DAVID HEATHCOTE TATHAM

Total number of appointments 6, no active appointments


THE CHARTERED INSTITUTE OF TRADE MARK ATTORNEYS BENEVOLENT FUND

Correspondence address
5TH FLOOR OUTER TEMPLE 222-225 STRAND, LONDON, WC2R 1BA
Role RESIGNED
Director
Date of birth
October 1936
Appointed on
23 April 2012
Resigned on
30 November 2017
Nationality
BRITISH
Occupation
RETIRED

Average house price in the postcode WC2R 1BA £1,937,000

RIVERMEAD COURT LIMITED

Correspondence address
113 RIVERMEAD COURT, RANELAGH GARDENS, LONDON, SW6 3SB
Role RESIGNED
Director
Date of birth
October 1936
Appointed on
8 May 2006
Resigned on
6 June 2016
Nationality
BRITISH
Occupation
TRADE MARK ATTORNEY

Average house price in the postcode SW6 3SB £2,834,000

THE INSTITUTE OF TRADE MARK ATTORNEYS

Correspondence address
20 RYECROFT STREET, LONDON, SW6 3TT
Role RESIGNED
Director
Date of birth
October 1936
Appointed on
29 March 1995
Resigned on
24 March 1999
Nationality
BRITISH
Occupation
TRADEMARK ATTORNEY

Average house price in the postcode SW6 3TT £2,222,000

IP FEDERATION

Correspondence address
113 RIVERMEAD COURT, RANELAGH GARDENS, LONDON, SW6 3SB
Role RESIGNED
Director
Date of birth
October 1936
Appointed on
24 August 1992
Resigned on
31 December 2006
Nationality
BRITISH
Occupation
TRADE MARK AGENT

Average house price in the postcode SW6 3SB £2,834,000

AIPPI UNITED KINGDOM

Correspondence address
20 RYECROFT STREET, LONDON, SW6 3TT
Role RESIGNED
Director
Date of birth
October 1936
Appointed on
31 December 1991
Resigned on
16 October 1996
Nationality
BRITISH
Occupation
TRADE MARK AGENT

Average house price in the postcode SW6 3TT £2,222,000

EUROPEAN COMMUNITIES TRADE MARK ASSOCIATION

Correspondence address
113 RIVERMEAD COURT, RANELAGH GARDENS, LONDON, SW6 3SB
Role RESIGNED
Director
Date of birth
October 1936
Appointed on
31 August 1991
Resigned on
21 June 2007
Nationality
BRITISH
Occupation
TRADE MARK PRACTITIONER

Average house price in the postcode SW6 3SB £2,834,000