TUNGSTEN TEN LIMITED

12 officers / 22 resignations

TOWNSEND, Cort Steven

Correspondence address
Leaf A, Level 1, Tower 42 25 Old Broad Street, London, United Kingdom, EC2N 1HQ
Role ACTIVE
director
Date of birth
June 1979
Appointed on
20 June 2022
Resigned on
15 July 2025
Nationality
American
Occupation
Chief Financial Officer

Average house price in the postcode EC2N 1HQ £222,000

OBERHOLZER, Martin Gustav

Correspondence address
Leaf A, Level 1, Tower 42 25 Old Broad Street, London, United Kingdom, EC2N 1HQ
Role ACTIVE
director
Date of birth
November 1969
Appointed on
20 June 2022
Nationality
Swiss
Occupation
Vice President, Finance

Average house price in the postcode EC2N 1HQ £222,000

HEFNER, Christian Jörg Franz

Correspondence address
Leaf A, Level 1, Tower 42 25 Old Broad Street, London, United Kingdom, EC2N 1HQ
Role ACTIVE
director
Date of birth
October 1968
Appointed on
20 June 2022
Nationality
German
Occupation
Corporate Counsel

Average house price in the postcode EC2N 1HQ £222,000

TOWNSEND, Cort Steven

Correspondence address
Leaf A, Level 1, Tower 42 25 Old Broad Street, London, United Kingdom, EC2N 1HQ
Role ACTIVE
secretary
Appointed on
17 June 2022
Resigned on
15 July 2025

Average house price in the postcode EC2N 1HQ £222,000

COOPER, Paul Francis

Correspondence address
Pountney Hill House 6 Laurence Pountney Hill, London, EC4R 0BL
Role ACTIVE
director
Date of birth
June 1974
Appointed on
16 September 2021
Resigned on
20 June 2022
Nationality
British
Occupation
Chief Executive Officer

ALLEN, Christiaan Thomas

Correspondence address
Pountney Hill House 6 Laurence Pountney Hill, London, EC4R 0BL
Role ACTIVE
director
Date of birth
December 1977
Appointed on
27 April 2020
Resigned on
10 September 2020
Nationality
British
Occupation
Chief Finance Officer

WELLS, NICHOLAS WESTON

Correspondence address
POUNTNEY HILL HOUSE 6 LAURENCE POUNTNEY HILL, LONDON, EC4R 0BL
Role ACTIVE
Director
Date of birth
May 1954
Appointed on
31 March 2020
Nationality
BRITISH
Occupation
DIRECTOR

LEMONOFIDES, Andrew John

Correspondence address
Pountney Hill House 6 Laurence Pountney Hill, London, EC4R 0BL
Role ACTIVE
director
Date of birth
June 1966
Appointed on
2 September 2019
Resigned on
8 June 2021
Nationality
British
Occupation
Director

MACLACHLAN, VIVIENNE KATHERINE

Correspondence address
POUNTNEY HILL HOUSE 6 LAURENCE POUNTNEY HILL, LONDON, EC4R 0BL
Role ACTIVE
Director
Date of birth
November 1978
Appointed on
8 February 2019
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

DOMAN, ANDREW SPENCER

Correspondence address
77 HOLLAND PARK, LONDON, UNITED KINGDOM, WS11 3SQ
Role ACTIVE
Director
Date of birth
December 1951
Appointed on
12 December 2018
Nationality
AUSTRALIAN
Occupation
COMPANY DIRECTOR

BROMOVSKY, ANTHONY SEBASTIAN

Correspondence address
4 WARWICK PLACE, LONDON, UNITED KINGDOM, W9 2PX
Role ACTIVE
Director
Date of birth
September 1948
Appointed on
22 August 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W9 2PX £2,789,000

CLARK, PATRICK THOMAS

Correspondence address
POUNTNEY HILL HOUSE 6 LAURENCE POUNTNEY HILL, LONDON, EC4R 0BL
Role ACTIVE
Secretary
Appointed on
8 May 2015
Nationality
NATIONALITY UNKNOWN

GOLDIE-MORRISON, DUNCAN ERLING

Correspondence address
160 WEST CALLIOPE DRIVE, SPRING CREEK RANCH, JACKSON 83001, WYOMING, UNITED STATES
Role RESIGNED
Director
Date of birth
May 1955
Appointed on
22 August 2018
Resigned on
28 February 2020
Nationality
BRITISH
Occupation
DIRECTOR

WHEELER, Ian Charles

Correspondence address
Pountney Hill House 6 Laurence Pountney Hill, London, EC4R 0BL
Role RESIGNED
director
Date of birth
October 1966
Appointed on
24 September 2015
Resigned on
12 December 2018
Nationality
British
Occupation
Non Executive Director

BENELLO, DAVIDE GIACOMO FEDERICO

Correspondence address
POUNTNEY HILL HOUSE 6 LAURENCE POUNTNEY HILL, LONDON, EC4R 0BL
Role RESIGNED
Director
Date of birth
March 1954
Appointed on
24 September 2015
Resigned on
12 December 2018
Nationality
ITALIAN
Occupation
NON EXECUTIVE DIRECTOR

PARKER, NICHOLAS SHERREN

Correspondence address
POUNTNEY HILL HOUSE 6 LAURENCE POUNTNEY HILL, LONDON, EC4R 0BL
Role RESIGNED
Director
Date of birth
June 1946
Appointed on
13 May 2015
Resigned on
31 October 2018
Nationality
BRITISH
Occupation
DIRECTOR

WILLIAMS, DAVID MICHAEL

Correspondence address
POUNTNEY HILL HOUSE 6 LAURENCE POUNTNEY HILL, LONDON, EC4R 0BL
Role RESIGNED
Director
Date of birth
March 1977
Appointed on
17 March 2015
Resigned on
28 February 2020
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

BEHRENS, GEORGINA MARY

Correspondence address
POUNTNEY HILL HOUSE 6 LAURENCE POUNTNEY HILL, LONDON, ENGLAND, EC4R 0BL
Role RESIGNED
Secretary
Appointed on
19 December 2014
Resigned on
8 May 2015
Nationality
NATIONALITY UNKNOWN

HURWITZ, RICHARD

Correspondence address
POUNTNEY HILL HOUSE 6 LAURENCE POUNTNEY HILL, LONDON, ENGLAND, EC4R 0BL
Role RESIGNED
Director
Date of birth
October 1963
Appointed on
22 October 2014
Resigned on
13 February 2019
Nationality
AMERICAN
Occupation
EXECUTIVE

JOPP, LINCOLN PETER MUNRO

Correspondence address
POUNTNEY HILL HOUSE 6 LAURENCE POUNTNEY HILL, LONDON, ENGLAND, EC4R 0BL
Role RESIGNED
Director
Date of birth
February 1968
Appointed on
28 April 2014
Resigned on
24 September 2015
Nationality
UNITED KINGDOM
Occupation
DIRECTOR

SEARS, SAMANTHA LOUISE

Correspondence address
POUNTNEY HILL HOUSE 6 LAURENCE POUNTNEY HILL, LONDON, ENGLAND, EC4R 0BL
Role RESIGNED
Secretary
Appointed on
11 December 2013
Resigned on
19 December 2014
Nationality
NATIONALITY UNKNOWN

MCKEEVER, LUKE WILLIAM

Correspondence address
VESTRY HOUSE LAURENCE POUNTNEY HILL, LONDON, UNITED KINGDOM, EC4R 0EH
Role RESIGNED
Director
Date of birth
January 1969
Appointed on
16 October 2013
Resigned on
28 April 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC4R 0EH £1,628,000

BELKIN, JEFFREY

Correspondence address
VESTRY HOUSE LAURENCE POUNTNEY HILL, LONDON, UNITED KINGDOM, EC4R 0EH
Role RESIGNED
Director
Date of birth
February 1961
Appointed on
16 October 2013
Resigned on
13 January 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC4R 0EH £1,628,000

ASHDOWN, PHILIP JAMES

Correspondence address
VESTRY HOUSE LAURENCE POUNTNEY HILL, LONDON, ENGLAND, EC4R 0EH
Role RESIGNED
Director
Date of birth
March 1960
Appointed on
16 October 2013
Resigned on
24 April 2015
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode EC4R 0EH £1,628,000

KIERNAN, PETER ANTHONY

Correspondence address
POUNTNEY HILL HOUSE 6 LAURENCE POUNTNEY HILL, LONDON, ENGLAND, EC4R 0BL
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
27 April 2012
Resigned on
31 October 2018
Nationality
BRITISH
Occupation
INVESTMENT BANKER

TRUELL, DANIEL FOSBROKE

Correspondence address
POUNTNEY HILL HOUSE 6 LAURENCE POUNTNEY HILL, LONDON, ENGLAND, EC4R 0BL
Role RESIGNED
Director
Date of birth
November 1963
Appointed on
27 April 2012
Resigned on
24 May 2017
Nationality
UK
Occupation
INVESTOR

HOEVENAARS, ARNOLD

Correspondence address
POUNTNEY HILL HOUSE 6 LAURENCE POUNTNEY HILL, LONDON, ENGLAND, EC4R 0BL
Role RESIGNED
Director
Date of birth
April 1949
Appointed on
27 April 2012
Resigned on
24 September 2015
Nationality
DUTCH
Occupation
DIRECTOR AND ADVISOR

SPENCER, Michael Alan, Lord Spencer Of Alresford

Correspondence address
Pountney Hill House 6 Laurence Pountney Hill, London, England, EC4R 0BL
Role RESIGNED
director
Date of birth
May 1955
Appointed on
27 April 2012
Resigned on
30 December 2014
Nationality
British
Occupation
Company Director

BELKIN, JEFFREY PHILIP

Correspondence address
VESTRY HOUSE LAURENCE POUNTNEY HILL, LONDON, EC4R 0EH
Role RESIGNED
Director
Date of birth
February 1961
Appointed on
31 March 2012
Resigned on
27 April 2012
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode EC4R 0EH £1,628,000

TRUELL, EDMUND GEORGE IMJIN FOSBROKE

Correspondence address
POUNTNEY HILL HOUSE 6 LAURENCE POUNTNEY HILL, LONDON, ENGLAND, EC4R 0BL
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
28 February 2012
Resigned on
20 March 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

GENTOO FUND SERVICES LIMITED

Correspondence address
PO BOX 406 MILL COURT LA CHARROTERIE, ST PETER PORT, GUERNSEY, A13QGAF5, GY1 3GG
Role RESIGNED
Secretary
Appointed on
28 February 2012
Resigned on
11 December 2013
Nationality
BRITISH

PUDGE, DAVID JOHN

Correspondence address
C/O TMF CORPORATE ADMINISTRATION SERVICES LIMITED, 6 ST. ANDREW STREET, LONDON, UNITED KINGDOM, EC4A 3AE
Role RESIGNED
Director
Date of birth
August 1965
Appointed on
2 February 2012
Resigned on
28 February 2012
Nationality
BRITISH
Occupation
SOLICITOR

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

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Correspondence address
5TH FLOOR, 6 ST. ANDREW STREET, LONDON, UNITED KINGDOM, EC4A 3AE
Role RESIGNED
Secretary
Appointed on
2 February 2012
Resigned on
28 February 2012
Nationality
BRITISH

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

LEVY, ADRIAN JOSEPH MORRIS

Correspondence address
C/O TMF CORPORATE ADMINISTRATION SERVICES LIMITED, 6 ST. ANDREW STREET, LONDON, UNITED KINGDOM, EC4A 3AE
Role RESIGNED
Director
Date of birth
March 1970
Appointed on
2 February 2012
Resigned on
28 February 2012
Nationality
BRITISH
Occupation
SOLICITOR

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


More Company Information