Patrick Spencer GAYNOR
Natural Person
Title | Mr |
---|---|
First Name | Patrick |
Middle Names | Spencer |
Last Name | GAYNOR |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 9 |
Inactive | 1 |
Resigned | 12 |
Total | 22 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
ENCHANTED TREES LIMITED | Jun 22, 2024 | Active | Director | Director | Park Road South PO9 1HB Havant 24 Hampshire England | England | British | |
GEMSTONE PARTNERS LTD | Dec 14, 2015 | Active | Director | Director | Milland Lane GU30 7JN Liphook Milland House Courtyard Hampshire England | England | British | |
NOMINA NO 396 LLP | Sep 03, 2007 | Active | LLP Member | NG31 6SF Grantham 3 Castlegate Lincolnshire United Kingdom | England | |||
A4 NOW LIMITED | Aug 09, 2007 | Dissolved | Solicitor | Director | Milland House Milland GU30 7JN Liphook West Sussex | England | British | |
SHANKHILL LIMITED | Jun 16, 2000 | Active | Solicitor | Secretary | Milland GU30 7JN Nr Liphook Milland House Courtyard West Sussex | British | ||
SHANKHILL LIMITED | Jun 16, 2000 | Active | Lawyer | Director | Courtyard Milland Milland Lane GU30 7JN Liphook Milland House West Sussex | England | British | |
CULVERTON LIMITED | Apr 25, 2000 | Active | Solicitor | Secretary | Milland Lane GU30 7JN Liphook Milland House Courtyard Hampshire | British | ||
CULVERTON LIMITED | Apr 25, 2000 | Active | Director | Director | Milland Lane GU30 7JN Liphook Milland House Courtyard Hampshire | England | British | |
CURRAN LIMITED | Jan 13, 2000 | Active | Secretary | Milland GU30 7JN Liphook Milland House Court Yard Hampshire | British | |||
CURRAN LIMITED | Feb 07, 1997 | Active | Director | Director | Milland GU30 7JN Liphook Milland House Court Yard Hampshire | England | British | |
ST MARY'S SCHOOL ASCOT | Mar 15, 2007 | Jul 12, 2019 | Active | Solicitor | Director | Milland House Milland GU30 7JN Liphook West Sussex | England | British |
GRAVITAS 1061 LIMITED | Jun 21, 2010 | Feb 06, 2019 | Dissolved | Lawyer | Director | 62 Goldsworth Road GU21 6LQ Woking Suite A 1st Floor Midas House Surrey | England | British |
ASGH LIMITED | May 13, 2010 | Jul 27, 2015 | Dissolved | None | Director | Bentalls SS14 3BS Basildon 1 Essex | England | British |
BUTCOMBE INNS LIMITED | Sep 11, 2007 | Dec 22, 2014 | Dissolved | Lawyer | Director | Milland House Milland GU30 7JN Liphook West Sussex | England | British |
BUTCOMBE BREWING COMPANY LIMITED | Mar 13, 2003 | Dec 22, 2014 | Active | Lawyer | Director | Linch Old Rectory Redford GU29 0QD Midhurst West Sussex | England | British |
BRAND ARCHITEKTS GROUP LIMITED | Oct 13, 2008 | Jan 19, 2011 | Active | Director | Director | Swallowfield House Station Road TA21 8NL Wellington Somerset | England | British |
GEH (EBT) LIMITED | Feb 07, 2005 | Aug 10, 2006 | Dissolved | Solicitor | Director | Linch Old Rectory Redford GU29 0QD Midhurst West Sussex | England | British |
DAYES LIMITED | May 24, 2001 | Aug 10, 2006 | Active | Lawyer | Director | Linch Old Rectory Redford GU29 0QD Midhurst West Sussex | England | British |
THE BEER SELLER (EBT) LIMITED | Aug 21, 1995 | Oct 24, 2000 | Dissolved | Director And Commercial Lawyer | Director | 61 Freshfields Whitefriars 65 Fleet Street EC4Y 1HS London | British | |
DAWES GROUP LIMITED | May 24, 1995 | May 31, 2000 | Dissolved | Solicitor | Director | Linch Old Rectory Redford GU29 0QD Midhurst West Sussex | England | British |
DAWES GROUP LIMITED | Mar 18, 1994 | Dissolved | Company Director | Director | 18 Colestown Street SW11 3EH London | British | ||
FRESHFIELDS SERVICE COMPANY | Jun 01, 1992 | Active | Solicitor | Director | 18 Colestown Street SW11 3EH London | British |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0