Download leads from Nexok and grow your business. Find out more

Mr Ian Charles Tickler

British – Born 81 years ago (November 1942)

Mr Ian Charles Tickler
PO Box 605 Le Marchant House
Le Marchant Street
St Peter Port
Guernsey
GY1 4NP

Current appointments

Resigned appointments

23

Closed appointments

Companies

Company NameMarchmont Farms Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1990 (7 years, 2 months after company formation)
Appointment Duration5 years, 6 months (Resigned 18 July 1996)
Assigned Occupation Company Director
Country of ResidenceGuernsey
Addresses
Correspondence Address
PO Box 605 Le Marchant House
Le Marchant Street
St Peter Port
Guernsey
GY1 4NP
Registered Company Address
The Courtyard Holt Lodge Farm
Horton
Wimborne
Dorset
BH21 7JN
Company NamePadmanor Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1990 (12 years, 5 months after company formation)
Appointment Duration5 years, 6 months (Resigned 18 July 1996)
Assigned Occupation Company Director
Country of ResidenceGuernsey
Addresses
Correspondence Address
PO Box 605 Le Marchant House
Le Marchant Street
St Peter Port
Guernsey
GY1 4NP
Registered Company Address
Filwood Green Business Park
1 Filwood Park Lane
Bristol
BS4 1ET
Company NameMoatstar Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1991 (18 years, 6 months after company formation)
Appointment Duration2 years, 4 months (Resigned 17 May 1994)
Assigned Occupation Solicitor
Country of ResidenceGuernsey
Addresses
Correspondence Address
PO Box 605 Le Marchant House
Le Marchant Street
St Peter Port
Guernsey
GY1 4NP
Registered Company Address
The Courtyard Holt Lodge Farm
Horton
Wimborne
Dorset
BH21 7JN
Company NameOakfern Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1991 (13 years, 6 months after company formation)
Appointment Duration4 years, 6 months (Resigned 18 July 1996)
Assigned Occupation Company Director
Country of ResidenceGuernsey
Addresses
Correspondence Address
PO Box 605 Le Marchant House
Le Marchant Street
St Peter Port
Guernsey
GY1 4NP
Registered Company Address
Filwood Green Business Park
1 Filwood Park Lane
Bristol
BS4 1ET
Company NameAylesford & Co.(Estate Agents)Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1992 (22 years, 6 months after company formation)
Appointment Duration3 years, 9 months (Resigned 30 September 1996)
Assigned Occupation Company Director
Country of ResidenceGuernsey
Addresses
Correspondence Address
PO Box 605 Le Marchant House
Le Marchant Street
St Peter Port
Guernsey
GY1 4NP
Registered Company Address
440 Kings Rd
London
SW10 0LH
Company NameAylesford Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1992 (13 years, 4 months after company formation)
Appointment Duration18 years, 11 months (Resigned 13 December 2011)
Assigned Occupation Company Director
Country of ResidenceGuernsey
Addresses
Correspondence Address
PO Box 605 Le Marchant House
Le Marchant Street
St Peter Port
Guernsey
GY1 4NP
Registered Company Address
440 Kings Road
Chelsea
London
SW10 0LH
Company NameSilvergrad Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 2010 (30 years, 7 months after company formation)
Appointment Duration1 year, 5 months (Resigned 13 December 2011)
Assigned Occupation Company Director
Country of ResidenceGuernsey
Addresses
Correspondence Address
440 Kings Road
London
SW10 0LH
Registered Company Address
440 Kings Road
London
SW10 0LH
Company NameRiohurst Investments Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1990 (9 years, 8 months after company formation)
Appointment Duration5 years, 6 months (Resigned 18 July 1996)
Assigned Occupation Company Director
Country of ResidenceGuernsey
Addresses
Correspondence Address
PO Box 605 Le Marchant House
Le Marchant Street
St Peter Port
Guernsey
GY1 4NP
Registered Company Address
The Courtyard Holt Lodge Farm
Horton
Wimborne
Dorset
BH21 7JN
Company NameHarley Facilities Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 1991 (19 years, 5 months after company formation)
Appointment Duration5 years, 11 months (Resigned 23 January 1997)
Assigned Occupation Company Director
Country of ResidenceGuernsey
Addresses
Correspondence Address
PO Box 605 Le Marchant House
Le Marchant Street
St Peter Port
Guernsey
GY1 4NP
Registered Company Address
60 Welbeck Street
London
W1M 8BH
Company NameHartford Management Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 1991 (8 years, 2 months after company formation)
Appointment Duration5 years, 11 months (Resigned 23 January 1997)
Assigned Occupation Company Director
Country of ResidenceGuernsey
Addresses
Correspondence Address
PO Box 605 Le Marchant House
Le Marchant Street
St Peter Port
Guernsey
GY1 4NP
Registered Company Address
60 Welbeck Street
London
W1M 8BH
Company NameRiverstem Properties Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 1991 (4 years, 4 months after company formation)
Appointment Duration5 years, 10 months (Resigned 23 January 1997)
Assigned Occupation Company Director
Country of ResidenceGuernsey
Addresses
Correspondence Address
PO Box 605 Le Marchant House
Le Marchant Street
St Peter Port
Guernsey
GY1 4NP
Registered Company Address
The Red House 18 High Street
Collingham
Newark
Nottinghamshire
NG23 7LA
Company NameDeerhurst Properties Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 1991 (4 years, 4 months after company formation)
Appointment Duration5 years, 10 months (Resigned 23 January 1997)
Assigned Occupation Company Director
Country of ResidenceGuernsey
Addresses
Correspondence Address
PO Box 605 Le Marchant House
Le Marchant Street
St Peter Port
Guernsey
GY1 4NP
Registered Company Address
67 London Road
St Leonards On Sea
East Sussex
TN37 6AR
Company NameStepvale Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 1991 (18 years, 7 months after company formation)
Appointment Duration5 years, 10 months (Resigned 23 January 1997)
Assigned Occupation Company Director
Country of ResidenceGuernsey
Addresses
Correspondence Address
PO Box 605 Le Marchant House
Le Marchant Street
St Peter Port
Guernsey
GY1 4NP
Registered Company Address
The Red House 18 High Street
Collingham
Newark
Nottinghamshire
NG23 7LA
Company NameCain Nominees Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 1991 (20 years, 4 months after company formation)
Appointment Duration5 years, 11 months (Resigned 23 April 1997)
Assigned Occupation Solicitor
Country of ResidenceGuernsey
Addresses
Correspondence Address
PO Box 605 Le Marchant House
Le Marchant Street
St Peter Port
Guernsey
GY1 4NP
Registered Company Address
St James'S House
Austenwood Lane
Gerrards Cross
Buckinghamshire
SL9 8SG
Company NameMarenko Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 1991 (17 years, 9 months after company formation)
Appointment Duration5 years, 8 months (Resigned 23 January 1997)
Assigned Occupation Co Director
Country of ResidenceGuernsey
Addresses
Correspondence Address
PO Box 605 Le Marchant House
Le Marchant Street
St Peter Port
Guernsey
GY1 4NP
Registered Company Address
The Red House
18 High Street
Collingham Newark
Nottinghamshire
NG23 7LA
Company NameOpenhouse Builders Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 1991 (2 years after company formation)
Appointment Duration5 years, 1 month (Resigned 23 January 1997)
Assigned Occupation Company Director
Country of ResidenceGuernsey
Addresses
Correspondence Address
PO Box 605 Le Marchant House
Le Marchant Street
St Peter Port
Guernsey
GY1 4NP
Registered Company Address
The Old School House
108 Low Street Collingham
Newark
Nottinghamshire
NG23 7NL
Company NameSecretarial & Accountancy Services Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 1992 (5 years, 6 months after company formation)
Appointment Duration10 years, 5 months (Resigned 22 July 2002)
Assigned Occupation Company Director
Country of ResidenceGuernsey
Addresses
Correspondence Address
PO Box 605 Le Marchant House
Le Marchant Street
St Peter Port
Guernsey
GY1 4NP
Registered Company Address
67 London Road
St Leonards On Sea
East Sussex
TN37 6AR
Company NameArthur Shaw Manufacturing Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 1993 (23 years, 9 months after company formation)
Appointment Duration8 years, 10 months (Resigned 01 August 2002)
Assigned Occupation Company Director
Country of ResidenceGuernsey
Addresses
Correspondence Address
PO Box 605 Le Marchant House
Le Marchant Street
St Peter Port
Guernsey
GY1 4NP
Registered Company Address
C/O Rsm Robson Rhodes
Centre City Tower
7 Hill Street
Birmingham
B5 4UU
Company NameSalop Tools & Supplies Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 1994
Appointment Duration4 years, 8 months (Resigned 31 January 1999)
Assigned Occupation Company Director
Country of ResidenceGuernsey
Addresses
Correspondence Address
PO Box 605 Le Marchant House
Le Marchant Street
St Peter Port
Guernsey
GY1 4NP
Registered Company Address
1 Rose Hill
Qillenhall
West Midlands
WV13 2AS
Company NameAbsolute Properties Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 1994 (2 months, 2 weeks after company formation)
Appointment Duration5 years, 2 months (Resigned 22 December 1999)
Assigned Occupation English Solicitor
Country of ResidenceGuernsey
Addresses
Correspondence Address
PO Box 605 Le Marchant House
Le Marchant Street
St Peter Port
Guernsey
GY1 4NP
Registered Company Address
The Red House 18 High Street
Collingham
Newark
Nottinghamshire
NG23 7LA
Company NameWaste Gas Technology Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 1995 (2 years, 6 months after company formation)
Appointment Duration1 year, 7 months (Resigned 20 September 1996)
Assigned Occupation English Solicitor
Country of ResidenceGuernsey
Addresses
Correspondence Address
PO Box 605 Le Marchant House
Le Marchant Street
St Peter Port
Guernsey
GY1 4NP
Registered Company Address
41 Castle Way
Southampton
Hampshire
SO14 2BW
Company NameRedwood Advisers Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 1995 (4 months, 2 weeks after company formation)
Appointment Duration1 month, 1 week (Resigned 23 April 1995)
Assigned Occupation Company Director
Country of ResidenceGuernsey
Addresses
Correspondence Address
PO Box 605 Le Marchant House
Le Marchant Street
St Peter Port
Guernsey
GY1 4NP
Registered Company Address
4 Prince George Street
Havant
Hants
PO9 1BG
Company NameWaste Gas Technology UK Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 1995 (2 months, 3 weeks after company formation)
Appointment Duration6 months, 2 weeks (Resigned 29 January 1996)
Assigned Occupation English Solicitor
Country of ResidenceGuernsey
Addresses
Correspondence Address
PO Box 605 Le Marchant House
Le Marchant Street
St Peter Port
Guernsey
GY1 4NP
Registered Company Address
Rsm Restructuring Advisory Llp Portland
25 High Street
Crawley
West Sussex
RH10 1BG

Appointment Timeline

Sign up now to grow your client base. Plans & Pricing