GARTNER U.K. LIMITED
EGHAM GARTNER GROUP U.K. LIMITED

Hellopages » Surrey » Runnymede » TW20 9AW

Company number 02266016
Status Active
Incorporation Date 9 June 1988
Company Type Private Limited Company
Address TAMESIS, THE GLANTY, EGHAM, SURREY, TW20 9AW
Home Country United Kingdom
Nature of Business 63110 - Data processing, hosting and related activities
Phone, email, etc

Since the company registration one hundred and forty-two events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 5 July 2016 with updates; Appointment of Daniel Sorlin Peale as a director on 5 January 2016. The most likely internet sites of GARTNER U.K. LIMITED are www.gartneruk.co.uk, and www.gartner-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and four months. Gartner U K Limited is a Private Limited Company. The company registration number is 02266016. Gartner U K Limited has been working since 09 June 1988. The present status of the company is Active. The registered address of Gartner U K Limited is Tamesis The Glanty Egham Surrey Tw20 9aw. . PEALE, Daniel Sorlin is a Director of the company. PRIOR, Stephen John is a Director of the company. SAFIAN, Craig Warren is a Director of the company. Secretary CURRAN, Michael James has been resigned. Secretary FONSECA, Anselm Joseph Paul has been resigned. Secretary GODSON, Jeremy Thompson has been resigned. Secretary GOODMAN, Martyn Charles has been resigned. Secretary HARRINGTON, Robin has been resigned. Secretary PURDY, Keith Neil has been resigned. Director ATKINSON, Brian has been resigned. Director BENBOW, Roy Duncanson has been resigned. Director BOWEN, David has been resigned. Director CLEMENTS, John Frederick has been resigned. Director CURRAN, Michael James has been resigned. Director FLEISHER, Michael David has been resigned. Director GOODMAN, Martyn Charles has been resigned. Director HALLIGAN, John has been resigned. Director LAFOND, Christopher Joseph has been resigned. Director MUMFORD, Helen Margaret has been resigned. Director NORTON STANDEN, Graham Paul has been resigned. Director O'CONNELL, Maureen has been resigned. Director SCHWARTZ, Lewis Gregory has been resigned. The company operates in "Data processing, hosting and related activities".


Current Directors

Director
PEALE, Daniel Sorlin
Appointed Date: 05 January 2016
52 years old

Director
PRIOR, Stephen John
Appointed Date: 30 April 2003
67 years old

Director
SAFIAN, Craig Warren
Appointed Date: 03 June 2014
56 years old

Resigned Directors

Secretary
CURRAN, Michael James
Resigned: 05 May 2006
Appointed Date: 22 November 1999

Secretary
FONSECA, Anselm Joseph Paul
Resigned: 22 November 1999
Appointed Date: 21 March 1997

Secretary
GODSON, Jeremy Thompson
Resigned: 21 March 1997
Appointed Date: 01 November 1996

Secretary
GOODMAN, Martyn Charles
Resigned: 29 October 1993
Appointed Date: 13 January 1993

Secretary
HARRINGTON, Robin
Resigned: 01 November 1996
Appointed Date: 30 October 1993

Secretary
PURDY, Keith Neil
Resigned: 23 June 2008
Appointed Date: 05 May 2006

Director
ATKINSON, Brian
Resigned: 31 December 2002
Appointed Date: 30 September 1994
74 years old

Director
BENBOW, Roy Duncanson
Resigned: 30 April 2003
Appointed Date: 26 March 2001
71 years old

Director
BOWEN, David
Resigned: 10 May 2011
Appointed Date: 05 May 2006
66 years old

Director
CLEMENTS, John Frederick
Resigned: 13 September 1999
Appointed Date: 24 November 1992
78 years old

Director
CURRAN, Michael James
Resigned: 05 May 2006
Appointed Date: 30 April 2003
68 years old

Director
FLEISHER, Michael David
Resigned: 30 April 2003
Appointed Date: 08 February 1999
60 years old

Director
GOODMAN, Martyn Charles
Resigned: 29 October 1993
Appointed Date: 24 November 1992
77 years old

Director
HALLIGAN, John
Resigned: 08 February 1999
Appointed Date: 07 December 1996
78 years old

Director
LAFOND, Christopher Joseph
Resigned: 03 June 2014
Appointed Date: 29 September 2004
60 years old

Director
MUMFORD, Helen Margaret
Resigned: 18 December 2002
Appointed Date: 09 January 2002
61 years old

Director
NORTON STANDEN, Graham Paul
Resigned: 26 March 2001
Appointed Date: 13 September 1999
68 years old

Director
O'CONNELL, Maureen
Resigned: 29 September 2004
Appointed Date: 30 April 2003
64 years old

Director
SCHWARTZ, Lewis Gregory
Resigned: 05 January 2016
Appointed Date: 30 April 2003
74 years old

Persons With Significant Control

Gartner Inc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GARTNER U.K. LIMITED Events

10 Oct 2016
Full accounts made up to 31 December 2015
30 Aug 2016
Confirmation statement made on 5 July 2016 with updates
15 Feb 2016
Appointment of Daniel Sorlin Peale as a director on 5 January 2016
12 Feb 2016
Termination of appointment of Lewis Gregory Schwartz as a director on 5 January 2016
04 Oct 2015
Full accounts made up to 31 December 2014
...
... and 132 more events
10 Feb 1989
Accounting reference date shortened from 31/03 to 30/09

01 Aug 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

28 Jul 1988
Registered office changed on 28/07/88 from: vintner house 2ND floor 4 high street high wycomb HP11 2A2

20 Jun 1988
Registered office changed on 20/06/88 from: 124-128 city road london EC1V 2NJ

09 Jun 1988
Incorporation