THANET ONE LIMITED

2 officers / 15 resignations

SIMPSON, Donna Louise

Correspondence address
The Chocolate Factory Keynsham, Bristol, England, BA31 2AU
Role ACTIVE
director
Date of birth
September 1980
Appointed on
19 June 2020
Nationality
British
Occupation
Finance Director

GILLINGS, Mark Andrew

Correspondence address
The Chocolate Factory Keynsham, Bristol, England, BA31 2AU
Role ACTIVE
director
Date of birth
July 1979
Appointed on
2 September 2019
Nationality
English
Occupation
Accountant

KENYON, PAUL MARK

Correspondence address
THE CHOCOLATE FACTORY KEYNSHAM, BRISTOL, ENGLAND, BA31 2AU
Role RESIGNED
Director
Date of birth
December 1963
Appointed on
24 January 2020
Resigned on
19 June 2020
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

DAVIS, AMANDA JANE

Correspondence address
THE CHOCOLATE FACTORY KEYNSHAM, BRISTOL, ENGLAND, BA31 2AU
Role RESIGNED
Director
Date of birth
December 1968
Appointed on
18 December 2015
Resigned on
30 September 2019
Nationality
BRITISH
Occupation
DIRECTOR

HILLIER, David Robert Geoffrey

Correspondence address
The Chocolate Factory Keynsham, Bristol, England, BA31 2AU
Role RESIGNED
director
Date of birth
November 1962
Appointed on
18 December 2015
Resigned on
2 March 2020
Nationality
British
Occupation
Director

TAYLOR, ANDREW

Correspondence address
STATION HOUSE EAST ASHLEY AVENUE, BATH, ENGLAND, BA1 3DS
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
16 December 2015
Resigned on
18 December 2015
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode BA1 3DS £504,000

SMITH, DANIEL FRANCIS

Correspondence address
STATION HOUSE EAST ASHLEY AVENUE, BATH, ENGLAND, BA1 3DS
Role RESIGNED
Director
Date of birth
January 1981
Appointed on
16 December 2015
Resigned on
18 December 2015
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode BA1 3DS £504,000

SMITH, DANIEL

Correspondence address
STATION HOUSE EAST ASHLEY AVENUE, BATH, ENGLAND, BA1 3DS
Role RESIGNED
Secretary
Appointed on
31 October 2013
Resigned on
18 December 2015
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode BA1 3DS £504,000

TONNER, DOMINIC STEPHEN

Correspondence address
THE OLD SCHOOL HOUSE, LAUNDE ROAD, LODDINGTON, LEICESTERSHIRE, LE7 9XB
Role RESIGNED
Director
Date of birth
September 1957
Appointed on
27 June 2007
Resigned on
18 December 2015
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE OFFICER

Average house price in the postcode LE7 9XB £1,126,000

WALLER, PETER CHARLES

Correspondence address
BARGANY HOUSE, GIRVAN, AYRSHIRE, KA26 9RG
Role RESIGNED
Director
Date of birth
August 1946
Appointed on
27 June 2007
Resigned on
6 April 2014
Nationality
BRITISH
Occupation
DIRECTOR

CARTWRIGHT, RICHARD ANTONY

Correspondence address
32 ZETLAND ROAD, BRISTOL, AVON, BS6 7AB
Role RESIGNED
Secretary
Appointed on
1 November 2006
Resigned on
31 October 2013
Nationality
BRITISH

Average house price in the postcode BS6 7AB £857,000

DENNY, NIGEL JOHN

Correspondence address
BROOK HOUSE THE MANOR, POTTON, SANDY, BEDFORDSHIRE, SG19 2RN
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
28 September 2006
Resigned on
27 June 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SG19 2RN £1,137,000

UPPAL, RAJAN

Correspondence address
BYBROOK HOUSE, CROSS BANK, GREAT EASTON, MARKET HARBOROUGH, LEICESTERSHIRE, LE16 8SR
Role RESIGNED
Secretary
Appointed on
28 September 2006
Resigned on
1 November 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LE16 8SR £591,000

UPPAL, RAJAN

Correspondence address
BYBROOK HOUSE, CROSS BANK, GREAT EASTON, MARKET HARBOROUGH, LEICESTERSHIRE, LE16 8SR
Role RESIGNED
Director
Date of birth
November 1962
Appointed on
28 September 2006
Resigned on
27 June 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LE16 8SR £591,000

CLARE, ANTHONY

Correspondence address
17 WESTON PARK, LONDON, N8 9SY
Role RESIGNED
Director
Date of birth
January 1970
Appointed on
20 September 2006
Resigned on
28 September 2006
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode N8 9SY £1,281,000

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
20 September 2006
Resigned on
20 September 2006

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

BATTY, LOUISE

Correspondence address
21 ODEON COURT, CHICKSAND STREET, LONDON, E1 5LB
Role RESIGNED
Secretary
Appointed on
20 September 2006
Resigned on
28 September 2006
Nationality
BRITISH

Average house price in the postcode E1 5LB £555,000


More Company Information
Recently Viewed
  • CPA STRATEGY LIMITED


  • 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