JOSHUA TETLEY & SON LIMITED

3 officers / 18 resignations

BLAWAT, TOMASZ WOJCIECH

Correspondence address
140 BRIDGE STREET, NORTHAMPTON, NORTHAMPTONSHIRE, ENGLAND, NN1 1PZ
Role ACTIVE
Director
Date of birth
September 1966
Appointed on
1 March 2019
Nationality
POLISH
Occupation
MANAGING DIRECTOR

STUBBS, Adam

Correspondence address
140 Bridge Street, Northampton, Northamptonshire, England, NN1 1PZ
Role ACTIVE
director
Date of birth
April 1972
Appointed on
18 June 2018
Nationality
British
Occupation
Cfo

BROWN, JEREMY ROBERT

Correspondence address
UPPER UPTHORPE FARM UPTHORPE, CAM, GLOUCESTERSHIRE, GL11 5HR
Role ACTIVE
Secretary
Appointed on
27 June 2008
Nationality
BRITISH

Average house price in the postcode GL11 5HR £630,000


HALE, NICOLA

Correspondence address
140 BRIDGE STREET, NORTHAMPTON, NORTHAMPTONSHIRE, ENGLAND, NN1 1PZ
Role RESIGNED
Director
Date of birth
January 1976
Appointed on
22 January 2016
Resigned on
18 June 2018
Nationality
BRITISH
Occupation
HR DIRECTOR

WATSON, ANTONY DAVID

Correspondence address
140 BRIDGE STREET, NORTHAMPTON, NORTHAMPTONSHIRE, ENGLAND, NN1 1PZ
Role RESIGNED
Director
Date of birth
April 1970
Appointed on
22 January 2016
Resigned on
15 July 2016
Nationality
BRITISH
Occupation
OFF TRADE SALES DIRECTOR

MOMEN, Julian Akhtar Karim

Correspondence address
140 Bridge Street, Northampton, Northamptonshire, NN1 1PZ
Role RESIGNED
director
Date of birth
June 1963
Appointed on
31 October 2015
Resigned on
1 March 2019
Nationality
British
Occupation
Company Director

LOUSADA, JAMES DAVID

Correspondence address
140 BRIDGE STREET, NORTHAMPTON, NORTHAMPTONSHIRE, ENGLAND, NN1 1PZ
Role RESIGNED
Director
Date of birth
November 1965
Appointed on
31 January 2014
Resigned on
31 October 2015
Nationality
BRITISH
Occupation
SALES DIRECTOR

SLAY, BENET DUNSTAN

Correspondence address
140 BRIDGE STREET, NORTHAMPTON, NORTHAMPTONSHIRE, ENGLAND, NN1 1PZ
Role RESIGNED
Director
Date of birth
October 1961
Appointed on
27 July 2012
Resigned on
31 January 2014
Nationality
BRITISH
Occupation
CEO

VESTERGAARD, LARS

Correspondence address
140 BRIDGE STREET, NORTHAMPTON, NORTHAMPTONSHIRE, ENGLAND, NN1 1PZ
Role RESIGNED
Director
Date of birth
June 1974
Appointed on
1 December 2011
Resigned on
27 July 2012
Nationality
DANISH
Occupation
CFO

BRITTON, DARRAN

Correspondence address
OLD FORGE HOUSE, OLD FORGE DRIVE, WEST HADDON, NORTHAMPTONSHIRE, NN6 7ET
Role RESIGNED
Director
Date of birth
August 1971
Appointed on
30 January 2009
Resigned on
22 January 2016
Nationality
BRITISH
Occupation
MARKETING DIRECTOR

Average house price in the postcode NN6 7ET £416,000

SHEPS, ISAAC

Correspondence address
FLAT 5 120 WHITFIELD ROAD, LONDON, W1T 5EG
Role RESIGNED
Director
Date of birth
March 1949
Appointed on
20 October 2008
Resigned on
1 December 2011
Nationality
ISRAELI ROMANIAN
Occupation
DIRECTOR

Average house price in the postcode W1T 5EG £1,123,000

OWEN, MARK CHRISTOPHER

Correspondence address
44 ROWLANDS ROAD, SUMMERSEAT, BURY, LANCASHIRE, BL9 5NF
Role RESIGNED
Secretary
Appointed on
25 August 2006
Resigned on
27 June 2008
Nationality
BRITISH

Average house price in the postcode BL9 5NF £633,000

WALL, JON

Correspondence address
18 GEORGE STREET, WOBURN, MILTON KEYNES, BUCKINGHAMSHIRE, MK17 9PY
Role RESIGNED
Secretary
Appointed on
16 December 2005
Resigned on
25 August 2006
Nationality
BRITISH

Average house price in the postcode MK17 9PY £633,000

WHIFFEN, STEPHEN JOHN

Correspondence address
COLLYWESTON HOUSE, HIGH STREET, PITSFORD, NORTHAMPTON, NORTHAMPTONSHIRE, NN6 9AD
Role RESIGNED
Secretary
Appointed on
27 May 2005
Resigned on
16 December 2005
Nationality
BRITISH

Average house price in the postcode NN6 9AD £490,000

CASWELL, ANDREW MICHAEL

Correspondence address
FERNHURST, THE GREEN LUBENHAM, MARKET HARBOROUGH, LEICESTERSHIRE, LE16 9TD
Role RESIGNED
Director
Date of birth
September 1961
Appointed on
23 August 2004
Resigned on
30 January 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LE16 9TD £681,000

CLYDESDALE, DOUGLAS ALEXANDER

Correspondence address
23 ST STEPHENS GARDENS, EAST TWICKENHAM, MIDDLESEX, TW1 2LT
Role RESIGNED
Director
Date of birth
February 1955
Appointed on
7 November 2003
Resigned on
31 October 2008
Nationality
BRITISH
Occupation
MARKETING DIRECTOR

Average house price in the postcode TW1 2LT £1,372,000

POVEY, COLIN

Correspondence address
THE HAY BARN HOME FARM COURT, HOLDENBY, NORTHAMPTON, NORTHAMPTONSHIRE, NN6 8EE
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
11 January 2000
Resigned on
23 August 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NN6 8EE £790,000

DEAN, MORAG

Correspondence address
43 EDGEHILL DRIVE, DAVENTRY, NORTHAMPTONSHIRE, NN11 0GR
Role RESIGNED
Secretary
Appointed on
11 January 2000
Resigned on
27 May 2005
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode NN11 0GR £398,000

BAILEY, STEVEN CLIVE

Correspondence address
BREAKSPEAR HOUSE, ST ANDREWS ROAD, EAST HADDON, NN6 8DE
Role RESIGNED
Director
Date of birth
September 1962
Appointed on
11 January 2000
Resigned on
7 November 2003
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode NN6 8DE £1,048,000

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
Role RESIGNED
Nominee Director
Appointed on
13 December 1999
Resigned on
11 January 2000

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
13 December 1999
Resigned on
11 January 2000

Average house price in the postcode NW8 8EP £749,000


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