Gerard CUNNINGHAM
Natural Person
| Title | Mr |
|---|---|
| First Name | Gerard |
| Last Name | CUNNINGHAM |
| Date of Birth | |
| Is Corporate Officer | No |
| Appointments | |
| Active | 17 |
| Inactive | 14 |
| Resigned | 36 |
| Total | 67 |
Appointments
| Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
|---|---|---|---|---|---|---|---|---|
| ALBERT STREET DEVELOPMENT LIMITED | Aug 21, 2025 | Active | Director | Cambridge Heath Road E2 9LH London 305 Greater London England | England | Irish | ||
| WIMBLEDON PLACE LIMITED | Jun 12, 2025 | Active | Director | Cambridge Heath Road E2 9LH London 305 England | England | Irish | ||
| LONDON BUILDING COMPANY LIMITED | Feb 08, 2023 | Liquidation | Director | 319 Ballards Lane N12 8LY London Pearl Assurance House | England | Irish | ||
| PURLEY ISLAND SITE MANAGEMENT COMPANY LIMITED | Nov 23, 2015 | Active | Director | WC1X 0JJ London 34 Margery Street United Kingdom | United Kingdom | Irish | ||
| PURLEY BANSTEAD MANAGEMENT COMPANY LIMITED | Nov 23, 2015 | Dissolved | Director | WC1X 0JJ London 34 Margery Street United Kingdom | United Kingdom | Irish | ||
| CLAUDE MANAGEMENT COMPANY LIMITED | Oct 06, 2015 | Dissolved | Director | W11 2LE London 87 Lansdowne Road United Kingdom | United Kingdom | Irish | ||
| PLOUGH ROAD MANAGEMENT COMPANY LIMITED | Nov 28, 2013 | Active | Director | Cambridge Heath Road E2 9LH London 305 England | United Kingdom | Irish | ||
| CHARTERHOUSE MANAGEMENT LIMITED | Jul 10, 2013 | Active | Director | Cambridge Heath Road E2 9LH London 305 England | United Kingdom | Irish | ||
| LEE VALLEY FOOD PARK LIMITED | Jul 10, 2013 | Dissolved | Director | 34 Margery Street London WC1X 0JJ | United Kingdom | Irish | ||
| THORNSETT CENTRAL LIMITED | Feb 25, 2013 | Dissolved | Director | Margery Street WC1X 0JJ London 34 United Kingdom | United Kingdom | Irish | ||
| THORNSETT LONDON LIMITED | Nov 24, 2010 | Dissolved | Director | Elgin Crescent W11 2JE London 69 England | England | Irish | ||
| BEECHMORE LIMITED | Jun 29, 2009 | Dissolved | Director | Lansdowne Road W11 2LE London 87 United Kingdom | United Kingdom | Irish | ||
| BEECHMORE LIMITED | Jun 29, 2009 | Dissolved | Secretary | Lansdowne Road W11 2LE London 87 United Kingdom | British | |||
| NORTH QUAY APARTMENTS LIMITED | Jun 12, 2008 | Active | Secretary | Margery Street WC1X 0JJ London 34 England | British | |||
| CHARTERHOUSE MANAGEMENT LIMITED | Feb 28, 2007 | Active | Secretary | Elgin Crescent W11 2JE London 69 England | British | |||
| THORNSETT PARTNERS LIMITED | Oct 04, 2002 | Active | Secretary | Margery Street WC1X 0JJ London 34 England | British | |||
| THORNSETT DEVELOPMENTS LIMITED | Apr 24, 2002 | Active | Secretary | Margery Street WC1X 0JJ London 34 England | British | |||
| CITADEL APARTMENTS MANAGEMENT LIMITED | May 05, 2000 | Active | Director | Elgin Crescent W11 2JE London 69 England | England | Irish | ||
| THORNSETT RESIDENTIAL LIMITED | Apr 03, 2000 | Dissolved | Secretary | Margery Street WC1X 0JJ London 34 England | British | |||
| OAKMESH LIMITED | Jun 27, 1996 | Dissolved | Secretary | Lansdowne Road W11 2LE London 87 United Kingdom | British | |||
| OAKMESH LIMITED | Jun 27, 1996 | Dissolved | Director | Lansdowne Road W11 2LE London 87 United Kingdom | United Kingdom | Irish | ||
| LEE VALLEY FOOD PARK LIMITED | Jan 24, 1995 | Dissolved | Secretary | Elgin Crescent W11 2JE London 69 England | British | |||
| THORNSETT APARTMENTS LIMITED | Nov 15, 1994 | Dissolved | Secretary | Elgin Crescent W11 2JE London 69 England | British | |||
| THORNSETT APARTMENTS LIMITED | Nov 15, 1994 | Dissolved | Director | Elgin Crescent W11 2JE London 69 England | England | Irish | ||
| CAPITAL ARCHITECTURE LIMITED | Nov 17, 1992 | Active | Secretary | Cambridge Heath Road E2 9LH London 305 England | British | |||
| CAPITAL ARCHITECTURE LIMITED | Nov 17, 1992 | Active | Director | Cambridge Heath Road E2 9LH London 305 England | United Kingdom | Irish | ||
| THORNSETT ESTATES LIMITED | Aug 11, 1992 | Active | Director | Margery Street WC1X 0JJ London 34 England | England | Irish | ||
| THORNSETT ESTATES LIMITED | Aug 11, 1992 | Active | Secretary | Elgin Crescent W11 2JE London 69 England | British | |||
| THORNSETT GROUP LIMITED | Active | Secretary | Margery Street WC1X 0JJ London 34 England | British | ||||
| HOTSPUR PROPERTIES LIMITED | Dissolved | Director | Caroline Terrace SW1W 8JT London 20 United Kingdom | United Kingdom | Irish | |||
| THORNSETT SOUTH LONDON LIMITED | Mar 08, 1991 | Active | Secretary | Margery Street WC1X 0JJ London 34 England | British | |||
| CROWNFIELD DEVELOPMENTS LIMITED | Sep 29, 2022 | Jul 31, 2024 | Active | Director | Tennyson Road E15 4DH London 50 England | England | Irish | |
| ERMIN MANAGEMENT COMPANY LIMITED | Dec 10, 2009 | Oct 20, 2023 | Active | Director | Margery Street WC1X 0JJ London 34 United Kingdom | United Kingdom | Irish | |
| MACPHERSON APARTMENTS MANAGEMENT COMPANY LIMITED | Feb 28, 2017 | Sep 21, 2023 | Active | Director | Margery Street WC1X 0JJ London 34 | England | Irish | |
| UPPER CLAPTON MANAGEMENT COMPANY LIMITED | Feb 18, 2015 | Dec 08, 2022 | Active | Director | WC1X 0JJ London 34 Margery Street United Kingdom | United Kingdom | Irish |
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