GAZELEY INVESTMENTS LIMITED

50 New Bond Street, London, W1S 1BJ
StatusACTIVE
Company No.02523728
CategoryPrivate Limited Company
Incorporated19 Jul 1990
Age33 years, 11 months, 16 days
JurisdictionEngland Wales

SUMMARY

GAZELEY INVESTMENTS LIMITED is an active private limited company with number 02523728. It was incorporated 33 years, 11 months, 16 days ago, on 19 July 1990. The company address is 50 New Bond Street, London, W1S 1BJ.



People

MARKS, Benjamin James

Director

Director

ACTIVE

Assigned on 17 Jul 2023

Current time on role 11 months, 18 days

TOPLEY, Bruce Alistair

Director

Director

ACTIVE

Assigned on 01 Aug 2019

Current time on role 4 years, 11 months, 3 days

ATKINSON, Francis Benjamin

Secretary

RESIGNED

Assigned on

Resigned on 28 Aug 1992

Time on role 31 years, 10 months, 6 days

BEHRENS, James Henry John

Secretary

RESIGNED

Assigned on 24 Jul 2009

Resigned on 07 Jan 2011

Time on role 1 year, 5 months, 14 days

BERKOFF, Stuart Charles

Secretary

RESIGNED

Assigned on 23 May 2011

Resigned on 31 Mar 2014

Time on role 2 years, 10 months, 8 days

BOULTON, Jennie

Secretary

RESIGNED

Assigned on 07 Sep 1998

Resigned on 30 Jun 2002

Time on role 3 years, 9 months, 23 days

CHAPMAN, Julia Jacquetta Caroline

Secretary

RESIGNED

Assigned on 28 Aug 1992

Resigned on 14 Aug 1998

Time on role 5 years, 11 months, 17 days

COOPER, Nicholas Mark

Secretary

RESIGNED

Assigned on 30 Jun 2002

Resigned on 11 Feb 2005

Time on role 2 years, 7 months, 11 days

COX, Philip Robert

Secretary

RESIGNED

Assigned on 02 Oct 1992

Resigned on 12 Feb 1993

Time on role 4 months, 10 days

FERNANDEZ, Michelle

Secretary

Accountant

RESIGNED

Assigned on 11 Feb 2005

Resigned on 24 Jul 2009

Time on role 4 years, 5 months, 13 days

JAGGER, Denise Nichola

Secretary

RESIGNED

Assigned on 12 Feb 1993

Resigned on 22 Dec 2003

Time on role 10 years, 10 months, 10 days

JONES, Richard William

Secretary

Chief Financial Officer

RESIGNED

Assigned on 14 Nov 2005

Resigned on 06 Aug 2007

Time on role 1 year, 8 months, 22 days

KELLY, Shane Roger

Secretary

RESIGNED

Assigned on 31 Mar 2014

Resigned on 27 Jun 2023

Time on role 9 years, 2 months, 27 days

WHITE, Philip Martin

Secretary

RESIGNED

Assigned on

Resigned on 02 Oct 1992

Time on role 31 years, 9 months, 2 days

YOUNG, Craig Robert

Secretary

RESIGNED

Assigned on 07 Jan 2011

Resigned on 23 May 2011

Time on role 4 months, 16 days

BERKOFF, Stuart Charles

Director

Finance Director

RESIGNED

Assigned on 21 Aug 2009

Resigned on 31 Mar 2014

Time on role 4 years, 7 months, 10 days

BOULTON, Jennie

Director

Accountant

RESIGNED

Assigned on 10 Feb 1999

Resigned on 08 Feb 2005

Time on role 5 years, 11 months, 26 days

COX, Philip Robert

Director

Finance Director

RESIGNED

Assigned on

Resigned on 12 Dec 1998

Time on role 25 years, 6 months, 22 days

DUGGAN, John

Director

Director

RESIGNED

Assigned on

Resigned on 31 May 2006

Time on role 18 years, 1 month, 3 days

GODFREY, Nigel William John

Director

Director

RESIGNED

Assigned on 07 May 2014

Resigned on 20 Jan 2016

Time on role 1 year, 8 months, 13 days

GOMERSALL, Peter Anthony

Director

Company Director

RESIGNED

Assigned on 11 Jul 2008

Resigned on 07 May 2014

Time on role 5 years, 9 months, 27 days

GOMERSALL, Peter Anthony

Director

Director

RESIGNED

Assigned on

Resigned on 17 Aug 2007

Time on role 16 years, 10 months, 17 days

HASAN, Mahmood Iqbal

Director

Chief Finance Officer

RESIGNED

Assigned on 08 Dec 2011

Resigned on 28 Jun 2013

Time on role 1 year, 6 months, 20 days

JONES, Richard William

Director

Accountant

RESIGNED

Assigned on 14 Feb 2005

Resigned on 06 Aug 2007

Time on role 2 years, 5 months, 20 days

KELLY, Shane Roger

Director

Director

RESIGNED

Assigned on 31 Mar 2014

Resigned on 27 Jun 2023

Time on role 9 years, 2 months, 27 days

MCGILLYCUDDY, Patrick John

Director

Director

RESIGNED

Assigned on 14 Feb 2005

Resigned on 17 Sep 2009

Time on role 4 years, 7 months, 3 days

PHILLIPS, Richard James

Director

Treasurer

RESIGNED

Assigned on 01 Nov 2004

Resigned on 11 Jul 2008

Time on role 3 years, 8 months, 10 days

REDWOOD, Nicholas Paul Kenneth

Director

Company Director

RESIGNED

Assigned on 29 Jan 2010

Resigned on 08 Apr 2011

Time on role 1 year, 2 months, 10 days

THOMPSON, Geoffrey Alan

Director

Chief Operations Officer

RESIGNED

Assigned on 21 Aug 2009

Resigned on 29 Jan 2010

Time on role 5 months, 8 days

YOUNG, Craig Robert

Director

Cfo

RESIGNED

Assigned on 02 Jul 2008

Resigned on 17 Sep 2009

Time on role 1 year, 2 months, 15 days


Some Companies

BEARSDEN SERVICES LTD

SUITE 114, BUSINESS FIRST BUSINESS CENTRE,LIVERPOOL,L24 9HJ

Number:10305129
Status:ACTIVE
Category:Private Limited Company

CROWBOROUGH COURT MANAGEMENT (EAST SUSSEX) LIMITED

6 CROWBOROUGH COURT,CROWBOROUGH,TN6 2SX

Number:04826154
Status:ACTIVE
Category:Private Limited Company

DOCX CONSULTING LIMITED

7 SEVEN HILLS COURT,SPENNYMOOR,DL16 6FH

Number:07553921
Status:ACTIVE
Category:Private Limited Company

FLY AWAY ENGINEERING LIMITED

42 CROSBY ROAD NORTH,LIVERPOOL,L22 4QQ

Number:11041581
Status:ACTIVE
Category:Private Limited Company

KM EMERALD ESTATES LTD

49 CRANLEIGH ROAD,BOURNEMOUTH,BH6 5JU

Number:11522669
Status:ACTIVE
Category:Private Limited Company

R & C ELECTRICAL SOLUTIONS LIMITED

63 SAFFRON PLATT,GUILDFORD,GU2 9XX

Number:08005517
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