TOTTENHAM HOTSPUR FOOTBALL & ATHLETIC CO. LTD

Lilywhite House Lilywhite House, London, N17 0BX
StatusACTIVE
Company No.00057186
CategoryPrivate Limited Company
Incorporated03 May 1898
Age126 years, 5 days
JurisdictionEngland Wales

SUMMARY

TOTTENHAM HOTSPUR FOOTBALL & ATHLETIC CO. LTD is an active private limited company with number 00057186. It was incorporated 126 years, 5 days ago, on 03 May 1898. The company address is Lilywhite House Lilywhite House, London, N17 0BX.



People

COLLECOTT, Matthew John

Secretary

Chartered Accountant

ACTIVE

Assigned on 27 Oct 2003

Current time on role 20 years, 6 months, 12 days

COLLECOTT, Matthew John

Director

Chartered Accountant

ACTIVE

Assigned on 27 Oct 2003

Current time on role 20 years, 6 months, 12 days

CULLEN, Donna-Maria

Director

Consultant/Director

ACTIVE

Assigned on 01 Jul 2007

Current time on role 16 years, 10 months, 7 days

LEVY, Daniel Philip

Director

Managing Director

ACTIVE

Assigned on 09 Mar 2001

Current time on role 23 years, 1 month, 30 days

IRELAND, John

Secretary

RESIGNED

Assigned on 24 Mar 1993

Resigned on 15 Oct 2001

Time on role 8 years, 6 months, 22 days

SANDY, Colin Torquil

Secretary

RESIGNED

Assigned on

Resigned on 24 Mar 1993

Time on role 31 years, 1 month, 14 days

VINER, Paul

Secretary

RESIGNED

Assigned on 15 Oct 2001

Resigned on 23 Oct 2003

Time on role 2 years, 8 days

ALEXIOU, Dimitris Augustis

Director

Solicitor

RESIGNED

Assigned on

Resigned on 11 Aug 1998

Time on role 25 years, 8 months, 27 days

BARBER, Paul John

Director

Director

RESIGNED

Assigned on 20 Jun 2005

Resigned on 01 Jul 2010

Time on role 5 years, 11 days

BERRY, Antony George

Director

Company Director

RESIGNED

Assigned on

Resigned on 11 Aug 1998

Time on role 25 years, 8 months, 27 days

BUCHLER, David John

Director

Accountant

RESIGNED

Assigned on 09 Mar 2001

Resigned on 20 Jan 2006

Time on role 4 years, 10 months, 11 days

CAPLEHORN, Rebecca Anne

Director

Chartered Accountant

RESIGNED

Assigned on 02 Mar 2015

Resigned on 11 Nov 2020

Time on role 5 years, 8 months, 9 days

CHISHOLM, Samuel Hewlings

Director

Tv Executive

RESIGNED

Assigned on 26 Aug 1998

Resigned on 03 Dec 1998

Time on role 3 months, 8 days

COMOLLI, Damien

Director

Sporting Director

RESIGNED

Assigned on 01 Sep 2005

Resigned on 25 Oct 2008

Time on role 3 years, 1 month, 24 days

CRYSTAL, Jonathan

Director

Barrister At Law

RESIGNED

Assigned on 25 Jun 1992

Resigned on 14 May 1993

Time on role 10 months, 19 days

EALES, Darren Graham

Director

Barrister

RESIGNED

Assigned on 01 Jul 2010

Resigned on 13 Nov 2014

Time on role 4 years, 4 months, 12 days

KEMSLEY, Paul Zeital

Director

Company Director

RESIGNED

Assigned on 30 Jan 2002

Resigned on 26 Nov 2007

Time on role 5 years, 9 months, 27 days

KLINE, Todd Louis

Director

Chief Commercial Officer

RESIGNED

Assigned on 01 Oct 2021

Resigned on 07 Feb 2024

Time on role 2 years, 4 months, 6 days

LITTNER, Claude Manuel

Director

Company Director

RESIGNED

Assigned on 05 Nov 1993

Resigned on 20 Dec 2000

Time on role 7 years, 1 month, 15 days

PETERS, Martin Stanford

Director

Sales Executive

RESIGNED

Assigned on 26 Aug 1998

Resigned on 31 Aug 2002

Time on role 4 years, 5 days

PLEAT, David John

Director

Director Of Football

RESIGNED

Assigned on 17 Jan 1998

Resigned on 31 Jul 2004

Time on role 6 years, 6 months, 14 days

SANDY, Colin Torquil

Director

Company Director

RESIGNED

Assigned on 24 Jun 1992

Resigned on 03 Jul 2001

Time on role 9 years, 9 days

SEDGWICK, John

Director

Finance Director

RESIGNED

Assigned on 21 Aug 1995

Resigned on 14 Dec 2001

Time on role 6 years, 3 months, 24 days

SUGAR, Alan Michael, Sir

Director

Co Director

RESIGNED

Assigned on

Resigned on 28 Feb 2001

Time on role 23 years, 2 months, 10 days

VENABLES, Terence Frederick

Director

Company Director

RESIGNED

Assigned on

Resigned on 14 May 1993

Time on role 30 years, 11 months, 24 days

VINER, Paul

Director

Accountant

RESIGNED

Assigned on 11 Jul 2002

Resigned on 23 Oct 2003

Time on role 1 year, 3 months, 12 days

WIJERATNA, Charles Saradiyal Lerwill

Director

Director

RESIGNED

Assigned on 06 Dec 2010

Resigned on 17 Jan 2012

Time on role 1 year, 1 month, 11 days

YAWETZ, Igal

Director

Chartered Architect

RESIGNED

Assigned on

Resigned on 10 Jul 2001

Time on role 22 years, 9 months, 28 days


Some Companies

CEDAR MANOR HOTEL LTD

CEDAR MANOR HOTEL,WINDERMERE,LA23 1AX

Number:06127652
Status:ACTIVE
Category:Private Limited Company

COOLMORE SCOTLAND LIMITED

SKIP COTTAGE,MOFFAT,DG10 9NG

Number:SC343226
Status:ACTIVE
Category:Private Limited Company

MCH PROJECT SERVICES LIMITED

47 BROOKDALE COURT,PONTYPRIDD,CF38 1RP

Number:08565916
Status:ACTIVE
Category:Private Limited Company

OCONIC LIMITED

BEECHWOOD DUNGATES LANE,BETCHWORTH,RH3 7BD

Number:08298149
Status:ACTIVE
Category:Private Limited Company

PETROPHYSICAL OPERATIONS AND CONSULTING LTD

18 TETBURY STREET,STROUD,GL6 9JH

Number:11461098
Status:ACTIVE
Category:Private Limited Company

SWL RESIDENTIALS LIMITED

19 CAVE ROAD,EAST YORKSHIRE,HU15 1HA

Number:06029919
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