TOWER BRIDGE MANSIONS MANAGEMENT LIMITED

7 officers / 22 resignations

RENZO TECHNOLOGY LTD

Correspondence address
C/O Renzo Technology Ltd 5th Floor 5th Floor, 167-169 Great Portland Street, London, United Kingdom, W1W 5PF
Role ACTIVE
corporate-secretary
Appointed on
15 July 2024
Resigned on
7 March 2025

PAGLIAROLI, Luca

Correspondence address
Unit 7, Astra Centre Edinburgh Way, Harlow, Essex, England, CM20 2BN
Role ACTIVE
director
Date of birth
August 1979
Appointed on
16 December 2022
Nationality
Italian
Occupation
Technical Services Manager

Average house price in the postcode CM20 2BN £1,038,000

ELERMAN, OSCAR ALI

Correspondence address
UNIT 7, ASTRA CENTRE EDINBURGH WAY, HARLOW, ESSEX, ENGLAND, CM20 2BN
Role ACTIVE
Director
Date of birth
September 1990
Appointed on
9 October 2019
Nationality
AUSTRALIAN
Occupation
BUSINESS DEVELOPMENT MANAGER

Average house price in the postcode CM20 2BN £1,038,000

WARWICK ESTATES PROPERTY MANAGEMENT LTD

Correspondence address
Unit 7 Astra Centre Edinburgh Way, Harlow, Essex, England, CM20 2BN
Role ACTIVE
corporate-secretary
Appointed on
13 March 2019
Resigned on
15 July 2024

Average house price in the postcode CM20 2BN £1,038,000

SARSON, Emma Brown

Correspondence address
Unit 7, Astra Centre Edinburgh Way, Harlow, Essex, England, CM20 2BN
Role ACTIVE
director
Date of birth
April 1986
Appointed on
22 August 2017
Resigned on
31 March 2023
Nationality
British
Occupation
Buisness Development

Average house price in the postcode CM20 2BN £1,038,000

BHANSALI, Vikrant Rahoul

Correspondence address
Mih Property Management,3rd Floor Collegiate House 9 St. Thomas Street, London, England, SE1 9RY
Role ACTIVE
director
Date of birth
March 1977
Appointed on
1 March 2016
Nationality
British
Occupation
Management Consultant

Average house price in the postcode SE1 9RY £3,159,000

GARVIN, Louise Clayre

Correspondence address
Mih Property Management,3rd Floor Collegiate House 9 St. Thomas Street, London, England, SE1 9RY
Role ACTIVE
director
Date of birth
August 1983
Appointed on
25 September 2015
Nationality
Irish
Occupation
Management Consultant

Average house price in the postcode SE1 9RY £3,159,000


BOYD, ALISTAIR

Correspondence address
94 PARK LANE, CROYDON, SURREY, CR0 1JB
Role RESIGNED
Director
Date of birth
February 1979
Appointed on
26 April 2012
Resigned on
28 September 2019
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CR0 1JB £395,000

DURANT, JANICE

Correspondence address
FLAT 23 TROCETTE MANSION S, BERMONDSEY STREET, SOUTHWARK, LONDON, UNITED KINGDOM, SE1 3UQ
Role RESIGNED
Director
Date of birth
July 1957
Appointed on
12 April 2012
Resigned on
21 July 2017
Nationality
BRITISH
Occupation
DIRECTOR OF IT & OPERATIONS

Average house price in the postcode SE1 3UQ £694,000

HML COMPANY SECRETARIAL SERVICES LIMITED

Correspondence address
9-11 THE QUADRANT, RICHMOND, SURREY, UNITED KINGDOM, TW9 1BP
Role RESIGNED
Secretary
Appointed on
18 December 2009
Resigned on
13 March 2019
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode TW9 1BP £3,832,000

HML ANDERTONS LTD

Correspondence address
9-11 THE QUADRANT, RICHMOND, SURREY, UNITED KINGDOM, TW9 1BP
Role RESIGNED
Secretary
Appointed on
1 October 2009
Resigned on
18 December 2009
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode TW9 1BP £3,832,000

HML COMPANY SECRETARIAL SERVICES

Correspondence address
CHRISTOPHER WREN YARD 117 HIGH STREET, CROYDON, SURREY, CR0 1QG
Role RESIGNED
Secretary
Appointed on
1 April 2007
Resigned on
1 October 2009
Nationality
OTHER

Average house price in the postcode CR0 1QG £6,438,000

VOVERIS, PETER MICHAEL

Correspondence address
11 TROCETTE MANSIONS, LONDON, SE1 3UQ
Role RESIGNED
Director
Date of birth
September 1958
Appointed on
17 April 2006
Resigned on
2 November 2012
Nationality
AMERICAN
Occupation
SOFTWARE CONSULTANT

Average house price in the postcode SE1 3UQ £694,000

ANDERTONS LIMITED

Correspondence address
CHRISTOPHER WREN YARD, 117 HIGH STREET, CROYDON, CR0 1QG
Role RESIGNED
Secretary
Appointed on
4 April 2005
Resigned on
1 April 2007
Nationality
BRITISH

Average house price in the postcode CR0 1QG £6,438,000

JAMES, MORGAN

Correspondence address
FLAT 22, TROCETTE MANSIONS, BERMONDSEY STREET, LONDON, SE1 3UQ
Role RESIGNED
Director
Date of birth
July 1976
Appointed on
12 September 2003
Resigned on
26 September 2008
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SE1 3UQ £694,000

VERDIER, JAMES RUSSELL

Correspondence address
7 TROCETTE MANSIONS, BERMONDSEY STREET, LONDON, SE1 3UQ
Role RESIGNED
Director
Date of birth
October 1975
Appointed on
12 September 2003
Resigned on
30 July 2004
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode SE1 3UQ £694,000

DFOL, JASPAL

Correspondence address
FLAT 10, TROCETTE MANSIONS, TOWER BRIDGE ROAD, LONDON, SE1 3UQ
Role RESIGNED
Director
Date of birth
May 1970
Appointed on
30 April 2002
Resigned on
7 October 2002
Nationality
BRITISH
Occupation
INVESTMENT BANKER

Average house price in the postcode SE1 3UQ £694,000

SHAW, NORMAN GERALD

Correspondence address
ROSE BARN SPRING LANE, ASTON UPTHORPE, DIDCOT, OXFORDSHIRE, OX11 9EH
Role RESIGNED
Director
Date of birth
September 1952
Appointed on
30 April 2002
Resigned on
16 November 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX11 9EH £1,051,000

JAMES, VICKI LEE

Correspondence address
7 TROCETTE MANSIONS, BERMONDSEY STREET, LONDON, SE1 3UQ
Role RESIGNED
Director
Date of birth
November 1971
Appointed on
5 June 2000
Resigned on
21 February 2002
Nationality
AUSTRALIAN
Occupation
IT PROFESSIONAL

Average house price in the postcode SE1 3UQ £694,000

SCALLAN, NICHOLAS BRYAN THOMAS

Correspondence address
24 TROCETTE MANSIONS, BERMONDSEY STREET, LONDON, SE1 3UQ
Role RESIGNED
Director
Date of birth
February 1974
Appointed on
5 June 2000
Resigned on
1 August 2001
Nationality
BRITISH
Occupation
DESIGN ENGINEER

Average house price in the postcode SE1 3UQ £694,000

SCRIVEN, JOHN CREIGHTON

Correspondence address
19 TROCETTE MANSIONS, BERMONDSEY STREET, LONDON, SE1 3UQ
Role RESIGNED
Director
Date of birth
April 1965
Appointed on
22 September 1997
Resigned on
16 November 2006
Nationality
AUSTRALIAN
Occupation
COMPUTER PROGRAMMER

Average house price in the postcode SE1 3UQ £694,000

RYE, SANDRA RUTH

Correspondence address
20 TROCETTE MANSIONS, BERMONDSEY STREET, LONDON, SE1 3UQ
Role RESIGNED
Director
Date of birth
November 1939
Appointed on
22 September 1997
Resigned on
26 May 1999
Nationality
BRITISH
Occupation
AMERICAN

Average house price in the postcode SE1 3UQ £694,000

SANOCKI, MICHAEL JOHN

Correspondence address
4 TROCETTE MANSIONS, BERMONDSEY STREET, LONDON, SE1 3UQ
Role RESIGNED
Director
Date of birth
February 1948
Appointed on
22 September 1997
Resigned on
27 September 2001
Nationality
BRITISH
Occupation
IT MANAGER

Average house price in the postcode SE1 3UQ £694,000

ANDERTON, RICHARD JOHN BOWMAN

Correspondence address
29 RUTLAND STREET, KENSINGTON, LONDON, SW7 1EJ
Role RESIGNED
Secretary
Appointed on
22 September 1997
Resigned on
4 April 2005
Nationality
BRITISH

Average house price in the postcode SW7 1EJ £2,556,000

MC FORMATIONS LIMITED

Correspondence address
NEWFOUNDLAND CHAMBERS, 43a WHITCHURCH ROAD, CARDIFF, SOUTH GLAMORGAN, CF4 3JN
Role RESIGNED
Nominee Director
Appointed on
4 October 1995
Resigned on
4 October 1995

WOOD, ROBERT JOHN

Correspondence address
BRAMBER HOUSE, 59 LAKEWOOD ROAD, CHANDLERS FORD, EASTLEIGH, HANTS, SO53 1EU
Role RESIGNED
Secretary
Appointed on
4 October 1995
Resigned on
22 September 1997
Nationality
BRITISH

Average house price in the postcode SO53 1EU £1,226,000

KARIM, BAHADURALI

Correspondence address
1 EWHURST CLOSE, CHEAM, SURREY, SM2 7LW
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
4 October 1995
Resigned on
22 September 1997
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode SM2 7LW £1,063,000

BURGESS, ALAN ROBERT

Correspondence address
11 DURFOLD ROAD, HORSHAM, WEST SUSSEX, RH12 5HZ
Role RESIGNED
Director
Date of birth
February 1953
Appointed on
4 October 1995
Resigned on
22 September 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH12 5HZ £671,000

CRS LEGAL SERVICES LIMITED

Correspondence address
NEWFOUNDLAND CHAMBERS, 43a WHITCHURCH ROAD, CARDIFF, SOUTH GLAMORGAN, CF4 3JN
Role RESIGNED
Nominee Secretary
Appointed on
4 October 1995
Resigned on
4 October 1995

More Company Information