EPR THETFORD LIMITED

6 officers / 43 resignations

BULLARD, Michael John, Dr

Correspondence address
6th Floor 33 Holborn, London, England, EC1N 2HT
Role ACTIVE
director
Date of birth
February 1966
Appointed on
24 January 2023
Nationality
British
Occupation
Director

FELLOWS, Edward William

Correspondence address
6th Floor 33 Holborn, London, England, EC1N 2HT
Role ACTIVE
director
Date of birth
December 1977
Appointed on
12 December 2022
Nationality
British
Occupation
Director

OCTOPUS COMPANY SECRETARIAL SERVICES LIMITED

Correspondence address
6th Floor 33 Holborn, London, England, England, EC1N 2HT
Role ACTIVE
corporate-secretary
Appointed on
15 November 2018

LATHAM, Paul Stephen

Correspondence address
6th Floor 33 Holborn, London, England, England, EC1N 2HT
Role ACTIVE
director
Date of birth
December 1956
Appointed on
15 August 2017
Resigned on
12 December 2022
Nationality
British
Occupation
Director

SETCHELL, Matthew George

Correspondence address
6th Floor 33 Holborn, London, England, EC1N 2HT
Role ACTIVE
director
Date of birth
June 1977
Appointed on
30 October 2015
Resigned on
24 January 2023
Nationality
British
Occupation
Investment Manager

WILKINSON, Edwin John

Correspondence address
6 Deben Mill Business Centre, Old Maltings Approach, Woodbridge, Suffolk, United Kingdom, IP12 1BL
Role ACTIVE
director
Date of birth
July 1965
Appointed on
27 January 2006
Nationality
British
Occupation
Ceo/Accountant

Average house price in the postcode IP12 1BL £356,000


BANERJEE, KAMALIKA RIA

Correspondence address
6TH FLOOR 33 HOLBORN, LONDON, ENGLAND, ENGLAND, EC1N 2HT
Role RESIGNED
Secretary
Appointed on
30 October 2017
Resigned on
19 February 2018
Nationality
NATIONALITY UNKNOWN

LUDLOW, SHARNA

Correspondence address
6TH FLOOR 33 HOLBORN, LONDON, ENGLAND, ENGLAND, EC1N 2HT
Role RESIGNED
Secretary
Appointed on
6 May 2016
Resigned on
15 November 2018
Nationality
NATIONALITY UNKNOWN

WARD, KAREN

Correspondence address
6TH FLOOR 33 HOLBORN, LONDON, ENGLAND, ENGLAND, EC1N 2HT
Role RESIGNED
Secretary
Appointed on
5 January 2016
Resigned on
6 May 2016
Nationality
NATIONALITY UNKNOWN

SENIOR, TIMOTHY JAMES

Correspondence address
6TH FLOOR 33 HOLBORN, LONDON, ENGLAND, ENGLAND, EC1N 2HT
Role RESIGNED
Director
Date of birth
February 1971
Appointed on
30 October 2015
Resigned on
6 October 2016
Nationality
BRITISH
Occupation
DIRECTOR

TILSTONE, David Paul

Correspondence address
C/O Macquarie Bank Limited Ropemaker Place, 28 Ropemaker Street, London, United Kingdom, EC2Y 9HD
Role RESIGNED
director
Date of birth
June 1969
Appointed on
30 November 2006
Resigned on
30 October 2015
Nationality
British
Occupation
Banker

STANLEY, Martin Stephen William

Correspondence address
IP12
Role RESIGNED
director
Date of birth
June 1963
Appointed on
6 March 2006
Resigned on
6 March 2006
Nationality
British
Occupation
Banker

OWENS, David William

Correspondence address
The Garden House, Marlow Bridge Lane, Marlow, Buckinghamshire, SL7 1RH
Role RESIGNED
director
Date of birth
April 1952
Appointed on
20 February 2006
Resigned on
30 November 2006
Nationality
British
Occupation
Company Director

Average house price in the postcode SL7 1RH £2,910,000

EVERSECRETARY LIMITED

Correspondence address
EVERSHEDS HOUSE, 70 GREAT BRIDGEWATER STREET, MANCHESTER, M1 5ES
Role RESIGNED
Secretary
Appointed on
27 April 2005
Resigned on
26 November 2015
Nationality
BRITISH

HELPS, ANNABELLE PENNEY

Correspondence address
112 CROMWELL TOWER, BARBICAN, LONDON, EC2Y 8DD
Role RESIGNED
Secretary
Appointed on
14 March 2005
Resigned on
27 April 2005
Nationality
AUSTRALIAN

Average house price in the postcode EC2Y 8DD £1,469,000

KAY, IAN ANDREW

Correspondence address
17 JENNER STREET, SEAFORTH, NEW SOUTH WALES 2092, AUSTRALIA
Role RESIGNED
Director
Date of birth
December 1959
Appointed on
14 March 2005
Resigned on
27 January 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

STANLEY, Martin Stephen William

Correspondence address
IP12
Role RESIGNED
director
Date of birth
June 1963
Appointed on
14 March 2005
Resigned on
20 February 2006
Nationality
British
Occupation
Banker

LAW, WILLIAM MORAN

Correspondence address
EBENEZER HOUSE MILL HILL, ELLERKER, BROUGH, EAST YORKSHIRE, HU15 2DG
Role RESIGNED
Director
Date of birth
December 1936
Appointed on
12 August 2004
Resigned on
14 March 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HU15 2DG £386,000

KING, WILLIAM JOHN

Correspondence address
THE OLD LAUNDRY, LITTLE HORWOOD, MILTON KEYNES, BUCKINGHAMSHIRE, MK17 0PG
Role RESIGNED
Director
Date of birth
January 1942
Appointed on
12 August 2004
Resigned on
14 March 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode MK17 0PG £668,000

CHILTON, MALCOLM DAVID

Correspondence address
20 PROSPER MEADOW, KINGSWINFORD, WEST MIDLANDS, DY6 8BA
Role RESIGNED
Director
Date of birth
January 1952
Appointed on
12 August 2004
Resigned on
14 March 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DY6 8BA £355,000

SKERTCHLY, PAUL CLIFFORD

Correspondence address
DORMER COTTAGE, HARDWICK CLOSE KNOTT PARK, OXSHOTT, SURREY, KT22 0HZ
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
5 July 2004
Resigned on
14 March 2005
Nationality
BRITISH
Occupation
FINANCIAL OFFICER

Average house price in the postcode KT22 0HZ £2,861,000

EVERSECRETARY LIMITED

Correspondence address
EVERSHEDS HOUSE, 70 GREAT BRIDGEWATER STREET, MANCHESTER, M1 5ES
Role RESIGNED
Secretary
Appointed on
8 July 2003
Resigned on
14 March 2005
Nationality
BRITISH

ANTHONY, PAUL

Correspondence address
WENTWORTH HOUSE, ST LEONARDS HILL, WINDSOR, BERKSHIRE, SL4 4AT
Role RESIGNED
Director
Date of birth
September 1955
Appointed on
11 April 2003
Resigned on
14 March 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL4 4AT £2,324,000

THIRSK, JEREMY DAVID

Correspondence address
57 PERRYMEAD STREET, LONDON, SW6 3SN
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
11 April 2003
Resigned on
5 July 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW6 3SN £3,589,000

ROBARE, LISA

Correspondence address
ONE EMERSON PLACE, APARTMENT 14A, BOSTON, MASSACHUSETTS 02114, USA
Role RESIGNED
Director
Date of birth
February 1962
Appointed on
3 December 2001
Resigned on
18 October 2004
Nationality
AMERICAN
Occupation
ACCOUNTANT

BROWER, DREAMA LEILANI

Correspondence address
1728 WEST TINMOUTH ROAD, WEST RUTLAND, VERMOUNT 05777, USA, VT0 5777
Role RESIGNED
Director
Date of birth
May 1952
Appointed on
26 November 2001
Resigned on
18 October 2004
Nationality
AMERICAN
Occupation
ACCOUNTANT

DAVISON, JAMES EDWARD

Correspondence address
20A SPRATT HALL ROAD, LONDON, E11 2RQ
Role RESIGNED
Secretary
Appointed on
12 March 2001
Resigned on
8 July 2003
Nationality
BRITISH

Average house price in the postcode E11 2RQ £1,040,000

MOORE, JAMES JOSEPH JR

Correspondence address
71 ALLEN STREET BUILDING A, RUTLAND, VERMONT, 05701, USA
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
22 February 2001
Resigned on
18 October 2004
Nationality
AMERICAN
Occupation
EXECUTIVE

KRAUS, JOSEPH MICHAEL

Correspondence address
749 COLONIAL DRIVE, RUTLAND, VERMONT, USA, 05701
Role RESIGNED
Director
Date of birth
February 1955
Appointed on
10 October 2000
Resigned on
22 February 2001
Nationality
AMERICAN
Occupation
LA

PEACOCK, BRUCE MOOR

Correspondence address
45 NOTCH ROAD, MENDON, VERMONT 05701, USA, VT0 5701
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
15 September 2000
Resigned on
18 October 2004
Nationality
AMERICAN
Occupation
ENGINEER

PICTON TURBERVILL, DAVID

Correspondence address
8 KINGSWOOD RISE, FOUR MARKS, ALTON, HAMPSHIRE, GU34 5BD
Role RESIGNED
Secretary
Appointed on
22 January 1999
Resigned on
12 March 2001
Nationality
BRITISH

Average house price in the postcode GU34 5BD £928,000

HOLDSWORTH, JOHN CLIFFORD

Correspondence address
9 THE GRANGE, SHEPHERDS LANE CAVERSHAM, READING, BERKSHIRE, RG4 7HZ
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
25 June 1998
Resigned on
4 February 2004
Nationality
BRITISH
Occupation
CHEMICAL ENGINEER

Average house price in the postcode RG4 7HZ £1,279,000

HOLT, NICHOLAS CHRISTOPHER

Correspondence address
1 DYNEVOR ROAD, RICHMOND UPON THAMES, SURREY, TW10 6PF
Role RESIGNED
Director
Date of birth
May 1951
Appointed on
25 June 1998
Resigned on
4 February 2004
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode TW10 6PF £4,174,000

BARBA, DOUGLAS

Correspondence address
PO BOX 1288, WILLEY HILL ROAD, NORWICH, VERMONT, USA
Role RESIGNED
Director
Date of birth
April 1947
Appointed on
12 August 1996
Resigned on
10 October 2000
Nationality
AMERICA
Occupation
SENIOR VICE PRES & GENERAL MAN

NORMOYLE, GARY BRUCE

Correspondence address
R D BOX 210, CUTTINGSVILLE, VERMONT, U S A, 05738
Role RESIGNED
Director
Date of birth
August 1943
Appointed on
12 August 1996
Resigned on
15 September 2000
Nationality
AMERICAN
Occupation
VP ENGINEERING & PROJECT MANAG

HOLT, NICHOLAS CHRISTOPHER

Correspondence address
5 HIGH PARK ROAD, RICHMOND UPON THAMES, SURREY, TW9 4BL
Role RESIGNED
Director
Date of birth
May 1951
Appointed on
12 August 1996
Resigned on
25 June 1998
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode TW9 4BL £1,381,000

YOUNG, ROBERT HARRIS MCCARTER

Correspondence address
36 OAK STREET, PROCTOR, VERMONT, U S A, 05765
Role RESIGNED
Director
Date of birth
July 1947
Appointed on
12 August 1996
Resigned on
3 December 2001
Nationality
AMERICAN
Occupation
PRESIDENT & CEO

BOYLE, FRANCIS JOSEPH

Correspondence address
3535 CURTIS BROOK ROAD, RUTLAND, VERMONT, UNITED STATES, 05701
Role RESIGNED
Director
Date of birth
October 1945
Appointed on
12 August 1996
Resigned on
26 November 2001
Nationality
AMERICAN
Occupation
SENIOR VICE PRESIDENT-FINANCE

WATSON, JOHN TINTO

Correspondence address
49 TRINITY ROAD, WIMBLEDON, LONDON, SW19 8QS
Role RESIGNED
Director
Date of birth
October 1951
Appointed on
10 November 1995
Resigned on
31 March 2003
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SW19 8QS £950,000

FRASER, ARCHIBALD IAN CHARLES

Correspondence address
70 ST DIONIS ROAD, LONDON, SW6 4TU
Role RESIGNED
Secretary
Appointed on
10 November 1995
Resigned on
22 January 1999
Nationality
BRITISH

Average house price in the postcode SW6 4TU £1,544,000

RAUBENHEIMER, DAVID STEPHANUS

Correspondence address
7 TADMOR STREET, LONDON, W12 8AH
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
12 September 1995
Resigned on
14 March 2005
Nationality
BRITISH
Occupation
MECHANICAL ENGINEER

Average house price in the postcode W12 8AH £941,000

GULLIVER, PETER LESLIE

Correspondence address
1 WARREN ROAD, WOODLEY, READING, BERKSHIRE, RG5 3AP
Role RESIGNED
Director
Date of birth
June 1935
Appointed on
2 August 1995
Resigned on
25 June 1998
Nationality
BRITISH
Occupation
CHEMICAL ENGINEER

Average house price in the postcode RG5 3AP £583,000

HOLT, NICHOLAS CHRISTOPHER

Correspondence address
5 HIGH PARK ROAD, RICHMOND UPON THAMES, SURREY, TW9 4BL
Role RESIGNED
Director
Date of birth
May 1951
Appointed on
2 August 1995
Resigned on
12 August 1996
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode TW9 4BL £1,381,000

APPS, PAUL GORDON

Correspondence address
1 POINTERS CLOSE, CHIEVELEY, NEWBURY, BERKSHIRE, RG20 8UJ
Role RESIGNED
Director
Date of birth
May 1948
Appointed on
17 May 1995
Resigned on
15 November 2001
Nationality
BRITISH
Occupation
ENGINEER

Average house price in the postcode RG20 8UJ £980,000

FRASER, RUPERT JAMES

Correspondence address
98 CLARENDON DRIVE, LONDON, SW15 1AH
Role RESIGNED
Director
Date of birth
January 1958
Appointed on
17 May 1995
Resigned on
12 August 2004
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SW15 1AH £1,943,000

FRASER, SIMON JOSEPH

Correspondence address
38 CLARENDON ROAD, LONDON, W11 3AD
Role RESIGNED
Director
Date of birth
March 1929
Appointed on
17 May 1995
Resigned on
31 March 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W11 3AD £17,258,000

FRASER, RUPERT JAMES

Correspondence address
98 CLARENDON DRIVE, LONDON, SW15 1AH
Role RESIGNED
Secretary
Appointed on
17 May 1995
Resigned on
10 November 1995
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SW15 1AH £1,943,000

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
17 May 1995
Resigned on
17 May 1995

Average house price in the postcode NW8 8EP £749,000

FRASER, ELSPETH JANE

Correspondence address
38 CLARENDON ROAD, LONDON, W11 3AD
Role RESIGNED
Director
Date of birth
May 1929
Appointed on
17 May 1995
Resigned on
12 August 1996
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode W11 3AD £17,258,000


More Company Information