GABRIELI

Able & Young Ltd Airport House Able & Young Ltd Airport House, Croydon, CR0 0XZ, Surrey, England
StatusACTIVE
Company No.05706385
Category
Incorporated13 Feb 2006
Age18 years, 4 months, 3 days
JurisdictionEngland Wales

SUMMARY

GABRIELI is an active with number 05706385. It was incorporated 18 years, 4 months, 3 days ago, on 13 February 2006. The company address is Able & Young Ltd Airport House Able & Young Ltd Airport House, Croydon, CR0 0XZ, Surrey, England.



People

BARTER, Stephen Leslie

Director

Chartered Surveyor

ACTIVE

Assigned on 11 Sep 2019

Current time on role 4 years, 9 months, 5 days

DOUGLAS CBE, Jonathan

Director

Chief Executive

ACTIVE

Assigned on 26 Jun 2023

Current time on role 11 months, 20 days

GEMES, Alan David

Director

Finance Director

ACTIVE

Assigned on 12 Nov 2014

Current time on role 9 years, 7 months, 4 days

KELLER, Philip Henry

Director

Non-Executive Director

ACTIVE

Assigned on 26 Jun 2023

Current time on role 11 months, 20 days

MANTLE OBE DL, Richard John, Sir

Director

General Director

ACTIVE

Assigned on 10 Apr 2024

Current time on role 2 months, 6 days

MCCREESH, Paul Dominic

Director

Conductor

ACTIVE

Assigned on 01 Aug 2006

Current time on role 17 years, 10 months, 15 days

MEEK, Alison Fiona

Director

Lawyer

ACTIVE

Assigned on 11 Sep 2019

Current time on role 4 years, 9 months, 5 days

PERRICONE, Guy Robert

Director

Chief Executive

ACTIVE

Assigned on 26 Mar 2019

Current time on role 5 years, 2 months, 21 days

SODEN, Louise Marcelle Victoria

Director

Director

ACTIVE

Assigned on 12 Nov 2014

Current time on role 9 years, 7 months, 4 days

BAEKHOEJ, Ole

Secretary

General Manager

RESIGNED

Assigned on 01 Aug 2006

Resigned on 29 Aug 2008

Time on role 2 years, 28 days

HENFREY, Anthony William, Dr

Secretary

Company Director

RESIGNED

Assigned on 13 Feb 2006

Resigned on 04 Oct 2011

Time on role 5 years, 7 months, 19 days

MCMUNN, John Andrew

Secretary

RESIGNED

Assigned on 01 Sep 2017

Resigned on 01 Sep 2020

Time on role 3 years

YORK SKINNER, Susie

Secretary

RESIGNED

Assigned on 07 May 2012

Resigned on 01 Sep 2017

Time on role 5 years, 3 months, 25 days

ABRAHAMS, Michael Steven

Director

Designer

RESIGNED

Assigned on 24 Feb 2011

Resigned on 26 Jun 2023

Time on role 12 years, 4 months, 2 days

ALLEN, Stephen David

Director

Finance Director

RESIGNED

Assigned on 19 Sep 2012

Resigned on 15 Apr 2024

Time on role 11 years, 6 months, 26 days

BAEKHOEJ, Ole

Director

General Manager

RESIGNED

Assigned on 01 Aug 2006

Resigned on 29 Aug 2008

Time on role 2 years, 28 days

BOAS, John Robert Sotheby

Director

Retired

RESIGNED

Assigned on 13 Feb 2006

Resigned on 01 Feb 2014

Time on role 7 years, 11 months, 16 days

BROWN, Richard Anthony

Director

Chief Executive

RESIGNED

Assigned on 13 Feb 2006

Resigned on 01 Mar 2015

Time on role 9 years, 16 days

CRYAN, John Michael

Director

Banker

RESIGNED

Assigned on 01 Aug 2006

Resigned on 18 May 2018

Time on role 11 years, 9 months, 17 days

GEMES, Alan David

Director

Senior Partner

RESIGNED

Assigned on 01 Apr 2014

Resigned on 20 Feb 2015

Time on role 10 months, 19 days

HAYLOCK, Julian Ronald

Director

Consultant

RESIGNED

Assigned on 01 Aug 2006

Resigned on 19 May 2011

Time on role 4 years, 9 months, 18 days

HENFREY, Anthony William, Dr

Director

Company Director

RESIGNED

Assigned on 13 Feb 2006

Resigned on 04 Oct 2011

Time on role 5 years, 7 months, 19 days

LE TISSIER, Roger Alan

Director

Advocate

RESIGNED

Assigned on 11 Jun 2013

Resigned on 26 Jun 2023

Time on role 10 years, 15 days

LOUGHREY, Nicola Jennie

Director

General Manager Gabrieli Consort & Players

RESIGNED

Assigned on 19 May 2010

Resigned on 04 May 2012

Time on role 1 year, 11 months, 16 days

PLATT, Amanda

Director

Fashion Consultant

RESIGNED

Assigned on 01 Mar 2010

Resigned on 09 Dec 2013

Time on role 3 years, 9 months, 8 days

PLATT, Susan Amanda

Director

None

RESIGNED

Assigned on 01 Mar 2010

Resigned on 04 Mar 2013

Time on role 3 years, 3 days

SEROTA, Judith

Director

Retired

RESIGNED

Assigned on 16 Jan 2013

Resigned on 15 Mar 2016

Time on role 3 years, 1 month, 30 days

YORK SKINNER, Susannah

Director

Director Of Development

RESIGNED

Assigned on 11 Mar 2011

Resigned on 05 Feb 2024

Time on role 12 years, 10 months, 25 days

YORK SKINNER, Susie

Director

Chief Executive

RESIGNED

Assigned on 19 Sep 2012

Resigned on 20 Sep 2012

Time on role 1 day


Some Companies

A.MAC WELL ENGINEERING LIMITED

17D RIVERSIDE DRIVE,ABERDEEN,AB11 7DG

Number:SC566659
Status:ACTIVE
Category:Private Limited Company

ARMORED AUTO UK LIMITED

SWORD HOUSE,HIGH WYCOMBE,HP13 6DG

Number:02362589
Status:ACTIVE
Category:Private Limited Company

BUFF BAKERY LTD

5 BEECHFIELD CLOSE,REDBOURN,AL3 7EG

Number:10641553
Status:ACTIVE
Category:Private Limited Company

CG ENVIRONMENTAL LLP

UNIT 20, CAPSTAN CENTRE,TILBURY,RM18 7HH

Number:OC368038
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Limited Liability Partnership

EDDY ENTERPRISE LIMITED

8 QUARLES PARK ROAD,ROMFORD,RM6 4DE

Number:11384431
Status:ACTIVE
Category:Private Limited Company

KUDOS BUILDING & STRUCTURES LTD

UNIT 9 BYPASS PARK ESTATE,LEEDS,LS25 6EP

Number:07516712
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