ROBERT THOMAS TICKLER ESSEX

Total number of appointments 33, 22 active appointments

FERO RETAIL MARKETING LIMITED

Correspondence address
30 PARK STREET, LONDON, ENGLAND, SE1 9EQ
Role ACTIVE
Director
Date of birth
October 1960
Appointed on
8 April 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE1 9EQ £2,557,000

FERO HOLDINGS LIMITED

Correspondence address
30 PARK STREET, LONDON, ENGLAND, SE1 9EQ
Role ACTIVE
Director
Date of birth
October 1960
Appointed on
8 April 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE1 9EQ £2,557,000

SHOWCARD PRINT LIMITED

Correspondence address
30 PARK STREET, LONDON, ENGLAND, SE1 9EQ
Role ACTIVE
Director
Date of birth
October 1960
Appointed on
8 April 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE1 9EQ £2,557,000

IDENTICA LIMITED

Correspondence address
30 PARK STREET, LONDON, ENGLAND, SE1 9EQ
Role ACTIVE
Director
Date of birth
October 1960
Appointed on
22 March 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE1 9EQ £2,557,000

BURPHAM AND WARNINGCAMP PUB COMPANY LTD

Correspondence address
The Pinnacle Building A, 150-170 Midsummer Boulevard, Milton Keynes, Buckinghamshire, United Kingdom, MK9 1FD
Role ACTIVE
director
Date of birth
October 1960
Appointed on
3 December 2016
Nationality
British
Occupation
Company Director

BOSHAM HOLDINGS LIMITED

Correspondence address
30 PARK STREET, LONDON, ENGLAND, SE1 9EQ
Role ACTIVE
Director
Date of birth
October 1960
Appointed on
15 March 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE1 9EQ £2,557,000

TECHNIK LIMITED

Correspondence address
30 PARK STREET, LONDON, ENGLAND, SE1 9EQ
Role ACTIVE
Director
Date of birth
October 1960
Appointed on
15 March 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE1 9EQ £2,557,000

MAGLABS (HOLDINGS) LIMITED

Correspondence address
2ND FLOOR, 30 PARK STREET, LONDON, ENGLAND, SE1 9EQ
Role ACTIVE
Director
Date of birth
October 1960
Appointed on
28 September 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE1 9EQ £2,557,000

EPOCH DESIGN LIMITED

Correspondence address
30 PARK STREET, LONDON, SE1 9EQ
Role ACTIVE
Director
Date of birth
October 1960
Appointed on
18 July 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode SE1 9EQ £2,557,000

SEYMOUR-POWELL LIMITED

Correspondence address
30 PARK STREET, LONDON, SE1 9EQ
Role ACTIVE
Director
Date of birth
October 1960
Appointed on
18 July 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode SE1 9EQ £2,557,000

WILLIAMS MURRAY HAMM LIMITED

Correspondence address
30 PARK STREET, LONDON, UK, SE1 9EQ
Role ACTIVE
Director
Date of birth
October 1960
Appointed on
18 July 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode SE1 9EQ £2,557,000

THE TEAM BRAND COMMUNICATION CONSULTANTS LTD

Correspondence address
30 PARK STREET, LONDON, SE1 9EQ
Role ACTIVE
Director
Date of birth
October 1960
Appointed on
18 July 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode SE1 9EQ £2,557,000

WRITTLE LIMITED

Correspondence address
30 PARK STREET, LONDON, SE1 9EQ
Role ACTIVE
Director
Date of birth
October 1960
Appointed on
18 July 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode SE1 9EQ £2,557,000

WRITTLE PROPERTY LIMITED

Correspondence address
30 PARK STREET, LONDON, UNITED KINGDOM, SE1 9EQ
Role ACTIVE
Director
Date of birth
October 1960
Appointed on
21 April 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE1 9EQ £2,557,000

ARKEN POP INTERNATIONAL LTD

Correspondence address
2ND FLOOR 30, PARK STREET, LONDON, UNITED KINGDOM, SE1 9EQ
Role ACTIVE
Director
Date of birth
October 1960
Appointed on
18 February 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE1 9EQ £2,557,000

BARN ELMS SPORTS TRUST

Correspondence address
LONDON MARATHON PAVILION QUEEN ELIZABETH WALK, LONDON, ENGLAND, SW13 9SA
Role ACTIVE
Director
Date of birth
October 1960
Appointed on
11 November 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW13 9SA £2,079,000

BRANDED LIMITED

Correspondence address
21 RYLETT ROAD, LONDON, W12 9SS
Role ACTIVE
Director
Date of birth
October 1960
Appointed on
30 March 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W12 9SS £2,513,000

BRANDED AGENCY GROUP LIMITED

Correspondence address
2nd Floor 30 Park Street, London, England, SE1 9EQ
Role ACTIVE
director
Date of birth
October 1960
Appointed on
30 March 2007
Nationality
British
Occupation
Director

Average house price in the postcode SE1 9EQ £2,557,000

20/20 LIMITED

Correspondence address
21 RYLETT ROAD, LONDON, W12 9SS
Role ACTIVE
Director
Date of birth
October 1960
Appointed on
9 May 2006
Nationality
BRITISH
Occupation
FINANCIER

Average house price in the postcode W12 9SS £2,513,000

BEYOND COMMUNICATIONS LTD

Correspondence address
30 PARK STREET, LONDON, ENGLAND, SE1 9EQ
Role ACTIVE
Director
Date of birth
October 1960
Appointed on
6 April 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE1 9EQ £2,557,000

MAGNET HARLEQUIN LIMITED

Correspondence address
30 PARK STREET, LONDON, UNITED KINGDOM, SE1 9EQ
Role ACTIVE
Director
Date of birth
October 1960
Appointed on
27 March 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE1 9EQ £2,557,000

WRITTLE HOLDINGS LIMITED

Correspondence address
30 PARK STREET, LONDON, UNITED KINGDOM, SE1 9EQ
Role ACTIVE
Director
Date of birth
October 1960
Appointed on
14 October 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE1 9EQ £2,557,000


CREO PROPERTY LIMITED

Correspondence address
UNIT 7 QUARRY WOOD INDUSTRIAL ESTATE, MILLS ROAD, AYLESFORD, KENT, ME20 7NA
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
29 October 2015
Resigned on
22 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode ME20 7NA £15,740,000

SPEED COMMUNICATIONS AGENCY LIMITED

Correspondence address
30 PARK STREET, LONDON, UK, SE1 9EQ
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
18 July 2011
Resigned on
31 October 2014
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode SE1 9EQ £2,557,000

THE LESS PACKAGING COMPANY LTD.

Correspondence address
21 RYLETT ROAD, LONDON, W12 9SS
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
28 September 2009
Resigned on
13 November 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W12 9SS £2,513,000

INTERACT BRANDING LIMITED

Correspondence address
21 RYLETT ROAD, LONDON, W12 9SS
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
14 May 2008
Resigned on
21 January 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W12 9SS £2,513,000

LAUREN GROUP LIMITED

Correspondence address
21 RYLETT ROAD, LONDON, W12 9SS
Role
Director
Date of birth
October 1960
Appointed on
28 September 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W12 9SS £2,513,000

LAUREN LABELS LIMITED

Correspondence address
21 RYLETT ROAD, LONDON, W12 9SS
Role
Director
Date of birth
October 1960
Appointed on
28 September 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W12 9SS £2,513,000

LAUREN DIGITAL PRINT LTD.

Correspondence address
21 RYLETT ROAD, LONDON, W12 9SS
Role
Director
Date of birth
October 1960
Appointed on
28 September 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W12 9SS £2,513,000

CREO RETAIL MARKETING HOLDINGS LIMITED

Correspondence address
21 RYLETT ROAD, LONDON, W12 9SS
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
24 September 2007
Resigned on
22 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W12 9SS £2,513,000

CONNECT PRINT LTD

Correspondence address
2ND FLOOR, 30 PARK STREET, LONDON, ENGLAND, SE1 9EQ
Role
Director
Date of birth
October 1960
Appointed on
14 August 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE1 9EQ £2,557,000

ONCE UPON A TIME MARKETING LIMITED

Correspondence address
21 RYLETT ROAD, LONDON, W12 9SS
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
5 November 1997
Resigned on
24 October 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W12 9SS £2,513,000

CONNECT PACKAGING LIMITED

Correspondence address
21 RYLETT ROAD, LONDON, W12 9SS
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
2 February 1995
Resigned on
1 January 2014
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode W12 9SS £2,513,000