TILLEY ENDURABLES LIMITED

4 officers / 10 resignations

ROCCHETTI, Frank

Correspondence address
60 Gervais Drive, Toronto, Ontario, Canada, M3C 1Z3
Role ACTIVE
director
Date of birth
October 1960
Appointed on
9 September 2020
Nationality
Canadian
Occupation
Director

SORBIE, Valerie

Correspondence address
100 Adelaide Street West, Suite 2810, Toronto, Ontario M5h 1s3, Canada
Role ACTIVE
director
Date of birth
May 1963
Appointed on
24 October 2018
Resigned on
9 September 2020
Nationality
Canadian
Occupation
Partner And Managing Director

WELLS, Aidan Paul

Correspondence address
6 Tresprison Court, Helston, Cornwall, England, TR13 0QD
Role ACTIVE
secretary
Appointed on
24 October 2018
Resigned on
1 August 2022

PRENDERGAST, ANDREW

Correspondence address
60 GERVAIS DRIVE, TORONTO, ONTARIO M3C 1Z3, CANADA
Role ACTIVE
Director
Date of birth
June 1966
Appointed on
17 May 2016
Nationality
AMERICAN
Occupation
DIRECTOR

LOCKHART-ROSS, INCA

Correspondence address
6 TRESPRISON COURT, HELSTON, CORNWALL, TR13 0QD
Role RESIGNED
Secretary
Appointed on
22 January 2018
Resigned on
25 July 2018
Nationality
NATIONALITY UNKNOWN

EMMOTT, CHRISTOPHER WILLIAM

Correspondence address
7 RIVER COURT BRIGHOUSE BUSINESS VILLAGE BRIGHOUSE, MIDDLESBROUGH, CLEVELAND, ENGLAND, TS2 1RT
Role RESIGNED
Director
Date of birth
April 1977
Appointed on
22 April 2015
Resigned on
25 July 2018
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode TS2 1RT £469,000

BERKELEY, THURSTAN TIMOTHY EDWARD

Correspondence address
60 GERVAIS DRIVE, TORONTO, ONTARIO, CANADA
Role RESIGNED
Director
Date of birth
October 1961
Appointed on
22 April 2015
Resigned on
29 April 2015
Nationality
CANADIAN
Occupation
ACCOUNTANT

SHANAHAN, MARY COLEEN

Correspondence address
60 GERVAIS DRIVE, TORONTO, ONTARIO, CANADA
Role RESIGNED
Director
Date of birth
March 1954
Appointed on
22 April 2015
Resigned on
17 May 2016
Nationality
CANADIAN
Occupation
EXECUTIVE, CPA

CLARK, MADELINE ROSEMARY

Correspondence address
OLD SCHOOL HOUSE 6 CHURCH ROW, PORTHLEVEN, HELSTON, CORNWALL, ENGLAND, TR13 9HW
Role RESIGNED
Secretary
Appointed on
1 December 1999
Resigned on
22 January 2018
Nationality
BRITISH

Average house price in the postcode TR13 9HW £407,000

HEAD, SUSAN JANE

Correspondence address
53 COINAGEHALL STREET, HELSTON, CORNWALL, TR13 8EU
Role RESIGNED
Secretary
Appointed on
16 December 1996
Resigned on
30 November 1999
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode TR13 8EU £436,000

CORPORATE ADMINISTRATION SERVICES LIMITED

Correspondence address
FALCON HOUSE, 24 NORTH JOHN STREET, LIVERPOOL, MERSEYSIDE, L2 9RP
Role RESIGNED
Nominee Director
Appointed on
21 November 1994
Resigned on
21 November 1994

Average house price in the postcode L2 9RP £276,000

TILLEY, ALEX

Correspondence address
60 GERVAIS DRIVE, TORONTO, ONTARIO, CANADA, M3C 1Z3
Role RESIGNED
Director
Date of birth
January 1938
Appointed on
21 November 1994
Resigned on
29 April 2015
Nationality
CANADIAN
Occupation
COMPANY DIRECTOR

CORPORATE ADMINISTRATION SECRETARIES LIMITED

Correspondence address
FALCON HOUSE, 24 NORTH JOHN STREET, LIVERPOOL, MERSEYSIDE, L2 9RP
Role RESIGNED
Nominee Secretary
Appointed on
21 November 1994
Resigned on
21 November 1994

Average house price in the postcode L2 9RP £276,000

HESKETH-JONES, GORDON WILLIAM

Correspondence address
MANNINGFORD, TREW, BREAGE, HELSTON, CORNWALL, TR13 9QW
Role RESIGNED
Secretary
Appointed on
21 November 1994
Resigned on
7 December 1996
Nationality
BRITISH
Occupation
MANAGEMENT CONSULTANT

Average house price in the postcode TR13 9QW £423,000


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