DAVID ROLFE TYDEMAN

Total number of appointments 27, 3 active appointments

TYDEMAN LIMITED

Correspondence address
KINTYRE HOUSE 70 HIGH STREET, FAREHAM, ENGLAND, PO16 7BB
Role ACTIVE
Director
Date of birth
January 1955
Appointed on
12 November 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PO16 7BB £559,000

FAIRLINE YACHTS LIMITED

Correspondence address
NENE VALLEY BUSINESS PARK, OUNDLE, PETERBOROUGH, CAMBRIDGESHIRE, PE8 4HN
Role ACTIVE
Director
Date of birth
January 1955
Appointed on
25 September 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PE8 4HN £1,048,000

OYSTER MARINE HOLDINGS LIMITED

Correspondence address
KPMG LLP 2 FORBURY PLACE, 33 FORBURY ROAD, READING, RG1 3AD
Role ACTIVE
Director
Date of birth
January 1955
Appointed on
27 November 2008
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE OFFICER

FAIRLINE YACHTS DESIGN STUDIO LTD

Correspondence address
NENE VALLEY BUSINESS PARK OUNDLE, PETERBOROUGH, CAMBRIDGESHIRE, UNITED KINGDOM, PE8 4HN
Role RESIGNED
Director
Date of birth
January 1955
Appointed on
9 October 2018
Resigned on
21 January 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PE8 4HN £1,048,000

OYSTER YACHTS 2017 LIMITED

Correspondence address
SAXON WHARF LOWER YORK STREET, NORTHAM, SOUTHAMPTON, HAMPSHIRE, ENGLAND, SO14 5QF
Role RESIGNED
Director
Date of birth
January 1955
Appointed on
16 November 2012
Resigned on
4 April 2018
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE OFFICER

TALL SHIPS YOUTH TRUST

Correspondence address
FOX'S MARINA, WHERSTEAD, IPSWICH, SUFFOLK, IP2 8SA
Role RESIGNED
Director
Date of birth
January 1955
Appointed on
2 March 2010
Resigned on
30 April 2012
Nationality
BRITISH
Occupation
CEO OYSTER MARINE

TALL SHIPS LIMITED

Correspondence address
FOX'S MARINA, WHERSTEAD, IPSWICH, SUFFOLK, IP2 8SA
Role RESIGNED
Director
Date of birth
January 1955
Appointed on
2 March 2010
Resigned on
30 April 2012
Nationality
BRITISH
Occupation
NONE

OYSTER YACHTS EVENTS LIMITED

Correspondence address
SAXON WHARF LOWER YORK STREET, NORTHAM, SOUTHAMPTON, HAMPSHIRE, ENGLAND, SO14 5QF
Role RESIGNED
Director
Date of birth
January 1955
Appointed on
27 November 2008
Resigned on
4 April 2018
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE OFFICER

SOUTHAMPTON YACHT SERVICES LIMITED

Correspondence address
SAXON WHARF LOWER YORK STREET, NORTHAM, SOUTHAMPTON, HAMPSHIRE, ENGLAND, SO14 5QF
Role RESIGNED
Director
Date of birth
January 1955
Appointed on
27 November 2008
Resigned on
4 April 2018
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE OFFICER

OYSTER LEASING LIMITED

Correspondence address
SAXON WHARF LOWER YORK STREET, NORTHAM, SOUTHAMPTON, HAMPSHIRE, ENGLAND, SO14 5QF
Role RESIGNED
Director
Date of birth
January 1955
Appointed on
27 November 2008
Resigned on
4 April 2018
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE OFFICER

OYSTER BROKERAGE LIMITED

Correspondence address
SAXON WHARF LOWER YORK STREET, NORTHAM, SOUTHAMPTON, HAMPSHIRE, ENGLAND, SO14 5QF
Role RESIGNED
Director
Date of birth
January 1955
Appointed on
27 November 2008
Resigned on
4 April 2018
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE OFFICER

OCEAN WAVE ACQUISITIONS LIMITED

Correspondence address
FOXS MARINA, IPSWICH, SUFFOLK, IP2 8SA
Role
Director
Date of birth
January 1955
Appointed on
27 November 2008
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE OFFICER

SKANSKA TECHNOLOGY LIMITED

Correspondence address
BURTON GRANGE, BURTON, WILTSHIRE, BA12 6BR
Role RESIGNED
Director
Date of birth
January 1955
Appointed on
24 June 2008
Resigned on
31 October 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BA12 6BR £311,000

SKANSKA CONSTRUCTION UK LIMITED

Correspondence address
BURTON GRANGE, BURTON, WILTSHIRE, BA12 6BR
Role RESIGNED
Director
Date of birth
January 1955
Appointed on
10 August 2007
Resigned on
31 October 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BA12 6BR £311,000

SKANSKA RASHLEIGH WEATHERFOIL LIMITED

Correspondence address
BURTON GRANGE, BURTON, WILTSHIRE, BA12 6BR
Role RESIGNED
Director
Date of birth
January 1955
Appointed on
10 August 2007
Resigned on
3 November 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BA12 6BR £311,000

SKANSKA MAJOR PROJECTS LIMITED

Correspondence address
BURTON GRANGE, BURTON, WILTSHIRE, BA12 6BR
Role RESIGNED
Director
Date of birth
January 1955
Appointed on
10 August 2007
Resigned on
31 October 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BA12 6BR £311,000

SKANSKA J.V. PROJECTS LTD

Correspondence address
BURTON GRANGE, BURTON, WILTSHIRE, BA12 6BR
Role RESIGNED
Director
Date of birth
January 1955
Appointed on
10 August 2007
Resigned on
31 October 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BA12 6BR £311,000

MCCAULEY STRATHCONA LIMITED

Correspondence address
BURTON GRANGE, BURTON, WILTSHIRE, BA12 6BR
Role RESIGNED
Director
Date of birth
January 1955
Appointed on
10 August 2007
Resigned on
14 April 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BA12 6BR £311,000

CLARK & FENN SKANSKA LIMITED

Correspondence address
BURTON GRANGE, BURTON, WILTSHIRE, BA12 6BR
Role RESIGNED
Director
Date of birth
January 1955
Appointed on
10 August 2007
Resigned on
14 April 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BA12 6BR £311,000

SKANSKA UK PLC

Correspondence address
BURTON GRANGE, BURTON, WILTSHIRE, BA12 6BR
Role RESIGNED
Director
Date of birth
January 1955
Appointed on
5 February 2007
Resigned on
16 September 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BA12 6BR £311,000

MORRISON HIGHWAY MAINTENANCE LIMITED

Correspondence address
BURTON GRANGE, BURTON, WILTSHIRE, BA12 6BR
Role RESIGNED
Director
Date of birth
January 1955
Appointed on
13 October 2004
Resigned on
31 March 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BA12 6BR £311,000

MORRISON FACILITIES SERVICES LIMITED

Correspondence address
BURTON GRANGE, BURTON, WILTSHIRE, BA12 6BR
Role RESIGNED
Director
Date of birth
January 1955
Appointed on
13 October 2004
Resigned on
7 July 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BA12 6BR £311,000

GALLIFORD TRY INFRASTRUCTURE LIMITED

Correspondence address
BURTON GRANGE, BURTON, WILTSHIRE, BA12 6BR
Role RESIGNED
Director
Date of birth
January 1955
Appointed on
13 October 2004
Resigned on
31 March 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BA12 6BR £311,000

MVM HOLDINGS LIMITED

Correspondence address
BURTON GRANGE, BURTON, WILTSHIRE, BA12 6BR
Role RESIGNED
Director
Date of birth
January 1955
Appointed on
13 October 2004
Resigned on
11 February 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BA12 6BR £311,000

ANGLIAN WATER DIRECT LIMITED

Correspondence address
BURTON GRANGE, BURTON, WILTSHIRE, BA12 6BR
Role RESIGNED
Director
Date of birth
January 1955
Appointed on
13 October 2004
Resigned on
23 January 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BA12 6BR £311,000

M GROUP WATER (NETWORK INFRASTRUCTURE) LIMITED

Correspondence address
BURTON GRANGE, BURTON, WILTSHIRE, BA12 6BR
Role RESIGNED
Director
Date of birth
January 1955
Appointed on
13 October 2004
Resigned on
7 July 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BA12 6BR £311,000

MORRISON LIMITED

Correspondence address
BURTON GRANGE, BURTON, WILTSHIRE, BA12 6BR
Role RESIGNED
Director
Date of birth
January 1955
Appointed on
1 May 2004
Resigned on
7 July 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BA12 6BR £311,000