Susan Ann WALKER

Total number of appointments 104, 104 active appointments

BLANTYRE AND EAST AFRICA LIMITED

Correspondence address
C/O A J T Engineering Ltd, Craigshaw Crescent, West Tullos, Aberdeen, AB12 3TB
Role ACTIVE
director
Date of birth
July 1967
Appointed on
10 July 2023
Resigned on
6 June 2024
Nationality
British
Occupation
Company Director

RUO ESTATES LIMITED

Correspondence address
Wrotham Place Bull Lane, Wrotham, Near Sevenoaks, Kent, England, TN15 7AE
Role ACTIVE
director
Date of birth
July 1967
Appointed on
31 May 2023
Resigned on
6 June 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode TN15 7AE £346,000

THYOLO HIGHLANDS TEA ESTATES LIMITED

Correspondence address
Wrotham Place Bull Lane, Wrotham, Near Sevenoaks, Kent, England, TN15 7AE
Role ACTIVE
director
Date of birth
July 1967
Appointed on
31 May 2023
Resigned on
6 June 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode TN15 7AE £346,000

BRITISH AFRICAN TEA ESTATES LIMITED

Correspondence address
Wrotham Place Bull Lane, Wrotham, Near Sevenoaks, Kent, England, TN15 7AE
Role ACTIVE
director
Date of birth
July 1967
Appointed on
31 May 2023
Resigned on
6 June 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode TN15 7AE £346,000

CHISAMBO TEA ESTATE LIMITED

Correspondence address
Wrotham Place Bull Lane, Wrotham, Near Sevenoaks, Kent, England, TN15 7AE
Role ACTIVE
director
Date of birth
July 1967
Appointed on
31 May 2023
Resigned on
6 June 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode TN15 7AE £346,000

STERLING INDUSTRIAL SECURITIES LIMITED

Correspondence address
Wrotham Place Bull Lane, Wrotham, Near Sevenoaks, Kent, England, TN15 7AE
Role ACTIVE
director
Date of birth
July 1967
Appointed on
23 August 2022
Resigned on
6 June 2024
Nationality
British
Occupation
Certified Chartered Accountant

Average house price in the postcode TN15 7AE £346,000

S.I.S.SECURITIES LIMITED

Correspondence address
Wrotham Place Bull Lane, Wrotham, Near Sevenoaks, Kent, England, TN15 7AE
Role ACTIVE
director
Date of birth
July 1967
Appointed on
23 August 2022
Resigned on
6 June 2024
Nationality
British
Occupation
Certified Chartered Accountant

Average house price in the postcode TN15 7AE £346,000

JING TEA LIMITED

Correspondence address
Wrotham Place Bull Lane, Wrotham, Near Sevenoaks, Kent, England, TN15 7AE
Role ACTIVE
director
Date of birth
July 1967
Appointed on
2 February 2018
Resigned on
6 June 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode TN15 7AE £346,000

CHISAMBO HOLDINGS LIMITED

Correspondence address
Wrotham Place Bull Lane, Wrotham, Near Sevenoaks, Kent, England, TN15 7AE
Role ACTIVE
director
Date of birth
July 1967
Appointed on
6 November 2017
Resigned on
6 June 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode TN15 7AE £346,000

CHOLO HOLDINGS LIMITED

Correspondence address
Wrotham Place Bull Lane, Wrotham, Near Sevenoaks, Kent, England, TN15 7AE
Role ACTIVE
director
Date of birth
July 1967
Appointed on
6 November 2017
Resigned on
6 June 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode TN15 7AE £346,000

KAPSUMBEIWA FACTORY COMPANY LIMITED

Correspondence address
Wrotham Place Bull Lane, Wrotham, Near Sevenoaks, Kent, England, TN15 7AE
Role ACTIVE
director
Date of birth
July 1967
Appointed on
6 November 2017
Resigned on
6 June 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode TN15 7AE £346,000

EASTERN PRODUCE AFRICA LIMITED

Correspondence address
Wrotham Place Bull Lane, Wrotham, Near Sevenoaks, Kent, England, TN15 7AE
Role ACTIVE
director
Date of birth
July 1967
Appointed on
6 November 2017
Resigned on
6 June 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode TN15 7AE £346,000

CRAIGHEAD INVESTMENTS LIMITED

Correspondence address
Wrotham Place Bull Lane, Wrotham, Near Sevenoaks, Kent, England, TN15 7AE
Role ACTIVE
director
Date of birth
July 1967
Appointed on
6 November 2017
Resigned on
6 June 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode TN15 7AE £346,000

TYSPANE TEA COMPANY,LIMITED(THE)

Correspondence address
Wrotham Place Bull Lane, Wrotham, Near Sevenoaks, Kent, England, TN15 7AE
Role ACTIVE
director
Date of birth
July 1967
Appointed on
6 November 2017
Resigned on
6 June 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode TN15 7AE £346,000

KUMADZI TEA ESTATE LIMITED

Correspondence address
Wrotham Place Bull Lane, Wrotham, Near Sevenoaks, Kent, England, TN15 7AE
Role ACTIVE
director
Date of birth
July 1967
Appointed on
6 November 2017
Resigned on
6 June 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode TN15 7AE £346,000

GOTHA TEA ESTATES LIMITED

Correspondence address
Wrotham Place Bull Lane, Wrotham, Near Sevenoaks, Kent, England, TN15 7AE
Role ACTIVE
director
Date of birth
July 1967
Appointed on
6 November 2017
Resigned on
6 June 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode TN15 7AE £346,000

BRITISH AFRICAN TEA ESTATES (HOLDINGS) LIMITED

Correspondence address
Wrotham Place Bull Lane, Wrotham, Near Sevenoaks, Kent, England, TN15 7AE
Role ACTIVE
director
Date of birth
July 1967
Appointed on
6 November 2017
Resigned on
6 June 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode TN15 7AE £346,000

RUO ESTATES HOLDINGS LIMITED

Correspondence address
Wrotham Place Bull Lane, Wrotham, Near Sevenoaks, Kent, England, TN15 7AE
Role ACTIVE
director
Date of birth
July 1967
Appointed on
6 November 2017
Resigned on
6 June 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode TN15 7AE £346,000

LAWRIE (BERMUDA) LIMITED

Correspondence address
Linton Park, Linton, Maidstone, Kent, United Kingdom, ME17 4AB
Role ACTIVE
director
Date of birth
July 1967
Appointed on
16 March 2017
Nationality
British
Occupation
None

LAWRIE INTERNATIONAL LIMITED

Correspondence address
Linton Park, Linton, Maidstone, Kent, United Kingdom, ME17 4AB
Role ACTIVE
director
Date of birth
July 1967
Appointed on
16 March 2017
Resigned on
17 March 2025
Nationality
British
Occupation
None

HOBART PLACE HOLDINGS LIMITED

Correspondence address
Linton Park Linton Park, Linton, Maidstone, Kent, England, ME17 4AB
Role ACTIVE
director
Date of birth
July 1967
Appointed on
5 December 2016
Nationality
British
Occupation
Finance Director

HOBART PLACE LIMITED

Correspondence address
30 Finsbury Square, London, EC2A 1AG
Role ACTIVE
director
Date of birth
July 1967
Appointed on
27 April 2016
Nationality
British
Occupation
Finance Director

JHANZIE TEA ASSOCIATION LIMITED

Correspondence address
Wrotham Place Bull Lane, Wrotham, Near Sevenoaks, Kent, England, TN15 7AE
Role ACTIVE
director
Date of birth
July 1967
Appointed on
30 June 2015
Resigned on
6 June 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode TN15 7AE £346,000

MAZDEHEE TEA COMPANY,LIMITED(THE)

Correspondence address
Wrotham Place Bull Lane, Wrotham, Near Sevenoaks, Kent, England, TN15 7AE
Role ACTIVE
director
Date of birth
July 1967
Appointed on
30 June 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode TN15 7AE £346,000

HARMUTTY TEA COMPANY LIMITED(THE)

Correspondence address
Wrotham Place Bull Lane, Wrotham, Near Sevenoaks, Kent, England, TN15 7AE
Role ACTIVE
director
Date of birth
July 1967
Appointed on
30 June 2015
Resigned on
6 June 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode TN15 7AE £346,000

ALLYNUGGER TEA COMPANY,LIMITED(THE)

Correspondence address
Wrotham Place Bull Lane, Wrotham, Near Sevenoaks, Kent, England, TN15 7AE
Role ACTIVE
director
Date of birth
July 1967
Appointed on
30 June 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode TN15 7AE £346,000

LUNGLA(SYLHET)TEA COMPANY,LIMITED(THE)

Correspondence address
Wrotham Place Bull Lane, Wrotham, Near Sevenoaks, Kent, England, TN15 7AE
Role ACTIVE
director
Date of birth
July 1967
Appointed on
30 June 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode TN15 7AE £346,000

DEJOO TEA COMPANY LIMITED

Correspondence address
Wrotham Place Bull Lane, Wrotham, Near Sevenoaks, Kent, England, TN15 7AE
Role ACTIVE
director
Date of birth
July 1967
Appointed on
30 June 2015
Resigned on
6 June 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode TN15 7AE £346,000

STEWART HOLL INVESTMENTS LIMITED

Correspondence address
Wrotham Place Bull Lane, Wrotham, Near Sevenoaks, Kent, England, TN15 7AE
Role ACTIVE
director
Date of birth
July 1967
Appointed on
30 June 2015
Resigned on
6 June 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode TN15 7AE £346,000

DOOLAHAT TEA COMPANY LIMITED(THE)

Correspondence address
Wrotham Place Bull Lane, Wrotham, Near Sevenoaks, Kent, England, TN15 7AE
Role ACTIVE
director
Date of birth
July 1967
Appointed on
30 June 2015
Resigned on
6 June 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode TN15 7AE £346,000

BRITISH INDIAN TEA COMPANY LIMITED

Correspondence address
Wrotham Place Bull Lane, Wrotham, Near Sevenoaks, Kent, England, TN15 7AE
Role ACTIVE
director
Date of birth
July 1967
Appointed on
30 June 2015
Resigned on
6 June 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode TN15 7AE £346,000

GOODRICKE LAWRIE CONSULTANTS LIMITED

Correspondence address
Wrotham Place Bull Lane, Wrotham, Near Sevenoaks, Kent, England, TN15 7AE
Role ACTIVE
director
Date of birth
July 1967
Appointed on
30 June 2015
Resigned on
6 June 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode TN15 7AE £346,000

HORACE HICKLING & CO.,LIMITED

Correspondence address
Wrotham Place Bull Lane, Wrotham, Near Sevenoaks, Kent, England, TN15 7AE
Role ACTIVE
director
Date of birth
July 1967
Appointed on
30 June 2015
Resigned on
6 June 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode TN15 7AE £346,000

ALEX LAWRIE & COMPANY LIMITED

Correspondence address
Wrotham Place Bull Lane, Wrotham, Near Sevenoaks, Kent, England, TN15 7AE
Role ACTIVE
director
Date of birth
July 1967
Appointed on
30 June 2015
Resigned on
6 June 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode TN15 7AE £346,000

G.F.SLEIGHT & SONS LIMITED

Correspondence address
30 Old Bailey, London, EC4M 7AU
Role ACTIVE
director
Date of birth
July 1967
Appointed on
12 June 2015
Nationality
British
Occupation
Company Director

FELTHAM TWO LIMITED

Correspondence address
C/O Mazars Llp Tower Bridge House, St. Katharines Way, London, E1W 1DD
Role ACTIVE
director
Date of birth
July 1967
Appointed on
12 June 2015
Nationality
British
Occupation
Company Director

FELTHAM ONE LIMITED

Correspondence address
C/O Mazars Llp, Tower Bridge House St. Katharines Way, London, E1W 1DD
Role ACTIVE
director
Date of birth
July 1967
Appointed on
12 June 2015
Nationality
British
Occupation
Company Director

DAVID FIELD LIMITED

Correspondence address
Wrotham Place Bull Lane, Wrotham, Near Sevenoaks, Kent, England, TN15 7AE
Role ACTIVE
director
Date of birth
July 1967
Appointed on
12 June 2015
Resigned on
6 June 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode TN15 7AE £346,000

CAMELLIA INVESTMENTS LIMITED

Correspondence address
Wrotham Place Bull Lane, Wrotham, Near Sevenoaks, Kent, England, TN15 7AE
Role ACTIVE
director
Date of birth
July 1967
Appointed on
12 June 2015
Resigned on
6 June 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode TN15 7AE £346,000

BRITISH UNITED TRAWLERS LIMITED

Correspondence address
Wrotham Place Bull Lane, Wrotham, Near Sevenoaks, Kent, England, TN15 7AE
Role ACTIVE
director
Date of birth
July 1967
Appointed on
12 June 2015
Resigned on
6 June 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode TN15 7AE £346,000

A.C.S. & T. WOLVERHAMPTON LIMITED

Correspondence address
30 Old Bailey, London, EC4M 7AU
Role ACTIVE
director
Date of birth
July 1967
Appointed on
12 June 2015
Nationality
British
Occupation
Company Director

B.U.T.ENGINEERS(GRIMSBY)LIMITED

Correspondence address
Wrotham Place Bull Lane, Wrotham, Near Sevenoaks, Kent, England, TN15 7AE
Role ACTIVE
director
Date of birth
July 1967
Appointed on
12 June 2015
Resigned on
6 June 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode TN15 7AE £346,000

THE DHOOLIE TEA COMPANY LIMITED

Correspondence address
Wrotham Place Bull Lane, Wrotham, Near Sevenoaks, Kent, England, TN15 7AE
Role ACTIVE
director
Date of birth
July 1967
Appointed on
12 June 2015
Resigned on
6 June 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode TN15 7AE £346,000

LONGBOURNE HOLDINGS LIMITED

Correspondence address
Wrotham Place Bull Lane, Wrotham, Near Sevenoaks, Kent, England, TN15 7AE
Role ACTIVE
director
Date of birth
July 1967
Appointed on
12 June 2015
Resigned on
6 June 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode TN15 7AE £346,000

ROBERTSON BOIS DICKSON ANDERSON LIMITED

Correspondence address
Wrotham Place Bull Lane, Wrotham, Near Sevenoaks, Kent, England, TN15 7AE
Role ACTIVE
director
Date of birth
July 1967
Appointed on
12 June 2015
Resigned on
6 June 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode TN15 7AE £346,000

THE EASTERN PRODUCE AND ESTATES COMPANY, LIMITED

Correspondence address
Wrotham Place Bull Lane, Wrotham, Near Sevenoaks, Kent, England, TN15 7AE
Role ACTIVE
director
Date of birth
July 1967
Appointed on
12 June 2015
Resigned on
6 June 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode TN15 7AE £346,000

SURMAH VALLEY TEA COMPANY LIMITED

Correspondence address
Wrotham Place Bull Lane, Wrotham, Near Sevenoaks, Kent, England, TN15 7AE
Role ACTIVE
director
Date of birth
July 1967
Appointed on
12 June 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode TN15 7AE £346,000

SILVERTHORNE - GILLOTT LIMITED

Correspondence address
Wrotham Place Bull Lane, Wrotham, Near Sevenoaks, Kent, England, TN15 7AE
Role ACTIVE
director
Date of birth
July 1967
Appointed on
12 June 2015
Resigned on
6 June 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode TN15 7AE £346,000

SANDBACH EXPORT LIMITED

Correspondence address
Wrotham Place Bull Lane, Wrotham, Near Sevenoaks, Kent, England, TN15 7AE
Role ACTIVE
director
Date of birth
July 1967
Appointed on
12 June 2015
Resigned on
6 June 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode TN15 7AE £346,000

ROSEHAUGH (AFRICA) LIMITED

Correspondence address
Wrotham Place Bull Lane, Wrotham, Near Sevenoaks, Kent, England, TN15 7AE
Role ACTIVE
director
Date of birth
July 1967
Appointed on
12 June 2015
Resigned on
6 June 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode TN15 7AE £346,000

ROBERT HUDSON HOLDINGS LIMITED

Correspondence address
C/O Mazars Llp Tower Bridge House, St. Katharines Way, London, E1W 1DD
Role ACTIVE
director
Date of birth
July 1967
Appointed on
12 June 2015
Nationality
British
Occupation
Company Director

LINTON PARK SERVICES LIMITED

Correspondence address
Wrotham Place Bull Lane, Wrotham, Near Sevenoaks, Kent, England, TN15 7AE
Role ACTIVE
director
Date of birth
July 1967
Appointed on
12 June 2015
Resigned on
6 June 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode TN15 7AE £346,000

KAPSUMBEIWA TEA COMPANY LIMITED(THE)

Correspondence address
Wrotham Place Bull Lane, Wrotham, Near Sevenoaks, Kent, England, TN15 7AE
Role ACTIVE
director
Date of birth
July 1967
Appointed on
12 June 2015
Resigned on
6 June 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode TN15 7AE £346,000

JOHN INGHAM & SONS LIMITED

Correspondence address
Wrotham Place Bull Lane, Wrotham, Near Sevenoaks, Kent, England, TN15 7AE
Role ACTIVE
director
Date of birth
July 1967
Appointed on
12 June 2015
Resigned on
6 June 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode TN15 7AE £346,000

HAMSTEAD VILLAGE INVESTMENTS LIMITED

Correspondence address
Wrotham Place Bull Lane, Wrotham, Near Sevenoaks, Kent, England, TN15 7AE
Role ACTIVE
director
Date of birth
July 1967
Appointed on
12 June 2015
Resigned on
6 June 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode TN15 7AE £346,000

FESCOL LIMITED

Correspondence address
C/O Mazars Llp Tower Bridge House, St. Katharines Way, London, E1W 1DD
Role ACTIVE
director
Date of birth
July 1967
Appointed on
12 June 2015
Nationality
British
Occupation
Company Director

EASTERN PRODUCE INVESTMENTS LIMITED

Correspondence address
Wrotham Place Bull Lane, Wrotham, Near Sevenoaks, Kent, England, TN15 7AE
Role ACTIVE
director
Date of birth
July 1967
Appointed on
12 June 2015
Resigned on
6 June 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode TN15 7AE £346,000

CHANDPORE TEA COMPANY LIMITED(THE)

Correspondence address
Wrotham Place High Street, Wrotham, Sevenoaks, Kent, England, TN15 7AE
Role ACTIVE
director
Date of birth
July 1967
Appointed on
12 June 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode TN15 7AE £346,000

CEYLON UPCOUNTRY TEA ESTATES LIMITED(THE)

Correspondence address
Wrotham Place Bull Lane, Wrotham, Near Sevenoaks, Kent, England, TN15 7AE
Role ACTIVE
director
Date of birth
July 1967
Appointed on
12 June 2015
Resigned on
6 June 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode TN15 7AE £346,000

BRITISH HEAT TREATMENTS LIMITED

Correspondence address
C/O Mazars Llp Tower Bridge House, St Katharines Way, London, E1W 1DD
Role ACTIVE
director
Date of birth
July 1967
Appointed on
12 June 2015
Nationality
British
Occupation
Company Director

B.T.S. CHEMICALS LIMITED

Correspondence address
C/O Mazars Llp Tower Bridge House, St. Katharines Way, London, E1W 1DD
Role ACTIVE
director
Date of birth
July 1967
Appointed on
12 June 2015
Nationality
British
Occupation
Company Director

ASSOCIATED FISHERIES LIMITED

Correspondence address
Wrotham Place, Bull Lane, Wrotham, Near Sevenoaks, Kent, England, TN15 7AE
Role ACTIVE
director
Date of birth
July 1967
Appointed on
12 June 2015
Resigned on
6 June 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode TN15 7AE £346,000

JATEL PUBLIC LIMITED COMPANY

Correspondence address
Wrotham Place Bull Lane, Wrotham, Near Sevenoaks, Kent, England, TN15 7AE
Role ACTIVE
director
Date of birth
July 1967
Appointed on
12 June 2015
Resigned on
6 June 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode TN15 7AE £346,000

BORDURE LIMITED

Correspondence address
Wrotham Place Bull Lane, Wrotham, Near Sevenoaks, Kent, England, TN15 7AE
Role ACTIVE
director
Date of birth
July 1967
Appointed on
12 June 2015
Resigned on
6 June 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode TN15 7AE £346,000

UNOCHROME INDUSTRIES LIMITED

Correspondence address
Wrotham Place Bull Lane, Wrotham, Near Sevenoaks, Kent, England, TN15 7AE
Role ACTIVE
director
Date of birth
July 1967
Appointed on
12 June 2015
Resigned on
6 June 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode TN15 7AE £346,000

AMO TEA COMPANY LIMITED

Correspondence address
Wrotham Place Bull Lane, Wrotham, Near Sevenoaks, Kent, England, TN15 7AE
Role ACTIVE
director
Date of birth
July 1967
Appointed on
12 June 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode TN15 7AE £346,000

GRANTON TRANSPORT LIMITED

Correspondence address
Capital Square 58 Morrison Street, Edinburgh, EH3 8BP
Role ACTIVE
director
Date of birth
July 1967
Appointed on
12 June 2015
Nationality
British
Occupation
Company Director

A.C.S. & T. GRIMSBY LTD.

Correspondence address
30 Old Bailey, London, EC4M 7AU
Role ACTIVE
director
Date of birth
July 1967
Appointed on
12 June 2015
Nationality
British
Occupation
Company Director

B.U.T. ENGINEERS (FLEETWOOD) LIMITED

Correspondence address
C/O Mazars Llp 30 Old Bailey, London, EC4M 7AU
Role ACTIVE
director
Date of birth
July 1967
Appointed on
12 June 2015
Nationality
British
Occupation
Company Director

A.C.S. & T. TEWKESBURY LIMITED

Correspondence address
C/O Mazars Llp 30 Old Bailey, London, EC4M 7AU
Role ACTIVE
director
Date of birth
July 1967
Appointed on
12 June 2015
Nationality
British
Occupation
Company Director

A.C.S. & T. SEAMER LTD.

Correspondence address
C/O Mazars Llp 30 Old Bailey, London, EC4M 7AU
Role ACTIVE
director
Date of birth
July 1967
Appointed on
12 June 2015
Nationality
British
Occupation
Company Director

A.C.S. & T. HUMBERSIDE LIMITED

Correspondence address
C/O Mazars Llp 30 Old Bailey, London, EC4M 7AU
Role ACTIVE
director
Date of birth
July 1967
Appointed on
12 June 2015
Nationality
British
Occupation
Company Director

A.C.S. & T. GLOUCESTER LTD.

Correspondence address
C/O Mazars Llp 30 Old Bailey, London, EC4M 7AU
Role ACTIVE
director
Date of birth
July 1967
Appointed on
12 June 2015
Nationality
British
Occupation
Company Director

WALTER DUNCAN & GOODRICKE LIMITED

Correspondence address
Wrotham Place Bull Lane, Wrotham, Near Sevenoaks, Kent, England, TN15 7AE
Role ACTIVE
director
Date of birth
July 1967
Appointed on
12 June 2015
Resigned on
6 June 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode TN15 7AE £346,000

VAGHAMON (TRAVANCORE) TEA COMPANY LIMITED

Correspondence address
Wrotham Place Bull Lane, Wrotham, Near Sevenoaks, Kent, England, TN15 7AE
Role ACTIVE
director
Date of birth
July 1967
Appointed on
12 June 2015
Resigned on
6 June 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode TN15 7AE £346,000

LAWRIE PLANTATION SERVICES LIMITED

Correspondence address
Wrotham Place Bull Lane, Wrotham, Near Sevenoaks, Kent, England, TN15 7AE
Role ACTIVE
director
Date of birth
July 1967
Appointed on
12 June 2015
Resigned on
6 June 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode TN15 7AE £346,000

ASSOCIATED FISHERIES (EUROPE) LIMITED

Correspondence address
Wrotham Place Bull Lane, Wrotham, Near Sevenoaks, Kent, England, TN15 7AE
Role ACTIVE
director
Date of birth
July 1967
Appointed on
12 June 2015
Resigned on
6 June 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode TN15 7AE £346,000

WESTERN DOOARS TEA HOLDINGS LIMITED

Correspondence address
Wrotham Place Bull Lane, Wrotham, Near Sevenoaks, Kent, England, TN15 7AE
Role ACTIVE
director
Date of birth
July 1967
Appointed on
12 June 2015
Resigned on
6 June 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode TN15 7AE £346,000

WESTERN DOOARS INVESTMENTS LIMITED

Correspondence address
Wrotham Place Bull Lane, Wrotham, Near Sevenoaks, Kent, England, TN15 7AE
Role ACTIVE
director
Date of birth
July 1967
Appointed on
12 June 2015
Resigned on
6 June 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode TN15 7AE £346,000

LONGAI VALLEY TEA COMPANY LIMITED

Correspondence address
Wrotham Place Bull Lane, Wrotham, Near Sevenoaks, Kent, England, TN15 7AE
Role ACTIVE
director
Date of birth
July 1967
Appointed on
12 June 2015
Resigned on
6 June 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode TN15 7AE £346,000

LANKAPARA TEA COMPANY LIMITED

Correspondence address
Wrotham Place Bull Lane, Wrotham, Near Sevenoaks, Kent, England, TN15 7AE
Role ACTIVE
director
Date of birth
July 1967
Appointed on
12 June 2015
Resigned on
6 June 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode TN15 7AE £346,000

ISA BHEEL TEA COMPANY,LIMITED(THE)

Correspondence address
Wrotham Place Bull Lane, Wrotham, Near Sevenoaks, Kent, England, TN15 7AE
Role ACTIVE
director
Date of birth
July 1967
Appointed on
12 June 2015
Resigned on
6 June 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode TN15 7AE £346,000

ENDOGRAM TEA COMPANY LIMITED(THE)

Correspondence address
Wrotham Place Bull Lane, Wrotham, Near Sevenoaks, Kent, England, TN15 7AE
Role ACTIVE
director
Date of birth
July 1967
Appointed on
12 June 2015
Resigned on
6 June 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode TN15 7AE £346,000

BANBURY TEA WAREHOUSES LIMITED

Correspondence address
Wrotham Place Bull Lane, Wrotham, Near Sevenoaks, Kent, England, TN15 7AE
Role ACTIVE
director
Date of birth
July 1967
Appointed on
12 June 2015
Resigned on
6 June 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode TN15 7AE £346,000

BAGRACOTE TEA COMPANY,LIMITED(THE)

Correspondence address
Wrotham Place Bull Lane, Wrotham, Near Sevenoaks, Kent, England, TN15 7AE
Role ACTIVE
director
Date of birth
July 1967
Appointed on
12 June 2015
Resigned on
6 June 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode TN15 7AE £346,000

ASSAM-DOOARS INVESTMENTS LIMITED

Correspondence address
Wrotham Place Bull Lane, Wrotham, Near Sevenoaks, Kent, England, TN15 7AE
Role ACTIVE
director
Date of birth
July 1967
Appointed on
12 June 2015
Resigned on
6 June 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode TN15 7AE £346,000

ASSAM-DOOARS HOLDINGS LIMITED

Correspondence address
Wrotham Place Bull Lane, Wrotham, Near Sevenoaks, Kent, England, TN15 7AE
Role ACTIVE
director
Date of birth
July 1967
Appointed on
12 June 2015
Resigned on
6 June 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode TN15 7AE £346,000

AMGOORIE TEA ESTATES,LIMITED(THE)

Correspondence address
Wrotham Place Bull Lane, Wrotham, Near Sevenoaks, Kent, England, TN15 7AE
Role ACTIVE
director
Date of birth
July 1967
Appointed on
12 June 2015
Resigned on
6 June 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode TN15 7AE £346,000

AMGOORIE INVESTMENTS LIMITED

Correspondence address
Wrotham Place Bull Lane, Wrotham, Near Sevenoaks, Kent, England, TN15 7AE
Role ACTIVE
director
Date of birth
July 1967
Appointed on
12 June 2015
Resigned on
6 June 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode TN15 7AE £346,000

NORTH WEST PROFILES LIMITED

Correspondence address
C/O Mazars Llp Tower Bridge House, St Katherine's Way, London, E1W 1DD
Role ACTIVE
director
Date of birth
July 1967
Appointed on
12 June 2015
Nationality
British
Occupation
Company Director

LEASING INVESTMENTS LIMITED

Correspondence address
C/O Mazars Llp, Tower Bridge House St. Katharines Way, London, E1W 1DD
Role ACTIVE
director
Date of birth
July 1967
Appointed on
12 June 2015
Nationality
British
Occupation
Company Director

ASSOCIATED FISHERIES (SCOTLAND) LIMITED

Correspondence address
C/O Mazars Llp, Rs Team Apex 2, 97 Haymarket Terrace, Edinburgh, EH12 5HD
Role ACTIVE
director
Date of birth
July 1967
Appointed on
12 June 2015
Nationality
British
Occupation
Company Director

W.D.G. PROPERTIES LIMITED

Correspondence address
Wrotham Place Bull Lane, Wrotham, Near Sevenoaks, Kent, England, TN15 7AE
Role ACTIVE
director
Date of birth
July 1967
Appointed on
12 June 2015
Resigned on
6 June 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode TN15 7AE £346,000

OCTAVIUS STEEL & COMPANY (LONDON) LIMITED

Correspondence address
Wrotham Place Bull Lane, Wrotham, Near Sevenoaks, Kent, England, TN15 7AE
Role ACTIVE
director
Date of birth
July 1967
Appointed on
12 June 2015
Resigned on
6 June 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode TN15 7AE £346,000

LAWRIE BHUTAN LIMITED

Correspondence address
C/O Mazars Llp Tower Bridge House St Katharine's Way, London, E1W 1DD
Role ACTIVE
director
Date of birth
July 1967
Appointed on
12 June 2015
Nationality
British
Occupation
Company Director

JETINGA VALLEY TEA COMPANY LIMITED

Correspondence address
Wrotham Place Bull Lane, Wrotham, Near Sevenoaks, Kent, England, TN15 7AE
Role ACTIVE
director
Date of birth
July 1967
Appointed on
12 June 2015
Resigned on
6 June 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode TN15 7AE £346,000

JETINGA HOLDINGS LIMITED

Correspondence address
Wrotham Place Bull Lane, Wrotham, Near Sevenoaks, Kent, England, TN15 7AE
Role ACTIVE
director
Date of birth
July 1967
Appointed on
12 June 2015
Resigned on
6 June 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode TN15 7AE £346,000

HUMBER COMMERCIALS LIMITED

Correspondence address
C/O Mazars Llp 30 Old Bailey, London, EC4M 7AU
Role ACTIVE
director
Date of birth
July 1967
Appointed on
12 June 2015
Nationality
British
Occupation
Company Director

HUMBER - ST.ANDREW'S ENGINEERING COMPANY LIMITED

Correspondence address
Wrotham Place Bull Lane, Wrotham, Near Sevenoaks, Kent, England, TN15 7AE
Role ACTIVE
director
Date of birth
July 1967
Appointed on
12 June 2015
Resigned on
6 June 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode TN15 7AE £346,000

HUDSON BROTHERS TRAWLERS LIMITED

Correspondence address
C/O Mazars Llp 30 Old Bailey, London, EC4M 7AU
Role ACTIVE
director
Date of birth
July 1967
Appointed on
12 June 2015
Nationality
British
Occupation
Company Director

HELLYER BROS LIMITED

Correspondence address
Wrotham Place Bull Lane, Wrotham, Near Sevenoaks, Kent, England, TN15 7AE
Role ACTIVE
director
Date of birth
July 1967
Appointed on
12 June 2015
Resigned on
6 June 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode TN15 7AE £346,000

LAWRIE GROUP PUBLIC LIMITED COMPANY

Correspondence address
Wrotham Place Bull Lane, Wrotham, Near Sevenoaks, Kent, England, TN15 7AE
Role ACTIVE
director
Date of birth
July 1967
Appointed on
1 May 2015
Resigned on
6 June 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode TN15 7AE £346,000

LINTON PARK PUBLIC LIMITED COMPANY

Correspondence address
Wrotham Place Bull Lane, Wrotham, Near Sevenoaks, Kent, England, TN15 7AE
Role ACTIVE
director
Date of birth
July 1967
Appointed on
1 May 2015
Resigned on
6 June 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode TN15 7AE £346,000

CAMELLIA PUBLIC LIMITED COMPANY

Correspondence address
Wrotham Place Bull Lane, Wrotham, Near Sevenoaks, Kent, England, TN15 7AE
Role ACTIVE
director
Date of birth
July 1967
Appointed on
2 April 2015
Resigned on
6 June 2024
Nationality
British
Occupation
None

Average house price in the postcode TN15 7AE £346,000