THORNFIELD SPRINGFIELDS DEVELOPMENTS LIMITED

2 officers / 12 resignations

FERGUSON, NICHOLAS HUGH

Correspondence address
32 CORNHILL, LONDON, UNITED KINGDOM, EC3V 3BT
Role
Director
Date of birth
June 1946
Appointed on
12 January 2010
Nationality
BRITISH
Occupation
DIRECTOR

CHENERY, RICHARD JAMES

Correspondence address
32 CORNHILL, LONDON, UNITED KINGDOM, EC3V 3BT
Role
Director
Date of birth
March 1939
Appointed on
12 January 2010
Nationality
BRITISH
Occupation
DIRECTOR

GATELEY, DONALD KENNETH

Correspondence address
18 CLAYHILLS GROVE, BALERNO, MIDLOTHIAN, EH14 7NE
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
1 June 2006
Resigned on
12 January 2010
Nationality
BRITISH
Occupation
BANKER

LAWRIE, RONALD ROZMUS

Correspondence address
NEW PROVIDENCE WHARF A501, 1 FAIRMONT AVENUE, LONDON, E14 9PA
Role RESIGNED
Director
Date of birth
December 1955
Appointed on
12 February 2004
Resigned on
1 December 2005
Nationality
AMERICAN
Occupation
BANKER

Average house price in the postcode E14 9PA £878,000

BROWN, STEVEN ANDREW

Correspondence address
105 WIGMORE STREET, LONDON, W1U1QY
Role RESIGNED
Secretary
Date of birth
May 1962
Appointed on
19 January 2004
Resigned on
12 January 2010
Nationality
BRITISH

LOFT, MICHAEL PETER

Correspondence address
51 LAMBERT AVENUE, ROUNDHAY, LEEDS, WEST YORKSHIRE, LS8 1NG
Role RESIGNED
Secretary
Date of birth
November 1944
Appointed on
9 April 2003
Resigned on
19 January 2004
Nationality
BRITISH

Average house price in the postcode LS8 1NG £362,000

MARCUS, ANTHONY

Correspondence address
105 WIGMORE STREET, LONDON, W1U1QY
Role RESIGNED
Director
Date of birth
October 1946
Appointed on
6 November 2002
Resigned on
12 January 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

COLES, ANDREW

Correspondence address
2 EATON HOUSE, 39-40 UPPER GROSVENOR STREET, LONDON, W1X 9PF
Role RESIGNED
Secretary
Appointed on
14 October 2002
Resigned on
9 April 2003
Nationality
BRITISH

ANDERSON, Bruce Smith

Correspondence address
2 Bramdean View, Edinburgh, EH10 6JX
Role RESIGNED
director
Date of birth
May 1963
Appointed on
8 August 2002
Resigned on
1 June 2006
Nationality
British
Occupation
Banker

MARCUS, JASON ROBERT

Correspondence address
105 WIGMORE STREET, LONDON, W1U1QY
Role RESIGNED
Director
Date of birth
February 1972
Appointed on
8 August 2002
Resigned on
12 January 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

PETTIT, ANDREW JOHN

Correspondence address
37 ABERDEEN ROAD, LONDON, N5 2YG
Role RESIGNED
Director
Date of birth
March 1968
Appointed on
8 August 2002
Resigned on
12 February 2004
Nationality
BRITISH
Occupation
BANKER

MARCUS, JASON ROBERT

Correspondence address
36 LITCHFIELD WAY, HAMPSTEAD GARDEN SUBURB, LONDON, NW11 6NJ
Role RESIGNED
Secretary
Date of birth
February 1972
Appointed on
8 August 2002
Resigned on
14 October 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW11 6NJ £2,475,000

BEACH SECRETARIES LIMITED

Correspondence address
100 FETTER LANE, LONDON, EC4A 1BN
Role RESIGNED
Nominee Secretary
Appointed on
10 May 2002
Resigned on
8 August 2002

CROFT NOMINEES LIMITED

Correspondence address
100 FETTER LANE, LONDON, EC4A 1BN
Role RESIGNED
Nominee Director
Appointed on
10 May 2002
Resigned on
8 August 2002

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