TIGER NO. 1 GENERAL PARTNER LIMITED

2 officers / 21 resignations

NESBITT, JOHN OLIVER

Correspondence address
CARRINGTON HOUSE 126-130 REGENT STREET, LONDON, ENGLAND, W1B 5SE
Role ACTIVE
Director
Date of birth
August 1961
Appointed on
28 October 2015
Nationality
BRITISH
Occupation
NONE

O'FLYNN, MICHAEL JOSEPH

Correspondence address
CARRINGTON HOUSE 126-130 REGENT STREET, LONDON, ENGLAND, W1B 5SE
Role ACTIVE
Director
Date of birth
August 1957
Appointed on
28 October 2015
Nationality
IRISH
Occupation
NONE

PARKER, RICHARD JOHN INNES

Correspondence address
9 CLIFFORD STREET, LONDON, W1S 2FT
Role RESIGNED
Director
Date of birth
June 1950
Appointed on
20 December 2015
Resigned on
4 January 2016
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode W1S 2FT £52,135,000

MCKIE, GORDON ROBERT

Correspondence address
40 BERKELEY SQUARE, LONDON, ENGLAND, W1J 5AL
Role RESIGNED
Director
Date of birth
July 1973
Appointed on
25 April 2015
Resigned on
28 October 2015
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

LOCK, James Robert

Correspondence address
40 Berkeley Square, London, England, W1J 5AL
Role RESIGNED
director
Date of birth
January 1976
Appointed on
25 April 2015
Resigned on
28 October 2015
Nationality
British
Occupation
Managing Director

DAVIES, Simon David Austin

Correspondence address
40 Berkeley Square, London, England, W1J 5AL
Role RESIGNED
director
Date of birth
August 1976
Appointed on
25 April 2015
Resigned on
28 October 2015
Nationality
British
Occupation
Managing Director

BARRY, THOMAS ANTHONY

Correspondence address
GURRAUN NORTH, DONOUGHMORE, COUNTY CORK, IRELAND, IRISH
Role RESIGNED
Secretary
Appointed on
20 October 2006
Resigned on
1 February 2015
Nationality
IRISH
Occupation
ACCOUNTANT

BARRY, THOMAS ANTHONY

Correspondence address
GURRAUN NORTH, DONOUGHMORE, COUNTY CORK, IRELAND, IRISH
Role RESIGNED
Director
Date of birth
January 1973
Appointed on
20 October 2006
Resigned on
1 February 2015
Nationality
IRISH
Occupation
ACCOUNTANT

O NEIL, BRIAN

Correspondence address
7 WOODBROOK, ROCHESTER TOWN, CORK, IRELAND, IRISH
Role RESIGNED
Director
Date of birth
November 1951
Appointed on
20 October 2006
Resigned on
1 March 2011
Nationality
IRISH
Occupation
COMPANY DIRECTOR

O'FLYNN, Michael Joseph

Correspondence address
Rockfield House Kilcrea, Ovens, Cork, Ireland
Role RESIGNED
director
Date of birth
August 1957
Appointed on
9 July 2004
Resigned on
25 April 2015
Nationality
Irish
Occupation
Director

O'NEILL, BRIAN

Correspondence address
7 WOODBROOK, ROCHESTOWN ROAD, CORK, IRELAND, IRISH
Role RESIGNED
Secretary
Appointed on
9 July 2004
Resigned on
20 October 2006
Nationality
IRISH

KELLEHER, MICHAEL

Correspondence address
BRIDGEHILL, ANGLISH, BALLENEADIG, COACHFORD, CORK, IRELAND, IRISH
Role RESIGNED
Director
Date of birth
December 1959
Appointed on
9 July 2004
Resigned on
25 April 2015
Nationality
IRISH
Occupation
DIRECTOR

NESBITT, JOHN OLIVER

Correspondence address
STOKE COURT, GREETE, LUDLOW, SHROPSHIRE, SY8 3BX
Role RESIGNED
Director
Date of birth
August 1961
Appointed on
9 July 2004
Resigned on
25 April 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SY8 3BX £539,000

MAHENDRA, MYRON MURUGENDRA

Correspondence address
13 PRIORY ROAD, LONDON, W4 5JB
Role RESIGNED
Secretary
Appointed on
1 August 2002
Resigned on
9 July 2004
Nationality
MALAYSIAN

Average house price in the postcode W4 5JB £861,000

WILLIAMS, JOHN

Correspondence address
13 DORAN DRIVE, REDHILL, SURREY, RH1 6AX
Role RESIGNED
Director
Date of birth
June 1944
Appointed on
12 July 2002
Resigned on
9 July 2004
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode RH1 6AX £833,000

LEE, PETER JOHN GORRINGE

Correspondence address
SOUTH PARK FARM, LOWER SOUTH PARK, SOUTH GODSTONE, SURREY, RH9 8LF
Role RESIGNED
Director
Date of birth
May 1965
Appointed on
2 July 2002
Resigned on
9 July 2004
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode RH9 8LF £1,251,000

BHATIA, KAMAL

Correspondence address
5 HIGHFIELDS GROVE, FITZROY PARK, LONDON, N6 6HN
Role RESIGNED
Director
Date of birth
January 1949
Appointed on
2 July 2002
Resigned on
9 July 2004
Nationality
INDIAN
Occupation
PROPERTY CONSULTANT

Average house price in the postcode N6 6HN £4,884,000

MELHUISH, RICHARD MARCUS

Correspondence address
THE ROUNDEL, BUNCTON LANE, BOLNEY, HAYWARDS HEATH, WEST SUSSEX, RH17 5RE
Role RESIGNED
Secretary
Appointed on
27 June 2002
Resigned on
1 August 2002
Nationality
BRITISH

Average house price in the postcode RH17 5RE £1,635,000

JOHNSON, ANDREW WILLIAM

Correspondence address
FULFORD FARM, CULWORTH, BANBURY, OXFORDSHIRE, OX17 2HL
Role RESIGNED
Director
Date of birth
September 1963
Appointed on
29 May 2002
Resigned on
9 July 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode OX17 2HL £1,894,000

MAHENDRA, MYRON MURUGENDRA

Correspondence address
13 PRIORY ROAD, LONDON, W4 5JB
Role RESIGNED
Secretary
Appointed on
29 May 2002
Resigned on
27 June 2002
Nationality
MALAYSIAN

Average house price in the postcode W4 5JB £861,000

OFFICE ORGANIZATION & SERVICES LIMITED

Correspondence address
LEVEL 1 EXCHANGE HOUSE, PRIMROSE STREET, LONDON, EC2A 2HS
Role RESIGNED
Secretary
Appointed on
21 March 2002
Resigned on
29 May 2002
Nationality
BRITISH

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
21 March 2002
Resigned on
21 March 2002

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

PEREGRINE SECRETARIAL SERVICES LIMITED

Correspondence address
LEVEL 1 EXCHANGE HOUSE, PRIMROSE STREET, LONDON, EC2A 2HS
Role RESIGNED
Director
Appointed on
21 March 2002
Resigned on
29 May 2002
Nationality
BRITISH
Occupation
CORPORATE BODY

More Company Information