TUTTLE AND SON LIMITED

Griffins Tavistock House North Griffins Tavistock House North, London, WC1H 9HR
StatusLIQUIDATION
Company No.00007420
CategoryPrivate Limited Company
Incorporated27 Jun 1873
Age150 years, 9 months, 21 days
JurisdictionEngland Wales

SUMMARY

TUTTLE AND SON LIMITED is an liquidation private limited company with number 00007420. It was incorporated 150 years, 9 months, 21 days ago, on 27 June 1873. The company address is Griffins Tavistock House North Griffins Tavistock House North, London, WC1H 9HR.



People

SANTANDER SECRETARIAT SERVICES LIMITED

Corporate-secretary

ACTIVE

Assigned on 28 Aug 2012

Current time on role 11 years, 7 months, 21 days

AFFLECK, Stephen David

Director

Finance Director

ACTIVE

Assigned on 31 Dec 2021

Current time on role 2 years, 3 months, 18 days

RULE, Rosamund Martha

Director

Chartered Governance Professional

ACTIVE

Assigned on 30 Sep 2022

Current time on role 1 year, 6 months, 18 days

CHAMBERS, Mark

Secretary

RESIGNED

Assigned on 06 Feb 1998

Resigned on 22 Mar 2000

Time on role 2 years, 1 month, 16 days

COLLINS, John Wilfred James

Secretary

RESIGNED

Assigned on

Resigned on 31 Dec 1995

Time on role 28 years, 3 months, 18 days

CRICHTON, Susan Elizabeth

Secretary

Solicitor

RESIGNED

Assigned on 22 Mar 2000

Resigned on 05 Sep 2001

Time on role 1 year, 5 months, 14 days

GREEN, Peter Harvey

Secretary

RESIGNED

Assigned on 14 Jun 2007

Resigned on 07 Jan 2009

Time on role 1 year, 6 months, 23 days

HAYES, Daniel Edward Laurence

Secretary

RESIGNED

Assigned on 05 Sep 2001

Resigned on 08 Jun 2006

Time on role 4 years, 9 months, 3 days

LEE, Elizabeth Anne

Secretary

RESIGNED

Assigned on 18 Dec 1995

Resigned on 06 Feb 1998

Time on role 2 years, 1 month, 19 days

OWENS, Jennifer Anne

Secretary

RESIGNED

Assigned on 08 Jun 2006

Resigned on 10 May 2007

Time on role 11 months, 2 days

ABBEY NATIONAL NOMINEES LIMITED

Corporate-secretary

RESIGNED

Assigned on 07 Jan 2009

Resigned on 28 Aug 2012

Time on role 3 years, 7 months, 21 days

ARMOUR, Francis Eugene

Director

Director

RESIGNED

Assigned on 29 Jul 2011

Resigned on 30 Sep 2022

Time on role 11 years, 2 months, 1 day

BAKER, Stephen Paul

Director

Director

RESIGNED

Assigned on 05 Feb 1997

Resigned on 31 Jan 2001

Time on role 3 years, 11 months, 26 days

CAMERON, Ewan Douglas

Director

Chief Financial Officer

RESIGNED

Assigned on 31 May 2007

Resigned on 31 Oct 2008

Time on role 1 year, 5 months

CANNIFFE, Michael

Director

Client Management Director

RESIGNED

Assigned on 19 May 2000

Resigned on 31 May 2002

Time on role 2 years, 12 days

CARNEY, Richard

Director

Accountant

RESIGNED

Assigned on

Resigned on 19 Feb 1992

Time on role 32 years, 1 month, 30 days

GIBSON, Callum Hamish

Director

Director Cards

RESIGNED

Assigned on 29 Jul 2011

Resigned on 25 Sep 2012

Time on role 1 year, 1 month, 27 days

GREEN, David Martin

Director

United Kingdom

RESIGNED

Assigned on 29 Jul 2011

Resigned on 31 Dec 2015

Time on role 4 years, 5 months, 2 days

GREEN, Richard William

Director

Collections Director

RESIGNED

Assigned on 11 Dec 1998

Resigned on 19 May 2000

Time on role 1 year, 5 months, 8 days

HARVEY, Richard John

Director

Regional Ceo

RESIGNED

Assigned on 31 May 2007

Resigned on 07 Jan 2009

Time on role 1 year, 7 months, 7 days

HELMING, Keith Alan

Director

Finance Director

RESIGNED

Assigned on 12 Oct 1995

Resigned on 21 Jul 1997

Time on role 1 year, 9 months, 9 days

HONEY, Andrew Roland

Director

Director

RESIGNED

Assigned on 05 Jul 2016

Resigned on 15 Apr 2020

Time on role 3 years, 9 months, 10 days

JOHNSON, Anthony Ian

Director

Director

RESIGNED

Assigned on

Resigned on 19 Feb 1992

Time on role 32 years, 1 month, 30 days

JUSTEL, Ruben

Director

Company Director

RESIGNED

Assigned on 10 Feb 2014

Resigned on 20 Mar 2015

Time on role 1 year, 1 month, 10 days

LEE, Elizabeth Anne

Director

Solicitor

RESIGNED

Assigned on 23 May 1996

Resigned on 06 Feb 1998

Time on role 1 year, 8 months, 14 days

LOPEZ, Lionel Oliver

Director

Risk Director

RESIGNED

Assigned on 13 Dec 2004

Resigned on 29 Sep 2006

Time on role 1 year, 9 months, 16 days

LOVERING, Roger Vincent

Director

Managing Director

RESIGNED

Assigned on 07 Jan 2009

Resigned on 30 Jun 2011

Time on role 2 years, 5 months, 23 days

MACKIN, John Paul

Director

Operations Director

RESIGNED

Assigned on 05 Feb 1997

Resigned on 11 Dec 1998

Time on role 1 year, 10 months, 6 days

MARSHALL, Gary Phillip

Director

Company Director

RESIGNED

Assigned on 12 Mar 2001

Resigned on 07 Jan 2009

Time on role 7 years, 9 months, 26 days

MATHEWSON, Alan

Director

Director

RESIGNED

Assigned on 03 Oct 2012

Resigned on 05 Feb 2014

Time on role 1 year, 4 months, 2 days

MORRISON, Graeme Sutherland Cowan, Mr.

Director

Company Director

RESIGNED

Assigned on 14 Feb 1992

Resigned on 05 Feb 1997

Time on role 4 years, 11 months, 20 days

MORRISON, Rachel Jane

Director

Chartered Accountant

RESIGNED

Assigned on 05 Jul 2016

Resigned on 31 Dec 2021

Time on role 5 years, 5 months, 26 days

MUSSERT, Adam Nicholas

Director

Chief Executive Officer

RESIGNED

Assigned on 09 Feb 2012

Resigned on 03 Oct 2012

Time on role 7 months, 23 days

MUSSERT, Adam Nicholas

Director

Chief Finance Officer

RESIGNED

Assigned on 07 Jan 2009

Resigned on 14 Sep 2011

Time on role 2 years, 8 months, 7 days

NOTT, Edward Brian

Director

Company Director

RESIGNED

Assigned on 11 Dec 1998

Resigned on 03 Apr 2001

Time on role 2 years, 3 months, 23 days

PERRY, Laurence

Director

Cfo

RESIGNED

Assigned on 18 Aug 2004

Resigned on 31 May 2007

Time on role 2 years, 9 months, 13 days

PRENTICE, Michael John

Director

Director

RESIGNED

Assigned on 14 Feb 1992

Resigned on 20 Dec 1993

Time on role 1 year, 10 months, 6 days

SPARROW, Nigel Kenneth

Director

Risk Management

RESIGNED

Assigned on 31 May 2007

Resigned on 07 Jan 2009

Time on role 1 year, 7 months, 7 days

STEER, David Paul

Director

Company Director

RESIGNED

Assigned on 12 Mar 2001

Resigned on 07 Jul 2006

Time on role 5 years, 3 months, 26 days

STORY, Ian Graham

Director

Company Director

RESIGNED

Assigned on 12 Mar 2001

Resigned on 01 Jul 2004

Time on role 3 years, 3 months, 19 days

WARE, Victor Robin

Director

Company Director

RESIGNED

Assigned on 20 Dec 1993

Resigned on 08 Nov 1996

Time on role 2 years, 10 months, 19 days

WIGHTMAN, Sally Marion

Director

Chartered Accountant

RESIGNED

Assigned on 20 Nov 2008

Resigned on 07 Jan 2009

Time on role 1 month, 17 days

WISE, Christopher James

Director

Chartered Secretary

RESIGNED

Assigned on 16 Apr 2020

Resigned on 30 Sep 2022

Time on role 2 years, 5 months, 14 days


Some Companies

3D SCANTECH LIMITED

1110 ELLIOTT COURT COVENTRY BUSINESS PARK,COVENTRY,CV5 6UB

Number:05820650
Status:ACTIVE
Category:Private Limited Company

B & G SWEETS LIMITED

HALE,SOUTH WOODFORD,E18 1AY

Number:07721615
Status:ACTIVE
Category:Private Limited Company

BERPS LTD

6 GRANVILLE AVENUE,NEWPORT,TF10 7DX

Number:07564444
Status:ACTIVE
Category:Private Limited Company

FULL MEASURE LIMITED

6 GEORGE STREET,DRIFFIELD,YO25 6RA

Number:10693626
Status:ACTIVE
Category:Private Limited Company

GARLEY-EVANS & CHAPMAN LEGAL LTD

83 KIMBOLTON ROAD,RUSHDEN,NN10 8HL

Number:09127839
Status:ACTIVE
Category:Private Limited Company

JAVELIN STYLE INTERNATIONAL LTD

SUITE 72 CARIOCCA BUSINESS PARK,MANCHESTER,M40 8BB

Number:06675467
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source