TMP TELEPHONE MARKETING PROGRAMS LIMITED

2 officers / 28 resignations

SLOT, ROBERTUS ANTONIUS

Correspondence address
120 HOLBORN, C/O MONSTER WORLDWIDE LTD, 7TH FLOOR, LONDON, ENGLAND, EC1N 2TD
Role ACTIVE
Director
Date of birth
May 1964
Appointed on
13 May 2020
Nationality
DUTCH
Occupation
FINANCE DIRECTOR

SLOT, ROBERTUS ANTONIUS

Correspondence address
120 HOLBORN, C/O MONSTER WORLDWIDE LTD, 7TH FLOOR, LONDON, ENGLAND, EC1N 2TD
Role ACTIVE
Secretary
Appointed on
17 February 2016
Nationality
NATIONALITY UNKNOWN

IRMISCH-PETIT, MARC

Correspondence address
120 HOLBORN, C/O MONSTER WORLDWIDE LTD, 7TH FLOOR, LONDON, ENGLAND, EC1N 2TD
Role RESIGNED
Director
Date of birth
January 1968
Appointed on
11 July 2018
Resigned on
13 May 2020
Nationality
GERMAN
Occupation
EUROPEAN DIRECTOR

BERTONE, Andrea

Correspondence address
C/O, Monster Worldwide Chancery House 53-64 Chancery Lane, London, WC2A 1QS
Role RESIGNED
director
Date of birth
October 1967
Appointed on
1 April 2018
Resigned on
17 July 2018
Nationality
British
Occupation
European Director

SUMNER, ANDREW JOHN

Correspondence address
CHANCERY HOUSE 53-64 CHANCERY LANE, LONDON, WC2A 1QS
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
11 February 2016
Resigned on
6 April 2018
Nationality
BRITISH
Occupation
VP GENERAL MANAGER UK AND IRELAND

RIGBY, HANNAH CATHERINE

Correspondence address
53-64 CHANCERY LANE, LONDON, ENGLAND, WC2A 1QS
Role RESIGNED
Secretary
Appointed on
15 August 2014
Resigned on
17 February 2016
Nationality
NATIONALITY UNKNOWN

WATSON, CATHERINE LOUISE

Correspondence address
53-64 CHANCERY LANE, LONDON, ENGLAND, WC2A 1QS
Role RESIGNED
Secretary
Appointed on
25 September 2013
Resigned on
15 August 2014
Nationality
NATIONALITY UNKNOWN

ALI, FRANCIS

Correspondence address
53-64 CHANCERY LANE, LONDON, ENGLAND, WC2A 1QS
Role RESIGNED
Director
Date of birth
July 1973
Appointed on
25 September 2013
Resigned on
12 January 2018
Nationality
BRITISH
Occupation
VP FINANCE

CASTRO, LAURA

Correspondence address
CHANCERY HOUSE 53-64 CHANCERY LANE, LONDON, WC2A 1QS
Role RESIGNED
Director
Date of birth
August 1980
Appointed on
23 July 2012
Resigned on
25 September 2013
Nationality
AUSTRALIAN
Occupation
ASSISTANT GENERAL COUNSEL

CASTRO, LAURA

Correspondence address
CHANCERY HOUSE 53-64 CHANCERY LANE, LONDON, WC2A 1QS
Role RESIGNED
Secretary
Appointed on
23 July 2012
Resigned on
25 September 2013
Nationality
NATIONALITY UNKNOWN

WATSON, CATHERINE LOUISE

Correspondence address
CHANCERY HOUSE 53-64 CHANCERY LANE, LONDON, WC2A 1QS
Role RESIGNED
Director
Date of birth
September 1970
Appointed on
11 February 2009
Resigned on
11 February 2016
Nationality
BRITISH
Occupation
TAX DIRECTOR

GREGORY, SARAH JANE

Correspondence address
CHANCERY HOUSE 53-64 CHANCERY LANE, LONDON, WC2A 1QS
Role RESIGNED
Director
Date of birth
June 1965
Appointed on
11 February 2009
Resigned on
23 July 2012
Nationality
BRITISH
Occupation
EU GENERAL COUNSEL

ACQUARI, JULIAN

Correspondence address
16 PEBWORTH DRIVE, HATTON, WARWICKSHIRE, CV35 7UD
Role RESIGNED
Director
Date of birth
March 1963
Appointed on
1 October 2007
Resigned on
11 February 2009
Nationality
BRITISH
Occupation
BUSINESS EXECUTIVE

Average house price in the postcode CV35 7UD £1,006,000

BERTONE, Andrea

Correspondence address
36 Ashgrove House, 28 Lindsay Square, London, SW1V 2HW
Role RESIGNED
director
Date of birth
October 1967
Appointed on
1 September 2007
Resigned on
11 February 2009
Nationality
British
Occupation
Business Executive

Average house price in the postcode SW1V 2HW £1,410,000

VANSTON, DAVID CECIL

Correspondence address
4 COLNEY HEATH LANE, ST ALBANS, HERTFORDSHIRE, AL4 0SZ
Role RESIGNED
Director
Date of birth
July 1967
Appointed on
31 July 2007
Resigned on
11 February 2009
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode AL4 0SZ £744,000

GREGORY, SARAH JANE

Correspondence address
CHANCERY HOUSE 53-64 CHANCERY LANE, LONDON, WC2A 1QS
Role RESIGNED
Secretary
Appointed on
31 January 2005
Resigned on
23 July 2012
Nationality
BRITISH

DOLPHIN, PETER MALCOLM

Correspondence address
5 CHANNINGS, HORSELL, WOKING, SURREY, GU21 4JB
Role RESIGNED
Director
Date of birth
January 1947
Appointed on
17 March 2003
Resigned on
15 December 2006
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode GU21 4JB £1,307,000

WILKINSON, ANDREW PHILIP

Correspondence address
MIRASSOU 1 BAYMANS WOOD, SHENFIELD, ESSEX, CM15 8BT
Role RESIGNED
Director
Date of birth
February 1962
Appointed on
17 March 2003
Resigned on
10 May 2006
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode CM15 8BT £1,563,000

COONEY, STEPHEN JAMES

Correspondence address
THE PADDOCKS, SCHOOL LANE, HAMBLE, HAMPSHIRE, SO31 4JD
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
17 March 2003
Resigned on
31 July 2007
Nationality
BRITISH
Occupation
CFO

Average house price in the postcode SO31 4JD £989,000

MOFFATT, DAVID STEWART

Correspondence address
LAXTONS 176 KIMBOLTON ROAD, BEDFORD, BEDFORDSHIRE, MK41 8DW
Role RESIGNED
Director
Date of birth
December 1951
Appointed on
2 January 2002
Resigned on
17 March 2003
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode MK41 8DW £1,763,000

HOLLOCK, STEVEN

Correspondence address
TAWSTOCK, WROTHAM ROAD, MEOPHAM, KENT, DA13 0HT
Role RESIGNED
Director
Date of birth
June 1965
Appointed on
2 January 2002
Resigned on
17 March 2003
Nationality
BRITISH
Occupation
FINANCIAL CONTROLLER

Average house price in the postcode DA13 0HT £983,000

TARRANT, JONATHAN MARK

Correspondence address
15 GRAND AVENUE, MUSWELL HILL, LONDON, N10 3AY
Role RESIGNED
Director
Date of birth
August 1962
Appointed on
2 January 2002
Resigned on
17 March 2003
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode N10 3AY £2,103,000

UPWOOD, JOHN RICHARD

Correspondence address
98 BIDDULPH MANSIONS, ELGIN AVENUE, LONDON, W9 1HU
Role RESIGNED
Secretary
Appointed on
1 August 2001
Resigned on
31 January 2005
Nationality
BRITISH

Average house price in the postcode W9 1HU £1,068,000

MURPHY, PETER

Correspondence address
92 LONDON ROAD, RAYLEIGH, ESSEX, SS6 9JD
Role RESIGNED
Secretary
Appointed on
28 July 2000
Resigned on
27 April 2001
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SS6 9JD £374,000

DEVINE, PAUL ANTHONY

Correspondence address
THE OLD RECTORY, CHURCH LANE, NORTH OCKENDON, UPMINSTER, ESSEX, RM14 3QH
Role RESIGNED
Director
Date of birth
July 1967
Appointed on
1 January 1995
Resigned on
30 April 2002
Nationality
BRITISH
Occupation
MARKETING EXECUTIVE

Average house price in the postcode RM14 3QH £1,351,000

JUKES, MICHAEL

Correspondence address
2B MOWBRAYS ROAD, COLLIER ROW, ROMFORD, ESSEX, RM5 3EN
Role RESIGNED
Secretary
Appointed on
1 September 1993
Resigned on
28 July 2000
Nationality
BRITISH

Average house price in the postcode RM5 3EN £208,000

SPENCER, JEAN LOUIS

Correspondence address
105 RUE DE NEAUPHLE, FOURQUEX 78112, FRANCE, 78112, FOREIGN
Role RESIGNED
Director
Date of birth
December 1943
Appointed on
1 June 1993
Resigned on
1 October 1997
Nationality
FRENCH
Occupation
FINANCIAL DIRECTOR

DEVINE, MAUREEN

Correspondence address
THE OLD RECTORY, CHURCH LANE, NORTH OCKENDON, ESSEX, RM14 3QH
Role RESIGNED
Secretary
Appointed on
31 March 1991
Resigned on
1 September 1993
Nationality
BRITISH

Average house price in the postcode RM14 3QH £1,351,000

MCKELVEY, ANDREW

Correspondence address
425 EAST 58TH STREET, NEW YORK 10022, USA
Role RESIGNED
Director
Date of birth
October 1934
Appointed on
31 March 1991
Resigned on
30 April 2002
Nationality
UNITED STATES CITIZN
Occupation
ADVERTISING EXECUTIVE

DEVINE, BRIAN FRANCIS

Correspondence address
THE OLD RECTORY, CHURCH LANE, NORTH OCKENDON, ESSEX, RM14 3QH
Role RESIGNED
Director
Date of birth
August 1946
Appointed on
31 March 1991
Resigned on
31 December 1996
Nationality
BRITISH
Occupation
ADVERTISING EXECUTIVE

Average house price in the postcode RM14 3QH £1,351,000


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