GURWITCH UK LIMITED

1st Floor, West Wing Davidson House 1st Floor, West Wing Davidson House, Reading, RG1 3EU, Berkshire
StatusDISSOLVED
Company No.07340443
CategoryPrivate Limited Company
Incorporated09 Aug 2010
Age13 years, 11 months, 3 days
JurisdictionEngland Wales
Dissolution09 Jun 2021
Years3 years, 1 month, 3 days

SUMMARY

GURWITCH UK LIMITED is an dissolved private limited company with number 07340443. It was incorporated 13 years, 11 months, 3 days ago, on 09 August 2010 and it was dissolved 3 years, 1 month, 3 days ago, on 09 June 2021. The company address is 1st Floor, West Wing Davidson House 1st Floor, West Wing Davidson House, Reading, RG1 3EU, Berkshire.



People

CHICLANA, Maria

Director

Senior Vice President

ACTIVE

Assigned on 12 Jul 2016

Current time on role 8 years

COHEN, Jeffrey

Director

Senior Vice President

ACTIVE

Assigned on 12 Jul 2016

Current time on role 8 years

GEE, Ronald

Director

Senior Vice President

ACTIVE

Assigned on 12 Jul 2016

Current time on role 8 years

REY, Marc

Director

Chief Executive Office

ACTIVE

Assigned on 12 Jul 2016

Current time on role 8 years

MITCHELL, Kim Sarah-Jane

Secretary

RESIGNED

Assigned on 09 Aug 2010

Resigned on 01 Jun 2012

Time on role 1 year, 9 months, 23 days

REPINS, Rainey Smith

Secretary

RESIGNED

Assigned on 01 Jun 2012

Resigned on 11 Jul 2016

Time on role 4 years, 1 month, 10 days

COLMAN, Roger Clyde

Director

Vice President

RESIGNED

Assigned on 09 Aug 2010

Resigned on 12 Jul 2016

Time on role 5 years, 11 months, 3 days

LANDSTRA, Joseph Mark

Director

Manager - Finance And Administration

RESIGNED

Assigned on 12 Apr 2013

Resigned on 07 Nov 2014

Time on role 1 year, 6 months, 25 days

MATTHEWS, Candace Sheffield

Director

Regional President - Americas

RESIGNED

Assigned on 07 Nov 2014

Resigned on 12 Jul 2016

Time on role 1 year, 8 months, 5 days

POCCIA, Claudia Patricia

Director

Chief Executive Officer

RESIGNED

Assigned on 02 Dec 2013

Resigned on 02 Feb 2015

Time on role 1 year, 2 months

REPINS, Rainey Smith

Director

Managing Counsel

RESIGNED

Assigned on 01 Jun 2012

Resigned on 12 Jul 2016

Time on role 4 years, 1 month, 11 days

TUIT, David Jon

Director

Director Of Finance

RESIGNED

Assigned on 09 Aug 2010

Resigned on 12 Apr 2013

Time on role 2 years, 8 months, 3 days

WEITZNER, Rochelle Dayan

Director

Chief Financial Officer

RESIGNED

Assigned on 09 Aug 2010

Resigned on 01 Jun 2012

Time on role 1 year, 9 months, 23 days

ZOROVICH BERNARDINI, Nancy Loretta

Director

Director

RESIGNED

Assigned on 02 Dec 2013

Resigned on 07 Sep 2017

Time on role 3 years, 9 months, 5 days


Some Companies

ASP ONLINE SOFTWARE LIMITED

2 MINTON PLACE,BICESTER,OX26 6QB

Number:04561277
Status:ACTIVE
Category:Private Limited Company

AYGE LIMITED

8 PLANNER WALK,WOKINGHAM,RG40 1GU

Number:08194677
Status:ACTIVE
Category:Private Limited Company

KUSHI CLOTHING LIMITED

62 WILSON STREET,LONDON,EC2A 2BU

Number:11938660
Status:ACTIVE
Category:Private Limited Company

LEE ASSOCIATES (SECRETARIES) LIMITED

NEW DERWENT HOUSE,LONDON,WC1X 8TA

Number:03979412
Status:ACTIVE
Category:Private Limited Company

SCIMED CONSULTANCY LTD

64 MADAN ROAD,WESTERHAM,TN16 1DX

Number:09694443
Status:ACTIVE
Category:Private Limited Company

SM CLAIMS SERVICES LIMITED

17 LEIGHFIELDS AVENUE,LEIGH-ON-SEA,SS9 5NN

Number:11099761
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