

Sales Director

RESIGNED

Assigned on 20 Nov 2008

Resigned on 30 Sep 2009

Time on role 10 months, 10 days

WATSON, Gregory Hamilton

Director

Director

RESIGNED

Assigned on 08 Feb 2006

Resigned on 30 Mar 2007

Time on role 1 year, 1 month, 22 days

WILLISON, Peter Alan

Director

Director Of Technology

RESIGNED

Assigned on 28 Mar 2002

Resigned on 13 Sep 2006

Time on role 4 years, 5 months, 16 days


Some Companies

DJH SAFETY SERVICES LIMITED

4 GREENFINCH DRIVE,CLEETHORPES,DN35 0SS

Number:06376503
Status:ACTIVE
Category:Private Limited Company

LONDONS BRICK CLEANING COMPANY LTD

STONE COTTAGE STAR LANE,READING,RG10 9XY

Number:11769397
Status:ACTIVE
Category:Private Limited Company

NICHOLLS'(FUEL OILS) LIMITED

176 CLOONEY ROAD,LONDONDERRY,BT47 3DY

Number:NI005816
Status:ACTIVE
Category:Private Limited Company

OCEAN COMPANY SERVICES LIMITED

21 FOXGROVE LANE,FELIXSTOWE,IP11 7JU

Number:04195632
Status:ACTIVE
Category:Private Limited Company

TASK ENERGY PROCUREMENT SERVICES LIMITED

603 MERLIN PARK, RINGTAIL ROAD,ORMSKIRK,L40 8JY

Number:05710874
Status:ACTIVE
Category:Private Limited Company

THE HENLEY COACHING PARTNERSHIP LIMITED

FAIRMILE BARN BARN LANE FAIRMILE,HENLEY-ON-THAMES,RG9 2JY

Number:07587359
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