JIM THOMPSON'S SPICE ISLANDS TRADING COMPANY LIMITED

3 officers / 27 resignations

DOUBLEDAY, Timothy John

Correspondence address
First Floor 163 Eversholt Street, London, United Kingdom, NW1 1BU
Role ACTIVE
director
Date of birth
March 1964
Appointed on
4 July 2014
Nationality
British
Occupation
Chief Financial Officer

RICHARDS, Stephen

Correspondence address
First Floor 163 Eversholt Street, London, United Kingdom, NW1 1BU
Role ACTIVE
director
Date of birth
October 1967
Appointed on
30 April 2014
Nationality
British
Occupation
Director

MANSIGANI, Mohan

Correspondence address
First Floor, 163 Eversholt Street, London, NW1 1BU
Role ACTIVE
director
Date of birth
December 1957
Appointed on
17 January 2005
Resigned on
31 July 2014
Nationality
British
Occupation
Finance Director

DERKACH, JOHN

Correspondence address
FIRST FLOOR, 163 EVERSHOLT STREET, LONDON, NW1 1BU
Role RESIGNED
Director
Date of birth
December 1956
Appointed on
1 August 2012
Resigned on
30 April 2014
Nationality
BRITISH
Occupation
CEO

TURNER, Graham

Correspondence address
1st Floor 163 Eversholt Street, London, United Kingdom, NW1 1BU
Role RESIGNED
director
Date of birth
May 1963
Appointed on
17 January 2005
Resigned on
1 August 2012
Nationality
British
Occupation
Chief Executive

MANSIGANI, MOHAN

Correspondence address
FIRST FLOOR, 163 EVERSHOLT STREET, LONDON, NW1 1BU
Role RESIGNED
Director
Date of birth
December 1957
Appointed on
17 January 2005
Resigned on
31 July 2014
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

PARSONS, JAMES

Correspondence address
17 EAST HEATH ROAD, LONDON, UNITED KINGDOM, NW3 1AL
Role RESIGNED
Director
Date of birth
July 1960
Appointed on
17 January 2005
Resigned on
1 August 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW3 1AL £3,826,000

MANSIGANI, MOHAN

Correspondence address
FIRST FLOOR, 163 EVERSHOLT STREET, LONDON, NW1 1BU
Role RESIGNED
Secretary
Date of birth
December 1957
Appointed on
17 January 2005
Resigned on
31 July 2014
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

WILLIAMS, GAVIN LAURENCE

Correspondence address
2 GREENWOOD ROAD, THAMES DITTON, SURREY, KT7 0DY
Role RESIGNED
Director
Date of birth
May 1956
Appointed on
31 May 2002
Resigned on
17 January 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT7 0DY £1,099,000

MORLEY, HARRY MICHAEL CHARLES

Correspondence address
71 MUSARD ROAD, LONDON, W6 8NR
Role RESIGNED
Secretary
Date of birth
June 1965
Appointed on
31 May 2002
Resigned on
17 January 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W6 8NR £1,148,000

MORLEY, HARRY MICHAEL CHARLES

Correspondence address
71 MUSARD ROAD, LONDON, W6 8NR
Role RESIGNED
Director
Date of birth
June 1965
Appointed on
31 May 2002
Resigned on
17 January 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W6 8NR £1,148,000

WRIGHT, NICHOLAS DAVID

Correspondence address
KILBY HOUSE, DANESBURY PARK ROAD, WELWYN GARDEN CITY, HERTS, AL6 9SF
Role RESIGNED
Director
Date of birth
June 1957
Appointed on
30 July 2001
Resigned on
30 November 2001
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode AL6 9SF £1,204,000

MANSIGANI, MOHAN

Correspondence address
36 COPTHALL DRIVE, MILL HILL, LONDON, NW7 2NB
Role RESIGNED
Director
Date of birth
December 1957
Appointed on
10 August 2000
Resigned on
31 May 2002
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode NW7 2NB £1,091,000

BARBOUR, NIEL PATERSON

Correspondence address
CHURCH VIEW BARN, LOVERSALL, DONCASTER, DN11 9DF
Role RESIGNED
Director
Date of birth
December 1957
Appointed on
10 August 2000
Resigned on
31 May 2002
Nationality
BRITISH
Occupation
GROUP OPERATION DIRECTOR

Average house price in the postcode DN11 9DF £780,000

BUXTON SMITH, MARIA RITA

Correspondence address
83 WORDSWORTH AVENUE, NEWPORT PAGNELL, BUCKS, MK16 8RH
Role RESIGNED
Secretary
Appointed on
3 March 2000
Resigned on
31 May 2002
Nationality
BRITISH

Average house price in the postcode MK16 8RH £323,000

JOHNSON, MICHAEL ANDREW

Correspondence address
NORTH END HOUSE, OAKLEY ROAD, MOTTISFONT, HAMPSHIRE, SO51 0LQ
Role RESIGNED
Director
Date of birth
March 1956
Appointed on
16 October 1998
Resigned on
30 July 2001
Nationality
BRITISH
Occupation
MANAGING DIRECTOR CHAIN RESTAU

Average house price in the postcode SO51 0LQ £2,102,000

FRANKLIN, ROBERT NORMAN CAREW

Correspondence address
147 MIDDLETON ROAD, LONDON, E8 4LL
Role RESIGNED
Secretary
Appointed on
18 December 1997
Resigned on
3 March 2000
Nationality
BRITISH

Average house price in the postcode E8 4LL £1,054,000

FENTON, NICOLA JANE

Correspondence address
FLAT 1, 56 ROSSLYN HILL, HAMPSTEAD, LONDON, NW3 1ND
Role RESIGNED
Secretary
Date of birth
June 1963
Appointed on
20 September 1996
Resigned on
18 December 1997
Nationality
BRITISH

Average house price in the postcode NW3 1ND £694,000

WARNER, SOPHIE JANE

Correspondence address
7 MELROSE TERRACE, LONDON, W6 7RL
Role RESIGNED
Director
Date of birth
January 1958
Appointed on
20 September 1996
Resigned on
10 August 2000
Nationality
BRITISH
Occupation
COMMERCIAL DIRECTOR

Average house price in the postcode W6 7RL £2,021,000

JONES, KAREN ELISABETH DIND

Correspondence address
31 ROSEHILL ROAD, LONDON, SW18 2NY
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
29 September 1993
Resigned on
28 August 1998
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SW18 2NY £2,758,000

BEKAY SECRETARIES LIMITED

Correspondence address
CONDUIT HOUSE 24 CONDUIT PLACE, LONDON, W2 1EP
Role RESIGNED
Secretary
Appointed on
29 September 1993
Resigned on
20 September 1996
Nationality
BRITISH

MYERS, ROGER

Correspondence address
FLAT 16 9/11 BELSIZE GROVE, LONDON, NW3 4UU
Role RESIGNED
Director
Date of birth
November 1947
Appointed on
29 September 1993
Resigned on
1 December 1997
Nationality
BRITISH
Occupation
RESTAURANTEUR

Average house price in the postcode NW3 4UU £1,361,000

ROSS, LEWIS IAN

Correspondence address
64 ELM PARK ROAD, LONDON, SW3 6AU
Role RESIGNED
Director
Date of birth
October 1950
Appointed on
29 September 1993
Resigned on
2 October 1998
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SW3 6AU £3,188,000

QUEEN, DAVID JAMES

Correspondence address
HARTLEY VIEW 34 HARTLEY HILL, PURLEY, SURREY, CR8 4EN
Role RESIGNED
Director
Date of birth
April 1960
Appointed on
25 June 1993
Resigned on
26 January 1996
Nationality
BRITISH
Occupation
OPERATIONS MANAGER

Average house price in the postcode CR8 4EN £910,000

WOODS, SHARON ANNE

Correspondence address
59 CONSTANCE CLOSE, WITHAM, ESSEX, CM8 1XL
Role RESIGNED
Secretary
Date of birth
April 1967
Appointed on
30 April 1993
Resigned on
27 September 1993
Nationality
BRITISH

Average house price in the postcode CM8 1XL £269,000

STAMMERS, NEIL ROBERT

Correspondence address
2 GERALDINE ROAD, LONDON, W4 3PA
Role RESIGNED
Secretary
Date of birth
August 1960
Appointed on
2 June 1992
Resigned on
30 April 1993
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode W4 3PA £888,000

CARSON, ANTHONY JOHN

Correspondence address
FLAT 17, DE WALDEN COURT 85 NEW CAVENDISH STR, LONDON, W1
Role RESIGNED
Director
Date of birth
January 1956
Appointed on
2 June 1992
Resigned on
25 June 1993
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

COMBINED NOMINEES LIMITED

Correspondence address
VICTORIA HOUSE, 64 PAUL STREET, LONDON, EC2A 4NA
Role RESIGNED
Nominee Director
Date of birth
August 1990
Appointed on
24 April 1992
Resigned on
2 June 1992

COMBINED SECRETARIAL SERVICES LIMITED

Correspondence address
VICTORIA HOUSE, 64 PAUL STREET, LONDON, EC2A 4NG
Role RESIGNED
Nominee Director
Appointed on
24 April 1992
Resigned on
2 June 1992

COMBINED SECRETARIAL SERVICES LIMITED

Correspondence address
VICTORIA HOUSE, 64 PAUL STREET, LONDON, EC2A 4NG
Role RESIGNED
Nominee Secretary
Appointed on
24 April 1992
Resigned on
2 June 1992

More Company Information


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