TA I LIMITED

8 officers / 29 resignations

LE CLERC, Elise Patricia

Correspondence address
51 Lime Street, London, EC3M 7DQ
Role ACTIVE
director
Date of birth
October 1989
Appointed on
7 April 2025
Nationality
British,French
Occupation
Company Director

HOLLANDS, Paul Daniel

Correspondence address
51 Lime Street, London, EC3M 7DQ
Role ACTIVE
director
Date of birth
January 1974
Appointed on
23 February 2022
Nationality
British
Occupation
Company Director

BOYSEN, Katharine

Correspondence address
51 Lime Street, London, EC3M 7DQ
Role ACTIVE
director
Date of birth
September 1972
Appointed on
23 February 2022
Nationality
British
Occupation
Company Director

RIGGER, William Martin

Correspondence address
51 Lime Street, London, EC3M 7DQ
Role ACTIVE
director
Date of birth
February 1959
Appointed on
8 February 2021
Resigned on
7 April 2025
Nationality
American
Occupation
Company Director

GIRLING, Shirley Marie

Correspondence address
51 Lime Street, London, EC3M 7DQ
Role ACTIVE
director
Date of birth
October 1969
Appointed on
11 July 2018
Resigned on
23 February 2022
Nationality
British
Occupation
In-House Solicitor

KRASNER, ANDREW

Correspondence address
51 LIME STREET, LONDON, EC3M 7DQ
Role ACTIVE
Director
Date of birth
October 1975
Appointed on
21 June 2018
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

RAND, Jonathan David

Correspondence address
51 Lime Street, London, EC3M 7DQ
Role ACTIVE
director
Date of birth
May 1973
Appointed on
1 February 2018
Nationality
British
Occupation
Company Director

ALCOCK, Steven James

Correspondence address
51 Lime Street, London, EC3M 7DQ
Role ACTIVE
director
Date of birth
May 1979
Appointed on
29 January 2016
Resigned on
23 February 2022
Nationality
British
Occupation
Certified Accountant

NELISCHER, CHRISTOF

Correspondence address
51 LIME STREET, LONDON, EC3M 7DQ
Role RESIGNED
Director
Date of birth
May 1965
Appointed on
1 February 2018
Resigned on
15 June 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

DOWDING, MARCUS PHILIP

Correspondence address
51 LIME STREET, LONDON, EC3M 7DQ
Role RESIGNED
Secretary
Appointed on
13 December 2017
Resigned on
3 August 2019
Nationality
NATIONALITY UNKNOWN

PEEL, ALISTAIR CHARLES

Correspondence address
51 LIME STREET, LONDON, EC3M 7DQ
Role RESIGNED
Secretary
Appointed on
3 September 2012
Resigned on
22 July 2016
Nationality
NATIONALITY UNKNOWN

GOODINGE, OLIVER HEW WALLINGER

Correspondence address
51 LIME STREET, LONDON, EC3M 7DQ
Role RESIGNED
Director
Date of birth
February 1960
Appointed on
22 March 2012
Resigned on
28 June 2018
Nationality
BRITISH
Occupation
LEGAL COUNSEL

HEARN, STEPHEN PATRICK

Correspondence address
51 LIME STREET, LONDON, EC3M 7DQ
Role RESIGNED
Director
Date of birth
August 1966
Appointed on
1 January 2012
Resigned on
16 September 2015
Nationality
BRITISH
Occupation
INSURANCE BROKER

WILLIS CORPORATE SECRETARIAL SERVICES LIMITED

Correspondence address
51 LIME STREET, LONDON, UNITED KINGDOM, EC3M 7DQ
Role RESIGNED
Secretary
Appointed on
8 September 2010
Resigned on
3 September 2012
Nationality
NATIONALITY UNKNOWN

WOOD, Stephen Edward

Correspondence address
7 Ashmere Avenue, Beckenham, Kent, BR3 6PQ
Role RESIGNED
director
Date of birth
September 1963
Appointed on
31 July 2009
Resigned on
29 January 2016
Nationality
British
Occupation
Group Financial Controller

Average house price in the postcode BR3 6PQ £1,068,000

MILLWATER, GRAHAME JOHN

Correspondence address
FLAT 816 WESTMINSTER GREEN, 8 DEAN RYLE STREET, LONDON, SW1P 4DA
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
1 January 2007
Resigned on
31 December 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1P 4DA £1,189,000

REGAN, PATRICK CHARLES

Correspondence address
FLAT 124 DISCOVERY DOCK WEST, SOUTH QUAY PLAZA, LONDON, ENGLAND, E14 9RU
Role RESIGNED
Director
Date of birth
March 1966
Appointed on
10 February 2006
Resigned on
19 February 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E14 9RU £921,000

BRYANT, SHAUN KEVIN

Correspondence address
22 SEARLE WAY, EIGHT ASH GREEN, COLCHESTER, ESSEX, CO6 3QS
Role RESIGNED
Secretary
Appointed on
3 March 2005
Resigned on
7 September 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CO6 3QS £523,000

WARREN, TRACY MARINA

Correspondence address
THE MOLEHILL HOLLOW ROAD, FELSTED, DUNMOW, ESSEX, UNITED KINGDOM, CM6 3JF
Role RESIGNED
Secretary
Appointed on
31 March 2003
Resigned on
3 March 2005
Nationality
BRITISH

Average house price in the postcode CM6 3JF £937,000

BOWDEN, WILLIAM PAUL

Correspondence address
39 EAST 79TH STREET, NEW YORK, NY 10021, UNITED STATES
Role RESIGNED
Director
Date of birth
February 1944
Appointed on
26 February 2003
Resigned on
10 February 2006
Nationality
UNITED STATES
Occupation
GROUP GENERAL COUNSEL

CHITTY, MICHAEL PATRICK

Correspondence address
17 ESKDALE ROAD, BEXLEYHEATH, KENT, DA7 5DL
Role RESIGNED
Director
Date of birth
March 1951
Appointed on
26 February 2003
Resigned on
31 July 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode DA7 5DL £564,000

COLRAINE, THOMAS

Correspondence address
58 RIDGWAY PLACE, WIMBLEDON, LONDON, SW19 4SW
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
26 February 2003
Resigned on
31 December 2006
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SW19 4SW £3,278,000

HAZEN, PAUL MANDEVILLE

Correspondence address
608 SEMINARY DRIVE, MILL VALLEY, CALIFORNIA CA 94941, UNITED STATES
Role RESIGNED
Director
Date of birth
November 1941
Appointed on
1 January 2001
Resigned on
31 March 2003
Nationality
AMERICAN
Occupation
DIRECTOR

PLUMERI, JOSEPH JAMES

Correspondence address
51 LIME STREET, LONDON, EC3M 7DQ
Role RESIGNED
Director
Date of birth
July 1943
Appointed on
15 October 2000
Resigned on
26 January 2012
Nationality
UNITED STATES
Occupation
CHAIRMAN

VIAULT, RAYMOND GIRARD

Correspondence address
219 ECHO DRIVE, JUPITER, FLORIDA, 33458, AMERICA
Role RESIGNED
Director
Date of birth
September 1944
Appointed on
3 November 1998
Resigned on
31 December 2000
Nationality
AMERICAN
Occupation
VICE CHAIRMAN

REEVE, JOHN

Correspondence address
CLIFF DENE, 24 CLIFF PARADE, LEIGH ON SEA, ESSEX, SS9 1BB
Role RESIGNED
Director
Date of birth
July 1944
Appointed on
3 November 1998
Resigned on
15 October 2000
Nationality
BRITISH
Occupation
COMPANY CHAIRMAN

Average house price in the postcode SS9 1BB £966,000

FISHER, JAMES RICHARD

Correspondence address
10 PHEASANT RUN, CLARKSBURG, NEW JERSEY, USA, 08510
Role RESIGNED
Director
Date of birth
September 1955
Appointed on
3 November 1998
Resigned on
31 March 2003
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

CHITTY, MICHAEL PATRICK

Correspondence address
17 ESKDALE ROAD, BEXLEYHEATH, KENT, DA7 5DL
Role RESIGNED
Secretary
Appointed on
3 November 1998
Resigned on
31 March 2003
Nationality
BRITISH

Average house price in the postcode DA7 5DL £564,000

KRAVIS, HENRY ROBERTS

Correspondence address
625 PARK AVENUE, NEW YORK, 10021, USA
Role RESIGNED
Director
Date of birth
January 1944
Appointed on
17 July 1998
Resigned on
31 March 2003
Nationality
BRITISH
Occupation
INVESTOR

NUTTALL, SCOTT CHARLES

Correspondence address
554 E 82ND STREET APT 3-E, NEW YORK, 10028, USA
Role RESIGNED
Director
Date of birth
November 1972
Appointed on
17 July 1998
Resigned on
31 March 2003
Nationality
AMERICAN
Occupation
INVESTOR

ROBERTS, GEORGE ROSENBERG

Correspondence address
260 ATHERTON AVENUE, ATHERTON, CALIFORNIA, USA, 94027
Role RESIGNED
Director
Date of birth
September 1943
Appointed on
17 July 1998
Resigned on
31 March 2003
Nationality
AMERICAN
Occupation
INVESTMENT BANKER

GOLKIN, PERRY

Correspondence address
14 EAST 90TH STREET APT 10-A, NEW YORK, 10128, USA
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
17 July 1998
Resigned on
31 March 2003
Nationality
AMERICAN
Occupation
INVESTOR

FISHER, TODD ANDREW

Correspondence address
26 ABBOTSBURY ROAD, LONDON, W14 8ER
Role RESIGNED
Director
Date of birth
August 1965
Appointed on
17 July 1998
Resigned on
31 March 2003
Nationality
AMERICAN
Occupation
INVESTOR

Average house price in the postcode W14 8ER £14,121,000

FISHER, TODD ANDREW

Correspondence address
1538 BURLINGAME AVENUE, BURLINGAME, CONNECTICUT, 94010, USA
Role RESIGNED
Secretary
Appointed on
17 July 1998
Resigned on
3 November 1998
Nationality
AMERICAN
Occupation
INVESTOR

CLIFFORD CHANCE SECRETARIES LIMITED

Correspondence address
10 UPPER BANK STREET, LONDON, E14 5JJ
Role RESIGNED
Nominee Secretary
Appointed on
25 June 1998
Resigned on
17 July 1998

Average house price in the postcode E14 5JJ £1,635,000

RICHARDS, MARTIN EDGAR

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
25 June 1998
Resigned on
17 July 1998

Average house price in the postcode SW12 8TY £3,764,000

CHARLTON, PETER JOHN

Correspondence address
17 KIRKDALE ROAD, HARPENDEN, HERTFORDSHIRE, AL5 2PT
Role RESIGNED
Nominee Director
Date of birth
December 1955
Appointed on
25 June 1998
Resigned on
17 July 1998

Average house price in the postcode AL5 2PT £1,969,000


More Company Information