TATE & LYLE SHARE SHOP LIMITED

4 officers / 11 resignations

HENLEY, ANDREW

Correspondence address
1 KINGSWAY, LONDON, UNITED KINGDOM, WC2B 6AT
Role ACTIVE
Director
Date of birth
January 1984
Appointed on
15 July 2019
Nationality
BRITISH
Occupation
ACCOUNTANT

BEARDSELL, LINDSAY CLAIRE

Correspondence address
1 KINGSWAY, LONDON, UNITED KINGDOM, WC2B 6AT
Role ACTIVE
Director
Date of birth
October 1976
Appointed on
31 October 2018
Nationality
BRITISH
Occupation
SOLICITOR

THAM, JAIME

Correspondence address
1 KINGSWAY, LONDON, UNITED KINGDOM, WC2B 6AT
Role ACTIVE
Secretary
Appointed on
6 December 2016
Nationality
NATIONALITY UNKNOWN

ADAMS, ROWAN DANIEL JUSTIN

Correspondence address
1 KINGSWAY, LONDON, UNITED KINGDOM, WC2B 6AT
Role ACTIVE
Director
Date of birth
September 1967
Appointed on
17 January 2001
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

MCLEISH, Christopher Mark

Correspondence address
1 Kingsway, London, WC2B 6AT
Role RESIGNED
director
Date of birth
July 1970
Appointed on
9 December 2016
Resigned on
15 July 2019
Nationality
British
Occupation
Accountant

GILBERT, LUCIE SARAH

Correspondence address
1 KINGSWAY, LONDON, UNITED KINGDOM, WC2B 6AT
Role RESIGNED
Secretary
Appointed on
25 July 2008
Resigned on
5 December 2016
Nationality
BRITISH

ADAMS, ROWAN DANIEL JUSTIN

Correspondence address
3 WALPOLE GARDENS, STRAWBERRY HILL, TWICKENHAM, MIDDLESEX, TW2 5SL
Role RESIGNED
Secretary
Appointed on
31 March 2004
Resigned on
25 July 2008
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode TW2 5SL £1,036,000

GIBBER, ROBERT AVERY

Correspondence address
1 KINGSWAY, LONDON, UNITED KINGDOM, WC2B 6AT
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
31 March 2004
Resigned on
31 October 2018
Nationality
BRITISH
Occupation
SOLICITOR

HUNTER, JOHN RICHARD

Correspondence address
HIGH PLANES 187A WORLDS END LANE, ORPINGTON, KENT, BR6 6AT
Role RESIGNED
Director
Date of birth
March 1942
Appointed on
18 June 1999
Resigned on
24 January 2001
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode BR6 6AT £2,138,000

SANDIFER, DAVID JOHN ELLIOTT

Correspondence address
2 SWINBURN COURT, 32 THE DOWNS, WIMBLEDON, LONDON, SW20 8JA
Role RESIGNED
Director
Date of birth
May 1948
Appointed on
18 June 1999
Resigned on
31 March 2004
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SW20 8JA £557,000

SANDIFER, DAVID JOHN ELLIOTT

Correspondence address
2 SWINBURN COURT, 32 THE DOWNS, WIMBLEDON, LONDON, SW20 8JA
Role RESIGNED
Secretary
Appointed on
21 May 1999
Resigned on
31 March 2004
Nationality
BRITISH

Average house price in the postcode SW20 8JA £557,000

GIFFORD, SIMON

Correspondence address
THE DOWN HOUSE, 20 CHICHELE ROAD, OXTED, SURREY, RH8 0AG
Role RESIGNED
Director
Date of birth
October 1946
Appointed on
13 September 1993
Resigned on
18 June 1999
Nationality
BRITISH
Occupation
CHATERED ACCOUNTANT

Average house price in the postcode RH8 0AG £1,370,000

NIGHTINGALE, NICHOLAS JOHN

Correspondence address
31 SHAKESPEARE TOWER, LONDON, EC2Y 8DR
Role RESIGNED
Director
Date of birth
August 1942
Appointed on
21 December 1992
Resigned on
13 September 1993
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode EC2Y 8DR £1,625,000

DOWN, GEOFFREY DAVID

Correspondence address
5 KERSEY DRIVE, SOUTH CROYDON, SURREY, CR2 8SX
Role RESIGNED
Director
Date of birth
April 1946
Appointed on
21 December 1992
Resigned on
21 May 1999
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR2 8SX £914,000

DOWN, GEOFFREY DAVID

Correspondence address
5 KERSEY DRIVE, SOUTH CROYDON, SURREY, CR2 8SX
Role RESIGNED
Secretary
Appointed on
21 December 1992
Resigned on
21 May 1999
Nationality
BRITISH

Average house price in the postcode CR2 8SX £914,000


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