Paul James TARRAN

Total number of appointments 49, 33 active appointments

LANE END HOLDINGS GROUP LTD

Correspondence address
First Floor Offices Old Sorting Office, 21 Station Road, London, England, SW13 0LF
Role ACTIVE
director
Date of birth
June 1956
Appointed on
4 July 2025
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode SW13 0LF £1,281,000

RAFFLES KR LTD

Correspondence address
54 Chapel Hill, Stansted, England, CM24 8AQ
Role ACTIVE
director
Date of birth
June 1956
Appointed on
17 April 2025
Nationality
British
Occupation
Director

Average house price in the postcode CM24 8AQ £819,000

GREENWOOD FINANCIAL PLANNING LLP

Correspondence address
The Barn London Road, Wendens Ambo, Saffron Walden, Essex, CB11 4JL
Role ACTIVE
llp-designated-member
Date of birth
June 1956
Appointed on
2 October 2024

Average house price in the postcode CB11 4JL £2,761,000

EARLSFIELD ESTATES LTD

Correspondence address
Suite 1 First Floor Offices, The Old Sorting Office , Station Road, Barnes, London, United Kingdom, SW13 0LF
Role ACTIVE
director
Date of birth
June 1956
Appointed on
20 June 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode SW13 0LF £1,281,000

FOXLEASE LTD

Correspondence address
Suite 1 First Floor Offices, The Old Sorting Office, Station Road, Barnes, United Kingdom, SW13 0LF
Role ACTIVE
director
Date of birth
June 1956
Appointed on
20 June 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode SW13 0LF £1,281,000

RAFFLES CHELSEA SERVICES LTD

Correspondence address
54 Chapel Hill, Stansted, England, CM24 8AQ
Role ACTIVE
director
Date of birth
June 1956
Appointed on
20 September 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode CM24 8AQ £819,000

BERKELEY CHARTERHOUSE LIMITED

Correspondence address
Suite 2, First Floor Old Sorting Office, 21 Station Road, London, England, SW13 0LF
Role ACTIVE
director
Date of birth
June 1956
Appointed on
15 March 2022
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode SW13 0LF £1,281,000

HLO LIMITED

Correspondence address
4 Eastcheap, London, United Kingdom, EC3M 1AE
Role ACTIVE
director
Date of birth
June 1956
Appointed on
13 February 2020
Nationality
British
Occupation
Chartered Accountant

REFORM PILATES BARNES LTD

Correspondence address
54 Chapel Hill, Stansted, England, CM24 8AQ
Role ACTIVE
director
Date of birth
June 1956
Appointed on
20 June 2019
Nationality
British
Occupation
Director

Average house price in the postcode CM24 8AQ £819,000

THE OLD BARNES SORTING OFFICE LIMITED

Correspondence address
Suite 2, First Floor The Old Sorting Office, 21 Station Road, London, England, SW13 0LF
Role ACTIVE
director
Date of birth
June 1956
Appointed on
2 April 2019
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode SW13 0LF £1,281,000

CB 2019 LIMITED

Correspondence address
3 Temple Quay, Temple Back East, Bristol, BS1 6DZ
Role ACTIVE
director
Date of birth
June 1956
Appointed on
25 March 2019
Nationality
British
Occupation
Chartered Accountant

RAFFLES CHELSEA LTD

Correspondence address
54 Chapel Hill, Stansted, England, CM24 8AQ
Role ACTIVE
director
Date of birth
June 1956
Appointed on
12 September 2018
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode CM24 8AQ £819,000

TEMPLEMEAD PROPERTY SOLUTIONS LTD

Correspondence address
3 Temple Quay Temple Back East, Bristol, United Kingdom, BS1 6DZ
Role ACTIVE
director
Date of birth
June 1956
Appointed on
21 February 2018
Resigned on
30 September 2019
Nationality
British
Occupation
Company Director

RIVERGATE LEGAL LTD

Correspondence address
3 Temple Quay Temple Back East, Bristol, United Kingdom, BS1 6DZ
Role ACTIVE
director
Date of birth
June 1956
Appointed on
18 November 2016
Resigned on
30 September 2019
Nationality
British
Occupation
Director

SUFFOLK LIFE PENSIONS LIMITED

Correspondence address
153 Princes Street, Ipswich, United Kingdom, IP1 1QJ
Role ACTIVE
director
Date of birth
June 1956
Appointed on
19 September 2016
Resigned on
30 September 2019
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode IP1 1QJ £6,988,000

SUFFOLK LIFE ANNUITIES LIMITED

Correspondence address
153 Princes Street, Ipswich, United Kingdom, IP1 1QJ
Role ACTIVE
director
Date of birth
June 1956
Appointed on
19 September 2016
Resigned on
30 September 2019
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode IP1 1QJ £6,988,000

SUFFOLK LIFE GROUP LIMITED

Correspondence address
153 Princes Street, Ipswich, United Kingdom, IP1 1QJ
Role ACTIVE
director
Date of birth
June 1956
Appointed on
25 May 2016
Resigned on
30 September 2019
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode IP1 1QJ £6,988,000

SPS TRUSTEES LTD

Correspondence address
3 Temple Quay, Temple Back East, Bristol, England, BS1 6DZ
Role ACTIVE
director
Date of birth
June 1956
Appointed on
14 September 2015
Resigned on
30 September 2019
Nationality
British
Occupation
Company Secretary/Director

TEMPLE QUAY PENSION TRUSTEES LIMITED

Correspondence address
3 Temple Quay, Temple Back East, Bristol, England, England, BS1 6DZ
Role ACTIVE
director
Date of birth
June 1956
Appointed on
31 December 2014
Resigned on
30 September 2019
Nationality
British
Occupation
Director

BRIDGEWATER PENSION TRUSTEES LIMITED

Correspondence address
Ground Floor 3 Temple Quay, Bristol, England, BS1 6DZ
Role ACTIVE
director
Date of birth
June 1956
Appointed on
31 October 2014
Resigned on
30 September 2019
Nationality
British
Occupation
Chartered Accountant

FINALPURSUIT LIMITED

Correspondence address
Suite 2, First Floor Old Sorting Office, 21 Station Road, London, England, SW13 0LF
Role ACTIVE
director
Date of birth
June 1956
Appointed on
31 October 2014
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode SW13 0LF £1,281,000

CRESCENT TRUSTEES LIMITED

Correspondence address
Ground Floor 3 Temple Quay, Bristol, England, BS1 6DZ
Role ACTIVE
director
Date of birth
June 1956
Appointed on
31 October 2014
Resigned on
30 September 2019
Nationality
British
Occupation
Chartered Accountant

MONTPELIER PENSION TRUSTEES LIMITED

Correspondence address
3 Temple Quay, Temple Back East, Bristol, England, BS1 6DZ
Role ACTIVE
director
Date of birth
June 1956
Appointed on
14 August 2013
Resigned on
30 September 2019
Nationality
British
Occupation
Company Director

COLSTON TRUSTEES LIMITED

Correspondence address
3 Temple Quay, Temple Back East, Bristol, England, BS1 6DZ
Role ACTIVE
director
Date of birth
June 1956
Appointed on
4 April 2013
Resigned on
30 September 2019
Nationality
British
Occupation
Director

TOWER PENSION TRUSTEES (S-B) LIMITED

Correspondence address
Suite 3 Westport House, 144 West Marketgait, Dundee, Scotland, DD1 1NJ
Role ACTIVE
director
Date of birth
June 1956
Appointed on
18 January 2013
Resigned on
3 December 2019
Nationality
British
Occupation
Chartered Accountant

CURTIS BANKS LIMITED

Correspondence address
3 Temple Quay, Temple Back East, Bristol, England, BS1 6DZ
Role ACTIVE
director
Date of birth
June 1956
Appointed on
17 December 2012
Resigned on
30 September 2019
Nationality
British
Occupation
Chartered Accountant

OLD SORTING OFFICE LTD

Correspondence address
54 Chapel Hill, Stansted, Essex, United Kingdom, CM24 8AQ
Role ACTIVE
director
Date of birth
June 1956
Appointed on
1 January 2011
Nationality
British
Occupation
Chatered Accountant

Average house price in the postcode CM24 8AQ £819,000

CURTIS BANKS LIMITED

Correspondence address
54 Chapel Hill, Stansted, Essex, CM24 8AQ
Role ACTIVE
director
Date of birth
June 1956
Appointed on
26 November 2008
Resigned on
29 April 2009
Nationality
British
Occupation
Finance Director

Average house price in the postcode CM24 8AQ £819,000

IPS CAPITAL LLP

Correspondence address
54 Chapel Hill, Stansted, CM24 8AQ
Role ACTIVE
llp-designated-member
Date of birth
June 1956
Appointed on
29 May 2007

Average house price in the postcode CM24 8AQ £819,000

PJT SERVICES LTD

Correspondence address
54 Chapel Hill, Stansted, Essex, CM24 8AQ
Role ACTIVE
director
Date of birth
June 1956
Appointed on
2 December 2002
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode CM24 8AQ £819,000

IPS FINANCIAL SERVICES LIMITED

Correspondence address
54 Chapel Hill, Stansted, Essex, CM24 8AQ
Role ACTIVE
director
Date of birth
June 1956
Appointed on
15 October 1998
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode CM24 8AQ £819,000

CRANFIELD COURT LIMITED

Correspondence address
54 Chapel Hill, Stansted, Essex, CM24 8AQ
Role ACTIVE
director
Date of birth
June 1956
Appointed on
25 April 1996
Nationality
British
Occupation
Finance Director

Average house price in the postcode CM24 8AQ £819,000

ASHCOURT NOMINEES NO 2 LIMITED

Correspondence address
54 Chapel Hill, Stansted, Essex, CM24 8AQ
Role ACTIVE
director
Date of birth
June 1956
Appointed on
22 October 1992
Resigned on
26 February 1999
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode CM24 8AQ £819,000


ROWAN & COMPANY CAPITAL MANAGEMENT LTD

Correspondence address
54 Chapel Hill, Stansted, Essex, CM24 8AQ
Role RESIGNED
director
Date of birth
June 1956
Appointed on
3 August 2025
Resigned on
26 February 1999
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode CM24 8AQ £819,000

R TOWNHOUSE LTD

Correspondence address
25 Lonsdale Road, London, United Kingdom, SW13 9JP
Role RESIGNED
director
Date of birth
June 1956
Appointed on
27 September 2017
Resigned on
19 September 2018
Nationality
British
Occupation
Chartered Acccountant

Average house price in the postcode SW13 9JP £5,254,000

CURTIS BANKS GROUP LIMITED

Correspondence address
3 Temple Quay, Temple Back East, Bristol, BS1 6DZ
Role RESIGNED
director
Date of birth
June 1956
Appointed on
11 February 2013
Resigned on
30 September 2019
Nationality
British
Occupation
Chartered Accountant

TOWER PENSION TRUSTEES LIMITED

Correspondence address
3 Temple Quay, Temple Back East, Bristol, England, BS1 6DZ
Role RESIGNED
director
Date of birth
June 1956
Appointed on
18 January 2013
Resigned on
30 September 2019
Nationality
British
Occupation
Chartered Accountant

SAVOY FINANCIAL PLANNING LIMITED

Correspondence address
54 Chapel Hill, Stansted, Essex, CM24 8AQ
Role RESIGNED
director
Date of birth
June 1956
Appointed on
30 April 2007
Resigned on
3 April 2009
Nationality
British
Occupation
Company Director

Average house price in the postcode CM24 8AQ £819,000

GUILDHALL INVESTMENT MANAGEMENT LIMITED

Correspondence address
54 Chapel Hill, Stansted, Essex, CM24 8AQ
Role RESIGNED
director
Date of birth
June 1956
Appointed on
31 May 2006
Resigned on
3 April 2009
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode CM24 8AQ £819,000

ST. PAULS NOMINEES LIMITED

Correspondence address
54 Chapel Hill, Stansted, Essex, CM24 8AQ
Role RESIGNED
director
Date of birth
June 1956
Appointed on
24 June 2005
Resigned on
3 April 2009
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode CM24 8AQ £819,000

AVIDUS WEALTH MANAGEMENT LTD.

Correspondence address
54 Chapel Hill, Stansted, Essex, CM24 8AQ
Role RESIGNED
director
Date of birth
June 1956
Appointed on
1 August 2002
Resigned on
1 February 2013
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode CM24 8AQ £819,000

SAVOY INVESTMENT MANAGEMENT LIMITED

Correspondence address
54 Chapel Hill, Stansted, Essex, CM24 8AQ
Role RESIGNED
director
Date of birth
June 1956
Appointed on
12 March 2002
Resigned on
3 April 2009
Nationality
British
Occupation
Director Of Finance

Average house price in the postcode CM24 8AQ £819,000

SAVOY ASSET MANAGEMENT LIMITED

Correspondence address
54 Chapel Hill, Stansted, Essex, CM24 8AQ
Role RESIGNED
director
Date of birth
June 1956
Appointed on
17 September 2001
Resigned on
3 April 2009
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode CM24 8AQ £819,000

CHELSEA MORTGAGE MANAGEMENT LIMITED

Correspondence address
54 Chapel Hill, Stansted, Essex, CM24 8AQ
Role
director
Date of birth
June 1956
Appointed on
1 February 2001
Resigned on
9 February 2007
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode CM24 8AQ £819,000

SAVOY ASSET MANAGEMENT LIMITED

Correspondence address
54 Chapel Hill, Stansted, Essex, CM24 8AQ
Role RESIGNED
director
Date of birth
June 1956
Appointed on
12 September 2000
Resigned on
12 September 2000
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode CM24 8AQ £819,000

CAROLINE BANKS & ASSOCIATES LIMITED

Correspondence address
54 Chapel Hill, Stansted, Essex, CM24 8AQ
Role RESIGNED
director
Date of birth
June 1956
Appointed on
1 June 1994
Resigned on
27 January 1995
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode CM24 8AQ £819,000

RAFFLES CLUB LIMITED

Correspondence address
54 Chapel Hill, Stansted, Essex, CM24 8AQ
Role
director
Date of birth
June 1956
Appointed on
15 December 1993
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode CM24 8AQ £819,000

UNION PENSION TRUSTEES LIMITED

Correspondence address
54 Chapel Hill, Stansted, Essex, CM24 8AQ
Role RESIGNED
director
Date of birth
June 1956
Appointed on
2 October 1991
Resigned on
1 August 1996
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode CM24 8AQ £819,000

IPS PENSIONS LIMITED

Correspondence address
54 Chapel Hill, Stansted, Essex, CM24 8AQ
Role RESIGNED
director
Date of birth
June 1956
Appointed on
27 September 1991
Resigned on
31 December 1996
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode CM24 8AQ £819,000