TCNZ (UNITED KINGDOM) SECURITIES LIMITED

5 officers / 24 resignations

MANCORP (UK) LIMITED

Correspondence address
First Floor Templeback, 10 Temple Back, Bristol, United Kingdom, BS1 6FL
Role ACTIVE
corporate-director
Appointed on
26 April 2023

Average house price in the postcode BS1 6FL £11,573,000

EVETT, FRANCIS THOMAS

Correspondence address
FIRST FLOOR TEMPLEBACK, 10 TEMPLE BACK, BRISTOL, UNITED KINGDOM, BS1 6FL
Role ACTIVE
Director
Date of birth
August 1971
Appointed on
11 September 2015
Nationality
NEW ZEALANDER
Occupation
HEAD OF TAX

Average house price in the postcode BS1 6FL £11,573,000

VISTRA COSEC LIMITED

Correspondence address
First Floor Templeback, 10 Temple Back, Bristol, BS1 6FL
Role ACTIVE
corporate-secretary
Appointed on
23 April 2015

Average house price in the postcode BS1 6FL £11,573,000

READER, JASON ANTONY

Correspondence address
FIRST FLOOR TEMPLEBACK, 10 TEMPLE BACK, BRISTOL, UNITED KINGDOM, BS1 6FL
Role ACTIVE
Director
Date of birth
August 1972
Appointed on
23 April 2015
Nationality
BRITISH
Occupation
ASSOCIATE DIRECTOR

Average house price in the postcode BS1 6FL £11,573,000

PALMER, Martin William Gordon

Correspondence address
First Floor Templeback, 10 Temple Back, Bristol, United Kingdom, BS1 6FL
Role ACTIVE
director
Date of birth
November 1959
Appointed on
23 April 2015
Resigned on
26 April 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode BS1 6FL £11,573,000


LAING, MARK LESLIE

Correspondence address
20-22 BEDFORD ROW, LONDON, WC1R 4JS
Role RESIGNED
Director
Date of birth
June 1973
Appointed on
13 May 2013
Resigned on
11 September 2015
Nationality
NEW ZEALANDER
Occupation
GM CAPITAL MARKETS & INVESTOR RELATIONS

Average house price in the postcode WC1R 4JS £15,990,000

JORDAN COMPANY SECRETARIES LIMITED

Correspondence address
21 ST THOMAS STREET, BRISTOL, UNITED KINGDOM, BS1 6JS
Role RESIGNED
Secretary
Appointed on
1 May 2013
Resigned on
23 April 2015
Nationality
BRITISH

Average house price in the postcode BS1 6JS £33,478,000

DUNCAN, KIM

Correspondence address
20-22 BEDFORD ROW, LONDON, WC1R 4JS
Role RESIGNED
Director
Date of birth
June 1977
Appointed on
11 April 2013
Resigned on
23 April 2015
Nationality
ENGLISH
Occupation
TELECOMS SALES MANAGER

Average house price in the postcode WC1R 4JS £15,990,000

SCOTT, MATTHEW DUNCAN GUY

Correspondence address
20-22 BEDFORD ROW, LONDON, WC1R 4JS
Role RESIGNED
Director
Date of birth
March 1974
Appointed on
11 April 2013
Resigned on
23 April 2015
Nationality
ENGLISH
Occupation
TELECOMS SALES MANAGER

Average house price in the postcode WC1R 4JS £15,990,000

SKILTON, MATTHEW WILLIAM

Correspondence address
LEVEL 2 TELECOM PLACE, 167 VICTORIA STREET WEST, AUCKLAND 1010, NEW ZEALAND
Role RESIGNED
Director
Date of birth
January 1976
Appointed on
22 February 2013
Resigned on
13 May 2013
Nationality
NEW ZEALANDER
Occupation
HEAD OF CORPORATE FINANCE OPERATIONS

FRANCESCANGELI, ANNA

Correspondence address
20-22 BEDFORD ROW, LONDON, WC1R 4JS
Role RESIGNED
Secretary
Appointed on
7 December 2009
Resigned on
1 May 2013
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode WC1R 4JS £15,990,000

FRANCESCANGELI, ANNA

Correspondence address
NEW ZEALAND HOUSE 80 HAYMARKET, LONDON, UNITED KINGDOM, SW1Y 4TE
Role RESIGNED
Director
Date of birth
March 1968
Appointed on
7 December 2009
Resigned on
1 May 2013
Nationality
ITALIAN
Occupation
FINANCE MANAGER

OLSON, NICHOLAS JOHN

Correspondence address
60 AMRITSAR STREET, WELLINGTON 6035, NEW ZEALAND
Role RESIGNED
Director
Date of birth
January 1962
Appointed on
13 January 2003
Resigned on
22 February 2013
Nationality
BRITISH
Occupation
GENERAL MANAGER

CHEE, WAN YEE

Correspondence address
62 NORTH STREET, LONDON, UNITED KINGDOM, SW4 0HE
Role RESIGNED
Secretary
Appointed on
27 November 2002
Resigned on
7 December 2009
Nationality
BRITISH
Occupation
COMMERCIAL MANAGER

Average house price in the postcode SW4 0HE £799,000

BATCHELOR, Nick John

Correspondence address
Berrydown House Berrydown Lane, Preston Candover, Basingstoke, Hampshire, RG25 2HG
Role RESIGNED
director
Date of birth
September 1955
Appointed on
27 November 2002
Resigned on
21 July 2011
Nationality
British
Occupation
Manager

Average house price in the postcode RG25 2HG £1,520,000

CHEE, WAN YEE

Correspondence address
62 NORTH STREET, LONDON, UNITED KINGDOM, SW4 0HE
Role RESIGNED
Director
Date of birth
October 1969
Appointed on
27 November 2002
Resigned on
7 December 2009
Nationality
BRITISH
Occupation
COMMERCIAL MANAGER

Average house price in the postcode SW4 0HE £799,000

KING, PHILIP JAMES

Correspondence address
2/54 RAMA CRESCENT, KHANDALLAH, WELLINGTON, NEW ZEALAND
Role RESIGNED
Director
Date of birth
March 1965
Appointed on
13 September 2001
Resigned on
13 January 2003
Nationality
NEW ZEALANDER
Occupation
GM FINANCE

DUIGNAN, PATRICK JOHN

Correspondence address
31 WARU STREET, WELLINGTON, NEW ZEALAND, FOREIGN
Role RESIGNED
Director
Date of birth
May 1948
Appointed on
20 March 1996
Resigned on
13 September 2001
Nationality
NEW ZEALAND
Occupation
COMPANY EXECUTIVE

RUMBALL, STEPHEN BRIAN

Correspondence address
THE COURTYARD BLANKET MILL FARM, GOOSE RYE ROAD, WORPLESDON, SURREY, GU3 3RQ
Role RESIGNED
Director
Date of birth
March 1960
Appointed on
31 October 1994
Resigned on
9 December 2002
Nationality
BRITISH
Occupation
LAWYER

Average house price in the postcode GU3 3RQ £1,535,000

ROBERTS, BARBARA ELIZABETH

Correspondence address
3 KIRKLEAS ROAD, SURBITON, SURREY, KT6 6QJ
Role RESIGNED
Director
Date of birth
May 1948
Appointed on
31 October 1994
Resigned on
9 December 2002
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode KT6 6QJ £1,548,000

WALKER, REX GREGORY

Correspondence address
7 PECKARMANS WOOD, LONDON, SE26 6RY
Role RESIGNED
Secretary
Appointed on
1 September 1994
Resigned on
9 December 2002
Nationality
NEW ZEALANDER
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE26 6RY £767,000

WALKER, REX GREGORY

Correspondence address
7 PECKARMANS WOOD, LONDON, SE26 6RY
Role RESIGNED
Director
Date of birth
October 1937
Appointed on
1 September 1994
Resigned on
9 December 2002
Nationality
NEW ZEALANDER
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE26 6RY £767,000

PLEDGER, PETER

Correspondence address
62 STATION ROAD, SHALFORD, GUILDFORD, SURREY, GU4 8HD
Role RESIGNED
Director
Date of birth
January 1942
Appointed on
8 November 1991
Resigned on
31 October 1994
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode GU4 8HD £627,000

BIGGS, GREGORY JOHN

Correspondence address
15 PECKARMANS WOOD, DULWICH, LONDON, SE2 6RY
Role RESIGNED
Director
Date of birth
November 1961
Appointed on
8 November 1991
Resigned on
1 September 1994
Nationality
NZ
Occupation
FUNDING MANAGER

FREINBERG, MITCHELL BENNETT

Correspondence address
21 SAINT ANNS VILLAS, LONDON, W11 4RT
Role RESIGNED
Director
Date of birth
September 1951
Appointed on
8 November 1991
Resigned on
31 October 1994
Nationality
AMERICAN
Occupation
BANKER

Average house price in the postcode W11 4RT £1,821,000

NICHOLS, DAVID RODNEY

Correspondence address
25 RINTOUL GROVE STOKES VALLEY, LOWER HUTT WELLINGTON, NEW ZEALAND, FOREIGN
Role RESIGNED
Director
Date of birth
May 1940
Appointed on
8 November 1991
Resigned on
19 December 1995
Nationality
BRITISH
Occupation
TREASURER

GARSTANG, JOY PATRICIA

Correspondence address
12 HAMFIELD COTTAGES, COOKHAM, MAIDENHEAD, BERKSHIRE, SL6 9HQ
Role RESIGNED
Director
Date of birth
May 1940
Appointed on
8 November 1991
Resigned on
31 October 1994
Nationality
BRITISH
Occupation
DISPLAY DESIGNER

Average house price in the postcode SL6 9HQ £570,000

BIGGS, GREGORY JOHN

Correspondence address
15 PECKARMANS WOOD, DULWICH, LONDON, SE2 6RY
Role RESIGNED
Secretary
Appointed on
8 November 1991
Resigned on
1 September 1994
Nationality
NZ
Occupation
FUNDING MANAGER

HACKWOOD SERVICE COMPANY

Correspondence address
BARRINGTON HOUSE 56-67 GRESHAM STREET, LONDON, EC2V 7BB
Role RESIGNED
Nominee Director
Appointed on
6 November 1991
Resigned on
8 November 1991

More Company Information