TOTTENHAM HOTSPUR LIMITED

Lilywhite House Lilywhite House, London, N17 0BX
StatusACTIVE
Company No.01706358
CategoryPrivate Limited Company
Incorporated14 Mar 1983
Age41 years, 2 months, 2 days
JurisdictionEngland Wales

SUMMARY

TOTTENHAM HOTSPUR LIMITED is an active private limited company with number 01706358. It was incorporated 41 years, 2 months, 2 days ago, on 14 March 1983. 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, 20 days

COLLECOTT, Matthew John

Director

Chartered Accountant

ACTIVE

Assigned on 27 Oct 2003

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

CULLEN, Donna-Maria

Director

Director

ACTIVE

Assigned on 28 Mar 2013

Current time on role 11 years, 1 month, 19 days

LEVY, Daniel Philip

Director

Managing Director

ACTIVE

Assigned on 20 Dec 2000

Current time on role 23 years, 4 months, 27 days

TURNER, Jonathan

Director

Investor

ACTIVE

Assigned on 11 Jun 2020

Current time on role 3 years, 11 months, 5 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, 22 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 14 May 1993

Resigned on 11 Aug 1998

Time on role 5 years, 2 months, 28 days

BERRY, Antony George

Director

Company Director

RESIGNED

Assigned on

Resigned on 11 Aug 1998

Time on role 25 years, 9 months, 5 days

BUCHLER, David John

Director

Accoutant

RESIGNED

Assigned on 28 Feb 2001

Resigned on 20 Jan 2006

Time on role 4 years, 10 months, 20 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 03 Oct 1999

Resigned on 20 Dec 2000

Time on role 1 year, 2 months, 17 days

CHISHOLM, Samuel Hewlings

Director

Tv Executive

RESIGNED

Assigned on 11 Aug 1998

Resigned on 03 Dec 1998

Time on role 3 months, 23 days

CRYSTAL, Jonathan

Director

Barrister At Law

RESIGNED

Assigned on

Resigned on 04 Nov 1993

Time on role 30 years, 6 months, 12 days

DAVIES, Evan Mervyn

Director

Banker

RESIGNED

Assigned on 11 Jun 2004

Resigned on 15 Jan 2009

Time on role 4 years, 7 months, 4 days

EALES, Darren Graham

Director

Barrister

RESIGNED

Assigned on 28 Mar 2013

Resigned on 13 Nov 2014

Time on role 1 year, 7 months, 16 days

KEMSLEY, Paul Zeital

Director

Managing Director

RESIGNED

Assigned on 22 Sep 2003

Resigned on 21 Apr 2006

Time on role 2 years, 6 months, 29 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

MILLS, Keith Edward, Sir

Director

Company Director

RESIGNED

Assigned on 13 Dec 2006

Resigned on 29 Feb 2016

Time on role 9 years, 2 months, 16 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

ROBSON, Ronald Alexander

Director

Director

RESIGNED

Assigned on 04 Sep 2014

Resigned on 29 Apr 2021

Time on role 6 years, 7 months, 25 days

SANDY, Colin Torquil

Director

Company Director

RESIGNED

Assigned on

Resigned on 03 Jul 2001

Time on role 22 years, 10 months, 13 days

SEDGWICK, John

Director

Finance Director

RESIGNED

Assigned on 21 Aug 1995

Resigned on 15 Oct 2001

Time on role 6 years, 1 month, 25 days

SHORE, Howard Paul

Director

Chairman

RESIGNED

Assigned on 21 Mar 2001

Resigned on 01 Nov 2003

Time on role 2 years, 7 months, 11 days

SUGAR, Alan Michael, Sir

Director

Company Director

RESIGNED

Assigned on

Resigned on 28 Feb 2001

Time on role 23 years, 2 months, 18 days

VENABLES, Terence Frederick

Director

Company Director

RESIGNED

Assigned on

Resigned on 09 Sep 1993

Time on role 30 years, 8 months, 7 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

WATTS, Kevan Vincent

Director

Consultant

RESIGNED

Assigned on 14 Dec 2010

Resigned on 10 Nov 2018

Time on role 7 years, 10 months, 27 days


Some Companies

DRENNECA LTD

SUITE 1 GROUND FLOOR BRITANNIA MILL,BURY,BL9 6AW

Number:11245082
Status:ACTIVE
Category:Private Limited Company

HARTFIELD ADVISORY LIMITED

9A AUSTEN ROAD,GUILDFORD,GU1 3NW

Number:09525958
Status:ACTIVE
Category:Private Limited Company

HMB CONSTRUCTION & DEVELOPER LTD

245 HOYLAKE CRESCENT,UXBRIDGE,UB10 8JW

Number:08728717
Status:ACTIVE
Category:Private Limited Company

OTRA GROUP LTD.

15B WROTTESLEY ROAD,LONDON,NW10 5UY

Number:10801554
Status:ACTIVE
Category:Private Limited Company

PAMANTHER LTD

YEW TREE COTTAGE, 30 WORKSOP ROAD,WORKSOP,S80 3JU

Number:07003297
Status:ACTIVE
Category:Private Limited Company

THE TRIUMPH 2000 REGISTER LIMITED

14 BRACKENWOOD ROAD,WAKEFIELD,WF1 3TH

Number:04338176
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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