TM NUMBER ONE LIMITED

5 officers / 27 resignations

YOVICH, Mark Jeffery

Correspondence address
30 St. John Street, London, England, EC1M 4AY
Role ACTIVE
director
Date of birth
April 1974
Appointed on
14 December 2011
Resigned on
29 September 2021
Nationality
British
Occupation
President Ticketmaster International

Average house price in the postcode EC1M 4AY £968,000

EMENY, Selina Holliday

Correspondence address
30 St. John Street, London, England, EC1M 4AY
Role ACTIVE
director
Date of birth
July 1968
Appointed on
14 December 2011
Nationality
British
Occupation
Solicitor

Average house price in the postcode EC1M 4AY £968,000

HAMILTON, DAVID NICHOLAS

Correspondence address
30 ST. JOHN STREET, LONDON, ENGLAND, EC1M 4AY
Role ACTIVE
Director
Date of birth
December 1962
Appointed on
14 May 2010
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode EC1M 4AY £968,000

EDMONDS, CHRISTOPHER JAMES

Correspondence address
30 ST. JOHN STREET, LONDON, ENGLAND, EC1M 4AY
Role ACTIVE
Director
Date of birth
May 1959
Appointed on
14 May 2010
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode EC1M 4AY £968,000

HAMILTON, DAVID NICHOLAS

Correspondence address
30 ST. JOHN STREET, LONDON, ENGLAND, EC1M 4AY
Role ACTIVE
Secretary
Appointed on
12 March 2007
Nationality
BRITISH
Occupation
ACCOUNTANT FINANCE DIRECTOR

Average house price in the postcode EC1M 4AY £968,000


LATHAM, PAUL ROBERT

Correspondence address
2ND FLOOR, REGENT ARCADE HOUSE, 19-25 ARGYLL STREET, LONDON, UNITED KINGDOM, W1F 7TS
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
14 May 2010
Resigned on
14 December 2011
Nationality
BRITISH
Occupation
CEO

RIDGEWAY, ALAN BRIAN

Correspondence address
2ND FLOOR, REGENT ARCADE HOUSE, 19-25 ARGYLL STREET, LONDON, UNITED KINGDOM, W1F 7TS
Role RESIGNED
Director
Date of birth
December 1966
Appointed on
14 May 2010
Resigned on
14 December 2011
Nationality
BRITISH
Occupation
CEO

HIGGINS, TOM

Correspondence address
MOYLIN HOUSE, BALLYWEELIN, ROSSES POINT, COUNTY SLIGO, IRELAND, IRISH
Role RESIGNED
Director
Date of birth
May 1947
Appointed on
12 March 2007
Resigned on
30 July 2010
Nationality
IRISH
Occupation
MANAGING DIRECTOR

MORIARTY, SEAN

Correspondence address
1515 ROSE VILLA, PASADENA, CALIFORNIA, 91106, USA
Role RESIGNED
Director
Date of birth
April 1970
Appointed on
12 March 2007
Resigned on
24 March 2009
Nationality
AMERICAN
Occupation
CEO

WARNER, JAMES PATRICK

Correspondence address
69 PARK ROAD, TEDDINGTON, MIDDLESEX, TW11 0AU
Role RESIGNED
Secretary
Appointed on
1 December 2006
Resigned on
12 March 2007
Nationality
AMERICAN
Occupation
LEGAL DIRECTOR

Average house price in the postcode TW11 0AU £1,391,000

THE COSEC CENTRE LTD

Correspondence address
THE CITY ARC CURTAIN COURT, 7 CURTAIN ROAD, LONDON, EC2A 3LT
Role RESIGNED
Secretary
Appointed on
18 February 2002
Resigned on
30 November 2006
Nationality
BRITISH

Average house price in the postcode EC2A 3LT £23,031,000

WARNER, JAMES PATRICK

Correspondence address
69 PARK ROAD, TEDDINGTON, MIDDLESEX, TW11 0AU
Role RESIGNED
Director
Date of birth
June 1964
Appointed on
1 January 2002
Resigned on
12 March 2007
Nationality
AMERICAN
Occupation
LEGAL DIRECTOR

Average house price in the postcode TW11 0AU £1,391,000

FRIENDLY III, EDWIN SAMSON

Correspondence address
6519 HAYES DRIVE, LOS ANGELES, CA 90048, USA, FOREIGN
Role RESIGNED
Director
Date of birth
March 1957
Appointed on
1 January 2002
Resigned on
1 September 2002
Nationality
AMERICAN
Occupation
EXECUTIVE

JACKSON, PETER FINDLAY

Correspondence address
9 TATHAM PLACE, 58A ACACIA ROAD, LONDON, NW8 6AG
Role RESIGNED
Director
Date of birth
July 1954
Appointed on
1 January 2002
Resigned on
31 August 2004
Nationality
AMERICAN
Occupation
GROUP MD

Average house price in the postcode NW8 6AG £3,841,000

KNOTT, VALERIE ELIZABETH

Correspondence address
42 WILLIAM HUNT, 4 SOMERVILLE AVE, LONDON, SW13 8HS
Role RESIGNED
Director
Date of birth
January 1963
Appointed on
1 January 2002
Resigned on
9 April 2004
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode SW13 8HS £1,638,000

PLEASANTS, JOHN FENDALL

Correspondence address
938 GALLOWAY STREET, PACIFIC PALISADES, CA 90272, UNITED STATES
Role RESIGNED
Director
Date of birth
August 1965
Appointed on
1 January 2002
Resigned on
31 March 2003
Nationality
AMERICAN
Occupation
CEO

SERWIN, BRADLEY KESSEL

Correspondence address
16224 MEADOWRIDGE WAY, ENCINO, CA 91436, UNITED STATES OF AMERICA
Role RESIGNED
Director
Date of birth
April 1961
Appointed on
1 January 2002
Resigned on
31 December 2004
Nationality
AMERICAN
Occupation
ATTORNEY

JORDAN COMPANY SECRETARIES LIMITED

Correspondence address
21 ST THOMAS STREET, BRISTOL, AVON, BS1 6JS
Role RESIGNED
Nominee Secretary
Appointed on
12 September 2000
Resigned on
18 February 2002

Average house price in the postcode BS1 6JS £33,478,000

GRANT, NIGEL JOHN

Correspondence address
22 UPPER PARK ROAD, KINGSTON, SURREY, KT2 5LD
Role RESIGNED
Director
Date of birth
March 1956
Appointed on
4 September 1998
Resigned on
1 April 2002
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode KT2 5LD £1,914,000

DEPINA, STUART

Correspondence address
8800 SUNSET BOULEVARD, WEST HOLLYWOOD, 90069 CALIFORNIA
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
4 September 1998
Resigned on
15 June 1999
Nationality
AMERICAN
Occupation
CHIEF FINANCIAL OFFICER

COBUZZI, EUGENE

Correspondence address
8800 SUNSET BLVD, W HOLLYWOOD, CALIFORNIA 90069 USA, FOREIGN
Role RESIGNED
Director
Date of birth
October 1956
Appointed on
4 September 1998
Resigned on
31 October 1999
Nationality
AMERICAN
Occupation
CHIEF OPERATING OFFICER

BARNES, TERRY

Correspondence address
717 NORTH CAMDEN DRIVE, BEVERLEY HILLS, CA 90292, UNITED STATES
Role RESIGNED
Director
Date of birth
September 1951
Appointed on
4 September 1998
Resigned on
26 March 2010
Nationality
AMERICAN
Occupation
CHAIRMAN

LEGIST SECRETARIES LIMITED

Correspondence address
SENATOR HOUSE, 85 QUEEN VICTORIA STREET, LONDON, EC4V 4JL
Role RESIGNED
Nominee Secretary
Appointed on
13 November 1993
Resigned on
12 September 2000

RB SECRETARIAT LIMITED

Correspondence address
BEAUFORT HOUSE TENTH FLOOR, 15 ST BOTOLPH STREET, LONDON, EC3A 7EE
Role RESIGNED
Nominee Secretary
Appointed on
2 April 1992
Resigned on
11 May 1993

ROSEN, FREDRIC D

Correspondence address
8800 SUNSET BOULEVARD, WEST HOLLYWOOD, CA, USA, 90069
Role RESIGNED
Director
Date of birth
November 1943
Appointed on
23 March 1992
Resigned on
4 September 1998
Nationality
US
Occupation
EXECUTIVE

GOLDSTEIN, NED

Correspondence address
8800 SUNSET BOULEVARD, WEST HOLLYWOOD, CA, USA, 90069
Role RESIGNED
Director
Date of birth
May 1955
Appointed on
23 March 1992
Resigned on
4 September 1998
Nationality
US
Occupation
ATTORNEY

KNEPPER, PETER BARLOW

Correspondence address
8800 SUNSET BOULEVARD, WEST HOLLYWOOD, CA, USA, 90069
Role RESIGNED
Director
Date of birth
December 1948
Appointed on
23 March 1992
Resigned on
4 September 1998
Nationality
USA
Occupation
EXECUTIVE

KELIHER, JAMES ADAM

Correspondence address
BEAUFORT HOUSE 15 ST BOTOLPH STREET, LONDON, EC3A 7EE
Role RESIGNED
Secretary
Appointed on
23 March 1992
Resigned on
2 April 1992
Nationality
BRITISH

LEONARD, ROBERT ANTHONY

Correspondence address
591 CAMONA DE LA REINA, SUITE 310, SAN DIEGO, CALIFORNIA, USA, 92108
Role RESIGNED
Director
Date of birth
November 1932
Appointed on
23 March 1992
Resigned on
4 September 1998
Nationality
AMERICAN
Occupation
EXECUTIVE

RB DIRECTORS ONE LIMITED

Correspondence address
BEAUFORT HOUSE TENTH FLOOR, 15 ST BOTOLPH STREET, LONDON, EC3A 7EE
Role RESIGNED
Nominee Director
Appointed on
13 November 1991
Resigned on
23 March 1992

RB SECRETARIAT LIMITED

Correspondence address
BEAUFORT HOUSE TENTH FLOOR, 15 ST BOTOLPH STREET, LONDON, EC3A 7EE
Role RESIGNED
Nominee Secretary
Appointed on
13 November 1991
Resigned on
23 March 1992

RB DIRECTORS TWO LIMITED

Correspondence address
BEAUFORT HOUSE TENTH FLOOR, 15 ST BOTOLPH STREET, LONDON, EC3A 7EE
Role RESIGNED
Nominee Director
Appointed on
13 November 1991
Resigned on
23 March 1992

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