TORNIER UK LIMITED

4 officers / 16 resignations

MILLS, Robert Andrew Nathan

Correspondence address
Stryker House Hambridge Road, Newbury, England, RG14 5AW
Role ACTIVE
director
Date of birth
May 1977
Appointed on
18 December 2020
Nationality
British
Occupation
Business Executive

Average house price in the postcode RG14 5AW £1,713,000

MORGAN, MATTHEW GLYN

Correspondence address
FRASER HOUSE 56 KINGSTON ROAD, STAINES-UPON-THAMES, MIDDLESEX, TW18 4NL
Role ACTIVE
Director
Date of birth
May 1975
Appointed on
9 July 2018
Nationality
BRITISH
Occupation
GENERAL MANAGER

Average house price in the postcode TW18 4NL £476,000

PONTES ANTONIO, LUIS MANUEL

Correspondence address
FRASER HOUSE 56 KINGSTON ROAD, STAINES-UPON-THAMES, MIDDLESEX, TW18 4NL
Role ACTIVE
Director
Date of birth
March 1970
Appointed on
9 July 2018
Nationality
PORTUGUESE
Occupation
VICE PRESIDENT

Average house price in the postcode TW18 4NL £476,000

LIGHTMAN, JAMES ANDREW

Correspondence address
43 PANORAMA, COTO DE CAZA, CALIFORNIA, UNITED STATES, CA92679-5361
Role ACTIVE
Director
Date of birth
January 1958
Appointed on
1 October 2015
Nationality
AMERICAN
Occupation
GENERAL COUNSEL

TUE, CHRISTOPHER JAMES

Correspondence address
FRASER HOUSE 56 KINGSTON ROAD, STAINES-UPON-THAMES, MIDDLESEX, TW18 4NL
Role RESIGNED
Director
Date of birth
February 1972
Appointed on
19 October 2017
Resigned on
29 June 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TW18 4NL £476,000

THROP, Nicholas William

Correspondence address
Fraser House 56 Kingston Road, Staines-Upon-Thames, Middlesex, TW18 4NL
Role RESIGNED
director
Date of birth
July 1975
Appointed on
1 January 2016
Resigned on
29 September 2017
Nationality
British
Occupation
General Manager

Average house price in the postcode TW18 4NL £476,000

MOWRY, DAVID HOWARD

Correspondence address
18515 BEARPATH TRAIL, EDEN PRAIRIE, MINNESOTA, USA, MN55437
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
1 October 2015
Resigned on
1 May 2016
Nationality
AMERICAN
Occupation
DIRECTOR

WHITTEN, CELIA LINDA

Correspondence address
FRASER HOUSE 56 KINGSTON ROAD, STAINES-UPON-THAMES, MIDDLESEX, TW18 4NL
Role RESIGNED
Secretary
Appointed on
16 July 2015
Resigned on
31 August 2018
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode TW18 4NL £476,000

MORGAN, MATTHEW GLYN

Correspondence address
FRASER HOUSE 56 KINGSTON ROAD, STAINES-UPON-THAMES, MIDDLESEX, UNITED KINGDOM, TW18 4NL
Role RESIGNED
Director
Date of birth
May 1975
Appointed on
6 May 2014
Resigned on
1 May 2016
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode TW18 4NL £476,000

WILSONS (COMPANY SECRETARIES) LIMITED

Correspondence address
ALEXANDRA HOUSE ST JOHNS STREET, SALISBURY, WILTSHIRE, UNITED KINGDOM, SP1 2SB
Role RESIGNED
Secretary
Appointed on
1 November 2013
Resigned on
16 July 2015
Nationality
BRITISH

Average house price in the postcode SP1 2SB £661,000

KLEMZ, KEVIN MARK

Correspondence address
10801 NESBITT AVENUE SOUTH, BLOOMINGTON, MINNESOTA, USA, 55437
Role RESIGNED
Director
Date of birth
July 1961
Appointed on
14 March 2013
Resigned on
1 October 2015
Nationality
USA
Occupation
VICE PRESIDENT, CHIEF LEGAL OFFICER

MCCORMICK, SHAWN

Correspondence address
10801 NESBITT AVENUE SOUTH, BLOOMINGTON, MINNESOTA, USA, 55437
Role RESIGNED
Director
Date of birth
August 1964
Appointed on
12 November 2012
Resigned on
1 October 2015
Nationality
AMERICAN
Occupation
GLOBAL CHIEF FINANCE OFFICER

DIERSEN, CARMEN

Correspondence address
UNIT 11 POYLE 14 INDUSTRIAL ESTATE, NEWLANDS DRIVE, SLOUGH, BERKSHIRE, UK, SL3 0DX
Role RESIGNED
Director
Date of birth
October 1940
Appointed on
1 October 2010
Resigned on
19 July 2012
Nationality
AMERICAN
Occupation
NONE

THROP, NICHOLAS WILLIAM

Correspondence address
UNIT 11 POYLE 14 INDUSTRIAL, ESTATENEWLANDS DRIVE, SLOUGH, BERKSHIRE, SL3 0DX
Role RESIGNED
Director
Date of birth
July 1975
Appointed on
12 November 2009
Resigned on
30 October 2014
Nationality
BRITISH
Occupation
GENERAL MANAGER

KOHRS, DOUGLAS WILLIAM

Correspondence address
7444 SHANNON DRIVE, EDINA, MINNESOTA MN 55439, USA
Role RESIGNED
Director
Date of birth
February 1958
Appointed on
16 July 2009
Resigned on
12 November 2012
Nationality
AMERICAN
Occupation
PRESIDENT AND CHIEF EXECUTIVE OFFICER

DOTY, MICHAEL JOHN

Correspondence address
27860 BRYNAWR PLACE, SHOREWOOD, MINNESOTA MN 55331, USA
Role RESIGNED
Director
Date of birth
February 1947
Appointed on
16 July 2009
Resigned on
19 February 2010
Nationality
AMERICAN
Occupation
GLOBAL CHIEF FINANCIAL OFFICER

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Correspondence address
PELLIPAR HOUSE 1ST FLOOR, 9 CLOAK LANE, LONDON, EC4R 2RU
Role RESIGNED
Secretary
Appointed on
16 July 2009
Resigned on
24 June 2011
Nationality
BRITISH

Average house price in the postcode EC4R 2RU £35,269,000

LEVY, ADRIAN JOSEPH MORRIS

Correspondence address
10 UPPER BANK STREET, LONDON, E14 5JJ
Role RESIGNED
Director
Date of birth
March 1970
Appointed on
14 January 2009
Resigned on
16 July 2009
Nationality
BRITISH
Occupation
SOLICITORS

Average house price in the postcode E14 5JJ £1,635,000

PUDGE, DAVID JOHN

Correspondence address
10 UPPER BANK STREET, LONDON, E14 5JJ
Role RESIGNED
Director
Date of birth
August 1965
Appointed on
14 January 2009
Resigned on
16 July 2009
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode E14 5JJ £1,635,000

CLIFFORD CHANCE SECRETARIES LIMITED

Correspondence address
10 UPPER BANK STREET, LONDON, ENGLAND, E14 5JJ
Role RESIGNED
Secretary
Appointed on
14 January 2009
Resigned on
16 July 2009
Nationality
BRITISH

Average house price in the postcode E14 5JJ £1,635,000


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