TBL (BROMLEY) LIMITED

14 officers / 26 resignations

CHRISTOFIS, Alexander

Correspondence address
York House 45 Seymour Street, London, United Kingdom, W1H 7LX
Role ACTIVE
director
Date of birth
November 1979
Appointed on
11 November 2024
Nationality
British
Occupation
Shared Services Director

TAYLOR, Jonathan David

Correspondence address
York House 45 Seymour Street, London, United Kingdom, W1H 7LX
Role ACTIVE
director
Date of birth
April 1983
Appointed on
1 February 2024
Resigned on
11 November 2024
Nationality
British
Occupation
Treasury Executive

SAYERS, Catherine Fiona

Correspondence address
York House, 45 Seymour Street, London, W1H 7LX
Role ACTIVE
director
Date of birth
June 1991
Appointed on
17 November 2023
Resigned on
22 January 2024
Nationality
British
Occupation
Company Secretary

BERGIN, Gavin

Correspondence address
York House 45 Seymour Street, London, United Kingdom, W1H 7LX
Role ACTIVE
director
Date of birth
February 1990
Appointed on
23 January 2023
Nationality
British
Occupation
Chartered Secretary

HAYMAN, Josephine

Correspondence address
York House 45 Seymour Street, London, United Kingdom, W1H 7LX
Role ACTIVE
director
Date of birth
November 1989
Appointed on
18 March 2022
Resigned on
11 November 2024
Nationality
British
Occupation
Accountant

LU, HONGYAN ECHO

Correspondence address
YORK HOUSE, 45 SEYMOUR STREET, LONDON, W1H 7LX
Role ACTIVE
Director
Date of birth
August 1975
Appointed on
1 August 2012
Nationality
CHINESE
Occupation
UK & ROI PROPERTY DIRECTOR

HARTLEY, JOHANNA RUTH

Correspondence address
TESCO HOUSE DELAMARE ROAD, CHESHUNT, HERTFORDSHIRE, UNITED KINGDOM, EN8 9SL
Role ACTIVE
Director
Date of birth
March 1975
Appointed on
2 March 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

LLOYD, JONATHAN MARK

Correspondence address
TESCO HOUSE DELAMARE ROAD, CHESHUNT, HERTFORDSHIRE, UNITED KINGDOM, EN8 9SL
Role ACTIVE
Director
Date of birth
May 1966
Appointed on
15 July 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MAUDSLEY, CHARLES SHERIDAN ALEXANDER

Correspondence address
YORK HOUSE 45 SEYMOUR STREET, LONDON, UNITED KINGDOM, W1H 7LX
Role ACTIVE
Director
Date of birth
September 1964
Appointed on
22 April 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

EKPO, NDIANA

Correspondence address
YORK HOUSE 45 SEYMOUR STREET, LONDON, UNITED KINGDOM, W1H 7LX
Role ACTIVE
Secretary
Appointed on
30 April 2009
Nationality
OTHER

LEWIS, Bryan John

Correspondence address
York House 45 Seymour Street, London, United Kingdom, W1H 7LX
Role ACTIVE
director
Date of birth
January 1967
Appointed on
8 June 2006
Resigned on
31 December 2022
Nationality
British
Occupation
Chartered Surveyor

ROBERTS, Timothy Andrew

Correspondence address
45 Seymour Street, York House, London, United Kingdom, W1H 7LX
Role ACTIVE
director
Date of birth
July 1964
Appointed on
12 September 2005
Resigned on
31 March 2019
Nationality
British
Occupation
Chartered Surveyor

CLARK, ALISTAIR EWAN

Correspondence address
TESCO HOUSE, DELAMARE ROAD, CHESHUNT WALTHAM CROSS, HERTFORDSHIRE, EN8 9SL
Role ACTIVE
Director
Date of birth
December 1971
Appointed on
11 June 2004
Nationality
BRITISH
Occupation
CORPORATE TREASURER

BARZYCKI, SARAH MORRELL

Correspondence address
YORK HOUSE, 45 SEYMOUR STREET, LONDON, W1H 7LX
Role ACTIVE
Director
Date of birth
August 1958
Appointed on
15 November 1999
Nationality
BRITISH
Occupation
HEAD OF FINANCE

HARTLEY, JOHANNA RUTH

Correspondence address
TESCO HOUSE DELAMARE ROAD, CHESHUNT, HERTFORDSHIRE, UNITED KINGDOM, EN8 9SL
Role RESIGNED
Director
Date of birth
March 1975
Appointed on
2 March 2012
Resigned on
2 March 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MAIR, IAN

Correspondence address
TESCO HOUSE DELAMARE ROAD, CHESHUNT, WALTHAM CROSS, HERTS., UNITED KINGDOM, EN8 9SL
Role RESIGNED
Director
Date of birth
July 1973
Appointed on
12 November 2010
Resigned on
2 March 2012
Nationality
BRITISH
Occupation
CORPORATE TREASURER

EADE, GRAHAM PETER

Correspondence address
TESCO HOUSE DELAMARE ROAD, CHESHUNT, HERTFORDSHIRE, UNITED KINGDOM, EN8 9SL
Role RESIGNED
Director
Date of birth
August 1960
Appointed on
15 July 2010
Resigned on
12 November 2010
Nationality
NEW ZEALAND
Occupation
DIRECTOR

RICHARDS, DARREN WINDSOR

Correspondence address
78 BROCKLEBANK ROAD, LONDON, UNITED KINGDOM, SW18 3AX
Role RESIGNED
Director
Date of birth
August 1972
Appointed on
15 January 2010
Resigned on
15 January 2010
Nationality
BRITISH
Occupation
SURVEYOR

Average house price in the postcode SW18 3AX £1,120,000

WHITE, EMILY

Correspondence address
TESCO HOUSE DELAMARE ROAD, CHESHUNT, HERTFORDSHIRE, UNITED KINGDOM, EN8 9SL
Role RESIGNED
Director
Date of birth
January 1973
Appointed on
15 January 2010
Resigned on
1 April 2011
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

SCUDAMORE, REBECCA JANE

Correspondence address
40 CANBURY AVENUE, KINGSTON UPON THAMES, SURREY, KT2 6JP
Role RESIGNED
Secretary
Date of birth
October 1972
Appointed on
13 June 2008
Resigned on
30 April 2009
Nationality
OTHER

Average house price in the postcode KT2 6JP £1,039,000

RIGBY, STEVEN ANDREW

Correspondence address
TESCO HOUSE DELAMARE ROAD, CHESHUNT, WALTHAM CROSS, EN8 9SL
Role RESIGNED
Director
Date of birth
March 1963
Appointed on
22 February 2008
Resigned on
1 August 2012
Nationality
BRITISH
Occupation
SURVEYOR

STIRLING, Mark Andrew

Correspondence address
Great Oak House, Essendon Place, Essendon, Hatfield, Hertfordshire, AL9 6GZ
Role RESIGNED
director
Date of birth
June 1963
Appointed on
31 December 2007
Resigned on
6 November 2009
Nationality
British
Occupation
Surveyor

Average house price in the postcode AL9 6GZ £2,838,000

WITHAM, MARK PETER

Correspondence address
TESCO HOUSE DELAMARE ROAD, CHESHUNT, WALTHAM CROSS, HERTFORDSHIRE, EN8 9SL
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
30 November 2007
Resigned on
15 January 2010
Nationality
BRITISH
Occupation
SURVEYOR

JONES, ANDREW MARC

Correspondence address
2 HAZLEWELL ROAD, PUTNEY, LONDON, SW15 6LH
Role RESIGNED
Director
Date of birth
July 1968
Appointed on
8 June 2006
Resigned on
6 November 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW15 6LH £3,832,000

RENNIE, JAMES MATTHEW

Correspondence address
23 QUEENS ROAD, BERKHAMSTEAD, HERTFORDSHIRE, HP4 3HU
Role RESIGNED
Director
Date of birth
November 1971
Appointed on
11 June 2004
Resigned on
30 November 2007
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode HP4 3HU £757,000

PHILP, CLIVE JAMES

Correspondence address
25 OAKEY LANE, LONDON, UNITED KINGDOM, SE1 7HN
Role RESIGNED
Secretary
Date of birth
June 1978
Appointed on
11 June 2004
Resigned on
4 June 2008
Nationality
BRITISH

Average house price in the postcode SE1 7HN £648,000

CLARKE, PETER COURTENAY

Correspondence address
OAKMEADE, PARK ROAD, STOKE POGES, BERKSHIRE, SL2 4PG
Role RESIGNED
Director
Date of birth
March 1966
Appointed on
8 October 2002
Resigned on
12 September 2005
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SL2 4PG £1,820,000

EARP, NEIL TIMOTHY

Correspondence address
TESCO PLC, TESCO HOUSE, DELAMARE ROAD, CHESHUNT, HERTS., EN8 9SL
Role RESIGNED
Director
Date of birth
January 1955
Appointed on
19 June 2002
Resigned on
22 February 2008
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

SCUDAMORE, REBECCA JANE

Correspondence address
FLAT 5, CHELSTON COURT, 14 GROVE ROAD, SURBITON, SURREY, KT6 4DA
Role RESIGNED
Secretary
Date of birth
October 1972
Appointed on
15 November 2001
Resigned on
11 June 2004
Nationality
BRITISH

Average house price in the postcode KT6 4DA £489,000

BRAINE, ANTHONY

Correspondence address
21 WOODVILLE ROAD, EALING, LONDON, W5 2SE
Role RESIGNED
Secretary
Date of birth
February 1957
Appointed on
5 September 2000
Resigned on
15 November 2001
Nationality
BRITISH

Average house price in the postcode W5 2SE £1,192,000

MOURANT, NICHOLAS CLAUD

Correspondence address
TESCO HOUSE, DELAMARE ROAD CHESHUNT, WALTHAM CROSS, HERTFORDSHIRE, EN8 9SL
Role RESIGNED
Director
Date of birth
September 1958
Appointed on
15 November 1999
Resigned on
28 September 2009
Nationality
BRITISH
Occupation
ACCOUNTANT

RIGBY, STEVEN ANDREW

Correspondence address
WARWICK 14 WATTON ROAD, KNEBWORTH, HERTFORDSHIRE, SG3 6AH
Role RESIGNED
Director
Date of birth
March 1963
Appointed on
8 November 1999
Resigned on
19 June 2002
Nationality
BRITISH
Occupation
SURVEYOR

Average house price in the postcode SG3 6AH £917,000

PENFOLD, JULIA

Correspondence address
33 GURNEY DRIVE, LONDON, N2 0DF
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
8 November 1999
Resigned on
11 June 2004
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode N2 0DF £1,901,000

HOWELL, ROBERT

Correspondence address
30 BEECH DRIVE, LONDON, N2 9NY
Role RESIGNED
Director
Date of birth
April 1950
Appointed on
8 November 1999
Resigned on
30 April 2004
Nationality
BRITISH
Occupation
TREASURER

Average house price in the postcode N2 9NY £2,553,000

CLARKE, PETER COURTENAY

Correspondence address
LANGKAWI, 2 ASHLEA ROAD, CHALFONT ST PETER, BUCKINGHAMSHIRE, SL9 8NY
Role RESIGNED
Secretary
Date of birth
March 1966
Appointed on
22 October 1999
Resigned on
5 September 2000
Nationality
BRITISH

Average house price in the postcode SL9 8NY £1,017,000

METLISS, CYRIL

Correspondence address
25 FOSCOTE ROAD, HENDON, LONDON, NW4 3SE
Role RESIGNED
Director
Date of birth
June 1923
Appointed on
22 October 1999
Resigned on
8 June 2006
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode NW4 3SE £1,203,000

BOWDEN, ROBERT EDWARD

Correspondence address
THE CHASE, ONGAR ROAD, KELVEDON HATCH, ESSEX, CM15 0DG
Role RESIGNED
Director
Date of birth
May 1942
Appointed on
22 October 1999
Resigned on
31 December 2007
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

ROBERTS, TIMOTHY ANDREW

Correspondence address
KINROSS, BLUNDEL LANE STOKE DABERNON, COBHAM, SURREY, KT11 2SF
Role RESIGNED
Director
Date of birth
July 1964
Appointed on
18 October 1999
Resigned on
8 October 2002
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode KT11 2SF £1,219,000

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
13 September 1999
Resigned on
22 October 1999

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

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
Role RESIGNED
Nominee Director
Appointed on
13 September 1999
Resigned on
22 October 1999

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