GRESHAM NOMINEE 2 LIMITED

25 Gresham Street 25 Gresham Street, EC2V 7HN
StatusACTIVE
Company No.04336799
CategoryPrivate Limited Company
Incorporated10 Dec 2001
Age22 years, 6 months, 28 days
JurisdictionEngland Wales

SUMMARY

GRESHAM NOMINEE 2 LIMITED is an active private limited company with number 04336799. It was incorporated 22 years, 6 months, 28 days ago, on 10 December 2001. The company address is 25 Gresham Street 25 Gresham Street, EC2V 7HN.



People

LLOYDS SECRETARIES LIMITED

Corporate-secretary

ACTIVE

Assigned on 09 Mar 2011

Current time on role 13 years, 3 months, 29 days

LICKLEY, Mark Robert

Director

Director

ACTIVE

Assigned on 02 Dec 2016

Current time on role 7 years, 7 months, 5 days

BANERJEE, Pradip

Secretary

Director

RESIGNED

Assigned on 13 Feb 2002

Resigned on 12 Aug 2002

Time on role 5 months, 27 days

HOPKINS, Stephen John

Secretary

RESIGNED

Assigned on 12 Aug 2002

Resigned on 28 Feb 2010

Time on role 7 years, 6 months, 16 days

DWS SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 10 Dec 2001

Resigned on 13 Feb 2002

Time on role 2 months, 3 days

BAKER, Paul William

Director

Bank Director

RESIGNED

Assigned on 29 Apr 2009

Resigned on 19 Jul 2011

Time on role 2 years, 2 months, 20 days

BANERJEE, Pradip

Director

Director

RESIGNED

Assigned on 13 Feb 2002

Resigned on 12 Aug 2002

Time on role 5 months, 27 days

BEADLE, Malcolm Kevin

Director

Director

RESIGNED

Assigned on 12 Aug 2002

Resigned on 02 Jan 2009

Time on role 6 years, 4 months, 21 days

BLOTT, David James

Director

Director

RESIGNED

Assigned on 06 Jan 2020

Resigned on 07 Feb 2023

Time on role 3 years, 1 month, 1 day

COYLE, James

Director

Divisional Finance Director. Group Operations

RESIGNED

Assigned on 15 Jul 2011

Resigned on 30 Apr 2015

Time on role 3 years, 9 months, 15 days

FIELDER, Andrew William

Director

Chartered Surveyor

RESIGNED

Assigned on 12 Aug 2002

Resigned on 22 Jan 2005

Time on role 2 years, 5 months, 10 days

GIBSON, David Harvey

Director

Director

RESIGNED

Assigned on 13 Feb 2002

Resigned on 12 Aug 2002

Time on role 5 months, 27 days

GRANT, David Alexander

Director

Director

RESIGNED

Assigned on 15 Jul 2011

Resigned on 02 Dec 2016

Time on role 5 years, 4 months, 18 days

PALMER, Joanne

Director

Director

RESIGNED

Assigned on 02 Dec 2016

Resigned on 23 Dec 2019

Time on role 3 years, 21 days

PIKE, John Ronald

Director

Director

RESIGNED

Assigned on 16 Feb 2009

Resigned on 23 Apr 2009

Time on role 2 months, 7 days

STEBBING, Hugh Douglas Charles

Director

Chartered Surveyor

RESIGNED

Assigned on 08 Feb 2005

Resigned on 30 Jan 2009

Time on role 3 years, 11 months, 22 days

SVEDIN, Jorgen

Director

Director

RESIGNED

Assigned on 13 Feb 2002

Resigned on 12 Aug 2002

Time on role 5 months, 27 days

WARING, Nigel Peter

Director

Director

RESIGNED

Assigned on 16 Feb 2009

Resigned on 19 Jul 2011

Time on role 2 years, 5 months, 3 days

DWS DIRECTORS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 10 Dec 2001

Resigned on 13 Feb 2002

Time on role 2 months, 3 days


Some Companies

AGRIFLEX LTD.

264 SHADWELL LANE,LEEDS,LS17 8AJ

Number:04966851
Status:LIQUIDATION
Category:Private Limited Company

L WOOLLARD LTD

THORNHILL BRIGG MILLS THORNHILL BRIGG MILLS,BRIGHOUSE,HD6 4AH

Number:08452243
Status:ACTIVE
Category:Private Limited Company

MTB SOLUTIONS LIMITED

32 SALAMANCA DRIVE, BROCKHILL VILLAGE,WORCESTER,WR5 2PQ

Number:09863239
Status:ACTIVE
Category:Private Limited Company

PEPE STIRLING 1960 LIMITED

252 STIRLING STREET,DENNY,FK6 6LX

Number:SC511308
Status:ACTIVE
Category:Private Limited Company

PUTIN BUILDING SERVICES LTD

UNIT 2 TRAFALGER MILL,BURNLEY,BB11 1TQ

Number:10037064
Status:ACTIVE
Category:Private Limited Company

ROADLESS TRACTION LIMITED

75 HIGH STREET,BOSTON,PE21 8SX

Number:02950151
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