RICHARD CURNOW TANNER

Total number of appointments 8, 5 active appointments

OUTDOOR365 LIMITED

Correspondence address
26 CASSIOBURY PARK AVENUE, WATFORD, ENGLAND, WD18 7LB
Role ACTIVE
Director
Date of birth
January 1962
Appointed on
31 October 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WD18 7LB £1,347,000

ONLINE365 LIMITED

Correspondence address
26 CASSIOBURY PK AVE, WATFORD, UNITED KINGDOM, WD18 7LB
Role ACTIVE
Director
Date of birth
January 1962
Appointed on
17 September 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WD18 7LB £1,347,000

36-37 WELLINGTON SQUARE LLP

Correspondence address
20 HAVELOCK ROAD, HASTINGS, EAST SUSSEX, TN34 1BP
Role ACTIVE
LLPDMEM
Date of birth
January 1962
Appointed on
1 April 2013
Nationality
BRITISH

Average house price in the postcode TN34 1BP £2,716,000

IGLOO PROPERTY INVESTMENTS LLP

Correspondence address
20 HAVELOCK ROAD, HASTINGS, EAST SUSSEX, TN34 1BP
Role ACTIVE
LLPDMEM
Date of birth
January 1962
Appointed on
13 October 2009
Nationality
BRITISH

Average house price in the postcode TN34 1BP £2,716,000

IGLOO.CO.UK LIMITED

Correspondence address
26 CASSIOBURY PARK AVENUE, WATFORD, UNITED KINGDOM, WD18 7LB
Role ACTIVE
Director
Date of birth
January 1962
Appointed on
28 July 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WD18 7LB £1,347,000


SCOUR PREVENTION SYSTEMS LTD

Correspondence address
ORBIS ENERGY WILDE STREET., LOWESTOFT, SUFFOLK, NR32 1XH
Role RESIGNED
Director
Date of birth
January 1962
Appointed on
23 May 2013
Resigned on
17 September 2014
Nationality
BRITISH
Occupation
DIRECTOR

SILENT EDGE HOLDINGS LIMITED

Correspondence address
26 CASSIOBURY PARK AVENUE, WATFORD, HERTFORDSHIRE, UNITED KINGDOM, WD18 7LB
Role RESIGNED
Director
Date of birth
January 1962
Appointed on
28 July 2010
Resigned on
2 April 2014
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode WD18 7LB £1,347,000

MITRE TELESALES LIMITED

Correspondence address
NANHURST LODGE, ELMBRIDGE ROAD, CRANLEIGH, SURREY, GU6 8JX
Role RESIGNED
Director
Date of birth
January 1962
Appointed on
13 August 1992
Resigned on
30 September 1995
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU6 8JX £803,000