TOWER BRIDGE SQUARE MANAGEMENT COMPANY LIMITED

18 officers / 17 resignations

INNOVUS COMPANY SECRETARIES LIMITED

Correspondence address
Queensway House 11 Queensway, New Milton, Hampshire, England, BH25 5NR
Role ACTIVE
corporate-secretary
Appointed on
17 September 2024
Resigned on
22 July 2025

ENSOR-CLINCH, Timothy Michael Edward

Correspondence address
Queensway House 11 Queensway, New Milton, Hampshire, England, BH25 5NR
Role ACTIVE
director
Date of birth
January 1970
Appointed on
15 August 2024
Nationality
British
Occupation
Lawyer

PHEKOO, Karen Jane

Correspondence address
Queensway House 11 Queensway, New Milton, Hampshire, England, BH25 5NR
Role ACTIVE
director
Date of birth
August 1963
Appointed on
3 June 2024
Nationality
British
Occupation
Retired

HARRISON, Philip Jeremy Roger

Correspondence address
Queensway House 11 Queensway, New Milton, Hampshire, England, BH25 5NR
Role ACTIVE
director
Date of birth
September 1961
Appointed on
29 March 2024
Nationality
British
Occupation
None

ALEXANDER FAULKNER PARTNERSHIP

Correspondence address
11 Little Park Farm Road, Fareham, England, PO15 5SN
Role ACTIVE
corporate-secretary
Appointed on
1 August 2023
Resigned on
18 September 2024

Average house price in the postcode PO15 5SN £546,000

MATTHIAS, JAMES DAVID HUW

Correspondence address
94 PARK LANE, CROYDON, SURREY, UNITED KINGDOM, CR0 1JB
Role ACTIVE
Director
Date of birth
June 1991
Appointed on
28 October 2020
Nationality
BRITISH
Occupation
NONE STATED

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

TANZER, John Brian Camille

Correspondence address
Queensway House 11 Queensway, New Milton, Hampshire, England, BH25 5NR
Role ACTIVE
director
Date of birth
December 1949
Appointed on
24 May 2016
Nationality
British
Occupation
None

IRWIN, ALAN DEREK NORMAN

Correspondence address
94 PARK LANE, CROYDON, SURREY, UNITED KINGDOM, CR0 1JB
Role ACTIVE
Director
Date of birth
February 1964
Appointed on
24 May 2016
Nationality
BRITISH
Occupation
IT CONSULTANT

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

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Correspondence address
9-11 The Quadrant, Richmond, Surrey, United Kingdom, TW9 1BP
Role ACTIVE
corporate-secretary
Appointed on
14 January 2016
Resigned on
1 August 2023

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

ELLAHI, Azhar

Correspondence address
Queensway House 11 Queensway, New Milton, Hampshire, England, BH25 5NR
Role ACTIVE
director
Date of birth
June 1966
Appointed on
3 August 2015
Nationality
British
Occupation
Architect

MCDONALD, Catherine Emma Jane

Correspondence address
Queensway House 11 Queensway, New Milton, Hampshire, England, BH25 5NR
Role ACTIVE
director
Date of birth
December 1974
Appointed on
3 August 2015
Resigned on
24 July 2024
Nationality
British
Occupation
Civil Servant

PHEKOO, Karen Jane

Correspondence address
8 Whitsters House 61 Gainsford Street, London, United Kingdom, SE1 2NB
Role ACTIVE
director
Date of birth
August 1963
Appointed on
24 February 2015
Resigned on
16 August 2021
Nationality
British
Occupation
Programme Lead, Nihr Clahrc Nwl

Average house price in the postcode SE1 2NB £855,000

HARDING, Edward Laurence

Correspondence address
33 Lafone Street, London, United Kingdom, SE1 2LP
Role ACTIVE
director
Date of birth
June 1972
Appointed on
12 October 2012
Nationality
British
Occupation
Corportae Development Director

Average house price in the postcode SE1 2LP £2,625,000

GOODMAN, Hannah Joan, Dr

Correspondence address
63 Gainsford Street, Tower Bridge Square, London, United Kingdom, SE1 2NB
Role ACTIVE
director
Date of birth
March 1950
Appointed on
12 October 2012
Resigned on
16 August 2021
Nationality
British
Occupation
Management Consultant

Average house price in the postcode SE1 2NB £855,000

SPEAKES, KEITH ROBERT REGINALD

Correspondence address
2 HORSELYDOWN LANE, LONDON, SE1 2LN
Role ACTIVE
Director
Date of birth
October 1948
Appointed on
8 August 2007
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode SE1 2LN £999,000

OAKLEY, COLIN NIGEL

Correspondence address
5 QUEEN ELIZABETH STREET, LONDON, SE1 2LP
Role ACTIVE
Director
Date of birth
February 1960
Appointed on
12 November 1997
Nationality
BRITISH
Occupation
PURCHASING MANAGER

Average house price in the postcode SE1 2LP £2,625,000

BUTLER, FRANK ANTHONY

Correspondence address
38 HOVE PARK VILLAS, HOVE, EAST SUSSEX, BN3 6HG
Role ACTIVE
Director
Date of birth
August 1947
Appointed on
7 May 1993
Nationality
BRITISH
Occupation
SALES & MARKETING DIRECTOR

Average house price in the postcode BN3 6HG £576,000

HOFFMAN, Thomas Dieter Dirk

Correspondence address
72 Gainsford Street, London, SE1 2NB
Role ACTIVE
director
Date of birth
August 1945
Appointed on
31 December 1992
Resigned on
16 August 2021
Nationality
British
Occupation
Banker

Average house price in the postcode SE1 2NB £855,000


MANAGED LIVING PARTNERSHIPS LTD

Correspondence address
59-61 OLD KENT ROAD, LONDON, UNITED KINGDOM, SE1 4RF
Role RESIGNED
Secretary
Appointed on
12 November 2012
Resigned on
14 January 2016
Nationality
BRITISH

Average house price in the postcode SE1 4RF £1,534,000

AZHAR, MOHAMMED

Correspondence address
70 GAINSFORD STREET, TOWER BRIDGE SQUARE, LONDON, UNITED KINGDOM, SE1 2NB
Role RESIGNED
Director
Date of birth
June 1966
Appointed on
12 October 2012
Resigned on
11 February 2013
Nationality
BRITISH
Occupation
ARCHITECT

Average house price in the postcode SE1 2NB £855,000

COSEC MANAGEMENT SERVICES LIMITED

Correspondence address
C/O COUNTRYWIDE RESIDENTIAL LETTINGS LTD THAMESGAT, VICTORIA AVENUE, SOUTHEND ON SEA, ESSEX, ENGLAND, SS2 6DF
Role RESIGNED
Secretary
Appointed on
10 March 2009
Resigned on
12 November 2012
Nationality
BRITISH

HERTFORD COMPANY SECRETARIES LIMITED

Correspondence address
RMG HOUSE ESSEX ROAD, HODDESDON, HERTFORDSHIRE, EN11 0DR
Role RESIGNED
Nominee Secretary
Appointed on
11 June 2008
Resigned on
10 March 2009

Average house price in the postcode EN11 0DR £25,000

ROADNIGHT, JOHN

Correspondence address
33 LAFONE STREET, LONDON, SE1 2LX
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
21 January 2004
Resigned on
30 September 2006
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode SE1 2LX £1,470,000

DE BURGH, HUGO WILLIAM

Correspondence address
9 QUEEN ELIZABETH STREET, LONDON, SE1 2LP
Role RESIGNED
Director
Date of birth
June 1949
Appointed on
21 January 2004
Resigned on
30 November 2007
Nationality
BRITISH
Occupation
ACADEMIC

Average house price in the postcode SE1 2LP £2,625,000

KNIGHT, ROGER EVERARD

Correspondence address
5 CANDISHE HOUSE, 1 QUEEN ELIZABETH STREET, LONDON, SE1 2LP
Role RESIGNED
Director
Date of birth
September 1945
Appointed on
13 November 2002
Resigned on
18 August 2003
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode SE1 2LP £2,625,000

STUART, CATRIONA MAIR

Correspondence address
10 HORSELYDOWN LANE, LONDON, SE1 2LN
Role RESIGNED
Director
Date of birth
July 1940
Appointed on
1 December 1999
Resigned on
12 October 2012
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode SE1 2LN £999,000

HUDSON, KARINA JANE

Correspondence address
17 QUEEN ELIZABETH STREET, TOWER BRIDGE SQUARE, LONDON, SE1 2LP
Role RESIGNED
Director
Date of birth
November 1959
Appointed on
28 February 1996
Resigned on
3 August 1999
Nationality
BRITISH
Occupation
HOUSEWIFE

Average house price in the postcode SE1 2LP £2,625,000

CHAPMAN, ALAN

Correspondence address
39 LAFONE STREET, LONDON, SE1 2LX
Role RESIGNED
Director
Date of birth
October 1938
Appointed on
31 March 1993
Resigned on
2 June 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE1 2LX £1,470,000

CAISEY, VIVIENNE

Correspondence address
25 CARLISLE ROAD, HOVE, EAST SUSSEX, BN3 4FP
Role RESIGNED
Director
Date of birth
October 1955
Appointed on
31 March 1993
Resigned on
1 May 2013
Nationality
BRITISH
Occupation
EXHIBITION ORGANISER

Average house price in the postcode BN3 4FP £541,000

DE BURGH, HUGO WILLIAM

Correspondence address
4 HORSELYDOWN LANE, LONDON, SE1 2LN
Role RESIGNED
Director
Date of birth
June 1949
Appointed on
30 June 1992
Resigned on
18 November 1998
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SE1 2LN £999,000

BEAN, CHRISTOPHER

Correspondence address
5 SEARLE ROAD, FARNHAM, SURREY, GU9 8LJ
Role RESIGNED
Director
Date of birth
April 1937
Appointed on
30 June 1992
Resigned on
17 April 2011
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode GU9 8LJ £1,400,000

RESIDENTIAL MANAGEMENT GROUP LIMITED

Correspondence address
PHOENIX HOUSE 11 WELLESLEY ROAD, CROYDON, SURREY, CR0 2NW
Role RESIGNED
Secretary
Appointed on
28 September 1991
Resigned on
11 June 2008
Nationality
OTHER

Average house price in the postcode CR0 2NW £15,646,000

TURNBULL, ROBERT WILLIAM

Correspondence address
CANOLVE HOUSE 1 QUEEN ELIZABETH STREET, LONDON, SE1 2LP
Role RESIGNED
Director
Date of birth
September 1955
Appointed on
28 September 1991
Resigned on
28 September 1992
Nationality
BRITISH
Occupation
TAX ADVISER

Average house price in the postcode SE1 2LP £2,625,000

BAILLIE, PETER WILLIAM

Correspondence address
11 WHISTENS HOUSE, 61 GAINSAND STREET, LONDON, SE11
Role RESIGNED
Director
Date of birth
November 1952
Appointed on
28 September 1991
Resigned on
30 June 1992
Nationality
BRITISH
Occupation
ENGINEER

WYNNE REES, PETER

Correspondence address
65 GAINSFORD STREET, LONDON, SE1 2NB
Role RESIGNED
Director
Date of birth
September 1948
Appointed on
28 September 1991
Resigned on
31 March 1993
Nationality
BRITISH
Occupation
TOWN PLANNER

Average house price in the postcode SE1 2NB £855,000


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