THRUVISION GROUP PLC

8 officers / 8 resignations

PLATT, Hannah Victoria

Correspondence address
121 Olympic Avenue, Milton Park, Milton, Abingdon, England, OX14 4SA
Role ACTIVE
secretary
Appointed on
1 January 2023

BALCHIN, Victoria Jane

Correspondence address
121 Olympic Avenue, Milton Park, Milton, Abingdon, England, OX14 4SA
Role ACTIVE
director
Date of birth
April 1974
Appointed on
1 October 2022
Nationality
British
Occupation
Chie Financial Officer

NURSE, Katrina Lesley

Correspondence address
121 Olympic Avenue, Milton Park, Milton, Abingdon, England, OX14 4SA
Role ACTIVE
director
Date of birth
May 1971
Appointed on
1 April 2022
Nationality
British
Occupation
Ned

CROCKETT, Adrian

Correspondence address
121 Olympic Avenue, Milton Park, Milton, Abingdon, England, OX14 4SA
Role ACTIVE
director
Date of birth
November 1967
Appointed on
1 May 2019
Resigned on
14 April 2022
Nationality
British
Occupation
Finance Director

TAYLOR, Paul Ronald

Correspondence address
121 Olympic Avenue, Milton Park, Milton, Abingdon, England, OX14 4SA
Role ACTIVE
director
Date of birth
July 1964
Appointed on
1 April 2012
Resigned on
28 September 2021
Nationality
British
Occupation
Director

WOOLLHEAD, John Andrew

Correspondence address
121 Olympic Avenue, Milton Park, Milton, Abingdon, England, OX14 4SA
Role ACTIVE
secretary
Appointed on
13 April 2010
Resigned on
1 January 2023
Nationality
British

BLACK, Thomas Joseph

Correspondence address
Enterprise House 1-2 Hatfields, London, SE1 9PG
Role ACTIVE
director
Date of birth
December 1959
Appointed on
8 February 2010
Nationality
British
Occupation
Director

EVANS, Colin Michael

Correspondence address
121 Olympic Avenue, Milton Park, Milton, Abingdon, England, OX14 4SA
Role ACTIVE
director
Date of birth
January 1968
Appointed on
8 February 2010
Resigned on
31 October 2024
Nationality
British
Occupation
Director

LINDSAY, IAN ALEXANDER ROBERTSON

Correspondence address
121 OLYMPIC AVENUE, MILTON PARK, MILTON, ABINGDON, ENGLAND, OX14 4SA
Role RESIGNED
Director
Date of birth
September 1979
Appointed on
1 March 2018
Resigned on
1 May 2019
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

COOPER, SHARON DENISE

Correspondence address
121 OLYMPIC AVENUE, MILTON PARK, MILTON, ABINGDON, ENGLAND, OX14 4SA
Role RESIGNED
Director
Date of birth
September 1976
Appointed on
3 March 2014
Resigned on
31 October 2017
Nationality
BRITISH
Occupation
DIRECTOR

WALDREN, BERNARD JOSEPH

Correspondence address
121 OLYMPIC AVENUE, MILTON PARK, MILTON, ABINGDON, ENGLAND, OX14 4SA
Role RESIGNED
Director
Date of birth
July 1957
Appointed on
1 July 2012
Resigned on
23 October 2017
Nationality
BRITISH
Occupation
DIRECTOR

HOLGATE, NICHOLAS JAMES

Correspondence address
ENTERPRISE HOUSE 1-2 HATFIELDS, LONDON, SE1 9PG
Role RESIGNED
Director
Date of birth
December 1974
Appointed on
30 August 2011
Resigned on
8 July 2013
Nationality
BRITISH
Occupation
DIRECTOR

KEELEY, RUPERT GRAHAM

Correspondence address
ENTERPRISE HOUSE 1-2 HATFIELDS, LONDON, SE1 9PG
Role RESIGNED
Director
Date of birth
November 1957
Appointed on
1 July 2010
Resigned on
25 July 2012
Nationality
BRITISH
Occupation
DIRECTOR

BANKS, JOHN CHRISTOPHER

Correspondence address
COPY HOLD LOCK LANE, PARTRIDGE GREEN, WEST SUSSEX, RH13 8EF
Role RESIGNED
Director
Date of birth
March 1950
Appointed on
4 March 2010
Resigned on
25 July 2012
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode RH13 8EF £745,000

DOFFMAN, ZAK

Correspondence address
ENTERPRISE HOUSE 1-2 HATFIELDS, LONDON, SE1 9PG
Role RESIGNED
Director
Date of birth
December 1971
Appointed on
8 February 2010
Resigned on
31 October 2017
Nationality
BRITISH
Occupation
DIRECTOR

EVANS, COLIN MICHAEL

Correspondence address
ENTERPRISE HOUSE 1-2 HATFIELDS, LONDON, SE1 9PG
Role RESIGNED
Secretary
Appointed on
8 February 2010
Resigned on
13 April 2010
Nationality
NATIONALITY UNKNOWN

More Company Information