THE THOMAS SAUNDERS PARTNERSHIP LIMITED

6 officers / 18 resignations

SIMPSON, Nicholas Hugo

Correspondence address
Unit 2.3, The Loom 14 Gower's Walk, London, England, E1 8PY
Role ACTIVE
director
Date of birth
February 1964
Appointed on
28 January 2022
Nationality
British
Occupation
Architect

RIGOLI, Anna Maria

Correspondence address
Unit 2.3, The Loom 14 Gower's Walk, London, England, E1 8PY
Role ACTIVE
director
Date of birth
December 1981
Appointed on
28 January 2022
Nationality
Italian
Occupation
Architect

RICHARDSON-PRESCOTT, Rosie

Correspondence address
Unit 2.3, The Loom 14 Gower's Walk, London, England, E1 8PY
Role ACTIVE
director
Date of birth
July 1981
Appointed on
28 January 2022
Resigned on
5 November 2024
Nationality
British
Occupation
Interior Designer

MILLER, IAN PETER

Correspondence address
5 KNIGHTON DRIVE, WOODFORD GREEN, ESSEX, IG8 0NY
Role ACTIVE
Director
Date of birth
August 1961
Appointed on
2 June 2003
Nationality
BRITISH
Occupation
ARCHITECT

Average house price in the postcode IG8 0NY £1,245,000

RYAN, WILLIAM JAMES

Correspondence address
52 CARYSFORT ROAD, LONDON, N8 8RB
Role ACTIVE
Director
Date of birth
August 1967
Appointed on
1 January 1997
Nationality
IRISH
Occupation
ACCOUNTANT

Average house price in the postcode N8 8RB £1,004,000

RYAN, WILLIAM JAMES

Correspondence address
52 CARYSFORT ROAD, LONDON, N8 8RB
Role ACTIVE
Secretary
Appointed on
1 July 1993
Nationality
IRISH
Occupation
ACCOUNTANT

Average house price in the postcode N8 8RB £1,004,000


FOOKES, BRIAN CHARLES

Correspondence address
2 STEEPLE HALL, PITSEA, ESSEX, SS13 3HP
Role RESIGNED
Director
Date of birth
February 1947
Appointed on
31 August 2001
Resigned on
30 June 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SS13 3HP £239,000

GOOD, ANDREW

Correspondence address
17 BRENDANS CLOSE, HORNCHURCH, ESSEX, RM11 3UL
Role RESIGNED
Director
Date of birth
May 1950
Appointed on
2 April 2001
Resigned on
1 July 2017
Nationality
BRITISH
Occupation
ARCHITECT

Average house price in the postcode RM11 3UL £300,000

TURNER, JOHN CHRISTOPHER

Correspondence address
LENTRIDGE HOUSE, PLUMPTON GREEN, LEWES, SUSSEX, BN7 3DE
Role RESIGNED
Director
Date of birth
December 1946
Appointed on
5 June 2000
Resigned on
29 November 2002
Nationality
BRITISH
Occupation
BUSINESS DEVELOPMENT

Average house price in the postcode BN7 3DE £954,000

JAMES, SARAH JANE

Correspondence address
66 E SAINT JOHN STREET, LONDON, EC1M 4DT
Role RESIGNED
Director
Date of birth
April 1955
Appointed on
4 January 2000
Resigned on
11 April 2002
Nationality
BRITISH
Occupation
ARCHITECT

Average house price in the postcode EC1M 4DT £1,262,000

O'DONNELL, ROGER MARK

Correspondence address
2 TREEHANGER CLOSE, TRING, HERTFORDSHIRE, HP23 5JE
Role RESIGNED
Director
Date of birth
September 1955
Appointed on
4 January 2000
Resigned on
17 February 2012
Nationality
BRITISH
Occupation
PROJECT ARCHITECT

Average house price in the postcode HP23 5JE £585,000

BARNES, WILLIAM DAVID

Correspondence address
4 ROSEBERY AVENUE, HARPENDEN, HERTFORDSHIRE, AL5 2QP
Role RESIGNED
Director
Date of birth
October 1955
Appointed on
1 July 1999
Resigned on
31 December 1999
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode AL5 2QP £1,657,000

WARNER, KEITH JOHN

Correspondence address
27 PARK ROAD, STANSTED MOUNTTFITCHET, ESSEX, CM24 8PB
Role RESIGNED
Director
Date of birth
August 1945
Appointed on
1 April 1997
Resigned on
9 October 2002
Nationality
BRITISH
Occupation
DESIGNER

Average house price in the postcode CM24 8PB £818,000

MACNAIR, COLIN

Correspondence address
23 PALMERSTON ROAD, BUCKHURST HILL, ESSEX, IG9 5PA
Role RESIGNED
Director
Date of birth
October 1952
Appointed on
1 January 1997
Resigned on
31 December 2013
Nationality
BRITISH
Occupation
DESIGNER

Average house price in the postcode IG9 5PA £984,000

JENNINGS, TIMOTHY MARK

Correspondence address
26 ROCHFORD AVENUE, SHENFIELD, BRENTWOOD, ESSEX, CM15 8QW
Role RESIGNED
Director
Date of birth
June 1954
Appointed on
1 January 1997
Resigned on
8 October 2019
Nationality
BRITISH
Occupation
DESIGNER

Average house price in the postcode CM15 8QW £781,000

FROSTICK, PAUL

Correspondence address
1 HOCKLEY DRIVE, GIDEA PARK, ROMFORD, ESSEX, RM2 6NL
Role RESIGNED
Director
Date of birth
September 1946
Appointed on
1 May 1995
Resigned on
11 April 1997
Nationality
BRITISH
Occupation
DESIGNER

Average house price in the postcode RM2 6NL £1,207,000

BUCHANAN, ANTHONY

Correspondence address
8 KILLY HILL, CHOBHAM, WOKING, SURREY, GU24 8RF
Role RESIGNED
Director
Date of birth
August 1943
Appointed on
15 July 1993
Resigned on
10 April 1995
Nationality
BRITISH
Occupation
DESIGNER

Average house price in the postcode GU24 8RF £778,000

TOWNSEND, MICHAEL BARRIE

Correspondence address
12 ENNISMORE AVENUE, CHISWICK, LONDON, W4 1SF
Role RESIGNED
Secretary
Appointed on
15 July 1993
Resigned on
1 July 1993
Nationality
BRITISH

Average house price in the postcode W4 1SF £1,287,000

JOINER, DEREK EDWIN

Correspondence address
RUDGWICK 18 GIDEA CLOSE, GIDEA PARK, ROMFORD, ESSEX, RM2 5NP
Role RESIGNED
Director
Date of birth
November 1938
Appointed on
15 July 1993
Resigned on
31 December 1998
Nationality
BRITISH
Occupation
CHARTERED DESIGNER

Average house price in the postcode RM2 5NP £1,827,000

COSSINS, JOHN BROWN

Correspondence address
GLEBE HOUSE RECTORY ROAD, LANGHAM, COLCHESTER, ESSEX, CO4 5PP
Role RESIGNED
Director
Date of birth
November 1939
Appointed on
15 July 1993
Resigned on
31 December 1999
Nationality
BRITISH
Occupation
CHARTERED ARCHITECT AND DESIGN

Average house price in the postcode CO4 5PP £3,617,000

CARTER, MICHAEL JOSEPH

Correspondence address
THE LODGE PORT BREDY, BARRACK STREET, BRIDPORT, DORSET, DT6 3PT
Role RESIGNED
Director
Date of birth
July 1948
Appointed on
15 July 1993
Resigned on
6 April 2006
Nationality
BRITISH
Occupation
DESIGNER

Average house price in the postcode DT6 3PT £490,000

COMBINED SECRETARIAL SERVICES LIMITED

Correspondence address
VICTORIA HOUSE, 64 PAUL STREET, LONDON, EC2A 4NG
Role RESIGNED
Nominee Secretary
Appointed on
15 July 1992
Resigned on
15 July 1993

COMBINED SECRETARIAL SERVICES LIMITED

Correspondence address
VICTORIA HOUSE, 64 PAUL STREET, LONDON, EC2A 4NG
Role RESIGNED
Nominee Director
Appointed on
15 July 1992
Resigned on
15 July 1993

COMBINED NOMINEES LIMITED

Correspondence address
VICTORIA HOUSE, 64 PAUL STREET, LONDON, EC2A 4NA
Role RESIGNED
Nominee Director
Date of birth
August 1990
Appointed on
15 July 1992
Resigned on
15 July 1993

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