PAUL EDWARD TOMLINSON

Total number of appointments 13, 3 active appointments

EXCEL (LONDON) LLP

Correspondence address
213 EVERSHOLT STREET, LONDON, ENGLAND, NW1 1DE
Role ACTIVE
LLPDMEM
Date of birth
February 1946
Appointed on
19 December 2014
Nationality
BRITISH

RPR INVESTMENTS, LLP

Correspondence address
213 EVERSHOLT STREET, LONDON, ENGLAND, NW1 1DE
Role ACTIVE
LLPDMEM
Date of birth
February 1946
Appointed on
18 December 2014
Nationality
BRITISH

N29 LTD

Correspondence address
37 HARRINGTON SQUARE, LONDON, ENGLAND, NW1 2JN
Role ACTIVE
Director
Date of birth
February 1946
Appointed on
5 March 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 2JN £498,000


GADGET BOY LTD

Correspondence address
UNIT 13 223 SOUTHAMPTON ROAD, PORTSMOUTH, ENGLAND, PO6 4PY
Role RESIGNED
Director
Date of birth
February 1946
Appointed on
17 December 2014
Resigned on
21 May 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode PO6 4PY £445,000

GADGET BOY LTD

Correspondence address
11 MURRAY STREET, LONDON, GREATER LONDON, ENGLAND, NW1 9RE
Role RESIGNED
Director
Date of birth
February 1946
Appointed on
17 April 2014
Resigned on
2 September 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 9RE £590,000

GADGET BOY LTD

Correspondence address
11 MURRAY STREET, LONDON, ENGLAND, NW1 9RE
Role RESIGNED
Director
Date of birth
February 1946
Appointed on
17 April 2014
Resigned on
1 August 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW1 9RE £590,000

CYRUS ENGINEERING LTD

Correspondence address
213 EVERSHOLT STREET, LONDON, ENGLAND, NW1 1DE
Role RESIGNED
Director
Date of birth
February 1946
Appointed on
26 June 2013
Resigned on
31 March 2018
Nationality
BRITISH
Occupation
DIRECTOR

MTSS UK LIMITED

Correspondence address
11 MURRAY STREET, LONDON, ENGLAND, NW1 9RE
Role RESIGNED
Director
Date of birth
February 1946
Appointed on
17 May 2013
Resigned on
23 April 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 9RE £590,000

COASTAL INVESTMENTS DIRECT LTD

Correspondence address
213 EVERSHOLT STREET, LONDON, ENGLAND, NW1 1DE
Role RESIGNED
Director
Date of birth
February 1946
Appointed on
11 April 2013
Resigned on
5 August 2016
Nationality
BRITISH
Occupation
DIRECTOR

CYRUS ENGINEERING LTD

Correspondence address
11 MURRAY STREET, LONDON, GREATER LONDON, ENGLAND, NW1 9RE
Role RESIGNED
Director
Date of birth
February 1946
Appointed on
20 March 2012
Resigned on
30 May 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 9RE £590,000

ROCHOET UK LIMITED

Correspondence address
37 OXENHOLME HARRINGTON SQUARE, LONDON, GREATER LONDON, NW1 2JN
Role
Director
Date of birth
February 1946
Appointed on
28 February 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 2JN £498,000

GEOFOCUS TRUST SERVICES LTD

Correspondence address
OXENHOLME HARRINGTON SQUARE, LONDON, NW1 2JN
Role RESIGNED
Director
Date of birth
February 1946
Appointed on
14 October 2011
Resigned on
30 January 2013
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode NW1 2JN £498,000

ZAD CAFE CIC

Correspondence address
37 OXENHOLME, HARRINGTON SQUARE, LONDON, NW1 2JN
Role RESIGNED
Director
Date of birth
February 1946
Appointed on
28 February 2006
Resigned on
31 December 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 2JN £498,000