TPP INVESTMENTS LIMITED

1 King William Street, London, EC4N 7AF, United Kingdom
StatusACTIVE
Company No.04843814
CategoryPrivate Limited Company
Incorporated24 Jul 2003
Age20 years, 9 months, 23 days
JurisdictionEngland Wales

SUMMARY

TPP INVESTMENTS LIMITED is an active private limited company with number 04843814. It was incorporated 20 years, 9 months, 23 days ago, on 24 July 2003. The company address is 1 King William Street, London, EC4N 7AF, United Kingdom.



People

HANWAY ADVISORY LIMITED

Corporate-secretary

ACTIVE

Assigned on 05 May 2023

Current time on role 1 year, 11 days

AUSTEN, Jonathan Martin

Director

Director

ACTIVE

Assigned on 13 Nov 2020

Current time on role 3 years, 6 months, 3 days

EKPO, Ndiana

Secretary

RESIGNED

Assigned on 30 Apr 2009

Resigned on 06 Dec 2016

Time on role 7 years, 7 months, 6 days

SCUDAMORE, Rebecca Jane

Secretary

RESIGNED

Assigned on 24 Jul 2003

Resigned on 30 Apr 2009

Time on role 5 years, 9 months, 6 days

BRITISH LAND COMPANY SECRETARIAL LIMITED

Corporate-secretary

RESIGNED

Assigned on 06 Dec 2016

Resigned on 13 Nov 2020

Time on role 3 years, 11 months, 7 days

JTC (UK) LIMITED

Corporate-secretary

RESIGNED

Assigned on 04 Dec 2020

Resigned on 05 May 2023

Time on role 2 years, 5 months, 1 day

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 24 Jul 2003

Resigned on 24 Jul 2003

Time on role

BARZYCKI, Sarah Morrell

Director

Corporate Services Executive

RESIGNED

Assigned on 19 Feb 2004

Resigned on 12 Nov 2020

Time on role 16 years, 8 months, 22 days

BELL, Lucinda Margaret

Director

Chartered Accountant

RESIGNED

Assigned on 14 Jul 2006

Resigned on 19 Jan 2018

Time on role 11 years, 6 months, 5 days

BOWDEN, Robert Edward

Director

Chartered Surveyor

RESIGNED

Assigned on 04 Aug 2003

Resigned on 31 Dec 2007

Time on role 4 years, 4 months, 27 days

BRAINE, Anthony

Director

Chartered Secretary

RESIGNED

Assigned on 18 Dec 2006

Resigned on 31 Jul 2014

Time on role 7 years, 7 months, 13 days

CARTER, Simon Geoffrey

Director

Treasury Executive

RESIGNED

Assigned on 13 Jul 2012

Resigned on 30 Jan 2015

Time on role 2 years, 6 months, 17 days

CLARKE, Peter Courtenay

Director

Chartered Secretary

RESIGNED

Assigned on 19 Feb 2004

Resigned on 16 Aug 2010

Time on role 6 years, 5 months, 26 days

FORSHAW, Christopher Michael John

Director

Company Director

RESIGNED

Assigned on 18 Dec 2006

Resigned on 05 Apr 2017

Time on role 10 years, 3 months, 18 days

GROSE, Benjamin Toby

Director

Chartered Surveyor

RESIGNED

Assigned on 13 Jul 2012

Resigned on 02 Oct 2014

Time on role 2 years, 2 months, 20 days

HESTER, Stephen Alan Michael

Director

Chief Executive

RESIGNED

Assigned on 07 Jan 2005

Resigned on 15 Nov 2008

Time on role 3 years, 10 months, 8 days

JONES, Andrew Marc

Director

Company Director

RESIGNED

Assigned on 14 Jul 2006

Resigned on 06 Nov 2009

Time on role 3 years, 3 months, 23 days

LEWIS, Bryan John

Director

Chartered Surveyor

RESIGNED

Assigned on 02 Oct 2014

Resigned on 02 Oct 2014

Time on role

LEWIS, Bryan John

Director

Chartered Surveyor

RESIGNED

Assigned on 26 Jan 2010

Resigned on 13 Nov 2020

Time on role 10 years, 9 months, 18 days

METLISS, Cyril

Director

Chartered Accountant

RESIGNED

Assigned on 24 Jul 2003

Resigned on 14 Jul 2006

Time on role 2 years, 11 months, 21 days

PENRICE, Victoria Margaret

Director

Company Secretary

RESIGNED

Assigned on 01 Aug 2014

Resigned on 29 Apr 2015

Time on role 8 months, 28 days

RITBLAT, John, Sir

Director

Chairman And Managing Director

RESIGNED

Assigned on 04 Aug 2003

Resigned on 31 Dec 2006

Time on role 3 years, 4 months, 27 days

RITBLAT, Nicholas Simon Jonathan

Director

Company Director

RESIGNED

Assigned on 04 Aug 2003

Resigned on 31 Aug 2005

Time on role 2 years, 27 days

ROBERTS, Graham Charles

Director

Chartered Accountant

RESIGNED

Assigned on 04 Aug 2003

Resigned on 30 Jun 2011

Time on role 7 years, 10 months, 26 days

ROBERTS, Timothy Andrew

Director

Chartered Surveyor

RESIGNED

Assigned on 14 Jul 2006

Resigned on 31 Mar 2019

Time on role 12 years, 8 months, 17 days

SMITH, Stephen Paul

Director

Company Director

RESIGNED

Assigned on 13 Jul 2012

Resigned on 31 Mar 2013

Time on role 8 months, 18 days

VANDEVIVERE, Jean-Marc

Director

Company Director

RESIGNED

Assigned on 13 Jul 2012

Resigned on 31 Jan 2016

Time on role 3 years, 6 months, 18 days

WEBB, Nigel Mark

Director

Head Of Developments

RESIGNED

Assigned on 14 Jul 2006

Resigned on 13 Nov 2020

Time on role 14 years, 3 months, 30 days

WESTON SMITH, John Harry

Director

Chartered Engineer

RESIGNED

Assigned on 24 Jul 2003

Resigned on 14 Jul 2006

Time on role 2 years, 11 months, 21 days

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 24 Jul 2003

Resigned on 24 Jul 2003

Time on role


Some Companies

BARTA M.A.I. LIMITED

AYLESBURY HOUSE,LONDON,EC1R 0DB

Number:11012932
Status:ACTIVE
Category:Private Limited Company

BRITKEN LIMITED

THE OLD SCHOOL ROOM THE ANNEX,LEICESTER,LE4 5PJ

Number:08219713
Status:ACTIVE
Category:Private Limited Company

GREEN DRAGON PM LTD

28 BECKGROVE CLOSE,CARDIFF,CF24 2SE

Number:08860234
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HYPERION ELECTRICAL CONTRACTORS LIMITED

60 BYRDS LANE,UTTOXETER,ST14 7NT

Number:07305918
Status:ACTIVE
Category:Private Limited Company

INVISIBLE RESPONSE LIMITED

17 LOWTHER TERRACE,WIGAN,WN6 9AL

Number:11666228
Status:ACTIVE
Category:Private Limited Company

MATMI NEW MEDIA DESIGN LTD

UNIT 9A,MACCLESFIELD,SK11 6QA

Number:04142762
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