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
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
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
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
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
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
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
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
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
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
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company