TOMKINS ENGINEERING LIMITED

4 officers / 25 resignations

BRACKEN, Cristin Cracraft

Correspondence address
The Pavilions Bridgwater Road, Bristol, England, BS13 8FD
Role ACTIVE
director
Date of birth
April 1967
Appointed on
30 March 2020
Nationality
American
Occupation
Company Director

SWANSON, Marc Gregory

Correspondence address
The Pavilions Bridgwater Road, Bristol, England, BS13 8FD
Role ACTIVE
director
Date of birth
December 1969
Appointed on
24 May 2018
Nationality
American
Occupation
Vice President, Global Tax

ROGERS, Nathan Andrew

Correspondence address
The Pavilions Bridgwater Road, Bristol, England, BS13 8FD
Role ACTIVE
director
Date of birth
May 1964
Appointed on
24 May 2018
Nationality
American
Occupation
Director

INTERTRUST (UK) LIMITED

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
corporate-secretary
Appointed on
13 August 2014
Resigned on
6 December 2024

Average house price in the postcode EC2N 2AX £274,000


SEELY, JAMEY SUSAN

Correspondence address
1 BARTHOLOMEW LANE, LONDON, ENGLAND, EC2N 2AX
Role RESIGNED
Director
Date of birth
July 1971
Appointed on
24 May 2018
Resigned on
30 March 2020
Nationality
AMERICAN
Occupation
EXECUTIVE VICE PRESIDENT

Average house price in the postcode EC2N 2AX £274,000

KERFOOT, PAUL NIGEL

Correspondence address
35 GREAT ST HELEN'S, LONDON, UNITED KINGDOM, EC3A 6AP
Role RESIGNED
Director
Date of birth
July 1961
Appointed on
8 February 2017
Resigned on
24 May 2018
Nationality
BRITISH
Occupation
DIRECTOR

NAGLE, Ross Christopher

Correspondence address
35 Great St Helen's, London, United Kingdom, EC3A 6AP
Role RESIGNED
director
Date of birth
July 1967
Appointed on
8 February 2017
Resigned on
11 April 2017
Nationality
British
Occupation
Senior Vice President European Operations

VIJSELAAR, DANIEL CHRISTOPHER

Correspondence address
35 GREAT ST HELEN'S, LONDON, UNITED KINGDOM, EC3A 6AP
Role RESIGNED
Director
Date of birth
February 1986
Appointed on
23 October 2015
Resigned on
24 May 2018
Nationality
DUTCH
Occupation
DIRECTOR

KALSBEEK, MAURICE ALEXANDER

Correspondence address
35 GREAT ST HELEN'S, LONDON, UNITED KINGDOM, EC3A 6AP
Role RESIGNED
Director
Date of birth
February 1977
Appointed on
1 July 2015
Resigned on
24 May 2018
Nationality
DUTCH
Occupation
MANAGING DIRECTOR

BHATTACHARYA, RASMANI

Correspondence address
11 OLD JEWRY 7TH FLOOR, LONDON, ENGLAND, EC2R 8DU
Role RESIGNED
Director
Date of birth
October 1968
Appointed on
6 February 2015
Resigned on
30 June 2015
Nationality
AMERICAN
Occupation
CONTROLLER

Average house price in the postcode EC2R 8DU £28,091,000

BIDEL, CORAL SUZANNE

Correspondence address
11 OLD JEWRY 7TH FLOOR, LONDON, UNITED KINGDOM, EC2R 8DU
Role RESIGNED
Director
Date of birth
September 1983
Appointed on
13 August 2014
Resigned on
23 October 2015
Nationality
BRITISH
Occupation
SENIOR RELATIONSHIP MANAGER

Average house price in the postcode EC2R 8DU £28,091,000

JAFFE, DANIEL MARC RICHARD

Correspondence address
11 OLD JEWRY 7TH FLOOR, LONDON, UNITED KINGDOM, EC2R 8DU
Role RESIGNED
Director
Date of birth
August 1975
Appointed on
13 August 2014
Resigned on
30 June 2015
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode EC2R 8DU £28,091,000

LEWZEY, ELIZABETH HONOR

Correspondence address
PINNACLE HOUSE FIRST FLOOR, 17-25 HARTFIELD ROAD, WIMBLEDON, LONDON, UNITED KINGDOM, SW19 3SE
Role RESIGNED
Secretary
Appointed on
15 December 2011
Resigned on
13 August 2014
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode SW19 3SE £51,000,000

WILKINSON, NICOLAS PAUL

Correspondence address
11 OLD JEWRY 7TH FLOOR, LONDON, EC2R 8DU
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
1 July 2011
Resigned on
31 December 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2R 8DU £28,091,000

REEVE, THOMAS C.

Correspondence address
1551 WEWATTA STREET, DENVER, COLORADO 80202, USA
Role RESIGNED
Director
Date of birth
June 1957
Appointed on
1 July 2011
Resigned on
6 February 2015
Nationality
AMERICAN
Occupation
CORPORATE

LEWZEY, ELIZABETH HONOR

Correspondence address
PINNACLE HOUSE FIRST FLOOR, 17-25 HARTFIELD ROAD, WIMBLEDON, LONDON, UNITED KINGDOM, SW19 3SE
Role RESIGNED
Director
Date of birth
November 1955
Appointed on
8 April 2011
Resigned on
30 September 2014
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SW19 3SE £51,000,000

HOPSTER, MICHAEL JOHN

Correspondence address
FLAT B 40 BROOKSBYS WALK, LONDON, UNITED KINGDOM, E9 6DF
Role RESIGNED
Secretary
Appointed on
1 January 2011
Resigned on
15 December 2011
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode E9 6DF £796,000

PORTER, NORMAN CHARLES

Correspondence address
FARNHAM HOUSE 2 BEEDINGWOOD DRIVE, FOREST ROAD COLGATE, HORSHAM, WEST SUSSEX, RH12 4TE
Role RESIGNED
Director
Date of birth
November 1951
Appointed on
1 August 2002
Resigned on
30 November 2007
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode RH12 4TE £1,607,000

HOPSTER, MICHAEL JOHN

Correspondence address
FLAT B, 40 BROOKSBYS WALK, LONDON, E9 6DF
Role RESIGNED
Director
Date of birth
January 1974
Appointed on
7 September 2001
Resigned on
15 December 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode E9 6DF £796,000

FLANAGAN, PAUL EDWARD

Correspondence address
FLAT 9, 19 HOLLAND PARK, LONDON, W11 3TD
Role RESIGNED
Director
Date of birth
June 1963
Appointed on
28 March 2000
Resigned on
8 April 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode W11 3TD £7,132,000

KINNAIR, DAVID EDWIN GRAHAM

Correspondence address
LYNDEN, 41 STATION ROAD, SUNNINGDALE, BERKSHIRE, SL5 0QL
Role RESIGNED
Director
Date of birth
March 1967
Appointed on
28 March 2000
Resigned on
9 October 2000
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SL5 0QL £793,000

WEBBER, SIMON MILTON

Correspondence address
9 BRODRICK ROAD, WANDSWORTH COMMON, LONDON, SW17 7DZ
Role RESIGNED
Director
Date of birth
December 1962
Appointed on
19 August 1996
Resigned on
20 August 1996
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW17 7DZ £2,018,000

BURTON, DENISE PATRICIA

Correspondence address
WARREN CLOSE, COOMBE HILL ROAD, KINGSTON UPON THAMES, SURREY, KT2 7DY
Role RESIGNED
Director
Date of birth
September 1959
Appointed on
7 April 1993
Resigned on
1 January 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT2 7DY £4,319,000

MARCHANT, RICHARD NORMAN

Correspondence address
60 THE MOUNT, CURDWORTH, SUTTON COLDFIELD, WEST MIDLANDS, B76 9HR
Role RESIGNED
Director
Date of birth
June 1946
Appointed on
1 January 1993
Resigned on
31 July 2002
Nationality
BRITISH
Occupation
DIRECTOR/COMPANY SECRETARY

Average house price in the postcode B76 9HR £589,000

COGHLAN, JOHN BERNARD

Correspondence address
1 LANGLEY GROVE, NEW MALDEN, SURREY, KT3 3AL
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
1 January 1993
Resigned on
6 April 1993
Nationality
IRISH
Occupation
TAX MANAGER

Average house price in the postcode KT3 3AL £1,627,000

DUNCAN, IAN ALEXANDER

Correspondence address
DURHAM HOUSE, DURHAM PLACE, LONDON, SW3 4ET
Role RESIGNED
Director
Date of birth
April 1946
Appointed on
1 January 1993
Resigned on
12 July 1999
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW3 4ET £6,410,000

MARCHANT, RICHARD NORMAN

Correspondence address
60 THE MOUNT, CURDWORTH, SUTTON COLDFIELD, WEST MIDLANDS, B76 9HR
Role RESIGNED
Secretary
Appointed on
1 January 1993
Resigned on
24 April 1996
Nationality
BRITISH

Average house price in the postcode B76 9HR £589,000

MULHALL, DENIS JOSEPH

Correspondence address
38 WOODLANDS AVENUE, NEW MALDEN, SURREY, KT3 3UQ
Role RESIGNED
Director
Date of birth
September 1951
Appointed on
1 January 1993
Resigned on
7 April 1993
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT3 3UQ £1,354,000

BURTON, DENISE PATRICIA

Correspondence address
WARREN CLOSE, COOMBE HILL ROAD, KINGSTON UPON THAMES, SURREY, KT2 7DY
Role RESIGNED
Secretary
Appointed on
1 January 1993
Resigned on
1 January 2011
Nationality
BRITISH

Average house price in the postcode KT2 7DY £4,319,000


More Company Information