TT VISA SERVICES LIMITED

7 officers / 30 resignations

SAMUEL, Elizabeth

Correspondence address
21-23 Dorset Square, London, United Kingdom, NW1 6QE
Role ACTIVE
director
Date of birth
July 1979
Appointed on
8 January 2024
Nationality
Indian
Occupation
Company Director

PANDEY, Avay Kumar

Correspondence address
21-23 Dorset Square, London, United Kingdom, NW1 6QE
Role ACTIVE
director
Date of birth
January 1971
Appointed on
8 January 2024
Nationality
Indian
Occupation
Company Direcor

DAMANIA, Preetesh

Correspondence address
C/O Tmf Group 13th Floor, One Angel Court, London, United Kingdom, EC2R 7HJ
Role ACTIVE
director
Date of birth
June 1976
Appointed on
9 March 2020
Nationality
Indian
Occupation
Service

Average house price in the postcode EC2R 7HJ £111,000

TALWAR, Yummi

Correspondence address
C/O Tmf Group, 13th Floor, One Angel Court, London, United Kingdom, EC2R 7HJ
Role ACTIVE
director
Date of birth
July 1972
Appointed on
4 July 2019
Resigned on
8 January 2024
Nationality
Indian
Occupation
Service

Average house price in the postcode EC2R 7HJ £111,000

DE CANSON, OLIVIER JACQUES MARIE

Correspondence address
5TH FLOOR 6 ST. ANDREW STREET, LONDON, UNITED KINGDOM, EC4A 3AE
Role ACTIVE
Director
Date of birth
November 1964
Appointed on
24 October 2017
Nationality
FRENCH
Occupation
SERVICE

Average house price in the postcode EC4A 3AE £31,389,000

SILVA, CHRISTABEL MARIA

Correspondence address
5TH FLOOR 6 ST. ANDREW STREET, LONDON, UNITED KINGDOM, EC4A 3AE
Role ACTIVE
Director
Date of birth
July 1964
Appointed on
15 May 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC4A 3AE £31,389,000

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Correspondence address
13th Floor One Angel Court, London, United Kingdom, EC2R 7HJ
Role ACTIVE
corporate-secretary
Appointed on
23 February 2016

Average house price in the postcode EC2R 7HJ £111,000


POTTIER, PETER

Correspondence address
13 PINEHURST, SEVENOAKS, UNITED KINGDOM, TN14 5AQ
Role RESIGNED
Director
Date of birth
June 1968
Appointed on
27 April 2016
Resigned on
1 January 2018
Nationality
CANADIAN
Occupation
FINANCE DIRECTOR

Average house price in the postcode TN14 5AQ £949,000

DIESTER, DIRK ANDREAS

Correspondence address
5TH FLOOR 6 ST. ANDREW STREET, LONDON, UNITED KINGDOM, EC4A 3AE
Role RESIGNED
Director
Date of birth
June 1969
Appointed on
28 July 2015
Resigned on
27 April 2016
Nationality
GERMAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC4A 3AE £31,389,000

BROCKBANK, DEBORAH ANN

Correspondence address
5TH FLOOR 6 ST. ANDREW STREET, LONDON, UNITED KINGDOM, EC4A 3AE
Role RESIGNED
Director
Date of birth
April 1965
Appointed on
15 October 2014
Resigned on
15 May 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC4A 3AE £31,389,000

KANG, JASPAL SINGH

Correspondence address
TUI TRAVEL HOUSE, CRAWLEY BUSINESS QUARTER, FLEMING WAY, CRAWLEY, WEST SUSSEX, RH10 9QL
Role RESIGNED
Director
Date of birth
February 1971
Appointed on
13 November 2012
Resigned on
31 July 2015
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode RH10 9QL £16,426,000

MITCHELL, PHILIP ANDREW

Correspondence address
TUI TRAVEL HOUSE, CRAWLEY BUSINESS QUARTER, FLEMING WAY, CRAWLEY, WEST SUSSEX, RH10 9QL
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
13 November 2012
Resigned on
16 October 2014
Nationality
BRITISH
Occupation
CHARTERED MANAGEMENT ACCOUNTANT

Average house price in the postcode RH10 9QL £16,426,000

HADDON, MICHELLE

Correspondence address
TUI TRAVEL HOUSE, CRAWLEY BUSINESS QUARTER, FLEMING WAY, CRAWLEY, WEST SUSSEX, RH10 9QL
Role RESIGNED
Director
Date of birth
November 1973
Appointed on
27 March 2012
Resigned on
14 August 2012
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode RH10 9QL £16,426,000

TYMMS, PAUL ROBERT

Correspondence address
TUI TRAVEL HOUSE, CRAWLEY BUSINESS QUARTER, FLEMING WAY, CRAWLEY, WEST SUSSEX, RH10 9QL
Role RESIGNED
Director
Date of birth
May 1976
Appointed on
30 June 2008
Resigned on
30 March 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH10 9QL £16,426,000

WALTER, JOYCE

Correspondence address
TUI TRAVEL HOUSE, CRAWLEY BUSINESS QUARTER, FLEMING WAY, CRAWLEY, WEST SUSSEX, RH10 9QL
Role RESIGNED
Director
Date of birth
April 1951
Appointed on
15 October 2007
Resigned on
19 November 2012
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode RH10 9QL £16,426,000

JOHN, ANDREW LLOYD

Correspondence address
TUI TRAVEL HOUSE, CRAWLEY BUSINESS QUARTER, FLEMING WAY, CRAWLEY, WEST SUSSEX, RH10 9QL
Role RESIGNED
Director
Date of birth
July 1952
Appointed on
15 October 2007
Resigned on
19 November 2012
Nationality
BRITISH
Occupation
LAWYER

Average house price in the postcode RH10 9QL £16,426,000

JONES, DEREK

Correspondence address
STOURBANK BROOK LANE, NEWBOLD-ON-STOUR, WARWICKSHIRE, CV37 8UA
Role RESIGNED
Director
Date of birth
December 1963
Appointed on
15 October 2007
Resigned on
31 August 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CV37 8UA £660,000

SWINSON, MARGARET ANNE

Correspondence address
13 BROOK LANE, HAYWARDS HEATH, WEST SUSSEX, RH16 1SF
Role RESIGNED
Director
Date of birth
February 1963
Appointed on
17 May 2007
Resigned on
30 June 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode RH16 1SF £1,329,000

LONGMAN, NICHOLAS WINSTON

Correspondence address
ROSELAND SALISBURY ROAD, HORSHAM, WEST SUSSEX, RH13 0AL
Role RESIGNED
Director
Date of birth
July 1968
Appointed on
17 July 2006
Resigned on
15 October 2007
Nationality
ENGLISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH13 0AL £1,201,000

POWELL, CHERYL FRANCES

Correspondence address
5 PLYMOUTH DRIVE, BARNT GREEN, BIRMINGHAM, B45 8JB
Role RESIGNED
Director
Date of birth
April 1969
Appointed on
4 July 2006
Resigned on
1 November 2007
Nationality
BRITISH
Occupation
COMMERCIAL DIRECTOR

Average house price in the postcode B45 8JB £1,306,000

WHEATLEY, DAVID

Correspondence address
SPRING FARM COTTAGE, FLETCHING, EAST SUSSEX, TN22 3SA
Role RESIGNED
Director
Date of birth
December 1963
Appointed on
11 November 2003
Resigned on
17 May 2007
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode TN22 3SA £1,379,000

THOMAS, HYWEL DAVID

Correspondence address
ORCHARD HOUSE, 102 CHURCH ROAD, WORCESTER PARK, SURREY, KT4 7RZ
Role RESIGNED
Director
Date of birth
September 1958
Appointed on
31 January 2002
Resigned on
11 November 2003
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode KT4 7RZ £1,283,000

WIMBLETON, JOHN

Correspondence address
DAMSIDE HOUSE, LOWER MILLBANK ROAD MILL BANK, SOWERBY BRIDGE, WEST YORKSHIRE, HX6 3EQ
Role RESIGNED
Director
Date of birth
November 1958
Appointed on
21 September 2001
Resigned on
4 July 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HX6 3EQ £518,000

WALTER, JOYCE

Correspondence address
TUI TRAVEL HOUSE, CRAWLEY BUSINESS QUARTER, FLEMING WAY, CRAWLEY, WEST SUSSEX, RH10 9QL
Role RESIGNED
Secretary
Appointed on
5 April 2001
Resigned on
18 December 2015
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode RH10 9QL £16,426,000

SHANKS, PETER DAVID KENNETH

Correspondence address
4 ORCHARD LEA CLOSE, PYRFORD WOODS PYRFORD, WOKING, SURREY, GU22 8QW
Role RESIGNED
Director
Date of birth
August 1958
Appointed on
15 February 2000
Resigned on
30 September 2001
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode GU22 8QW £1,535,000

GIFFORD, MARK ANTHONY

Correspondence address
1 CARYLLS MEADOW, WEST GRINSTEAD, WEST SUSSEX, RH13 8HW
Role RESIGNED
Director
Date of birth
February 1965
Appointed on
15 February 2000
Resigned on
31 January 2002
Nationality
BRITISH
Occupation
FINANCIAL DIRECTOR

Average house price in the postcode RH13 8HW £1,351,000

STARLING, REBECCA JEAN GODWIN

Correspondence address
11 ROSSDALE ROAD, PUTNEY, LONDON, SW15 1AD
Role RESIGNED
Secretary
Appointed on
28 October 1998
Resigned on
5 April 2001
Nationality
BRITISH

Average house price in the postcode SW15 1AD £2,047,000

HOWELL, DAVID

Correspondence address
FLAT 10 THE ISABELLA, HATCHFORD PARK OCKHAM LANE, COBHAM, SURREY, KT11 1LR
Role RESIGNED
Director
Date of birth
March 1949
Appointed on
28 October 1998
Resigned on
3 May 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT11 1LR £2,587,000

LONG, Peter James

Correspondence address
5 Broadwater Down, Tunbridge Wells, Kent, TN2 5NJ
Role RESIGNED
director
Date of birth
June 1952
Appointed on
28 October 1998
Resigned on
15 February 2000
Nationality
British
Occupation
Director

Average house price in the postcode TN2 5NJ £562,000

BAKER, ROBERT HERBERT READING

Correspondence address
THE BARN CHURCH LANE, LYMPSHAM, WESTON SUPER MARE, AVON, BS24 0DS
Role RESIGNED
Director
Date of birth
March 1939
Appointed on
31 October 1997
Resigned on
28 October 1998
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BS24 0DS £758,000

BAKER, JOHN THEODORE NOWELL

Correspondence address
WOODBINE HOUSE HAPPERTON LANE, EASTON IN GORDANO, BRISTOL, BS20 0QW
Role RESIGNED
Director
Date of birth
May 1944
Appointed on
31 October 1997
Resigned on
28 October 1998
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BS20 0QW £585,000

SMITH, ANDREW GRANVILLE

Correspondence address
17 WORLEBURY PARK ROAD, WESTON SUPER MARE, AVON, BS22 9SA
Role RESIGNED
Director
Date of birth
August 1947
Appointed on
31 October 1997
Resigned on
27 November 1998
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BS22 9SA £590,000

ABBEY, KEVIN FASHAM

Correspondence address
ISLAND HOUSE, SWINFORD MILL, BITTON BRISTOL, AVON, BS30 6LW
Role RESIGNED
Director
Date of birth
December 1946
Appointed on
31 October 1997
Resigned on
16 November 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BS30 6LW £816,000

SIMS, CHRISTOPHER JOHN

Correspondence address
21 DAVIS CLOSE, BARRS COURT, BRISTOL, BS30 7BU
Role RESIGNED
Director
Date of birth
June 1956
Appointed on
18 June 1997
Resigned on
29 January 1999
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode BS30 7BU £555,000

SMITH, ANDREW GRANVILLE

Correspondence address
17 WORLEBURY PARK ROAD, WESTON SUPER MARE, AVON, BS22 9SA
Role RESIGNED
Secretary
Appointed on
18 June 1997
Resigned on
28 October 1998
Nationality
BRITISH

Average house price in the postcode BS22 9SA £590,000

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
2 June 1997
Resigned on
18 June 1997

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

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
Role RESIGNED
Nominee Director
Appointed on
2 June 1997
Resigned on
18 June 1997

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