TOTALLY PLC

13 officers / 27 resignations

HARRIS, Robert James Barrington Hugo

Correspondence address
Ernst & Young Llp 12 Wellington Place, Leeds, LS1 4AP
Role ACTIVE
director
Date of birth
December 1961
Appointed on
7 February 2025
Resigned on
6 June 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode LS1 4AP £69,982,000

GOLDBERG, Laurence James

Correspondence address
Cardinal Square First Floor - West, 10 Nottingham Road, Derby, England, DE1 3QT
Role ACTIVE
director
Date of birth
October 1964
Appointed on
2 August 2024
Resigned on
30 April 2025
Nationality
British
Occupation
Finance Director

Average house price in the postcode DE1 3QT £170,000

FORSYTH, Robert Gordon Neil Stewart

Correspondence address
Ernst & Young Llp 12 Wellington Place, Leeds, LS1 4AP
Role ACTIVE
director
Date of birth
March 1959
Appointed on
25 July 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode LS1 4AP £69,982,000

STILWELL, Simon Leslie

Correspondence address
Ernst & Young Llp 12 Wellington Place, Leeds, LS1 4AP
Role ACTIVE
director
Date of birth
December 1968
Appointed on
28 November 2023
Resigned on
6 June 2025
Nationality
British
Occupation
Non-Executive Director

Average house price in the postcode LS1 4AP £69,982,000

MCMULLAN, Patrick John De Ville

Correspondence address
Ernst & Young Llp 12 Wellington Place, Leeds, LS1 4AP
Role ACTIVE
director
Date of birth
December 1963
Appointed on
1 January 2023
Resigned on
6 June 2025
Nationality
British
Occupation
Medical Director

Average house price in the postcode LS1 4AP £69,982,000

STEEL, Michael Robert

Correspondence address
Cardinal Square First Floor - West, 10 Nottingham Road, Derby, England, DE1 3QT
Role ACTIVE
director
Date of birth
April 1970
Appointed on
20 June 2019
Resigned on
10 July 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode DE1 3QT £170,000

CHARLTON, John William Charles

Correspondence address
Ernst & Young Llp 12 Wellington Place, Leeds, LS1 4AP
Role ACTIVE
secretary
Appointed on
2 January 2018
Resigned on
9 June 2025

Average house price in the postcode LS1 4AP £69,982,000

COOKE, Gloria Ann

Correspondence address
Cardinal Square First Floor - West, 10 Nottingham Road, Derby, England, DE1 3QT
Role ACTIVE
director
Date of birth
August 1953
Appointed on
4 December 2017
Resigned on
31 December 2022
Nationality
British
Occupation
Clinical Quality Director

Average house price in the postcode DE1 3QT £170,000

BARTER-NG, Lisa

Correspondence address
Cardinal Square First Floor - West, 10 Nottingham Road, Derby, England, DE1 3QT
Role ACTIVE
director
Date of birth
October 1971
Appointed on
24 October 2017
Resigned on
1 February 2024
Nationality
British
Occupation
Finance Director

Average house price in the postcode DE1 3QT £170,000

ROGERS, Michael Greig

Correspondence address
Cardinal Square First Floor - West, 10 Nottingham Road, Derby, England, DE1 3QT
Role ACTIVE
director
Date of birth
March 1942
Appointed on
7 December 2015
Resigned on
24 July 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode DE1 3QT £170,000

BOURNE, Anthony Rhys

Correspondence address
Cardinal Square First Floor - West, 10 Nottingham Road, Derby, England, DE1 3QT
Role ACTIVE
director
Date of birth
November 1953
Appointed on
5 October 2015
Resigned on
8 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode DE1 3QT £170,000

HOLT, Robert

Correspondence address
Cardinal Square First Floor - West, 10 Nottingham Road, Derby, England, DE1 3QT
Role ACTIVE
director
Date of birth
September 1954
Appointed on
15 September 2015
Resigned on
31 December 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode DE1 3QT £170,000

LAWRENCE, Wendy Jayne

Correspondence address
Cardinal Square First Floor - West, 10 Nottingham Road, Derby, England, DE1 3QT
Role ACTIVE
director
Date of birth
October 1961
Appointed on
2 May 2013
Resigned on
20 February 2025
Nationality
British
Occupation
Chief Executive

Average house price in the postcode DE1 3QT £170,000


BPE SECRETARIES LIMITED

Correspondence address
FIRST FLOOR, ST JAMES' HOUSE ST. JAMES' SQUARE, CHELTENHAM, GLOUCESTERSHIRE, ENGLAND, GL50 3PR
Role RESIGNED
Secretary
Appointed on
13 April 2016
Resigned on
2 January 2018
Nationality
BRITISH

Average house price in the postcode GL50 3PR £516,000

LAITNER, STEVEN MARK

Correspondence address
SUITE 1 LIGHTERMAN HOUSE, 26-36 WHARFDALE ROAD, LONDON, ENGLAND, N1 9RY
Role RESIGNED
Director
Date of birth
December 1967
Appointed on
8 January 2015
Resigned on
6 November 2015
Nationality
BRITISH
Occupation
DOCTOR

CLIPSHAM, GORDON JACK

Correspondence address
SUITE 1 LIGHTERMAN HOUSE, 26-36 WHARFDALE ROAD, LONDON, ENGLAND, N1 9RY
Role RESIGNED
Director
Date of birth
September 1959
Appointed on
12 November 2014
Resigned on
25 September 2015
Nationality
BRITISH
Occupation
ACCOUNTANCY

ROLLS, GEORGE HENRY

Correspondence address
UNIT 801 HIGHGATE STUDIOS, 53-79 HIGHGATE ROAD, LONDON, ENGLAND, NW5 1TL
Role RESIGNED
Director
Date of birth
April 1960
Appointed on
3 June 2013
Resigned on
25 February 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

FILEX SERVICES LIMITED

Correspondence address
NO.1 LONDON BRIDGE, LONDON, ENGLAND, SE1 9BG
Role RESIGNED
Secretary
Appointed on
3 June 2013
Resigned on
13 April 2016
Nationality
BRITISH

Average house price in the postcode SE1 9BG £783,000

SINCLAIR, MICHAEL JEFFREY

Correspondence address
SUITE 1 LIGHTERMAN HOUSE, 26-36 WHARFDALE ROAD, LONDON, ENGLAND, N1 9RY
Role RESIGNED
Director
Date of birth
December 1942
Appointed on
30 November 2012
Resigned on
15 September 2015
Nationality
BRITISH
Occupation
DIRECTOR

BALADASAN, DONALD AHELAN

Correspondence address
CARDINAL SQUARE FIRST FLOOR - WEST, 10 NOTTINGHAM ROAD, DERBY, ENGLAND, DE1 3QT
Role RESIGNED
Director
Date of birth
October 1973
Appointed on
28 November 2012
Resigned on
8 March 2019
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode DE1 3QT £170,000

MARGOLIS, Andrew

Correspondence address
Suite 1, Lighterman House 26-36 Wharfdale Road, London, England, N1 9RY
Role RESIGNED
director
Date of birth
March 1963
Appointed on
1 February 2011
Resigned on
28 September 2015
Nationality
British
Occupation
Totally Communications

MORGAN, ROBIN

Correspondence address
405 FALCON WHARF, LOMBARD ROAD, LONDON, SW11 3RF
Role RESIGNED
Director
Date of birth
September 1953
Appointed on
16 May 2005
Resigned on
23 February 2011
Nationality
BRITISH
Occupation
JOURNALIST

Average house price in the postcode SW11 3RF £708,000

KORFF, GRAND RABBI Y A

Correspondence address
15 SCHOOL STREET, BOSTON 02108, MASSACHUSETTS, USA
Role RESIGNED
Director
Date of birth
August 1949
Appointed on
2 February 2004
Resigned on
26 September 2008
Nationality
USA
Occupation
CLERGY

GARKINKEL, DAVID

Correspondence address
FLAT 2 MANOR LODGE, 223 WILLESDEN LANE, LONDON, NW2 5RJ
Role RESIGNED
Director
Date of birth
December 1972
Appointed on
24 April 2002
Resigned on
25 April 2002
Nationality
BRITISH
Occupation
EDITOR

Average house price in the postcode NW2 5RJ £565,000

ASSOR, DANIEL JACQUES SOLOMON

Correspondence address
29 GREENWAY CLOSE, LONDON, N20 8ES
Role RESIGNED
Director
Date of birth
March 1974
Appointed on
5 March 2002
Resigned on
30 November 2012
Nationality
BRITISH
Occupation
SALES DIRECTOR

Average house price in the postcode N20 8ES £1,183,000

STACEY, PAUL QUENTIN CULLUM

Correspondence address
1 ST. PETER'S COURT, BRADWELL-ON-SEA, SOUTHMINSTER, ESSEX, ENGLAND, CM0 7JE
Role RESIGNED
Secretary
Appointed on
6 August 2001
Resigned on
3 June 2013
Nationality
BRITISH

Average house price in the postcode CM0 7JE £760,000

STERN, Gary Louis

Correspondence address
4 Hatchwood Close, Woodford Green, Essex, IG8 0SX
Role RESIGNED
director
Date of birth
August 1964
Appointed on
28 November 2000
Resigned on
4 May 2001
Nationality
British
Occupation
Director

Average house price in the postcode IG8 0SX £1,045,000

SINCLAIR, MICHAEL JEFFREY

Correspondence address
FLAT 6 11 HYDE PARK GARDENS, LONDON, W2 2LU
Role RESIGNED
Director
Date of birth
December 1942
Appointed on
28 November 2000
Resigned on
30 November 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W2 2LU £5,411,000

BACH, HAROLD

Correspondence address
11C BISHOPS ROAD, HIGHGATE, LONDON, N6 4HP
Role RESIGNED
Secretary
Appointed on
10 January 2000
Resigned on
6 August 2001
Nationality
BRITISH

Average house price in the postcode N6 4HP £1,128,000

GILL, MARTIN JOHN

Correspondence address
24 PARKWOOD ROAD, WIMBLEDON, LONDON, SW19 7AQ
Role RESIGNED
Director
Date of birth
June 1960
Appointed on
10 January 2000
Resigned on
8 May 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW19 7AQ £1,202,000

BRENNER, RICHARD CHARLES

Correspondence address
7 GLOUCESTER GARDENS, COCKFOSTERS, HERTFORDSHIRE, EN4 0QN
Role RESIGNED
Director
Date of birth
November 1967
Appointed on
25 November 1999
Resigned on
4 July 2002
Nationality
BRITISH
Occupation
FINANCIAL DIRECTOR

Average house price in the postcode EN4 0QN £823,000

CROW, ADAM HARVEY

Correspondence address
5 GUILDOWN AVENUE, LONDON, N12 7DE
Role RESIGNED
Director
Date of birth
September 1965
Appointed on
10 November 1999
Resigned on
31 July 2000
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N12 7DE £832,000

CAPLIN, ANTHONY LINDSAY

Correspondence address
22 ELM LODGE, RIVER GARDENS, LONDON, SW6 6NZ
Role RESIGNED
Director
Date of birth
April 1951
Appointed on
10 November 1999
Resigned on
8 May 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW6 6NZ £1,254,000

BURNS, STEVEN

Correspondence address
21 VIVIAN WAY, LONDON, N2 0AB
Role RESIGNED
Director
Date of birth
October 1967
Appointed on
10 November 1999
Resigned on
15 January 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N2 0AB £1,893,000

BURNS, STEVEN

Correspondence address
41 RIVER TERRACE, NEWYORK, NEWYORK, 10282
Role RESIGNED
Secretary
Appointed on
28 October 1999
Resigned on
10 January 2000
Nationality
BRITISH

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
Role RESIGNED
Nominee Director
Appointed on
28 October 1999
Resigned on
28 October 1999

MARGOLIS, Andrew

Correspondence address
42 Vivian Way, Hampstead Garden Suburb, London, N2 0HZ
Role RESIGNED
director
Date of birth
March 1963
Appointed on
28 October 1999
Resigned on
21 June 2005
Nationality
British
Occupation
I.T.

Average house price in the postcode N2 0HZ £1,944,000

WHITEMAN, DANIEL

Correspondence address
6 MOUNTFIELD, PRESTWICH, MANCHESTER, M25 1FJ
Role RESIGNED
Director
Date of birth
November 1966
Appointed on
28 October 1999
Resigned on
10 November 1999
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M25 1FJ £259,000

LEVITT, DANIEL MARK

Correspondence address
31B KINGS AVENUE, LONDON, N10 1PA
Role RESIGNED
Director
Date of birth
February 1968
Appointed on
28 October 1999
Resigned on
21 June 2005
Nationality
BRITISH
Occupation
MARKETING

Average house price in the postcode N10 1PA £918,000

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
28 October 1999
Resigned on
28 October 1999

Average house price in the postcode NW8 8EP £749,000


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