TINKER BROOK FOLD MANAGEMENT COMPANY LIMITED

2 officers / 11 resignations

CONWAY, Benjamin

Correspondence address
Stonemead House 95 London Road, Croydon, Surrey, United Kingdom, CR0 2RF
Role ACTIVE
director
Date of birth
August 1959
Appointed on
5 March 2018
Nationality
British
Occupation
Estate Management

Average house price in the postcode CR0 2RF £421,000

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Correspondence address
9-11 The Quadrant, Richmond, Surrey, United Kingdom, TW9 1BP
Role ACTIVE
corporate-secretary
Appointed on
12 May 2014

Average house price in the postcode TW9 1BP £3,832,000


GUTHRIE, CHARLES ALEC

Correspondence address
94 PARK LANE, CROYDON, SURREY, UNITED KINGDOM, CR0 1JB
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
7 March 2016
Resigned on
5 March 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CR0 1JB £395,000

COATES, ALAN JOHN

Correspondence address
94 PARK LANE, CROYDON, SURREY, UNITED KINGDOM, CR0 1JB
Role RESIGNED
Director
Date of birth
September 1952
Appointed on
1 November 2013
Resigned on
7 March 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CR0 1JB £395,000

HML COMPANY SECRETARIAL SERVICES LIMITED

Correspondence address
9-11 THE QUADRANT, RICHMOND, ENGLAND, UNITED KINGDOM, TW9 1BP
Role RESIGNED
Secretary
Appointed on
1 November 2013
Resigned on
12 May 2014
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode TW9 1BP £3,832,000

GIBBS, PHILIP RICHARD

Correspondence address
C/O PR GIBBS & CO LIMITED 85-87 MARKET STREET, WESTHOUGHTON, BOLTON, UNITED KINGDOM, BL5 3AA
Role RESIGNED
Director
Date of birth
February 1950
Appointed on
26 June 2008
Resigned on
1 November 2013
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode BL5 3AA £149,000

P R GIBBS & CO LIMITED

Correspondence address
85-87 MARKET STREET, WESTHOUGHTON, BOLTON, LANCASHIRE, UNITED KINGDOM, BL5 3AA
Role RESIGNED
Secretary
Appointed on
26 June 2008
Resigned on
1 November 2013
Nationality
BRITISH

Average house price in the postcode BL5 3AA £149,000

O'SULLIVAN, JOHN

Correspondence address
5 OWENS FARM DRIVE, STOCKPORT, CHESHIRE, SK2 5EA
Role RESIGNED
Secretary
Appointed on
13 September 2006
Resigned on
26 June 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SK2 5EA £494,000

MARREN, KEVIN JOHN

Correspondence address
SUMMERFIELD BOBBYS LANE, ECCLESTON, ST HELENS, MERSEYSIDE, WA10 5AL
Role RESIGNED
Secretary
Appointed on
23 March 2006
Resigned on
13 September 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WA10 5AL £408,000

FIELDSEND, PETER HENRY

Correspondence address
237 PRESCOT ROAD, AUGHTON, LANCASHIRE, L39 5AE
Role RESIGNED
Secretary
Appointed on
1 March 2005
Resigned on
23 March 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode L39 5AE £836,000

FIELDSEND, PETER HENRY

Correspondence address
237 PRESCOT ROAD, AUGHTON, LANCASHIRE, L39 5AE
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
1 February 2005
Resigned on
23 March 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode L39 5AE £836,000

ASTLEY, STEWART JOHN

Correspondence address
HOLLY HOUSE 173C LIVERPOOL ROAD, HUTTON, PRESTON, LANCASHIRE, PR4 5FE
Role RESIGNED
Secretary
Appointed on
16 August 2004
Resigned on
1 March 2005
Nationality
BRITISH

Average house price in the postcode PR4 5FE £422,000

MARREN, KEVIN JOHN

Correspondence address
SUMMERFIELD BOBBYS LANE, ECCLESTON, ST HELENS, MERSEYSIDE, WA10 5AL
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
16 August 2004
Resigned on
26 June 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WA10 5AL £408,000


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