TM PROPERTY SEARCHES LIMITED

12 officers / 36 resignations

GARRARD, Mark Richard

Correspondence address
1200 Delta Business Park, Swindon, Wiltshire, SN5 7XZ
Role ACTIVE
director
Date of birth
December 1976
Appointed on
11 July 2025
Nationality
British
Occupation
Director

Average house price in the postcode SN5 7XZ £3,160,000

MARDELL, Eduardo David

Correspondence address
1200 Delta Business Park, Swindon, Wiltshire, SN5 7XZ
Role ACTIVE
director
Date of birth
October 1972
Appointed on
11 July 2025
Nationality
British
Occupation
Director

Average house price in the postcode SN5 7XZ £3,160,000

BARKER, Gary Peter

Correspondence address
1200 Delta Business Park, Swindon, Wiltshire, SN5 7XZ
Role ACTIVE
director
Date of birth
November 1976
Appointed on
31 May 2024
Resigned on
17 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode SN5 7XZ £3,160,000

STEBBINGS, Jonathan Peter Carless

Correspondence address
1200 Delta Business Park, Swindon, Wiltshire, SN5 7XZ
Role ACTIVE
director
Date of birth
October 1976
Appointed on
28 November 2023
Nationality
British
Occupation
Chief Commercial Officer

Average house price in the postcode SN5 7XZ £3,160,000

MAERZ, Thomas Johannes

Correspondence address
1200 Delta Business Park, Swindon, Wiltshire, SN5 7XZ
Role ACTIVE
director
Date of birth
November 1984
Appointed on
3 August 2023
Nationality
German
Occupation
Operating Partner

Average house price in the postcode SN5 7XZ £3,160,000

MACCREADY, Charlie

Correspondence address
Courtyard House The Square, Lightwater, Surrey, England, GU18 5SS
Role ACTIVE
director
Date of birth
August 1965
Appointed on
8 July 2021
Resigned on
3 August 2023
Nationality
Canadian
Occupation
Lawyer

Average house price in the postcode GU18 5SS £1,496,000

DURBIN ST GEORGE, Tom

Correspondence address
Courtyard House The Square, Lightwater, Surrey, England, GU18 5SS
Role ACTIVE
director
Date of birth
September 1976
Appointed on
8 July 2021
Resigned on
3 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode GU18 5SS £1,496,000

PROUD, Matthew Warren

Correspondence address
Courtyard House The Square, Lightwater, Surrey, England, GU18 5SS
Role ACTIVE
director
Date of birth
September 1981
Appointed on
8 July 2021
Resigned on
3 August 2023
Nationality
Canadian
Occupation
Director

Average house price in the postcode GU18 5SS £1,496,000

RICHARDS, Nicholas Guy

Correspondence address
1200 Delta Business Park, Swindon, Wiltshire, SN5 7XZ
Role ACTIVE
director
Date of birth
October 1966
Appointed on
24 February 2020
Resigned on
13 December 2024
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode SN5 7XZ £3,160,000

PEPPER, Joseph David

Correspondence address
1200 Delta Business Park, Swindon, Wiltshire, SN5 7XZ
Role ACTIVE
director
Date of birth
April 1974
Appointed on
11 June 2018
Resigned on
18 August 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode SN5 7XZ £3,160,000

RWK COMPANY SERVICES LIMITED

Correspondence address
5 - 6 Northumberland Buildings Queen Square, Bath, England, BA1 2JE
Role ACTIVE
corporate-secretary
Appointed on
31 August 2016
Resigned on
8 July 2021

ALBONE, Paul Edward

Correspondence address
1200 Delta Business Park, Swindon, Wiltshire, SN5 7XZ
Role ACTIVE
director
Date of birth
January 1968
Appointed on
24 January 2008
Resigned on
28 November 2023
Nationality
British
Occupation
Director

Average house price in the postcode SN5 7XZ £3,160,000


GILBERT, MARK ANTHONY

Correspondence address
1200 DELTA BUSINESS PARK, SWINDON, WILTSHIRE, ENGLAND, SN5 7XZ
Role RESIGNED
Director
Date of birth
March 1972
Appointed on
11 June 2018
Resigned on
9 September 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SN5 7XZ £3,160,000

BOBATH, Anthony John

Correspondence address
1200 Delta Business Park, Swindon, Wiltshire, England, SN5 7XZ
Role RESIGNED
director
Date of birth
January 1965
Appointed on
11 June 2018
Resigned on
28 June 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode SN5 7XZ £3,160,000

LIVESEY, DAVID CHRISTOPHER

Correspondence address
16 - 20 HOCKLIFFE STREET, LEIGHTON BUZZARD, BEDFORDSHIRE, ENGLAND, LU7 1GN
Role RESIGNED
Director
Date of birth
May 1959
Appointed on
23 February 2017
Resigned on
11 June 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

CRABB, IAN DENIS

Correspondence address
4TH FLOOR 1/3, SUN STREET, LONDON, ENGLAND, EC2A 2EP
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
17 October 2013
Resigned on
11 June 2018
Nationality
BRITISH
Occupation
DIRECTOR

HARRIS, BENJAMIN EDWARD

Correspondence address
1200 DELTA BUSINESS PARK, WELTON ROAD, SWINDON, WILTSHIRE, UNITED KINGDOM, SN5 7XZ
Role RESIGNED
Director
Date of birth
October 1977
Appointed on
23 January 2013
Resigned on
1 May 2015
Nationality
BRITISH
Occupation
SALES AND MARKETING DIRECTOR

Average house price in the postcode SN5 7XZ £3,160,000

EMBLEY, Simon David

Correspondence address
1200 Delta Business Park, Welton Road, Swindon, Wiltshire, United Kingdom, SN5 7XZ
Role RESIGNED
director
Date of birth
October 1960
Appointed on
28 January 2010
Resigned on
17 October 2013
Nationality
English
Occupation
Company Director

Average house price in the postcode SN5 7XZ £3,160,000

CREFFIELD, PAUL LEWIS

Correspondence address
1200 DELTA BUSINESS PARK, SWINDON, WILTSHIRE, ENGLAND, SN5 7XZ
Role RESIGNED
Director
Date of birth
June 1954
Appointed on
2 May 2008
Resigned on
11 June 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SN5 7XZ £3,160,000

EDWARDS, GORDON LEWIS

Correspondence address
3 WESTOVER DRIVE, STONE, STAFFORDSHIRE, ST15 8TT
Role RESIGNED
Director
Date of birth
February 1961
Appointed on
24 January 2008
Resigned on
15 January 2010
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode ST15 8TT £773,000

BROWN, TREVOR HAWARD

Correspondence address
1200 DELTA BUSINESS PARK, WELTON ROAD, SWINDON, WILTSHIRE, UNITED KINGDOM, SN5 7XZ
Role RESIGNED
Director
Date of birth
January 1951
Appointed on
12 June 2006
Resigned on
31 May 2015
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SN5 7XZ £3,160,000

BROWN, TREVOR HAWARD

Correspondence address
1200 DELTA BUSINESS PARK, WELTON ROAD, SWINDON, WILTSHIRE, UNITED KINGDOM, SN5 7XZ
Role RESIGNED
Secretary
Appointed on
12 June 2006
Resigned on
31 May 2015
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SN5 7XZ £3,160,000

CAROLAN, John Francis

Correspondence address
The Willows, Chamberhouse Mill, Thatcham, Berkshire, RG19 4NG
Role RESIGNED
director
Date of birth
November 1952
Appointed on
12 June 2006
Resigned on
31 August 2010
Nationality
British
Occupation
Company Director

Average house price in the postcode RG19 4NG £693,000

WILLIAMS, EDMUND WARREN

Correspondence address
LITTLEHURST HOUSE, 154 FOREST ROAD, TUNBRIDGE WELLS, KENT, TN2 5JD
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
30 January 2006
Resigned on
22 September 2006
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode TN2 5JD £1,336,000

KEMP, COLIN

Correspondence address
KNOTT BARN, WHITEHILL LANE LOTHERSDALE, SKIPTON, WEST YORKSHIRE, BD20 8HX
Role RESIGNED
Director
Date of birth
November 1956
Appointed on
30 January 2006
Resigned on
24 January 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BD20 8HX £662,000

SHIPPERLEY, REGINALD STEPHEN

Correspondence address
1200 DELTA BUSINESS PARK, SWINDON, WILTSHIRE, ENGLAND, SN5 7XZ
Role RESIGNED
Director
Date of birth
October 1958
Appointed on
21 December 2005
Resigned on
23 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SN5 7XZ £3,160,000

GILL, ADRIAN STUART

Correspondence address
RICHMOND BARN, DRAYTON ROAD, MURSLEY, BUCKINGHAMSHIRE, MK17 0LE
Role RESIGNED
Director
Date of birth
July 1967
Appointed on
21 December 2005
Resigned on
30 January 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode MK17 0LE £2,125,000

STRIVENS, ANDREW JAMES

Correspondence address
32 SANDFIELD ROAD, OXFORD, OXFORDSHIRE, OX3 7RJ
Role RESIGNED
Secretary
Appointed on
24 February 2005
Resigned on
3 May 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode OX3 7RJ £1,247,000

STRIVENS, ANDREW JAMES

Correspondence address
32 SANDFIELD ROAD, OXFORD, OXFORDSHIRE, OX3 7RJ
Role RESIGNED
Director
Date of birth
January 1963
Appointed on
24 February 2005
Resigned on
3 May 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode OX3 7RJ £1,247,000

HILL, HARRY DOUGLAS

Correspondence address
MOAT HALL, FORDHAM, COLCHESTER, ESSEX, CO6 3LU
Role RESIGNED
Director
Date of birth
April 1948
Appointed on
21 May 2003
Resigned on
2 May 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CO6 3LU £707,000

LAING, Ian Michael

Correspondence address
4 Charlbury Road, Oxford, OX2 6UT
Role RESIGNED
director
Date of birth
December 1946
Appointed on
21 May 2003
Resigned on
21 December 2005
Nationality
British
Occupation
Director

Average house price in the postcode OX2 6UT £4,208,000

HODSON, WILLIAM LAURENCE

Correspondence address
27 BELVEDERE GROVE, WIMBLEDON, LONDON, SW19 7RQ
Role RESIGNED
Secretary
Appointed on
29 April 2002
Resigned on
24 February 2005
Nationality
BRITISH
Occupation
HEAD OF FINANCE TM PROPERTY

Average house price in the postcode SW19 7RQ £1,924,000

COCKERHAM, CARL

Correspondence address
611 BURY ROAD, BAMFORD, ROCHDALE, OL11 4DQ
Role RESIGNED
Director
Date of birth
March 1969
Appointed on
29 April 2002
Resigned on
7 October 2002
Nationality
BRITISH
Occupation
SALES DIRECTOR

Average house price in the postcode OL11 4DQ £407,000

STILLWELL, IVAN

Correspondence address
WOODSIDE, DUNSMORE, WENDOVER, BUCKINGHAMSHIRE, HP22 6QL
Role RESIGNED
Director
Date of birth
December 1954
Appointed on
2 March 2001
Resigned on
17 February 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HP22 6QL £1,548,000

SAWTELL, RICHARD EDWIN JOHN

Correspondence address
CHASE COTTAGE THE CHASE, LEXDEN, COLCHESTER, ESSEX, CO3 9BU
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
2 March 2001
Resigned on
21 May 2003
Nationality
BRITISH
Occupation
BUSINESS DEVELOPMENT MANAGER

Average house price in the postcode CO3 9BU £626,000

SCARFF, ROBERT ALAN

Correspondence address
4 WHITEFIELDS GATE, SOLIHULL, WEST MIDLANDS, B91 3GE
Role RESIGNED
Director
Date of birth
September 1958
Appointed on
2 March 2001
Resigned on
30 January 2006
Nationality
BRITISH
Occupation
ESTATE AGENT

Average house price in the postcode B91 3GE £1,081,000

GUPTA, Ashok Kumar

Correspondence address
26 Parsons Green, London, SW6 4UH
Role RESIGNED
director
Date of birth
August 1954
Appointed on
15 November 2000
Resigned on
2 March 2001
Nationality
British
Occupation
Actuary

Average house price in the postcode SW6 4UH £3,165,000

CALVERT, JOHN

Correspondence address
HAIGHTON TOWER WHITTINGHAM LANE, HAIGHTON, PRESTON, PR2 5SL
Role RESIGNED
Director
Date of birth
March 1948
Appointed on
23 December 1999
Resigned on
2 March 2001
Nationality
BRITISH
Occupation
KPMG PARTNER

Average house price in the postcode PR2 5SL £1,035,000

BRETHERTON, FRANK

Correspondence address
VILLA NORUEGA S A CALETA 8, STA EULALIA, IBIZA, SPAIN
Role RESIGNED
Director
Date of birth
May 1949
Appointed on
22 December 1999
Resigned on
17 December 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

WILLIAMS, MARTYN COURTNEY BAILEY

Correspondence address
9 CHADLINGTON ROAD, OXFORD, OX2 6SY
Role RESIGNED
Director
Date of birth
May 1963
Appointed on
22 December 1999
Resigned on
21 December 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX2 6SY £5,336,000

FOSTER, STEVEN JAMES

Correspondence address
SWANDOWN, AXFORD, MARLBOROUGH, WILTSHIRE, SN8 2EX
Role RESIGNED
Director
Date of birth
April 1967
Appointed on
22 December 1999
Resigned on
30 June 2006
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode SN8 2EX £826,000

MOORE, ADRIAN STUART

Correspondence address
MEDBOURNE HOUSE, MEDBOURNE LANE, LIDDINGTON, SWINDON, WILTSHIRE, SN4 0EY
Role RESIGNED
Secretary
Appointed on
10 December 1999
Resigned on
18 June 2002
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SN4 0EY £914,000

HILL, ROGER STEPHEN

Correspondence address
10 THE BUTTS, ALDBOURNE, MARLBOROUGH, WILTSHIRE, SN8 2DE
Role RESIGNED
Director
Date of birth
October 1942
Appointed on
16 September 1999
Resigned on
29 October 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SN8 2DE £739,000

JONES, ADRIAN HOLYMAN

Correspondence address
THE OLD COTTAGE, WINTERBOURNE, NEWBURY, BERKSHIRE, RG20 8BB
Role RESIGNED
Secretary
Appointed on
16 September 1999
Resigned on
22 December 1999
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode RG20 8BB £986,000

JONES, ADRIAN HOLYMAN

Correspondence address
THE OLD COTTAGE, WINTERBOURNE, NEWBURY, BERKSHIRE, RG20 8BB
Role RESIGNED
Director
Date of birth
March 1955
Appointed on
16 September 1999
Resigned on
2 March 2001
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode RG20 8BB £986,000

WILD, ALAN ALCOCK

Correspondence address
CROSS FARM, OLD ROAD, WALGRAVE, NORTHAMPTON, NORTHAMPTONSHIRE, NN6 9QW
Role RESIGNED
Director
Date of birth
July 1947
Appointed on
16 September 1999
Resigned on
2 November 2000
Nationality
BRITISH
Occupation
SALES DIRECTOR

Average house price in the postcode NN6 9QW £469,000

DWW SECRETARIAL LIMITED

Correspondence address
WHITE HART HOUSE, HIGH STREET, LIMPSFIELD, SURREY, RH8 0DT
Role RESIGNED
Secretary
Appointed on
21 May 1999
Resigned on
26 November 1999
Nationality
BRITISH

Average house price in the postcode RH8 0DT £1,135,000

DW MANAGEMENT SERVICES LIMITED

Correspondence address
WHITE HART HOUSE HIGH STREET, LIMPSFIELD, OXTED, SURREY, RH8 0DT
Role RESIGNED
Director
Appointed on
21 May 1999
Resigned on
26 November 1999
Nationality
BRITISH
Occupation
CORPORATE BODY

Average house price in the postcode RH8 0DT £1,135,000


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