PAUL FREDERICK TUTIN

Total number of appointments 38, 24 active appointments

STREETS S J MALES LIMITED

Correspondence address
TOWER HOUSE LUCY TOWER STREET, LINCOLN, ENGLAND, LN1 1XW
Role ACTIVE
Director
Date of birth
April 1962
Appointed on
24 March 2021
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LN1 1XW £318,000

TIVES LIMITED

Correspondence address
TOWER HOUSE, LUCY TOWER STREET, LINCOLN, LINCOLNSHIRE, UNITED KINGDOM, LN1 1XW
Role ACTIVE
Director
Date of birth
April 1962
Appointed on
28 February 2020
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode LN1 1XW £318,000

THE UK TAX ADVISORY LIMITED

Correspondence address
TOWER HOUSE LUCY TOWER STREET, LINCOLN, ENGLAND, LN1 1XW
Role ACTIVE
Director
Date of birth
April 1962
Appointed on
1 January 2019
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode LN1 1XW £318,000

MARK CARR & CO LIMITED

Correspondence address
TOWER HOUSE LUCY TOWER STREET, LINCOLN, LINCOLNSHIRE, ENGLAND, LN1 1XW
Role ACTIVE
Director
Date of birth
April 1962
Appointed on
29 March 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode LN1 1XW £318,000

SBC GLOBAL ALLIANCE LTD

Correspondence address
3 WELLBROOK COURT, GIRTON, CAMBRIDGE, ENGLAND, CB3 0NA
Role ACTIVE
Director
Date of birth
April 1962
Appointed on
7 November 2017
Nationality
BRITISH
Occupation
DIRECTOR

STREETS PARKER LLP

Correspondence address
TOWER HOUSE LUCY TOWER STREET, LINCOLN, LINCOLNSHIRE, ENGLAND, LN1 1XW
Role ACTIVE
LLPDMEM
Date of birth
April 1962
Appointed on
12 April 2017
Nationality
BRITISH

Average house price in the postcode LN1 1XW £318,000

STREETS LAW LIMITED

Correspondence address
TOWER HOUSE LUCY TOWER STREET, LINCOLN, LN1 1XW
Role ACTIVE
Director
Date of birth
April 1962
Appointed on
15 September 2016
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode LN1 1XW £318,000

STREETS 1907 LIMITED

Correspondence address
TOWER HOUSE LUCY TOWER STREET, LINCOLN, LN1 1XW
Role ACTIVE
Director
Date of birth
April 1962
Appointed on
14 September 2016
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode LN1 1XW £318,000

STREETS BLOODSTOCK ACCOUNTANTS LIMITED

Correspondence address
TOWER HOUSE LUCY TOWER STREET, LINCOLN, LN1 1XW
Role ACTIVE
Director
Date of birth
April 1962
Appointed on
14 September 2016
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode LN1 1XW £318,000

CURO CHARLOTTE HOUSE LLP

Correspondence address
KOPSHOP 6 OLD LONDON ROAD, KINGSTON UPON THAMES, SURREY, ENGLAND, KT2 6QF
Role ACTIVE
LLPMEM
Date of birth
April 1962
Appointed on
27 March 2012
Nationality
BRITISH

Average house price in the postcode KT2 6QF £411,000

PAUL TUTIN TOP CO LIMITED

Correspondence address
TOWER HOUSE, LUCY TOWER STREET, LINCOLN, LN1 1XW
Role ACTIVE
Director
Date of birth
April 1962
Appointed on
24 August 2011
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode LN1 1XW £318,000

COBALT DATA CENTRE 2 LLP

Correspondence address
1ST FLOOR, SACKVILLE HOUSE 143-149 FENCHURCH STREE, LONDON, ENGLAND, EC3M 6BL
Role ACTIVE
LLPMEM
Date of birth
April 1962
Appointed on
31 March 2011
Nationality
BRITISH

Average house price in the postcode EC3M 6BL £379,000

STREETS ISA LIMITED

Correspondence address
TOWER HOUSE LUCY TOWER STREET, LINCOLN, LINCOLNSHIRE, LN1 1XW
Role ACTIVE
Director
Date of birth
April 1962
Appointed on
18 February 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode LN1 1XW £318,000

SMS CORPORATE PARTNER LIMITED

Correspondence address
TOWER HOUSE LUCY TOWER STREET, LINCOLN, LINCOLNSHIRE, LN1 1XW
Role ACTIVE
Director
Date of birth
April 1962
Appointed on
1 July 2009
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode LN1 1XW £318,000

TOWER HOUSE WEALTH MANAGEMENT LIMITED

Correspondence address
GROUND FLOOR 3 WELLBROOK COURT, GIRTON, CAMBRIDGE, UNITED KINGDOM, CB3 0NA
Role ACTIVE
Director
Date of birth
April 1962
Appointed on
1 May 2007
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

LINCOLN SMALL BUSINESS ADVICE CENTRE LIMITED

Correspondence address
TOWER HOUSE, LUCY TOWER STREET, LINCOLN, LN1 1XW
Role ACTIVE
Director
Date of birth
April 1962
Appointed on
1 May 2007
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode LN1 1XW £318,000

SCION FILMS SALE AND LEASEBACK SIXTH LLP

Correspondence address
The Penthouse 99 Seacon Tower, London, E14 8JX
Role ACTIVE
llp-member
Date of birth
April 1962
Appointed on
4 October 2006
Resigned on
6 April 2023

Average house price in the postcode E14 8JX £751,000

MICRO FUSION 2004-15 LLP

Correspondence address
The Penthouse 99 Seacon Tower, London, E14 8JX
Role ACTIVE
llp-member
Date of birth
April 1962
Appointed on
4 April 2005
Resigned on
6 April 2021

Average house price in the postcode E14 8JX £751,000

THE INVICTA FILM PARTNERSHIP NO.22, LLP

Correspondence address
The Penthouse 99 Seacon Tower, London, E14 8JX
Role ACTIVE
llp-member
Date of birth
April 1962
Appointed on
11 January 2005
Resigned on
8 March 2022

Average house price in the postcode E14 8JX £751,000

TIMELESS RELEASING LLP

Correspondence address
THE PENTHOUSE 99 SEACON TOWER, LONDON, E14 8JX
Role ACTIVE
LLPMEM
Date of birth
April 1962
Appointed on
23 March 2004
Nationality
BRITISH

Average house price in the postcode E14 8JX £751,000

NOTTINGHAM FINANCE SHOP LIMITED

Correspondence address
TOWER HOUSE, LUCY TOWER STREET, LINCOLN, LN1 1XW
Role ACTIVE
Director
Date of birth
April 1962
Appointed on
14 April 1997
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode LN1 1XW £318,000

35 NEWCASTLE DRIVE LIMITED

Correspondence address
99 SEACON TOWER, CANARY WHARF, LONDON, E14 8JX
Role ACTIVE
Director
Date of birth
April 1962
Appointed on
4 March 1997
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode E14 8JX £751,000

NETTLEHAM SECURITIES LIMITED

Correspondence address
TOWER HOUSE, LUCY TOWER STREET, LINCOLN, LN1 1XW
Role ACTIVE
Director
Date of birth
April 1962
Appointed on
22 June 1995
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode LN1 1XW £318,000

MARGINBLOCK RESIDENTS MANAGEMENT LIMITED

Correspondence address
WINDSOR HOUSE A1 BUSINESS PARK AT LONG BENNINGTON, NOTTINGHAMSHIRE, NG23 5JR
Role ACTIVE
Director
Date of birth
April 1962
Appointed on
12 February 1992
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode NG23 5JR £1,216,000


MICHAELGATE (LINCOLN) MANAGEMENT COMPANY LIMITED

Correspondence address
WILKIN CHAPMAN LLP THE MALTINGS, 11-15 BRAYFORD WHARF EAST, LINCOLN, ENGLAND, LN5 7AY
Role RESIGNED
Director
Date of birth
April 1962
Appointed on
2 July 2015
Resigned on
6 February 2020
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode LN5 7AY £304,000

THE STEVENAGE COMMUNITY TRUST

Correspondence address
TOWER HOUSE, LUCY TOWER STREET, LINCOLN, UNITED KINGDOM, LN1 1XW
Role RESIGNED
Director
Date of birth
April 1962
Appointed on
5 June 2010
Resigned on
1 June 2011
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode LN1 1XW £318,000

OASIS COVER LIMITED

Correspondence address
WINDSOR HOUSE A1 BUSINESS PARK AT, LONG BENNINGTON, NOTTINGHAMSHIRE, UNITED KINGDOM, NG23 5JR
Role RESIGNED
Director
Date of birth
April 1962
Appointed on
18 May 2010
Resigned on
27 February 2017
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode NG23 5JR £1,216,000

LAZTEX LIMITED

Correspondence address
2 BATH STREET, GRANTHAM, LINCOLNSHIRE, NG31 6EG
Role RESIGNED
Director
Date of birth
April 1962
Appointed on
24 November 2009
Resigned on
23 May 2013
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

SEACON RESIDENTS COMPANY LIMITED

Correspondence address
THE PENTHOUSE 99 SEACON TOWER, HUTCHINGS STREET, LONDON, UNITED KINGDOM, E14 8JX
Role RESIGNED
Director
Date of birth
April 1962
Appointed on
30 March 2009
Resigned on
12 June 2013
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode E14 8JX £751,000

CRAYMERE LIMITED

Correspondence address
99 SEACON TOWER, CANARY WHARF, LONDON, UNITED KINGDOM, E14 8JX
Role RESIGNED
Director
Date of birth
April 1962
Appointed on
25 February 2008
Resigned on
31 March 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E14 8JX £751,000

STREETS WHITMARSH STERLAND LLP

Correspondence address
THE PENTHOUSE 99 SEACON TOWER, LONDON, E14 8JX
Role RESIGNED
LLPMEM
Date of birth
April 1962
Appointed on
14 December 2007
Resigned on
28 November 2011
Nationality
BRITISH

Average house price in the postcode E14 8JX £751,000

THE INVICTA FILM PARTNERSHIP NO.43, LLP

Correspondence address
THE PENTHOUSE 99 SEACON TOWER, LONDON, E14 8JX
Role RESIGNED
LLPMEM
Date of birth
April 1962
Appointed on
7 December 2007
Resigned on
11 September 2018
Nationality
BRITISH

Average house price in the postcode E14 8JX £751,000

STREETS LLP

Correspondence address
THE PENTHOUSE 99 SEACON TOWER, LONDON, E14 8JX
Role RESIGNED
LLPDMEM
Date of birth
April 1962
Appointed on
11 October 2004
Resigned on
28 November 2011
Nationality
BRITISH

Average house price in the postcode E14 8JX £751,000

STREETS AUDIT LLP

Correspondence address
THE PENTHOUSE 99 SEACON TOWER, LONDON, E14 8JX
Role RESIGNED
LLPDMEM
Date of birth
April 1962
Appointed on
24 September 2004
Resigned on
28 November 2011
Nationality
BRITISH

Average house price in the postcode E14 8JX £751,000

STREETS EMPLOYMENT (UK) LLP

Correspondence address
THE PENTHOUSE 99 SEACON TOWER, LONDON, E14 8JX
Role RESIGNED
LLPDMEM
Date of birth
April 1962
Appointed on
24 September 2004
Resigned on
28 November 2011
Nationality
BRITISH

Average house price in the postcode E14 8JX £751,000

STREETS TAX LLP

Correspondence address
THE PENTHOUSE 99 SEACON TOWER, LONDON, E14 8JX
Role RESIGNED
LLPDMEM
Date of birth
April 1962
Appointed on
24 September 2004
Resigned on
28 November 2011
Nationality
BRITISH

Average house price in the postcode E14 8JX £751,000

THE INVICTA FILM PARTNERSHIP NO.10, LLP

Correspondence address
THE PENTHOUSE 99 SEACON TOWER, LONDON, E14 8JX
Role
LLPMEM
Date of birth
April 1962
Appointed on
7 October 2003
Nationality
BRITISH

Average house price in the postcode E14 8JX £751,000

STOREMART LIMITED

Correspondence address
FLAT 1 35 NEWCASTLE DRIVE, NOTTINGHAM, NOTTINGHAMSHIRE, NG7 1AA
Role RESIGNED
Director
Date of birth
April 1962
Appointed on
18 October 2000
Resigned on
11 October 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NG7 1AA £502,000