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
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
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