THOMORG NO 1401 LIMITED

2 officers / 18 resignations

MAJOR, Kimberley

Correspondence address
Five Canada Square Canary Wharf, London, United Kingdom, E14 5AQ
Role ACTIVE
director
Date of birth
March 1985
Appointed on
1 October 2018
Nationality
British
Occupation
Chartered Accountant

CORBIN, STUART NICHOLAS

Correspondence address
THE THOMSON REUTERS BUILDING 30 SOUTH COLONNADE, CANARY WHARF, LONDON, UNITED KINGDOM, E14 5EP
Role ACTIVE
Director
Date of birth
October 1964
Appointed on
1 January 2008
Nationality
BRITISH
Occupation
INTERNATIONAL TREASURER

THORN, Peter

Correspondence address
The Thomson Reuters Building 30 South Colonnade, Canary Wharf, London, United Kingdom, E14 5EP
Role RESIGNED
director
Date of birth
July 1963
Appointed on
23 March 2011
Resigned on
1 October 2018
Nationality
British
Occupation
Accountant

CLARKE, DARRYL JOHN

Correspondence address
2ND FLOOR, ALDGATE HOUSE 33 ALDGATE HIGH STREET, LONDON, UNITED KINGDOM, EC3N 1DL
Role RESIGNED
Director
Date of birth
April 1974
Appointed on
2 December 2009
Resigned on
12 November 2013
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

HARDING, NICHOLAS DAVID

Correspondence address
2ND FLOOR ALDGATE HOUSE, 33 ALDGATE HIGH STREET, LONDON, EC3N 1DL
Role RESIGNED
Director
Date of birth
August 1979
Appointed on
2 December 2009
Resigned on
1 April 2011
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

COOPER, CORRINA SARAH

Correspondence address
FLAT 10, HIGHSTONE HOUSE, 21 HIGHBURY CRESCENT, LONDON, N5 1RX
Role RESIGNED
Director
Date of birth
January 1974
Appointed on
18 September 2006
Resigned on
6 November 2008
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode N5 1RX £1,186,000

KENDALL, ANDREW EDWARD

Correspondence address
WHITELADYES, SANDY WAY, COBHAM, SURREY, KT11 2EY
Role RESIGNED
Director
Date of birth
November 1967
Appointed on
31 December 2002
Resigned on
18 September 2006
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode KT11 2EY £2,587,000

TIO-PARRY, YAN HON

Correspondence address
1 PETWORTH ROAD, LONDON, N12 9HE
Role RESIGNED
Director
Date of birth
October 1955
Appointed on
30 November 2000
Resigned on
31 December 2007
Nationality
MALAYSIAN
Occupation
ACCOUNTANT

Average house price in the postcode N12 9HE £729,000

JENNER, SUSAN LOUISE

Correspondence address
2ND FLOOR 1 MARK SQUARE, LEONARD STREET, LONDON, UNITED KINGDOM, EC2A 4EG
Role RESIGNED
Director
Date of birth
February 1955
Appointed on
31 October 2000
Resigned on
11 March 2016
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode EC2A 4EG £52,148,000

LEE, WAYNE

Correspondence address
6 THE WARREN, HARPENDEN, HERTFORDSHIRE, AL5 2NH
Role RESIGNED
Director
Date of birth
November 1959
Appointed on
31 July 1998
Resigned on
31 December 2009
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode AL5 2NH £2,149,000

JENNER, SUSAN LOUISE

Correspondence address
2ND FLOOR 1 MARK SQUARE, LEONARD STREET, LONDON, UNITED KINGDOM, EC2A 4EG
Role RESIGNED
Secretary
Appointed on
31 July 1998
Resigned on
11 March 2016
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode EC2A 4EG £52,148,000

BUTLER, FRANCIS ANTHONY

Correspondence address
28 GINGELLS FARM ROAD, CHARVIL, READING, BERKSHIRE, RG10 9DT
Role RESIGNED
Director
Date of birth
November 1955
Appointed on
8 June 1995
Resigned on
30 September 1997
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode RG10 9DT £440,000

RUSSELL, ANGELA

Correspondence address
22 BISHOPS CLOSE, BARNET, HERTFORDSHIRE, EN5 2QH
Role RESIGNED
Director
Date of birth
June 1952
Appointed on
29 March 1995
Resigned on
31 July 1998
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode EN5 2QH £640,000

COLES, STEPHEN JOHN HAMILTON

Correspondence address
HOLLANDEN PARK BARN, RIDING LANE, HILDENBOROUGH, KENT, TN11 9LH
Role RESIGNED
Director
Date of birth
January 1949
Appointed on
29 March 1995
Resigned on
31 December 2002
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode TN11 9LH £679,000

DYER, THOMAS EDWARD

Correspondence address
15 MAIDEN ERLEGH DRIVE, EARLEY, READING, RG6 7HP
Role RESIGNED
Director
Date of birth
July 1941
Appointed on
29 March 1995
Resigned on
31 October 2000
Nationality
BRITISH
Occupation
GROUP ECONOMIST

Average house price in the postcode RG6 7HP £1,238,000

RUSSELL, ANGELA

Correspondence address
22 BISHOPS CLOSE, BARNET, HERTFORDSHIRE, EN5 2QH
Role RESIGNED
Secretary
Appointed on
29 March 1995
Resigned on
31 July 1998
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode EN5 2QH £640,000

KNIGHT, MARK DAVID

Correspondence address
THE OLD RECTORY, IGHTHAM, SEVENOAKS, KENT, TN15 9AJ
Role RESIGNED
Director
Date of birth
September 1943
Appointed on
29 March 1995
Resigned on
31 July 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TN15 9AJ £1,692,000

ALNERY INCORPORATIONS NO 1 LIMITED

Correspondence address
9 CHEAPSIDE, LONDON, EC2V 6AD
Role RESIGNED
Nominee Secretary
Appointed on
7 December 1994
Resigned on
28 March 1995

ALNERY INCORPORATIONS NO 1 LIMITED

Correspondence address
9 CHEAPSIDE, LONDON, EC2V 6AD
Role RESIGNED
Nominee Director
Appointed on
7 December 1994
Resigned on
28 March 1995

ALNERY INCORPORATIONS NO 2 LIMITED

Correspondence address
9 CHEAPSIDE, LONDON, EC2V 6AD
Role RESIGNED
Nominee Director
Appointed on
7 December 1994
Resigned on
28 March 1995

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