T.P.M. LIMITED

1 officers / 9 resignations

EATON, Adam Michael

Correspondence address
Unit 9, The Granary 1 Waverley Lane, Farnham, Surry, England, GU9 8BB
Role ACTIVE
director
Date of birth
August 1973
Appointed on
30 April 2018
Nationality
British
Occupation
Director

Average house price in the postcode GU9 8BB £1,137,000


BRIERLEY, ANDREW DAVID

Correspondence address
OAK HOUSE TANSHIRE PARK, SHACKLEFORD ROAD, ELSTEAD, SURREY, UNITED KINGDOM, GU8 6LB
Role RESIGNED
Director
Date of birth
October 1956
Appointed on
9 June 2000
Resigned on
30 April 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU8 6LB £1,258,000

BRIERLEY, ANDREW DAVID

Correspondence address
OAK HOUSE TANSHIRE PARK, SHACKLEFORD ROAD, ELSTEAD, SURREY, UNITED KINGDOM, GU8 6LB
Role RESIGNED
Secretary
Appointed on
9 June 2000
Resigned on
30 April 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU8 6LB £1,258,000

JOLLY, CATHERINE KAREN

Correspondence address
OAK HOUSE TANSHIRE PARK, SHACKLEFORD ROAD, ELSTEAD, SURREY, UNITED KINGDOM, GU8 6LB
Role RESIGNED
Director
Date of birth
February 1964
Appointed on
9 June 2000
Resigned on
30 April 2018
Nationality
BRITISH
Occupation
PROFESSIONAL SERVICES DIRECTOR

Average house price in the postcode GU8 6LB £1,258,000

RENNIE, SPENCER

Correspondence address
72 STAFFORD ROAD, PETERSFIELD, HAMPSHIRE, GU32 2JG
Role RESIGNED
Director
Date of birth
February 1955
Appointed on
1 October 1999
Resigned on
30 April 2002
Nationality
BRITISH
Occupation
TECHNICAL DIRECTOR

Average house price in the postcode GU32 2JG £530,000

GLASER, DAVID JONATHAN

Correspondence address
COPSE SIDE GRAYSWOOD COPSE, GRAYSWOOD, HASLEMERE, SURREY, GU27 2DE
Role RESIGNED
Director
Date of birth
March 1957
Appointed on
30 June 1997
Resigned on
28 December 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU27 2DE £856,000

JOHNSON, PAUL BRYANT

Correspondence address
36 LONGMOOR ROAD, LIPHOOK, HAMPSHIRE, GU30 7NY
Role RESIGNED
Director
Date of birth
October 1953
Appointed on
14 May 1992
Resigned on
13 November 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU30 7NY £578,000

JOHNSON, PETER EDMOND

Correspondence address
39 AVENUE CLOSE, LIPHOOK, HAMPSHIRE, GU30 7QE
Role RESIGNED
Director
Date of birth
May 1950
Appointed on
14 May 1992
Resigned on
30 September 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU30 7QE £510,000

JOHNSON, PAUL BRYANT

Correspondence address
36 LONGMOOR ROAD, LIPHOOK, HAMPSHIRE, GU30 7NY
Role RESIGNED
Secretary
Appointed on
14 May 1992
Resigned on
9 June 2000
Nationality
BRITISH

Average house price in the postcode GU30 7NY £578,000

CLARKE, STUART IAN

Correspondence address
26 BUTSER WALK, PETERSFIELD, HAMPSHIRE, GU31 4NU
Role RESIGNED
Director
Date of birth
February 1967
Appointed on
14 May 1992
Resigned on
27 January 1995
Nationality
BRITISH
Occupation
TECHNICAL DIRECTOR

Average house price in the postcode GU31 4NU £470,000


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