Thomas Edward ATHERSYCH
Total number of appointments 51, 43 active appointments
PROXIMA CAPITAL GROUP LIMITED
- Correspondence address
- 35 Ballards Lane, London, England, N3 1XW
- Role ACTIVE
- director
- Date of birth
- January 1991
- Appointed on
- 1 May 2025
PROXIMA CAPITAL LIMITED
- Correspondence address
- 35 Ballards Lane, London, England, N3 1XW
- Role ACTIVE
- director
- Date of birth
- January 1991
- Appointed on
- 1 May 2025
ATHERCAP LIMITED
- Correspondence address
- 35 Ballards Lane, London, England, N3 1XW
- Role ACTIVE
- director
- Date of birth
- January 1991
- Appointed on
- 18 September 2024
GC1 LIMITED
- Correspondence address
- 73 Cornhill, London, England, EC3V 3QQ
- Role ACTIVE
- director
- Date of birth
- January 1991
- Appointed on
- 31 January 2024
- Resigned on
- 30 September 2024
Average house price in the postcode EC3V 3QQ £7,960,000
COMMERCIAL ADVISORY LONDON LIMITED
- Correspondence address
- 101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
- Role ACTIVE
- director
- Date of birth
- January 1991
- Appointed on
- 19 September 2023
- Resigned on
- 4 September 2024
Average house price in the postcode W1W 6XH £1,165,000
JAMES BRYAN LLOYD LTD
- Correspondence address
- Marlborough House 298 Regents Park Road, London, England, N3 2SZ
- Role ACTIVE
- director
- Date of birth
- January 1991
- Appointed on
- 18 July 2023
- Resigned on
- 5 November 2024
BRYAN LLOYD INVEST CO LIMITED
- Correspondence address
- 101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
- Role ACTIVE
- director
- Date of birth
- January 1991
- Appointed on
- 17 July 2023
- Resigned on
- 4 September 2024
Average house price in the postcode W1W 6XH £1,165,000
TERSY HOLD CO LIMITED
- Correspondence address
- 34 Whitehouse Avenue, Borehamwood, England, WD6 1HD
- Role ACTIVE
- director
- Date of birth
- January 1991
- Appointed on
- 15 July 2023
Average house price in the postcode WD6 1HD £548,000
TAB PROPERTY SPV3 LIMITED
- Correspondence address
- 101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
- Role ACTIVE
- director
- Date of birth
- January 1991
- Appointed on
- 7 June 2023
- Resigned on
- 4 September 2024
Average house price in the postcode W1W 6XH £1,165,000
TAB PROPERTY SPV4 LIMITED
- Correspondence address
- 101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
- Role ACTIVE
- director
- Date of birth
- January 1991
- Appointed on
- 7 June 2023
- Resigned on
- 4 September 2024
Average house price in the postcode W1W 6XH £1,165,000
PROPERTY CASH CONVERTERS LTD
- Correspondence address
- 101 New Cavendish Street, 1st Floor South, London, England, W1W 6XH
- Role ACTIVE
- director
- Date of birth
- January 1991
- Appointed on
- 17 May 2023
- Resigned on
- 4 September 2024
Average house price in the postcode W1W 6XH £1,165,000
CPF FOUR LIMITED
- Correspondence address
- 101 New Cavendish Street, 1st Floor South, London, England, W1W 6XH
- Role ACTIVE
- director
- Date of birth
- January 1991
- Appointed on
- 23 September 2022
- Resigned on
- 4 September 2024
Average house price in the postcode W1W 6XH £1,165,000
TAB COMMERCIAL LIMITED
- Correspondence address
- 101 New Cavendish Street, 1st Floor South, London, England, W1W 6XH
- Role ACTIVE
- director
- Date of birth
- January 1991
- Appointed on
- 16 August 2022
- Resigned on
- 4 September 2024
Average house price in the postcode W1W 6XH £1,165,000
HALO CAPITAL PARTNERS LIMITED
- Correspondence address
- 101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
- Role ACTIVE
- director
- Date of birth
- January 1991
- Appointed on
- 12 August 2022
- Resigned on
- 4 September 2024
Average house price in the postcode W1W 6XH £1,165,000
TAB COMMERCIAL HOLDCO LIMITED
- Correspondence address
- 101 New Cavendish Street, 1st Floor South, London, England, W1W 6XH
- Role ACTIVE
- director
- Date of birth
- January 1991
- Appointed on
- 12 August 2022
- Resigned on
- 4 September 2024
Average house price in the postcode W1W 6XH £1,165,000
TAB VELATOR JV LIMITED
- Correspondence address
- 101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
- Role ACTIVE
- director
- Date of birth
- January 1991
- Appointed on
- 21 April 2022
Average house price in the postcode W1W 6XH £1,165,000
DK R&D LIMITED
- Correspondence address
- 101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
- Role ACTIVE
- director
- Date of birth
- January 1991
- Appointed on
- 11 January 2022
- Resigned on
- 4 September 2024
Average house price in the postcode W1W 6XH £1,165,000
BRYAN LLOYD LIMITED
- Correspondence address
- 101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
- Role ACTIVE
- director
- Date of birth
- January 1991
- Appointed on
- 11 January 2022
- Resigned on
- 4 September 2024
Average house price in the postcode W1W 6XH £1,165,000
TAB ACM LIMITED
- Correspondence address
- 101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
- Role ACTIVE
- director
- Date of birth
- January 1991
- Appointed on
- 9 December 2021
- Resigned on
- 5 November 2024
Average house price in the postcode W1W 6XH £1,165,000
TAB ACM HOLDCO LIMITED
- Correspondence address
- 101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
- Role ACTIVE
- director
- Date of birth
- January 1991
- Appointed on
- 7 December 2021
- Resigned on
- 5 November 2024
Average house price in the postcode W1W 6XH £1,165,000
DEBT ADVISORY LONDON LIMITED
- Correspondence address
- 101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
- Role ACTIVE
- director
- Date of birth
- January 1991
- Appointed on
- 12 August 2021
- Resigned on
- 4 September 2024
Average house price in the postcode W1W 6XH £1,165,000
NATIONAL HOUSING GROUP LIMITED
- Correspondence address
- 101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
- Role ACTIVE
- director
- Date of birth
- January 1991
- Appointed on
- 21 April 2021
- Resigned on
- 4 September 2024
Average house price in the postcode W1W 6XH £1,165,000
BRYAN LLOYD FDS LIMITED
- Correspondence address
- 101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
- Role ACTIVE
- director
- Date of birth
- January 1991
- Appointed on
- 20 April 2021
- Resigned on
- 3 February 2025
Average house price in the postcode W1W 6XH £1,165,000
TAB LONDON PROPERTY LIMITED
- Correspondence address
- 101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
- Role ACTIVE
- director
- Date of birth
- January 1991
- Appointed on
- 14 December 2020
- Resigned on
- 4 September 2024
Average house price in the postcode W1W 6XH £1,165,000
TAB LONDON LIMITED
- Correspondence address
- 101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
- Role ACTIVE
- director
- Date of birth
- January 1991
- Appointed on
- 14 December 2020
- Resigned on
- 5 November 2024
Average house price in the postcode W1W 6XH £1,165,000
TAB TP BORROWER LIMITED
- Correspondence address
- 101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
- Role ACTIVE
- director
- Date of birth
- January 1991
- Appointed on
- 1 December 2020
- Resigned on
- 4 September 2024
Average house price in the postcode W1W 6XH £1,165,000
TAB TP HOLDCO LIMITED
- Correspondence address
- 34 Whitehouse Avenue, Borehamwood, England, WD6 1HD
- Role ACTIVE
- director
- Date of birth
- January 1991
- Appointed on
- 30 November 2020
- Resigned on
- 4 September 2024
Average house price in the postcode WD6 1HD £548,000
TAB INTERMEDIATE HOLDCO LIMITED
- Correspondence address
- 101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
- Role ACTIVE
- director
- Date of birth
- January 1991
- Appointed on
- 27 November 2020
- Resigned on
- 4 September 2024
Average house price in the postcode W1W 6XH £1,165,000
TAB HOLDCO LIMITED
- Correspondence address
- 34 Whitehouse Avenue, Borehamwood, England, WD6 1HD
- Role ACTIVE
- director
- Date of birth
- January 1991
- Appointed on
- 26 November 2020
- Resigned on
- 4 September 2024
Average house price in the postcode WD6 1HD £548,000
THE DOUGH MASTER LIMITED
- Correspondence address
- 34 Whitehouse Avenue, Borehamwood, England, WD6 1HD
- Role ACTIVE
- director
- Date of birth
- January 1991
- Appointed on
- 21 July 2020
Average house price in the postcode WD6 1HD £548,000
THE BABY NURSERY LIMITED
- Correspondence address
- 34 Whitehouse Avenue, Borehamwood, England, WD6 1HD
- Role ACTIVE
- director
- Date of birth
- January 1991
- Appointed on
- 16 June 2020
Average house price in the postcode WD6 1HD £548,000
TERSY GROUP LIMITED
- Correspondence address
- 34 Whitehouse Avenue, Borehamwood, England, WD6 1HD
- Role ACTIVE
- director
- Date of birth
- January 1991
- Appointed on
- 25 September 2019
Average house price in the postcode WD6 1HD £548,000
BP SPV 022 LIMITED
- Correspondence address
- 4th Floor 7-10 Chandos Street, London, United Kingdom, W1G 9DQ
- Role ACTIVE
- director
- Date of birth
- January 1991
- Appointed on
- 10 August 2018
BP SPV 023 LIMITED
- Correspondence address
- 4th Floor 7-10 Chandos Street, London, United Kingdom, W1G 9DQ
- Role ACTIVE
- director
- Date of birth
- January 1991
- Appointed on
- 9 August 2018
BP SPV 024 LIMITED
- Correspondence address
- 4th Floor 7-10 Chandos Street, London, United Kingdom, W1G 9DQ
- Role ACTIVE
- director
- Date of birth
- January 1991
- Appointed on
- 9 August 2018
BP SPV 025 LIMITED
- Correspondence address
- 4th Floor 7-10 Chandos Street, London, United Kingdom, W1G 9DQ
- Role ACTIVE
- director
- Date of birth
- January 1991
- Appointed on
- 9 August 2018
BP SPV 013 LIMITED
- Correspondence address
- 4th Floor 7-10 Chandos Street, London, United Kingdom, W1G 9DQ
- Role ACTIVE
- director
- Date of birth
- January 1991
- Appointed on
- 9 August 2018
BP SPV 014 LIMITED
- Correspondence address
- 4th Floor 7-10 Chandos Street, London, United Kingdom, W1G 9DQ
- Role ACTIVE
- director
- Date of birth
- January 1991
- Appointed on
- 7 August 2018
BP TS60LX LIMITED
- Correspondence address
- 4th Floor 7-10 Chandos Street, London, United Kingdom, W1G 9DQ
- Role ACTIVE
- director
- Date of birth
- January 1991
- Appointed on
- 24 July 2018
- Resigned on
- 29 September 2020
BP SPV 010 LIMITED
- Correspondence address
- 4th Floor 7-10 Chandos Street, London, United Kingdom, W1G 9DQ
- Role ACTIVE
- director
- Date of birth
- January 1991
- Appointed on
- 24 July 2018
- Resigned on
- 29 September 2020
BP S649SP LIMITED
- Correspondence address
- 4th Floor 7-10 Chandos Street, London, United Kingdom, W1G 9DQ
- Role ACTIVE
- director
- Date of birth
- January 1991
- Appointed on
- 23 July 2018
- Resigned on
- 29 September 2020
BP DN31ST LIMITED
- Correspondence address
- 4th Floor 7-10 Chandos Street, London, United Kingdom, W1G 9DQ
- Role ACTIVE
- director
- Date of birth
- January 1991
- Appointed on
- 23 July 2018
- Resigned on
- 29 September 2020
BP LL138AE LIMITED
- Correspondence address
- 4th Floor 7-10 Chandos Street, London, United Kingdom, W1G 9DQ
- Role ACTIVE
- director
- Date of birth
- January 1991
- Appointed on
- 23 July 2018
- Resigned on
- 29 September 2020
BP HX12TS LIMITED
- Correspondence address
- 4th Floor 7-10 Chandos Street, London, United Kingdom, W1G 9DQ
- Role RESIGNED
- director
- Date of birth
- January 1991
- Appointed on
- 23 July 2018
- Resigned on
- 29 September 2020
BP HR12EH LIMITED
- Correspondence address
- 4th Floor 7-10 Chandos Street, London, United Kingdom, W1G 9DQ
- Role RESIGNED
- director
- Date of birth
- January 1991
- Appointed on
- 23 July 2018
- Resigned on
- 29 September 2020
BP LN21AA LIMITED
- Correspondence address
- 4th Floor 7-10 Chandos Street, London, United Kingdom, W1G 9DQ
- Role RESIGNED
- director
- Date of birth
- January 1991
- Appointed on
- 23 July 2018
- Resigned on
- 29 September 2020
BP PO12RX 001 LIMITED
- Correspondence address
- 4th Floor 7-10 Chandos Street, London, United Kingdom, W1G 9DQ
- Role RESIGNED
- director
- Date of birth
- January 1991
- Appointed on
- 20 July 2018
- Resigned on
- 29 September 2020
BP SP102FX 001 LIMITED
- Correspondence address
- 4th Floor 7-10 Chandos Street, London, United Kingdom, W1G 9DQ
- Role RESIGNED
- director
- Date of birth
- January 1991
- Appointed on
- 20 July 2018
- Resigned on
- 29 September 2020
BP PO12TR 001 LIMITED
- Correspondence address
- 4th Floor 7-10 Chandos Street, London, United Kingdom, W1G 9DQ
- Role RESIGNED
- director
- Date of birth
- January 1991
- Appointed on
- 26 June 2018
- Resigned on
- 29 September 2020
BP LA14JT 001 LIMITED
- Correspondence address
- 4th Floor 7-10 Chandos Street, London, United Kingdom, W1G 9DQ
- Role RESIGNED
- director
- Date of birth
- January 1991
- Appointed on
- 18 June 2018
- Resigned on
- 29 September 2020
BP W37HJ 001 LIMITED
- Correspondence address
- 31 Chippenham Mews, London, England, W9 2AN
- Role RESIGNED
- director
- Date of birth
- January 1991
- Appointed on
- 27 February 2018
- Resigned on
- 29 September 2020
Average house price in the postcode W9 2AN £1,133,000