TBAC LIMITED

3 officers / 27 resignations

PASMORE, Michael Stuart

Correspondence address
6 St James's Square, London, SW1Y 4AD
Role ACTIVE
director
Date of birth
April 1981
Appointed on
25 March 2024
Nationality
British
Occupation
Chartered Secretary

HODGES, ANDREW WILLIAM

Correspondence address
6 ST JAMES'S SQUARE, LONDON, SW1Y 4AD
Role ACTIVE
Director
Date of birth
June 1967
Appointed on
30 November 2018
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

RIO TINTO SECRETARIAT LIMITED

Correspondence address
6 ST JAMES'S SQUARE, LONDON, UNITED KINGDOM, SW1Y 4AD
Role ACTIVE
Secretary
Appointed on
5 May 2017
Nationality
NATIONALITY UNKNOWN

BEDFORD, PHILIP GORDON

Correspondence address
6 ST JAMES'S SQUARE, LONDON, SW1Y 4AD
Role RESIGNED
Director
Date of birth
February 1968
Appointed on
5 May 2017
Resigned on
31 January 2019
Nationality
BRITISH
Occupation
CHARTERED MANAGEMENT ACCOUNTANT

DAY, HELEN CHRISTINE

Correspondence address
6 ST JAMES'S SQUARE, LONDON, UNITED KINGDOM, SW1Y 4AD
Role RESIGNED
Secretary
Appointed on
12 December 2014
Resigned on
5 May 2017
Nationality
NATIONALITY UNKNOWN

KING, BRIAN JAMES

Correspondence address
6 ST JAMES'S SQUARE, LONDON, SW1Y 4AD
Role RESIGNED
Director
Date of birth
March 1955
Appointed on
10 March 2014
Resigned on
28 April 2017
Nationality
BRITISH
Occupation
WORKS DIRECTOR

BETTS, MARTIN JOHN

Correspondence address
6 ST JAMES'S SQUARE, LONDON, UNITED KINGDOM, SW1Y 4AD
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
24 July 2013
Resigned on
30 November 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

ALDRIDGE, GEMMA JANE CONSTANCE

Correspondence address
2 EASTBOURNE TERRACE, LONDON, UNITED KINGDOM, W2 6LG
Role RESIGNED
Secretary
Appointed on
22 March 2013
Resigned on
12 December 2014
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode W2 6LG £68,535,000

WESTLEY, ADAM DAVID CHRISTOPHER

Correspondence address
2 EASTBOURNE TERRACE, LONDON, UNITED KINGDOM, W2 6LG
Role RESIGNED
Director
Date of birth
April 1969
Appointed on
5 November 2012
Resigned on
24 July 2013
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode W2 6LG £68,535,000

WILKIE, JAMES CLARK

Correspondence address
2 EASTBOURNE TERRACE, LONDON, UNITED KINGDOM, W2 6LG
Role RESIGNED
Director
Date of birth
October 1954
Appointed on
2 June 2012
Resigned on
29 January 2014
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode W2 6LG £68,535,000

DEAN, KATHERINE

Correspondence address
2 EASTBOURNE TERRACE, LONDON, UNITED KINGDOM, W2 6LG
Role RESIGNED
Secretary
Appointed on
26 April 2012
Resigned on
22 March 2013
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode W2 6LG £68,535,000

MACCOLL, FIONA

Correspondence address
2 EASTBOURNE TERRACE, LONDON, UNITED KINGDOM, W2 6LG
Role RESIGNED
Secretary
Appointed on
8 March 2010
Resigned on
26 April 2012
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode W2 6LG £68,535,000

WHYTE, Matthew John

Correspondence address
2 Eastbourne Terrace, London, United Kingdom, W2 6LG
Role RESIGNED
director
Date of birth
March 1974
Appointed on
1 February 2010
Resigned on
8 June 2012
Nationality
British
Occupation
Chartered Secretary

Average house price in the postcode W2 6LG £68,535,000

MATHEWS, BENEDICT JOHN SPURWAY

Correspondence address
2 EASTBOURNE TERRACE, LONDON, UNITED KINGDOM, W2 6LG
Role RESIGNED
Director
Date of birth
February 1967
Appointed on
1 February 2010
Resigned on
3 May 2013
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode W2 6LG £68,535,000

KILBRIDE, TIMOTHY LAWRENCE

Correspondence address
THE OLD VICARAGE, UPPER STANTON STANTON DREW, BRISTOL, BS39 4EG
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
31 January 2002
Resigned on
1 February 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BS39 4EG £699,000

ANTHONY WILKINSON, Katherine Frances

Correspondence address
Cranbrook 65 Long Ashton Road, Long Ashton, Bristol, Avon, BS41 9HW
Role RESIGNED
director
Date of birth
June 1965
Appointed on
30 September 2001
Resigned on
1 February 2010
Nationality
British
Occupation
Solicitor

Average house price in the postcode BS41 9HW £1,055,000

ANTHONY WILKINSON, Katherine Frances

Correspondence address
Cranbrook 65 Long Ashton Road, Long Ashton, Bristol, Avon, BS41 9HW
Role RESIGNED
secretary
Appointed on
31 August 2001
Resigned on
1 February 2010
Nationality
British
Occupation
Solicitor

Average house price in the postcode BS41 9HW £1,055,000

WILKIE, JAMES CLARK

Correspondence address
12 WARRENDER ROAD, CHESHAM, BUCKINGHAMSHIRE, HP5 3NE
Role RESIGNED
Director
Date of birth
October 1954
Appointed on
1 July 1999
Resigned on
10 February 2005
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode HP5 3NE £988,000

JORDAN, TERESA LYNNE

Correspondence address
5 SCHOLARS WALK, CHALFONT COMMON, GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 0EJ
Role RESIGNED
Director
Date of birth
November 1958
Appointed on
23 October 1998
Resigned on
30 September 2001
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SL9 0EJ £1,052,000

COOPER, ARTHUR

Correspondence address
LITTLE THUMPERS WINDSOR ROAD, GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 7NL
Role RESIGNED
Director
Date of birth
February 1938
Appointed on
5 November 1997
Resigned on
31 January 2002
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SL9 7NL £2,090,000

BROWN, ALAN GEOFFREY

Correspondence address
THE POST OFFICE HASELEY FARM, LITTLE MILTON, OXFORD, OX44 7PP
Role RESIGNED
Director
Date of birth
May 1950
Appointed on
1 February 1996
Resigned on
31 January 1997
Nationality
BRITISH
Occupation
TREASURER

Average house price in the postcode OX44 7PP £799,000

RATA, PAUL JOSEPH HARRY

Correspondence address
HADEAWAY, STOKE PARK ROAD SOUTH, STOKE BISHOP, BRISTOL, BS9 1LS
Role RESIGNED
Director
Date of birth
May 1932
Appointed on
21 December 1995
Resigned on
23 September 1998
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BS9 1LS £1,410,000

DICK, MARGARET CATHERINE DORRANS

Correspondence address
FLAT 4, 1 PEMBRIDGE CRESCENT, LONDON, W11 3DT
Role RESIGNED
Secretary
Appointed on
21 December 1995
Resigned on
31 August 2001
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode W11 3DT £1,497,000

DICK, MARGARET CATHERINE DORRANS

Correspondence address
FLAT 4, 1 PEMBRIDGE CRESCENT, LONDON, W11 3DT
Role RESIGNED
Director
Date of birth
September 1947
Appointed on
21 December 1995
Resigned on
3 November 1997
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode W11 3DT £1,497,000

BARK JONES, CHRISTOPHER

Correspondence address
LANGACKERSTRASSE 129, 8704 HERRLIBERG ZH, SWITZERLAND
Role RESIGNED
Director
Date of birth
August 1946
Appointed on
12 October 1993
Resigned on
23 October 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BRIDGEMAN, JOHN STUART

Correspondence address
EASTGATE HOUSE, HORNTON, BANBURY, OXON, OX15 6BT
Role RESIGNED
Director
Date of birth
October 1944
Appointed on
24 September 1993
Resigned on
30 September 1995
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX15 6BT £1,191,000

RITCHIE, DOUGLAS MALCOLM

Correspondence address
44 BURKES ROAD, BEACONSFIELD, BUCKINGHAMSHIRE, HP9 1PN
Role RESIGNED
Director
Date of birth
January 1941
Appointed on
15 May 1991
Resigned on
17 August 1993
Nationality
CANADIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode HP9 1PN £3,906,000

HAGGART, GEORGE

Correspondence address
TIGH A GHIUBHAIS, ACHINTORE ROAD, FORT WILLIAM, INVERNESS SHIRE, PH33 6RQ
Role RESIGNED
Director
Date of birth
March 1928
Appointed on
15 May 1991
Resigned on
31 October 1994
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

FORBES, ROBERT HUGH ARMITAGE

Correspondence address
100 WESTERN ROAD, TRING, HERTFORDSHIRE, HP23 4BJ
Role RESIGNED
Director
Date of birth
April 1935
Appointed on
15 May 1991
Resigned on
21 February 1995
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode HP23 4BJ £838,000

FORBES, ROBERT HUGH ARMITAGE

Correspondence address
100 WESTERN ROAD, TRING, HERTFORDSHIRE, HP23 4BJ
Role RESIGNED
Secretary
Appointed on
15 May 1991
Resigned on
21 December 1995
Nationality
BRITISH

Average house price in the postcode HP23 4BJ £838,000


More Company Information