TOM COBLEIGH LIMITED

4 officers / 51 resignations

D'CRUZ, Simon Nicholas

Correspondence address
C/O Kroll Advisory Ltd The Shard, 32 London Bridge Street, London, SE1 9SG
Role ACTIVE
director
Date of birth
December 1975
Appointed on
31 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode SE1 9SG £2,642,000

LEE, Matthew Robert

Correspondence address
Westgate Brewery, Bury St Edmunds, Suffolk, United Kingdom, IP33 1QT
Role ACTIVE
director
Date of birth
March 1982
Appointed on
15 October 2021
Resigned on
31 March 2023
Nationality
British
Occupation
Director

SMOTHERS, Richard

Correspondence address
Westgate Brewery, Bury St Edmunds, Suffolk, United Kingdom, IP33 1QT
Role ACTIVE
director
Date of birth
July 1967
Appointed on
31 January 2018
Resigned on
15 October 2021
Nationality
British
Occupation
Director

KESWICK, Lindsay Anne

Correspondence address
C/O Kroll Advisory Ltd The Shard, 32 London Bridge Street, London, SE1 9SG
Role ACTIVE
secretary
Appointed on
25 April 2016

Average house price in the postcode SE1 9SG £2,642,000


DAVIS, Kirk Dyson

Correspondence address
Sunrise House Ninth Avenue, Burton Upon Trent, Staffordshire, United Kingdom, DE14 3JZ
Role RESIGNED
director
Date of birth
September 1971
Appointed on
21 December 2015
Resigned on
31 January 2018
Nationality
British
Occupation
Director

Average house price in the postcode DE14 3JZ £1,219,000

STEWART, CLAIRE SUSAN

Correspondence address
SUNRISE HOUSE NINTH AVENUE, BURTON UPON TRENT, STAFFORDSHIRE, UNITED KINGDOM, DE14 3JZ
Role RESIGNED
Secretary
Appointed on
3 September 2013
Resigned on
25 April 2016
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode DE14 3JZ £1,219,000

JONES, HENRY

Correspondence address
SUNRISE HOUSE NINTH AVENUE, BURTON UPON TRENT, STAFFORDSHIRE, UNITED KINGDOM, DE14 3JZ
Role RESIGNED
Secretary
Appointed on
14 August 2013
Resigned on
4 December 2015
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode DE14 3JZ £1,219,000

KELLY, DARYL ANTONY

Correspondence address
SUNRISE HOUSE NINTH AVENUE, BURTON UPON TRENT, STAFFORDSHIRE, UNITED KINGDOM, DE14 3JZ
Role RESIGNED
Director
Date of birth
April 1965
Appointed on
1 February 2013
Resigned on
26 January 2016
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode DE14 3JZ £1,219,000

LANGFORD, JONATHAN ROBERT

Correspondence address
SUNRISE HOUSE NINTH AVENUE, BURTON UPON TRENT, STAFFORDSHIRE, UNITED KINGDOM, DE14 3JZ
Role RESIGNED
Director
Date of birth
June 1968
Appointed on
1 February 2013
Resigned on
26 January 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DE14 3JZ £1,219,000

RUDD, SUSAN CLARE

Correspondence address
SUNRISE HOUSE NINTH AVENUE, BURTON UPON TRENT, STAFFORDSHIRE, UNITED KINGDOM, DE14 3JZ
Role RESIGNED
Secretary
Appointed on
28 September 2012
Resigned on
14 August 2013
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode DE14 3JZ £1,219,000

GODWIN-BRATT, ROBERT JAMES

Correspondence address
SUNRISE HOUSE NINTH AVENUE, BURTON UPON TRENT, STAFFORDSHIRE, UNITED KINGDOM, DE14 3JZ
Role RESIGNED
Director
Date of birth
September 1966
Appointed on
25 June 2012
Resigned on
1 February 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DE14 3JZ £1,219,000

GALLAGHER, PATRICK JAMES

Correspondence address
SUNRISE HOUSE NINTH AVENUE, BURTON UPON TRENT, STAFFORDSHIRE, UNITED KINGDOM, DE14 3JZ
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
22 November 2011
Resigned on
23 June 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DE14 3JZ £1,219,000

BELL, LUCY JANE

Correspondence address
SUNRISE HOUSE NINTH AVENUE, BURTON UPON TRENT, STAFFORDSHIRE, UNITED KINGDOM, DE14 3JZ
Role RESIGNED
Director
Date of birth
June 1974
Appointed on
22 November 2011
Resigned on
26 January 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DE14 3JZ £1,219,000

STONE, STEPHEN JOHN

Correspondence address
SUNRISE HOUSE NINTH AVENUE, BURTON UPON TRENT, STAFFORDSHIRE, UNITED KINGDOM, DE14 3JZ
Role RESIGNED
Director
Date of birth
November 1969
Appointed on
4 July 2011
Resigned on
30 April 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DE14 3JZ £1,219,000

MARGERRISON, RUSSELL JOHN

Correspondence address
SUNRISE HOUSE NINTH AVENUE, BURTON UPON TRENT, STAFFORDSHIRE, UNITED KINGDOM, DE14 3JZ
Role RESIGNED
Director
Date of birth
March 1960
Appointed on
4 July 2011
Resigned on
22 November 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DE14 3JZ £1,219,000

DANDO, Stephen Peter

Correspondence address
Jubilee House Second Avenue, Burton Upon Trent, Staffordshire, United Kingdom, DE14 2WF
Role RESIGNED
director
Date of birth
January 1972
Appointed on
18 June 2010
Resigned on
4 July 2011
Nationality
British
Occupation
Chartered Accountant

STEWART, CLAIRE SUSAN

Correspondence address
SUNRISE HOUSE NINTH AVENUE, BURTON UPON TRENT, STAFFORDSHIRE, UNITED KINGDOM, DE14 3JZ
Role RESIGNED
Secretary
Appointed on
16 April 2009
Resigned on
28 September 2012
Nationality
OTHER

Average house price in the postcode DE14 3JZ £1,219,000

BASHFORTH, EDWARD MICHAEL

Correspondence address
JUBILEE HOUSE SECOND AVENUE, BURTON UPON TRENT, STAFFORDSHIRE, UNITED KINGDOM, DE14 2WF
Role RESIGNED
Director
Date of birth
October 1973
Appointed on
1 July 2008
Resigned on
4 July 2011
Nationality
BRITISH
Occupation
DIRECTOR

DUTTON, PHILIP

Correspondence address
JUBILEE HOUSE SECOND AVENUE, BURTON UPON TRENT, STAFFORDSHIRE, UNITED KINGDOM, DE14 2WF
Role RESIGNED
Director
Date of birth
August 1961
Appointed on
17 October 2007
Resigned on
31 January 2011
Nationality
BRITISH
Occupation
DIRECTOR

KENDALL, TIMOTHY JAMES

Correspondence address
31 CANTERBURY CLOSE, ERDINGTON, BIRMINGHAM, WEST MIDLANDS, B23 7QL
Role RESIGNED
Secretary
Appointed on
30 November 2006
Resigned on
16 April 2009
Nationality
BRITISH

Average house price in the postcode B23 7QL £228,000

RUDD, SUSAN CLARE

Correspondence address
17 THACKER DRIVE, LICHFIELD, STAFFORDSHIRE, WS13 6NS
Role RESIGNED
Secretary
Appointed on
31 March 2006
Resigned on
30 November 2006
Nationality
BRITISH

Average house price in the postcode WS13 6NS £342,000

PRESTON, NEIL DAVID

Correspondence address
JUBILEE HOUSE SECOND AVENUE, BURTON UPON TRENT, STAFFORDSHIRE, UNITED KINGDOM, DE14 2WF
Role RESIGNED
Director
Date of birth
May 1960
Appointed on
5 January 2006
Resigned on
18 June 2010
Nationality
BRITISH
Occupation
DIRECTOR

MCDONALD, ROBERT JAMES

Correspondence address
46 WENTWORTH DRIVE, LICHFIELD, STAFFORDSHIRE, WS14 9HN
Role RESIGNED
Director
Date of birth
March 1955
Appointed on
5 January 2006
Resigned on
17 October 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WS14 9HN £703,000

THORLEY, GILES ALEXANDER

Correspondence address
CHARLTON MANOR, ASHLEY ROAD CHARLTON KINGS, CHELTENHAM, GLOUCESTERSHIRE, GL52 6NS
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
5 January 2006
Resigned on
1 July 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GL52 6NS £1,801,000

WALMSLEY, DEREK KERR

Correspondence address
WALNUT BARN HIGH STREET, PAVENHAM, BEDFORD, BEDFORDSHIRE, MK43 7NJ
Role RESIGNED
Director
Date of birth
April 1947
Appointed on
26 April 2005
Resigned on
5 January 2006
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode MK43 7NJ £962,000

RIKLIN, CORNEL CARL

Correspondence address
103 BARROW GATE ROAD, CHISWICK, LONDON, W4 4QS
Role RESIGNED
Director
Date of birth
December 1955
Appointed on
28 February 2003
Resigned on
10 January 2005
Nationality
SWISS
Occupation
MANAGING DIRECTOR

Average house price in the postcode W4 4QS £2,397,000

JONES, KAREN ELISABETH DIND

Correspondence address
PADDOCK HOUSE, 9 SPENCER PARK WANDSWORTH, LONDON, SW18 2SX
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
28 February 2003
Resigned on
5 January 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW18 2SX £7,375,000

SMITH, BENEDICT JAMES

Correspondence address
FLAT 9, 62 ECCLESTON SQUARE, LONDON, SW1V 1PH
Role RESIGNED
Director
Date of birth
January 1969
Appointed on
28 February 2003
Resigned on
5 January 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1V 1PH £2,304,000

WALMSLEY, DEREK KERR

Correspondence address
WALNUT BARN HIGH STREET, PAVENHAM, BEDFORD, BEDFORDSHIRE, MK43 7NJ
Role RESIGNED
Secretary
Appointed on
28 February 2003
Resigned on
31 March 2006
Nationality
BRITISH

Average house price in the postcode MK43 7NJ £962,000

SILLS, JEFFREY ALAN

Correspondence address
11 HEATH PARK DRIVE, BROMLEY, KENT, BR1 2WQ
Role RESIGNED
Director
Date of birth
October 1963
Appointed on
3 September 2000
Resigned on
28 February 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BR1 2WQ £1,363,000

FREEMAN, CHARLES TRUSCOTT

Correspondence address
9 THE UPLANDS, HARPENDEN, HERTFORDSHIRE, AL5 2PG
Role RESIGNED
Secretary
Appointed on
3 September 2000
Resigned on
28 February 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode AL5 2PG £2,724,000

FREEMAN, CHARLES TRUSCOTT

Correspondence address
9 THE UPLANDS, HARPENDEN, HERTFORDSHIRE, AL5 2PG
Role RESIGNED
Director
Date of birth
October 1956
Appointed on
15 October 1999
Resigned on
28 February 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode AL5 2PG £2,724,000

HALL, JOHNATHAN RUFUS

Correspondence address
47 CROUCH HALL LANE, REDBOURN, ST. ALBANS, HERTFORDSHIRE, AL3 7EU
Role RESIGNED
Director
Date of birth
July 1961
Appointed on
15 October 1999
Resigned on
3 September 2000
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode AL3 7EU £1,271,000

SEGAL, RICHARD LAWRENCE

Correspondence address
11 HOLLY PARK, FINCHLEY, LONDON, N3 3JA
Role RESIGNED
Director
Date of birth
May 1963
Appointed on
15 October 1999
Resigned on
19 February 2000
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode N3 3JA £1,071,000

MCQUARTER, MARK

Correspondence address
14 TOWNSEND DRIVE, ST ALBANS, HERTFORDSHIRE, AL3 5RQ
Role RESIGNED
Director
Date of birth
August 1960
Appointed on
26 February 1998
Resigned on
11 December 1998
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode AL3 5RQ £1,847,000

PICKERSGILL, JOHN BARRY

Correspondence address
VALE HOUSE, BOURNE CLOSE BLIND LANE, BOURNE END, BUCKINGHAMSHIRE, SL8 5NG
Role RESIGNED
Director
Date of birth
February 1945
Appointed on
4 February 1998
Resigned on
15 October 1999
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SL8 5NG £1,510,000

WATKINS, SIMON ANDREW

Correspondence address
26 PLEASANT DRIVE, LONDON, CM12 0JL
Role RESIGNED
Secretary
Appointed on
7 January 1998
Resigned on
3 September 2000
Nationality
BRITISH

Average house price in the postcode CM12 0JL £673,000

THOMAS, FRANCIS GEORGE NORTHCOTT

Correspondence address
SANDFIELD COTTAGE, ST NICOLAS LANE, CHISLEHURST, KENT, BR7 5LL
Role RESIGNED
Secretary
Appointed on
1 April 1997
Resigned on
7 January 1998
Nationality
BRITISH

Average house price in the postcode BR7 5LL £1,259,000

CORMICK, CHARLES BRUCE ARTHUR

Correspondence address
FLAT 2, 11 PEMBRIDGE CRESCENT, LONDON, W11 3DT
Role RESIGNED
Director
Date of birth
April 1951
Appointed on
16 October 1996
Resigned on
3 September 2000
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode W11 3DT £1,497,000

TURNBULL, NIGEL VICTOR

Correspondence address
THE OLD VICARAGE CHURCH WAY, EAST CLAYDON, BUCKINGHAM, BUCKINGHAMSHIRE, MK18 2ND
Role RESIGNED
Director
Date of birth
February 1942
Appointed on
16 October 1996
Resigned on
9 December 1999
Nationality
UNITED KINGDOM
Occupation
DIRECTOR

Average house price in the postcode MK18 2ND £849,000

TEARE, ANDREW HUBERT

Correspondence address
LITTLE MANOR MANOR ROAD, WEST ADDERBURY, BANBURY, OXFORDSHIRE, OX17 3EL
Role RESIGNED
Director
Date of birth
September 1942
Appointed on
16 October 1996
Resigned on
28 October 1998
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX17 3EL £1,032,000

GARRETT, JOHN FRANCIS

Correspondence address
33 HOWARDS THICKET, GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 7NT
Role RESIGNED
Director
Date of birth
February 1945
Appointed on
16 October 1996
Resigned on
2 February 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL9 7NT £1,499,000

LAVINGTON, MICHAEL JOHN

Correspondence address
16 DEVONSHIRE LANE, MENDHAM, NEW JERSEY, USA, 07945
Role RESIGNED
Director
Date of birth
September 1946
Appointed on
16 October 1996
Resigned on
26 February 1998
Nationality
AMERICAN
Occupation
DIRECTOR

YATES, DOUGLAS MARTIN

Correspondence address
ALDBURY, 29 GRANGE GARDENS, PINNER, MIDDLESEX, HA5 5QD
Role RESIGNED
Director
Date of birth
January 1943
Appointed on
16 October 1996
Resigned on
9 December 1999
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA5 5QD £1,513,000

MEAD, RICHARD BARWICK

Correspondence address
SHAMBLES WATTS CROSS LONDON ROAD, HILDENBOROUGH, TONBRIDGE, KENT, TN11 9NB
Role RESIGNED
Director
Date of birth
August 1947
Appointed on
13 September 1995
Resigned on
10 December 1996
Nationality
BRITISH
Occupation
COPORATE FINANCE CONSULTANT

Average house price in the postcode TN11 9NB £1,168,000

RUDGARD, JOHN KENNISH

Correspondence address
CLAREMONT COURT, SWAINSHILL, HEREFORD, HEREFORDSHIRE, HR4 7PU
Role RESIGNED
Director
Date of birth
March 1940
Appointed on
13 September 1995
Resigned on
10 December 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HR4 7PU £570,000

BOND, DAVID SIMON

Correspondence address
18 GROVE FARM CLOSE, BRIMINGTON, CHESTERFIELD, DERBYSHIRE, S43
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
12 January 1995
Resigned on
14 March 1997
Nationality
BRITISH
Occupation
OPERATIONS DIRECTOR

PEARSON, MARGARET FRANCES MARY

Correspondence address
15 THE AVENUE, MANSFIELD, NOTTINGHAMSHIRE, NG18 4PN
Role RESIGNED
Director
Date of birth
April 1948
Appointed on
12 January 1995
Resigned on
26 February 1998
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode NG18 4PN £617,000

WIEGMAN, ALBERT EDWARD BERNARD

Correspondence address
17 HILLS AVENUE, CAMBRIDGE, CB1 7UY
Role RESIGNED
Director
Date of birth
March 1952
Appointed on
10 March 1992
Resigned on
16 October 1996
Nationality
BRITISH
Occupation
INVESTMENT BANKER

Average house price in the postcode CB1 7UY £1,679,000

ROBINSON, CLIVE WILLIAM

Correspondence address
3 BEAUMONT AVENUE, RICHMOND, SURREY, TW9 2HE
Role RESIGNED
Director
Date of birth
April 1954
Appointed on
3 March 1992
Resigned on
16 October 1996
Nationality
BRITISH
Occupation
FUND MANAGER

Average house price in the postcode TW9 2HE £1,613,000

MAPP, DEREK

Correspondence address
DUNSTON HOLE FARM DUNSTON ROAD, NEWBOLD, CHESTERFIELD, DERBYSHIRE, S41 9RL
Role RESIGNED
Director
Date of birth
May 1950
Appointed on
20 December 1991
Resigned on
16 March 1998
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode S41 9RL £924,000

LONDON LAW SERVICES LIMITED

Correspondence address
84 TEMPLE CHAMBERS, TEMPLE AVENUE, LONDON, EC4Y 0HP
Role RESIGNED
Nominee Director
Appointed on
20 December 1991
Resigned on
20 December 1991

PRATT, KENNETH LESLIE THOMAS

Correspondence address
JUBILEE LODGE 7 WALNUT GROVE, EAST BRIDGFORD, NOTTINGHAM, NG13 8NS
Role RESIGNED
Secretary
Appointed on
20 December 1991
Resigned on
1 April 1997
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode NG13 8NS £578,000

LONDON LAW SECRETARIAL LIMITED

Correspondence address
84 TEMPLE CHAMBERS, TEMPLE AVENUE, LONDON, EC4Y 0HP
Role RESIGNED
Nominee Secretary
Appointed on
20 December 1991
Resigned on
20 December 1991

PRATT, KENNETH LESLIE THOMAS

Correspondence address
MANOR FARM KIRK HILL, EAST BRIDGFORD, NOTTINGHAM, NOTTINGHAMSHIRE, NG13 8PE
Role RESIGNED
Director
Date of birth
July 1950
Appointed on
20 December 1991
Resigned on
30 November 1998
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode NG13 8PE £355,000


More Company Information