TES GLOBAL HOLDINGS LIMITED

4 officers / 16 resignations

WRIGHT, Kayleigh Louise

Correspondence address
3rd Floor, Building 3 St Paul's Place, Norfolk Street, Sheffield, England, S1 2JE
Role ACTIVE
director
Date of birth
December 1987
Appointed on
1 April 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode S1 2JE £1,346,000

WILLIAMS, Roderick John

Correspondence address
3rd Floor, Building 3 St Paul's Place, Norfolk Street, Sheffield, England, S1 2JE
Role ACTIVE
director
Date of birth
October 1971
Appointed on
7 July 2020
Nationality
British
Occupation
Chief Executive

Average house price in the postcode S1 2JE £1,346,000

SIMPSON, Paul Simon

Correspondence address
3rd Floor, Building 3 St Paul's Place, Norfolk Street, Sheffield, England, S1 2JE
Role ACTIVE
director
Date of birth
November 1968
Appointed on
8 May 2018
Resigned on
31 March 2024
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode S1 2JE £1,346,000

SIMPSON, Paul

Correspondence address
3rd Floor, Building 3 St Paul's Place, Norfolk Street, Sheffield, England, S1 2JE
Role ACTIVE
secretary
Appointed on
8 May 2018
Resigned on
31 March 2024

Average house price in the postcode S1 2JE £1,346,000


RUNNICLES, Nathan Giles

Correspondence address
26 Red Lion Square, London, WC1R 4HQ
Role RESIGNED
director
Date of birth
February 1974
Appointed on
21 September 2015
Resigned on
8 May 2018
Nationality
British
Occupation
Chief Financial Officer

RUNNICLES, NATHAN

Correspondence address
26 RED LION SQUARE, LONDON, WC1R 4HQ
Role RESIGNED
Secretary
Appointed on
21 September 2015
Resigned on
8 May 2018
Nationality
NATIONALITY UNKNOWN

GRIMSHAW, Robert Ian

Correspondence address
26 Red Lion Square, London, WC1R 4HQ
Role RESIGNED
director
Date of birth
June 1971
Appointed on
1 April 2015
Resigned on
26 June 2020
Nationality
British
Occupation
Director

ARNELL, James Simon Edward

Correspondence address
Warwick Court Paternoster Square, London, United Kingdom, EC4M 7DX
Role RESIGNED
director
Date of birth
October 1969
Appointed on
7 June 2011
Resigned on
5 August 2013
Nationality
British
Occupation
Director

Average house price in the postcode EC4M 7DX £171,778,000

DONOGHUE, WILLIAM

Correspondence address
26 RED LION SQUARE, LONDON, WC1R 4HQ
Role RESIGNED
Director
Date of birth
August 1964
Appointed on
20 January 2010
Resigned on
31 August 2014
Nationality
IRISH
Occupation
MANAGING DIRECTOR

HUSSAIN, TARIQ

Correspondence address
26 RED LION SQUARE, LONDON, WC1R 4HQ
Role RESIGNED
Director
Date of birth
December 1968
Appointed on
20 January 2010
Resigned on
30 June 2010
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

O'SULLIVAN, MATTHEW

Correspondence address
26 RED LION SQUARE, LONDON, WC1R 4HQ
Role RESIGNED
Secretary
Appointed on
4 July 2007
Resigned on
21 September 2015
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

O'SULLIVAN, MATTHEW

Correspondence address
26 RED LION SQUARE, LONDON, WC1R 4HQ
Role RESIGNED
Director
Date of birth
February 1962
Appointed on
8 June 2007
Resigned on
21 September 2015
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

GRAY, BERNARD PETER

Correspondence address
26 RED LION SQUARE, LONDON, WC1R 4HQ
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
8 June 2007
Resigned on
30 September 2010
Nationality
BRITISH
Occupation
CHAIRMAN

ROGERS, Louise Anne

Correspondence address
26 Red Lion Square, London, WC1R 4HQ
Role RESIGNED
director
Date of birth
January 1964
Appointed on
8 June 2007
Resigned on
1 April 2015
Nationality
British
Occupation
Chief Executive

WALTER, SUE

Correspondence address
26 RED LION SQUARE, LONDON, WC1R 4HQ
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
8 June 2007
Resigned on
28 February 2011
Nationality
BRITISH
Occupation
HUMAN RESOURCES DIRECTOR

MORNINGTON, Arthur Gerald, Lord

Correspondence address
Warwick Court Paternoster Square, London, EC4M 7DX
Role RESIGNED
director
Date of birth
January 1978
Appointed on
10 May 2007
Resigned on
5 August 2013
Nationality
British
Occupation
Executive

Average house price in the postcode EC4M 7DX £171,778,000

ALDRED, DUNCAN

Correspondence address
WARWICK COURT PATERNOSTER SQUARE, LONDON, UNITED KINGDOM, EC4M 7DX
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
10 May 2007
Resigned on
5 August 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC4M 7DX £171,778,000

MORNINGTON, ARTHUR GERALD

Correspondence address
28 NORTHUMBERLAND PLACE, LONDON, W2 5BS
Role RESIGNED
Secretary
Appointed on
10 May 2007
Resigned on
4 July 2007
Nationality
BRITISH
Occupation
EXECUTIVE

Average house price in the postcode W2 5BS £4,414,000

ALNERY INCORPORATIONS NO.1 LIMITED

Correspondence address
ONE BISHOPS SQUARE, LONDON, E1 6AO
Role RESIGNED
Director
Appointed on
6 March 2007
Resigned on
10 May 2007
Nationality
BRITISH
Occupation
CORPORATE BODY

ALNERY INCORPORATIONS NO.1 LIMITED

Correspondence address
ONE BISHOPS SQUARE, LONDON, E1 6AO
Role RESIGNED
Secretary
Appointed on
6 March 2007
Resigned on
10 May 2007
Nationality
BRITISH
Occupation
CORPORATE BODY

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