Myra TABOR

Total number of appointments 13, 8 active appointments

HYDRO INDUSTRIES LIMITED

Correspondence address
16 Berkeley Street, London, England, W1J 8DZ
Role ACTIVE
director
Date of birth
December 1956
Appointed on
1 February 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode W1J 8DZ £299,000

MYTALU LTD

Correspondence address
53 Davies Street, London, England, W1K 5JH
Role ACTIVE
director
Date of birth
December 1956
Appointed on
6 May 2020
Nationality
British
Occupation
Fund Manager

SIGNUM-HEALTH LTD

Correspondence address
Britannia House Caerphilly Business Park, Caerphilly, Wales, CF83 3GG
Role ACTIVE
director
Date of birth
December 1956
Appointed on
17 April 2019
Resigned on
31 March 2022
Nationality
British
Occupation
Company Director

COGNIS 1 MASTER LIMITED

Correspondence address
Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom, B3 2JR
Role ACTIVE
director
Date of birth
December 1956
Appointed on
16 March 2017
Nationality
British
Occupation
Investment Manager

COGNIS CAPITAL MANAGEMENT LIMITED

Correspondence address
81 Woodwarde Road, London, SE22 8UL
Role ACTIVE
director
Date of birth
December 1956
Appointed on
8 August 2008
Nationality
British
Occupation
Fund Manager

Average house price in the postcode SE22 8UL £1,678,000

STAMPTREE LIMITED

Correspondence address
81 Woodwarde Road, London, SE22 8UL
Role ACTIVE
director
Date of birth
December 1956
Appointed on
19 December 2005
Resigned on
8 March 2006
Nationality
British
Occupation
Director

Average house price in the postcode SE22 8UL £1,678,000

COGNIS CAPITAL LLP

Correspondence address
81 Woodwarde Road, Dulwich Village, London, SE22 8UL
Role ACTIVE
llp-designated-member
Date of birth
December 1956
Appointed on
19 November 2002

Average house price in the postcode SE22 8UL £1,678,000

COGNIS CAPITAL SERVICES LIMITED

Correspondence address
81 Woodwarde Road, London, SE22 8UL
Role ACTIVE
director
Date of birth
December 1956
Appointed on
15 November 2002
Nationality
British
Occupation
Director

Average house price in the postcode SE22 8UL £1,678,000


ICE SPACE MAKERS LIMITED

Correspondence address
53 Davies Street, Mayfair, London, United Kingdom, W1K 5JH
Role RESIGNED
director
Date of birth
December 1956
Appointed on
22 September 2016
Resigned on
1 April 2020
Nationality
British
Occupation
Chartered Accountant

INGENIOUS FILM PARTNERS 2 LLP

Correspondence address
81 Woodwarde Road, Dulwich Village, London, SE22 8UL
Role RESIGNED
llp-member
Date of birth
December 1956
Appointed on
21 March 2006
Resigned on
6 April 2011

Average house price in the postcode SE22 8UL £1,678,000

CALDER FINCO UK LTD

Correspondence address
Jupiter Drive, Chester West Employment Park, Chester, Cheshire, CH1 4EX
Role RESIGNED
director
Date of birth
December 1956
Appointed on
24 February 2006
Resigned on
17 January 2013
Nationality
British
Occupation
Director

Average house price in the postcode CH1 4EX £4,218,000

STAR CAPITAL PARTNERS LIMITED

Correspondence address
81 Woodwarde Road, London, SE22 8UL
Role RESIGNED
director
Date of birth
December 1956
Appointed on
14 December 2000
Resigned on
31 January 2003
Nationality
British
Occupation
Bank Official

Average house price in the postcode SE22 8UL £1,678,000

STAR CAPITAL PARTNERS LIMITED

Correspondence address
81 Woodwarde Road, London, SE22 8UL
Role RESIGNED
director
Date of birth
December 1956
Appointed on
22 October 1999
Resigned on
14 December 2000
Nationality
British
Occupation
Bank Official

Average house price in the postcode SE22 8UL £1,678,000