TIDE MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
2 officers / 11 resignations

LOWERY, CHRISTOPHER GEORGE

Correspondence address
2 OLD BATH ROAD, NEWBURY, BERKSHIRE, RG14 1QL
Role ACTIVE
Director
Date of birth
December 1941
Appointed on
1 April 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG14 1QL £754,000

MITTENS, JOHN

Correspondence address
CREEK HOUSE FOX HILL CREEK, NASSAU, BAHAMAS
Role ACTIVE
Director
Date of birth
May 1945
Appointed on
28 June 2010
Nationality
BRITISH
Occupation
DIRECTOR

STONEHOUSE, JOHN RICHARD

Correspondence address
TUDOR COTTAGE WEST STREET, HAMBLEDON, WATERLOOVILLE, HAMPSHIRE, UNITED KINGDOM, PO7 4RW
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
6 November 2009
Resigned on
1 February 2010
Nationality
BRITISH
Occupation
OPERATIONS DIRECTOR

Average house price in the postcode PO7 4RW £1,088,000

B.H. COMPANY SECRETARIES LIMITED

Correspondence address
2 OLD BATH ROAD, NEWBURY, BERKSHIRE, UNITED KINGDOM, RG14 1QL
Role RESIGNED
Secretary
Appointed on
23 March 2009
Resigned on
9 March 2010
Nationality
OTHER

Average house price in the postcode RG14 1QL £754,000

FENTON, ROBERT GORDON

Correspondence address
KENNELS COTTAGE HASLEMERE ROAD, WITLEY, GODALMING, SURREY, ENGLAND, GU8 5PX
Role RESIGNED
Director
Date of birth
June 1969
Appointed on
31 March 2004
Resigned on
19 February 2009
Nationality
NEW ZEALANDER
Occupation
DIRECTOR

Average house price in the postcode GU8 5PX £2,411,000

STONEHOUSE, JOHN RICHARD

Correspondence address
TUDOR COTTAGE, WEST STREET, HAMBLEDON, HAMPSHIRE, PO7 4RN
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
23 October 2003
Resigned on
6 November 2009
Nationality
BRITISH
Occupation
OPERATIONS DIRECTOR

Average house price in the postcode PO7 4RN £525,000

PULLICINO, CHARLOTTE LOUISE

Correspondence address
10 DUKES AVENUE, CHISWICK, LONDON, W4 2AE
Role RESIGNED
Director
Date of birth
December 1967
Appointed on
26 September 2003
Resigned on
31 March 2004
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode W4 2AE £3,077,000

TAYLOR, SIMON

Correspondence address
229 SHEEN LANE, EAST SHEEN, RICHMOND, LONDON, SW14 8LE
Role RESIGNED
Director
Date of birth
May 1966
Appointed on
28 May 2003
Resigned on
26 September 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW14 8LE £1,768,000

FENTON, ROBERT GORDON

Correspondence address
KENNELS COTTAGE HASLEMERE ROAD, WITLEY, GODALMING, SURREY, ENGLAND, GU8 5PX
Role RESIGNED
Secretary
Appointed on
28 May 2003
Resigned on
19 February 2009
Nationality
NEW ZEALANDER

Average house price in the postcode GU8 5PX £2,411,000

STONEHOUSE, JOHN RICHARD

Correspondence address
8 WATERLOO CLOSE, WELLINGTON PARK, CAMBERLEY, SURREY, GU15 1PY
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
28 May 2003
Resigned on
26 September 2003
Nationality
BRITISH
Occupation
OPERATIONS MANAGER

Average house price in the postcode GU15 1PY £729,000

MITTENS, JOHN WILLIAM

Correspondence address
56 WOODSTOCK ROAD, CHISWICK, LONDON, W4 1EQ
Role RESIGNED
Director
Date of birth
May 1945
Appointed on
6 March 2002
Resigned on
26 September 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W4 1EQ £2,687,000

MAWLAW CORPORATE SERVICES LIMITED

Correspondence address
20 BLACK FRIARS LANE, LONDON, EC4V 6HD
Role RESIGNED
Director
Appointed on
13 December 2001
Resigned on
6 March 2002
Nationality
BRITISH

MAWLAW SECRETARIES LIMITED

Correspondence address
20 BLACK FRIARS LANE, LONDON, EC4V 6HD
Role RESIGNED
Secretary
Appointed on
13 December 2001
Resigned on
22 February 2006
Nationality
BRITISH

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