THE TWO THOUSAND GROUP PLC

2 officers / 6 resignations

SAMBROOK, PENNY ELIZABETH

Correspondence address
WHITE HART HOUSE, SILWOOD ROAD, ASCOT, BERKSHIRE, SL5 0PY
Role
Director
Date of birth
January 1953
Appointed on
1 February 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL5 0PY £658,000

KNAPP, JOHN FRANCIS

Correspondence address
HEATHWOOD, HAMBLEDEN, OXFORDSHIRE, RG9 6LT
Role
Director
Date of birth
April 1950
Appointed on
25 January 1993
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG9 6LT £5,801,000


SAMBROOK, PENNY ELIZABETH

Correspondence address
8 THE GROVE, HARLEYFORD ESTATE HENLEY ROAD, MARLOW, BUCKS, SL7 2SN
Role RESIGNED
Secretary
Date of birth
January 1953
Appointed on
29 February 1996
Resigned on
31 December 2011
Nationality
BRITISH

Average house price in the postcode SL7 2SN £719,000

HALLMARK SECRETARIES LIMITED

Correspondence address
120 EAST ROAD, LONDON, N1 6AA
Role RESIGNED
Nominee Director
Appointed on
25 January 1993
Resigned on
25 January 1994

HALLMARK SECRETARIES LIMITED

Correspondence address
120 EAST ROAD, LONDON, N1 6AA
Role RESIGNED
Nominee Secretary
Appointed on
25 January 1993
Resigned on
25 January 1993

SAMBROOK, PENNY ELIZABETH

Correspondence address
8 THE GROVE, HARLEYFORD ESTATE HENLEY ROAD, MARLOW, BUCKS, SL7 2SN
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
25 January 1993
Resigned on
31 December 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL7 2SN £719,000

EDWARDS, THOMAS GEORGE

Correspondence address
THE SMOKERY GREENHILLS RENTS, LONDON, EC1M 6BN
Role RESIGNED
Secretary
Date of birth
March 1953
Appointed on
25 January 1993
Resigned on
29 February 1996
Nationality
BRITISH
Occupation
SOLICITOR

HALLMARK REGISTRARS LIMITED

Correspondence address
120 EAST ROAD, LONDON, N1 6AA
Role RESIGNED
Nominee Director
Appointed on
25 January 1993
Resigned on
25 January 1993

More Company Information