INTERNATIONAL TRIMMINGS AND LABELS LIMITED

9 officers / 21 resignations

HAMILTON, Matthew Ross

Correspondence address
Quadrant House, 6th Floor 4 Thomas More Square, London, United Kingdom, E1W 1YW
Role ACTIVE
director
Date of birth
April 1985
Appointed on
1 April 2020
Nationality
British
Occupation
Lawyer

CHRISTOPHER, ALAN FRED

Correspondence address
15 KING STREET, ST JAMES'S, LONDON, UNITED KINGDOM, SW1Y 6QU
Role ACTIVE
Director
Date of birth
September 1954
Appointed on
4 September 2018
Nationality
SOUTH AFRICAN
Occupation
GROUP CEO

CURRIE, CHRISTOPHER

Correspondence address
15 KING STREET, ST JAMES'S, LONDON, UNITED KINGDOM, SW1Y 6QU
Role ACTIVE
Director
Date of birth
February 1974
Appointed on
4 September 2018
Nationality
SOUTH AFRICAN
Occupation
DIRECTOR

SEABROOKE, Christopher Stefan

Correspondence address
Quadrant House, 6th Floor 4 Thomas More Square, London, United Kingdom, E1W 1YW
Role ACTIVE
director
Date of birth
January 1953
Appointed on
4 September 2018
Nationality
South African
Occupation
None

HEERDEN, Eben Andries Van

Correspondence address
Uhy City Registrars Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom, E1W 1YW
Role ACTIVE
director
Date of birth
February 1970
Appointed on
4 September 2018
Nationality
South African
Occupation
Chief Executive Officer

GAIN, Peter Kennedy

Correspondence address
Quadrant House, 6th Floor 4 Thomas More Square, London, United Kingdom, E1W 1YW
Role ACTIVE
director
Date of birth
May 1975
Appointed on
4 September 2018
Nationality
British
Occupation
Director

DRAPER, Wendy

Correspondence address
Quadrant House, 6th Floor 4 Thomas More Square, London, United Kingdom, E1W 1YW
Role ACTIVE
director
Date of birth
June 1971
Appointed on
4 September 2018
Nationality
British
Occupation
Chartered Accountant

HENDERSON, Neil

Correspondence address
Quadrant House, 6th Floor 4 Thomas More Square, London, United Kingdom, E1W 1YW
Role ACTIVE
director
Date of birth
February 1975
Appointed on
4 September 2018
Nationality
South African
Occupation
Director

CURRIE, CHRISTOPHER

Correspondence address
15 KING STREET, ST JAMES', LONDON, UNITED KINGDOM, SW1Y 6QU
Role ACTIVE
Secretary
Appointed on
31 July 2009
Nationality
SOUTH AFRICAN
Occupation
DIRECTOR

BEYERS, KAREL FRANCOIS

Correspondence address
15 KING STREET, ST JAMES'S, LONDON, UNITED KINGDOM, SW1Y 6QU
Role RESIGNED
Director
Date of birth
April 1975
Appointed on
4 September 2018
Resigned on
30 September 2019
Nationality
SOUTH AFRICAN
Occupation
ACCOUNTANT

WALSH, PETER

Correspondence address
15 KING STREET, ST JAMES'S, LONDON, UNITED KINGDOM, SW1Y 6QU
Role RESIGNED
Director
Date of birth
July 1975
Appointed on
4 September 2018
Resigned on
31 March 2020
Nationality
SOUTH AFRICAN
Occupation
EXECUTIVE DIRECTOR

COUTTS TROTTER, CARL PHILIP

Correspondence address
2ND FLOOR PSG HOUSE ALPHEN PARK, CONSTANTIA MAIN ROAD, CONSTANTIA, WESTERN CAPE, SOUTH AFRICA, 7806
Role RESIGNED
Director
Date of birth
April 1975
Appointed on
6 September 2012
Resigned on
4 September 2018
Nationality
SOUTH AFRICAN
Occupation
DIRECTOR

SEABROOKE, CHRISTOPHER STEFAN

Correspondence address
C/O PM+M GREENBANK TECHNOLOGY PARK, CHALLENGE WAY, BLACKBURN, LANCASHIRE, ENGLAND, BB15QB
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
23 December 2009
Resigned on
6 September 2012
Nationality
SOUTH AFRICAN
Occupation
DIRECTOR

SANDS, GRAEME DAVID

Correspondence address
C/O PM+M GREENBANK TECHNOLOGY PARK, CHALLENGE WAY, BLACKBURN, LANCASHIRE, ENGLAND, BB1 5QB
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
25 April 2005
Resigned on
4 September 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BB1 5QB £1,190,000

SEABROOKE, CHRISTOPHER STEFAN

Correspondence address
35 OXFORD AVENUE, SANDHURST, JOHANNESBURG, GAUTENG, SOUTH AFRICA, 2196
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
25 April 2005
Resigned on
1 July 2008
Nationality
SOUTH AFRICAN
Occupation
COMPANY DIRECTOR

WALRAVEN, ALBERT JOHAN

Correspondence address
C/O PM+M GREENBANK TECHNOLOGY PARK, CHALLENGE WAY, BLACKBURN, LANCASHIRE, ENGLAND, BB1 5QB
Role RESIGNED
Director
Date of birth
April 1945
Appointed on
28 November 2003
Resigned on
4 September 2018
Nationality
DUTCH
Occupation
ACCOUNTANT

Average house price in the postcode BB1 5QB £1,190,000

LACSON, JULIAN EDUARDO

Correspondence address
C/O PM+M GREENBANK TECHNOLOGY PARK, CHALLENGE WAY, BLACKBURN, LANCASHIRE, ENGLAND, BB15QB
Role RESIGNED
Director
Date of birth
February 1951
Appointed on
28 November 2003
Resigned on
6 September 2012
Nationality
PHILLIPPINES
Occupation
ACCOUNTANT

PARK, JEREMY HOWARD ANDREW

Correspondence address
2 ANNETTE CLOSE, CONSTANTIA, 7800, SOUTH AFRICA
Role RESIGNED
Director
Date of birth
August 1962
Appointed on
5 March 2002
Resigned on
14 May 2008
Nationality
BRITISH
Occupation
DIRECTOR

DEW, JOHN

Correspondence address
C/O PM+M GREENBANK TECHNOLOGY PARK, CHALLENGE WAY, BLACKBURN, LANCASHIRE, ENGLAND, BB15QB
Role RESIGNED
Director
Date of birth
January 1946
Appointed on
1 April 1999
Resigned on
6 September 2012
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

BARFOOT, FREDERICK GEORGE

Correspondence address
GRAINEY LODGE SIX ROAD ENDS, BANGOR, COUNTY DOWN, BT19 7QB
Role RESIGNED
Director
Date of birth
May 1936
Appointed on
19 November 1997
Resigned on
24 September 2003
Nationality
BRITISH
Occupation
CONSULTANT

NATHAN, LARRY GRAEME

Correspondence address
45 WEST HILL ROAD, LONDON, SW18 1LE
Role RESIGNED
Secretary
Appointed on
21 October 1993
Resigned on
31 July 2009
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW18 1LE £2,419,000

SANDS, GRAEME DAVID

Correspondence address
8 FROGNAL LANE, HAMPSTEAD, LONDON, NW3 7DU
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
31 January 1992
Resigned on
5 March 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW3 7DU £1,622,000

SEABROOKE, CHRISTOPHER STEFAN

Correspondence address
25 WELLINGTON ROAD, PARKTOWN, JOHANNESBURG, SOUTH AFRICA, FOREIGN
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
21 December 1991
Resigned on
1 March 2005
Nationality
SOUTH AFRICAN
Occupation
COMPANY DIRECTOR

GITLIN, BRIAN

Correspondence address
26 BROCAS CLOSE, LONDON, NW3 3LD
Role RESIGNED
Director
Date of birth
November 1944
Appointed on
21 December 1991
Resigned on
31 January 1992
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW3 3LD £1,606,000

ZAROOZNY, MENASHE

Correspondence address
35 NINTH AVENUE, MAITLAND, CAPETOWN, SOUTH AFRICA, FOREIGN
Role RESIGNED
Director
Date of birth
October 1945
Appointed on
21 December 1991
Resigned on
11 January 2002
Nationality
ISRAELI
Occupation
COMPANY DIRECTOR

COUTTS-TROTTER, PHILIP

Correspondence address
C/O PM+M GREENBANK TECHNOLOGY PARK, CHALLENGE WAY, BLACKBURN, LANCASHIRE, ENGLAND, BB15QB
Role RESIGNED
Director
Date of birth
February 1946
Appointed on
21 December 1991
Resigned on
6 September 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BATTERSBY, IAN

Correspondence address
8 MARDALE CLOSE, BUGLAWTON, CONGLETON, CHESHIRE, CW12 2DQ
Role RESIGNED
Director
Date of birth
October 1946
Appointed on
21 December 1991
Resigned on
15 January 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CW12 2DQ £456,000

ROSIN, ALAN MICHAEL

Correspondence address
76 LAWN ROAD, LONDON, NW3 2XB
Role RESIGNED
Secretary
Appointed on
21 December 1991
Resigned on
12 September 1993
Nationality
BRITISH

Average house price in the postcode NW3 2XB £3,685,000

TAYLOR, STEVEN

Correspondence address
6 BERKSHIRE DRIVE, CONGLETON, CHESHIRE, CW12 1SB
Role RESIGNED
Director
Date of birth
April 1947
Appointed on
21 December 1991
Resigned on
5 October 1995
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CW12 1SB £275,000

NEWMAN, MICHAEL NEIL

Correspondence address
15 CARLTON HILL, LONDON, NW8 0JX
Role RESIGNED
Director
Date of birth
April 1935
Appointed on
21 December 1991
Resigned on
14 May 2008
Nationality
SOUTH AFRICAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW8 0JX £6,719,000


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company