GIBRALTAR NOMINEES LIMITED

York House York House, London, W1H 7LX
StatusACTIVE
Company No.06022983
CategoryPrivate Limited Company
Incorporated08 Dec 2006
Age17 years, 5 months, 5 days
JurisdictionEngland Wales

SUMMARY

GIBRALTAR NOMINEES LIMITED is an active private limited company with number 06022983. It was incorporated 17 years, 5 months, 5 days ago, on 08 December 2006. The company address is York House York House, London, W1H 7LX.



People

BRITISH LAND COMPANY SECRETARIAL LIMITED

Corporate-secretary

ACTIVE

Assigned on 02 Sep 2016

Current time on role 7 years, 8 months, 11 days

ALLEN, Robert Lee

Director

Chief Financial Officer

ACTIVE

Assigned on 22 Jul 2021

Current time on role 2 years, 9 months, 22 days

BERGIN, Gavin

Director

Chartered Secretary

ACTIVE

Assigned on 04 Mar 2022

Current time on role 2 years, 2 months, 9 days

MILNE, Hannah Naomi

Director

Portfolio Manager

ACTIVE

Assigned on 24 Nov 2014

Current time on role 9 years, 5 months, 19 days

MARTIN, Philip John

Secretary

Chartered Accountant

RESIGNED

Assigned on 08 Dec 2006

Resigned on 02 Sep 2016

Time on role 9 years, 8 months, 25 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 08 Dec 2006

Resigned on 08 Dec 2006

Time on role

BOOTH, David Robert

Director

Solicitor

RESIGNED

Assigned on 18 Mar 2020

Resigned on 22 Jul 2021

Time on role 1 year, 4 months, 4 days

CHEFFINGS, Charles Nicholas

Director

Interim Head Of Legal And Company Secretary

RESIGNED

Assigned on 23 Jul 2021

Resigned on 18 Mar 2022

Time on role 7 months, 26 days

CLARK, Daniel James

Director

Surveyor

RESIGNED

Assigned on 06 Nov 2009

Resigned on 31 Dec 2015

Time on role 6 years, 1 month, 25 days

CLARK, Paul Richard

Director

Director

RESIGNED

Assigned on 04 Dec 2008

Resigned on 17 Feb 2020

Time on role 11 years, 2 months, 13 days

CLARKE, Giles Andrew

Director

Director

RESIGNED

Assigned on 18 Apr 2007

Resigned on 02 Jul 2007

Time on role 2 months, 14 days

COOKSEY, James Richard Campbell

Director

Company Director

RESIGNED

Assigned on 17 Feb 2020

Resigned on 22 Jul 2021

Time on role 1 year, 5 months, 5 days

COOKSEY, James Richard Campbell

Director

Company Director

RESIGNED

Assigned on 25 May 2010

Resigned on 17 Feb 2020

Time on role 9 years, 8 months, 23 days

COOKSEY, James Richard Campbell

Director

Chartered Surveyor

RESIGNED

Assigned on 09 Jul 2009

Resigned on 25 May 2010

Time on role 10 months, 16 days

COOPER, Danica Mair Anne

Director

Solicitor

RESIGNED

Assigned on 18 Mar 2020

Resigned on 02 Sep 2022

Time on role 2 years, 5 months, 15 days

FYFE, Katherine

Director

Assistant Company Secretary

RESIGNED

Assigned on 20 Jul 2022

Resigned on 17 Oct 2022

Time on role 2 months, 28 days

GROSE, Benjamin Toby

Director

Chartered Surveyor

RESIGNED

Assigned on 06 Nov 2009

Resigned on 04 Mar 2022

Time on role 12 years, 3 months, 28 days

GROSE, Benjamin Toby

Director

Chartered Surveyor

RESIGNED

Assigned on 02 Jul 2007

Resigned on 06 Nov 2009

Time on role 2 years, 4 months, 4 days

JONES, Andrew Marc

Director

Chartered Surveyor

RESIGNED

Assigned on 08 Dec 2006

Resigned on 06 Nov 2009

Time on role 2 years, 10 months, 29 days

KING, Vivienne Irene

Director

Director

RESIGNED

Assigned on 18 Apr 2007

Resigned on 25 May 2010

Time on role 3 years, 1 month, 7 days

MARTIN, Philip John

Director

Chartered Accountant

RESIGNED

Assigned on 30 Mar 2007

Resigned on 01 May 2007

Time on role 1 month, 1 day

MAUDSLEY, Charles Sheridan Alexander

Director

Company Director

RESIGNED

Assigned on 02 Sep 2010

Resigned on 31 Mar 2019

Time on role 8 years, 6 months, 29 days

MULLIGAN, Jennifer Carol

Director

Chartered Surveyor

RESIGNED

Assigned on 29 Oct 2007

Resigned on 24 Nov 2014

Time on role 7 years, 26 days

SAYERS, Catherine Fiona

Director

Company Secretary

RESIGNED

Assigned on 17 Nov 2023

Resigned on 22 Jan 2024

Time on role 2 months, 5 days

SMITH, Andrew David

Director

Surveyor

RESIGNED

Assigned on 06 Nov 2009

Resigned on 02 Sep 2010

Time on role 9 months, 26 days

STIRLING, Mark Andrew

Director

Surveyor

RESIGNED

Assigned on 08 Dec 2006

Resigned on 06 Nov 2009

Time on role 2 years, 10 months, 29 days

VARLEY, James Andrew

Director

Surveyor/Asset Manager

RESIGNED

Assigned on 01 Apr 2019

Resigned on 14 Jan 2022

Time on role 2 years, 9 months, 13 days

VARLEY, James Andrew

Director

Surveyor/Asset Manager

RESIGNED

Assigned on 22 Jan 2016

Resigned on 31 Mar 2019

Time on role 3 years, 2 months, 9 days

YATES, James Martin

Director

Chartered Surveyor

RESIGNED

Assigned on 02 Jul 2007

Resigned on 02 Dec 2008

Time on role 1 year, 5 months

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 08 Dec 2006

Resigned on 08 Dec 2006

Time on role


Some Companies

CLEMFASHION LONDON LTD

32 TASKER HOUSE,BARKING,IG11 7DX

Number:09456827
Status:ACTIVE
Category:Private Limited Company

DWS PROCUREMENT SERVICES LTD

52 COVERLEY ROAD,GRANTHAM,NG33 5SP

Number:11113922
Status:ACTIVE
Category:Private Limited Company

GSTW LIMITED

19 MITCHELL GROVE,GLASGOW,G74 1QZ

Number:SC436084
Status:ACTIVE
Category:Private Limited Company

SHEENA CAMPBELL EVENTS LTD

FLAT 4,LONDON,SE15 4EY

Number:10919628
Status:ACTIVE
Category:Private Limited Company

STARSTONE CORPORATE CAPITAL 2 LIMITED

7TH FLOOR,,LONDON,EC3A 5AY

Number:07043073
Status:ACTIVE
Category:Private Limited Company

THE LOCKSIDE BREWERY LTD.

117 ARLINGTON ROAD,LONDON,NW1 7ET

Number:07878534
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