THINHOST LTD

1 officers / 16 resignations

AFRIYIE, ADAM

Correspondence address
4 CROXTED MEWS, CROXTED ROAD, DULWICH VILLAGE, SE24 9DA
Role ACTIVE
Director
Date of birth
August 1965
Appointed on
18 September 2016
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode SE24 9DA £804,000


CONNECT SUPPORT SERVICES LTD.

Correspondence address
4 CROXTED ROAD, LONDON, ENGLAND, SE24 9DA
Role RESIGNED
Director
Appointed on
10 August 2016
Resigned on
3 October 2016
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode SE24 9DA £804,000

O'DELL, MARK

Correspondence address
4 CROXTED MEWS, CROXTED ROAD, DULWICH VILLAGE, SE24 9DA
Role RESIGNED
Director
Date of birth
August 1978
Appointed on
27 July 2012
Resigned on
10 August 2016
Nationality
BRITISH
Occupation
OPERATING DIRECTOR

Average house price in the postcode SE24 9DA £804,000

CLITHEROE, SUZANNE

Correspondence address
4 CROXTED MEWS, CROXTED ROAD, DULWICH VILLAGE, SE24 9DA
Role RESIGNED
Secretary
Appointed on
27 July 2012
Resigned on
10 August 2016
Nationality
BRITISH

Average house price in the postcode SE24 9DA £804,000

MACGREGOR, MARK CHRISTOPHER

Correspondence address
4 CROXTED MEWS, CROXTED ROAD, DULWICH VILLAGE, SE24 9DA
Role RESIGNED
Director
Date of birth
February 1961
Appointed on
27 July 2012
Resigned on
14 August 2016
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode SE24 9DA £804,000

SAUNDERS, DARREN JAMES THOMAS

Correspondence address
11 HOLBORN STUDIOS, 49-50 EAGLE WHARF ROAD, LONDON, LONDON, UNITED KINGDOM, N1 7ED
Role RESIGNED
Director
Date of birth
April 1981
Appointed on
5 February 2010
Resigned on
30 September 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N1 7ED £6,876,000

VIANA, DIOGO MIGUEL

Correspondence address
20 FAIRBOURNE, COBHAM, SURREY, KT11 2BT
Role RESIGNED
Director
Date of birth
December 1952
Appointed on
18 September 2008
Resigned on
27 July 2012
Nationality
PORTUGUESE
Occupation
BUSINESS MANAGER

Average house price in the postcode KT11 2BT £2,823,000

GROWTH PROFITS CONTROL LTD

Correspondence address
419 LINEN HALL, 162-168 REGENT STREET, LONDON, UNITED KINGDOM, W1B 5TE
Role RESIGNED
Secretary
Appointed on
30 June 2007
Resigned on
16 March 2010
Nationality
IRISH

GPC FINANCIAL MANAGEMENT LTD

Correspondence address
10 MARGARET STREET, LONDON, W1W 8RL
Role RESIGNED
Secretary
Appointed on
25 May 2006
Resigned on
30 June 2007
Nationality
BRITISH

BUXTON, STEFAN

Correspondence address
9 NAPIER TERRACE, ISLINGTON, LONDON, N1 1TJ
Role RESIGNED
Director
Date of birth
September 1978
Appointed on
19 September 2005
Resigned on
2 January 2006
Nationality
BRITISH
Occupation
SALES MANAGER

Average house price in the postcode N1 1TJ £1,156,000

JOSEFSBERG, ALON

Correspondence address
35 ST PETERS STREET, LONDON, N1 8JP
Role RESIGNED
Secretary
Appointed on
19 September 2005
Resigned on
17 December 2005
Nationality
ISRAELI
Occupation
DIRECTOR

Average house price in the postcode N1 8JP £1,592,000

JOSEFSBERG, ALON

Correspondence address
35 ST PETERS STREET, LONDON, N1 8JP
Role RESIGNED
Director
Date of birth
November 1974
Appointed on
19 September 2005
Resigned on
17 December 2005
Nationality
ISRAELI
Occupation
DIRECTOR

Average house price in the postcode N1 8JP £1,592,000

WELCH, IAN MICHAEL

Correspondence address
37 BUCKTERS RENTS, LONDON, SE16 6NA
Role RESIGNED
Director
Date of birth
May 1980
Appointed on
19 September 2005
Resigned on
14 October 2005
Nationality
BRITISH
Occupation
TECHNICAL DIRECTOR

Average house price in the postcode SE16 6NA £572,000

REEMER, VIRGINIA

Correspondence address
89 BLURTON ROAD, LONDON, E5 0NH
Role RESIGNED
Secretary
Appointed on
19 October 2001
Resigned on
20 September 2005
Nationality
BRITISH

Average house price in the postcode E5 0NH £766,000

REEMER, RICKY

Correspondence address
35 MERMAID COURT, ROTHERHITHE STREET, LONDON, SE16 5UB
Role RESIGNED
Director
Date of birth
June 1980
Appointed on
11 October 2001
Resigned on
27 July 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE16 5UB £624,000

WHELAN, MARTIN JOSEPH

Correspondence address
18 BRUCE HOUSE, KEMBLE STREET, LONDON, WC2B 4AW
Role RESIGNED
Director
Date of birth
October 1963
Appointed on
11 October 2001
Resigned on
17 October 2001
Nationality
IRISH
Occupation
DIRECTOR

WHELAN, MARTIN JOSEPH

Correspondence address
18 BRUCE HOUSE, KEMBLE STREET, LONDON, WC2B 4AW
Role RESIGNED
Secretary
Appointed on
11 October 2001
Resigned on
17 October 2001
Nationality
IRISH
Occupation
DIRECTOR

More Company Information