TAMAR MINERALS PLC

7 officers / 32 resignations

THOMPSON, Mark Edward

Correspondence address
167-169 Great Portland Street, Fifth Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
June 1972
Appointed on
12 May 2025
Nationality
British
Occupation
Company Director

ROBBESON, Jonathan

Correspondence address
167-169 Great Portland Street, Fifth Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
January 1984
Appointed on
15 August 2023
Resigned on
12 May 2025
Nationality
Australian
Occupation
Company Director

EDMONDS, Dennis Vernon

Correspondence address
167-169 Great Portland Street, Fifth Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
February 1957
Appointed on
28 April 2020
Resigned on
15 August 2023
Nationality
British
Occupation
Company Director

FULTON, Bruce William John

Correspondence address
167-169 Great Portland Street, Fifth Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
December 1957
Appointed on
25 June 2018
Resigned on
12 May 2025
Nationality
New Zealander
Occupation
Company Director

QUINN, Sam Delevan

Correspondence address
167-169 Great Portland Street, Fifth Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
June 1977
Appointed on
20 February 2017
Nationality
British
Occupation
Lawyer

BOYNTON, ROBERT BRETT

Correspondence address
2 CECIL ROAD, ROSE BAY, NSW, AUSTRALIA, 2029
Role ACTIVE
Director
Date of birth
October 1972
Appointed on
26 May 2015
Nationality
BRITISH
Occupation
DIRECTOR

QUINN, Sam Delevan

Correspondence address
167-169 Great Portland Street, Fifth Floor, London, England, W1W 5PF
Role ACTIVE
secretary
Appointed on
26 May 2015

CHOUDHRY, ZEGHAM RASHID

Correspondence address
25 BILTON ROAD, RUGBY, ENGLAND, CV22 7AG
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
19 September 2016
Resigned on
28 April 2020
Nationality
BRITISH
Occupation
EQUITY TRADING

Average house price in the postcode CV22 7AG £848,000

PODDAR, SHISHIR KUMAR

Correspondence address
30 PERCY STREET, LONDON, UNITED KINGDOM, W1T 2DB
Role RESIGNED
Director
Date of birth
March 1970
Appointed on
18 June 2015
Resigned on
26 May 2017
Nationality
INDIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1T 2DB £1,982,000

YANNAGHAS, MANOLI GEORGE RICHARD

Correspondence address
30 PERCY STREET, LONDON, UK, W1T 2DB
Role RESIGNED
Secretary
Appointed on
12 March 2014
Resigned on
26 May 2015
Nationality
BRITISH

Average house price in the postcode W1T 2DB £1,982,000

HUNTER, JOHN LAURIE

Correspondence address
30 PERCY STREET, LONDON, UK, W1T 2DB
Role RESIGNED
Director
Date of birth
October 1946
Appointed on
12 March 2014
Resigned on
16 February 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1T 2DB £1,982,000

PIENAAR, MARTHINUS JOHAANNES HENDRIK

Correspondence address
HALLIFORD FARM WINERY ROAD, SOMERSET WEST, SOUTH AFRICA
Role RESIGNED
Director
Date of birth
July 1967
Appointed on
10 April 2013
Resigned on
18 June 2015
Nationality
SOUTH AFRICAN
Occupation
DIRECTOR

PREMRAJ, DAVID RANIL

Correspondence address
14 TUNBRIDGE STREET, FLEMINGTON, VICTORIA, AUSTRALIA, 3031
Role RESIGNED
Director
Date of birth
January 1983
Appointed on
10 April 2013
Resigned on
19 September 2016
Nationality
AUSTRALIAN
Occupation
DIRECTOR

YANNAGHAS, MANOLI GEORGE RICHARD

Correspondence address
30 PERCY STREET, LONDON, UNITED KINGDOM, W1T 2DB
Role RESIGNED
Director
Date of birth
December 1972
Appointed on
22 August 2012
Resigned on
26 May 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1T 2DB £1,982,000

MARVIN, JEFFREY ROYCE

Correspondence address
30 PERCY STREET, LONDON, UNITED KINGDOM, W1T 2DB
Role RESIGNED
Director
Date of birth
September 1962
Appointed on
21 December 2011
Resigned on
16 February 2016
Nationality
AMERICAN
Occupation
DIRECTOR

Average house price in the postcode W1T 2DB £1,982,000

SAHNEY, GOBIND

Correspondence address
30 PERCY STREET, LONDON, UNITED KINGDOM, W1T 2DB
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
14 November 2011
Resigned on
12 March 2014
Nationality
AMERICAN
Occupation
DIRECTOR

Average house price in the postcode W1T 2DB £1,982,000

SAHNEY, GOBIND

Correspondence address
30 PERCY STREET, LONDON, UNITED KINGDOM, W1T 2DB
Role RESIGNED
Secretary
Appointed on
1 November 2011
Resigned on
12 March 2014
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode W1T 2DB £1,982,000

HALL, NICHOLAS JAMES HUMPHREYS

Correspondence address
6 STATION ROAD, MORTON, BOURNE, LINCOLNSHIRE, UNITED KINGDOM, PE10 0NN
Role RESIGNED
Director
Date of birth
June 1946
Appointed on
19 November 2010
Resigned on
31 December 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode PE10 0NN £391,000

DARVILL, Russell James

Correspondence address
3 London Wall Buildings, 3rd Floor, London Wall, London, EC2M 5SY
Role RESIGNED
director
Date of birth
April 1975
Appointed on
16 November 2010
Resigned on
14 November 2011
Nationality
British
Occupation
None

LANDER, JONATHAN EDWARD

Correspondence address
YORK HOUSE 74-82 QUEEN VICTORIA STREET, LONDON, ENGLAND, EC4N 4SJ
Role RESIGNED
Director
Date of birth
January 1968
Appointed on
4 March 2010
Resigned on
16 November 2010
Nationality
BRITISH
Occupation
FINANCIAL ADVISER

Average house price in the postcode EC4N 4SJ £3,000

LANDER, Nicholas Paul

Correspondence address
Dawnay, Day Lander York House 74-82 Queen Victoria Street, London, England, EC4N 4SJ
Role RESIGNED
director
Date of birth
September 1966
Appointed on
4 March 2010
Resigned on
16 November 2010
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EC4N 4SJ £3,000

LANDER, NICHOLAS PAUL

Correspondence address
YORK HOUSE 74-82 QUEEN VICTORIA STREET, LONDON, ENGLAND, EC4N 4SJ
Role RESIGNED
Secretary
Appointed on
4 March 2010
Resigned on
16 November 2010
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode EC4N 4SJ £3,000

PURVIS, MARTIN TERENCE ALAN

Correspondence address
FENETTERS MELFORT ROAD, CROWBOROUGH, EAST SUSSEX, ENGLAND, TN6 1QT
Role RESIGNED
Director
Date of birth
May 1952
Appointed on
25 January 2010
Resigned on
4 March 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TN6 1QT £1,014,000

KIERSNOWSKI, MARTIN

Correspondence address
106 VICTORIA COURT, NEW STREET, CHELMSFORD, ENGLAND, CM1 1GP
Role RESIGNED
Director
Date of birth
May 1955
Appointed on
25 January 2010
Resigned on
2 March 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CM1 1GP £367,000

LLOYD, JOHN BUCK

Correspondence address
35 RUE DE SAINT PETERSBOURG, PARIS, FRANCE, 75008
Role RESIGNED
Director
Date of birth
September 1956
Appointed on
25 January 2010
Resigned on
4 March 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

PURVIS, MARTIN TERENCE ALAN

Correspondence address
MELFORT ROAD, CROWBOROUGH, EAST SUSSEX, TN6 1QT
Role RESIGNED
Secretary
Appointed on
20 April 2009
Resigned on
4 March 2010
Nationality
OTHER

Average house price in the postcode TN6 1QT £1,014,000

KIERSNOWSKI, MARTIN

Correspondence address
106 VICTORIA COURT, NEW STREET, CHELMSFORD, UNITED KINGDOM, CM1 1GP
Role RESIGNED
Director
Date of birth
May 1955
Appointed on
20 April 2009
Resigned on
14 January 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CM1 1GP £367,000

WARD, CHARLES JOHN NICHOLAS

Correspondence address
FLAT 12 77 WARWICK SQUARE, LONDON, SW1V 2AR
Role RESIGNED
Director
Date of birth
March 1941
Appointed on
19 June 2008
Resigned on
1 March 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1V 2AR £1,075,000

ZITTOUN, STEPHANE SIMON ALFRED

Correspondence address
10 RUE BOIS PERRON, LUGOS, FRANCE, 33830
Role RESIGNED
Director
Date of birth
August 1965
Appointed on
3 June 2008
Resigned on
11 February 2009
Nationality
FRENCH
Occupation
DIRECTOR

STIOUI, JEROME

Correspondence address
74 CHAUSSEE DE L'ETANG, SAINT MANDE, PARIS 94160, FRANCE, FOREIGN
Role RESIGNED
Director
Date of birth
October 1976
Appointed on
27 June 2007
Resigned on
30 May 2008
Nationality
FRENCH
Occupation
DIRECTOR

LLOYD, COLIN THOMAS

Correspondence address
FAWKE HOUSE FAWKE COMMON, UNDERRIVER, SEVENOAKS, KENT, TN15 0JX
Role RESIGNED
Director
Date of birth
March 1942
Appointed on
8 July 2004
Resigned on
20 June 2008
Nationality
BRITISH
Occupation
MARKETING CONSULTANT

Average house price in the postcode TN15 0JX £1,454,000

FABER, BARTON LEE

Correspondence address
4339 EAST ROSE LANE, PARADISE VALLEY, ARIZONA 85253, USA
Role RESIGNED
Director
Date of birth
April 1947
Appointed on
8 July 2004
Resigned on
20 April 2009
Nationality
AMERICAN
Occupation
EXECUTIVE

CICUREL, DAVID ELIE

Correspondence address
18 CAVENDISH AVENUE, LONDON, NW8 9JE
Role RESIGNED
Director
Date of birth
May 1949
Appointed on
8 July 2004
Resigned on
14 January 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW8 9JE £5,999,000

THAIN, LIONEL WILLIAM

Correspondence address
FLAT 56 WILLIAM HUNT MANSIONS, 4 SOMERVILLE AVENUE, LONDON, SW13 8HS
Role RESIGNED
Director
Date of birth
March 1961
Appointed on
8 July 2004
Resigned on
29 September 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW13 8HS £1,638,000

SOUTHALL, Ivan James

Correspondence address
12 Sandy Ridge, Chislehurst, Kent, BR7 5DR
Role RESIGNED
secretary
Appointed on
8 July 2004
Resigned on
31 January 2009
Nationality
British

Average house price in the postcode BR7 5DR £797,000

RYAN, EOIN STEPHEN

Correspondence address
22 STROUD ROAD, WIMBLEDON PARK, LONDON, SW19 8DG
Role RESIGNED
Director
Date of birth
November 1968
Appointed on
8 July 2004
Resigned on
30 September 2008
Nationality
IRISH
Occupation
ACCOUNTANT

Average house price in the postcode SW19 8DG £1,161,000

HAMMONDS SECRETARIES LIMITED

Correspondence address
7 DEVONSHIRE SQUARE, CUTLERS GARDENS, LONDON, EC2M 4YH
Role RESIGNED
Director
Appointed on
7 July 2004
Resigned on
8 July 2004
Nationality
BRITISH
Occupation
CORPORATE BODY

HAMMONDS DIRECTORS LIMITED

Correspondence address
7 DEVONSHIRE SQUARE, CUTLERS GARDENS, LONDON, EC2M 4YH
Role RESIGNED
Director
Appointed on
7 July 2004
Resigned on
8 July 2004
Nationality
BRITISH
Occupation
CORPORATE BODY

HAMMONDS SECRETARIES LIMITED

Correspondence address
7 DEVONSHIRE SQUARE, CUTLERS GARDENS, LONDON, EC2M 4YH
Role RESIGNED
Secretary
Appointed on
7 July 2004
Resigned on
8 July 2004
Nationality
BRITISH

More Company Information