TWG SERVICES LIMITED

11 officers / 33 resignations

KENT, Sean Mark

Correspondence address
Emerald Buildings Westmere Dr Cheshire, Crewe, Crewe, United Kingdom, CW1 6UN
Role ACTIVE
director
Date of birth
May 1983
Appointed on
31 March 2025
Nationality
British
Occupation
Managing Director, Automotive Europe

THOMAS, Perry Ian

Correspondence address
COMPANY SECRETARY Emerald Buildings Westmere Drive, Crewe, England, CW1 6UN
Role ACTIVE
director
Date of birth
June 1967
Appointed on
26 April 2023
Nationality
British
Occupation
Independent Non Executive Director

SCHOFIELD, Michael James

Correspondence address
COMPANY SECRETARY Emerald Buildings Westmere Drive, Crewe, England, CW1 6UN
Role ACTIVE
director
Date of birth
January 1977
Appointed on
2 February 2023
Nationality
British
Occupation
Chief Risk Officer

SHEPHERD, Suzanne Marie

Correspondence address
COMPANY SECRETARY Emerald Buildings Westmere Drive, Crewe, England, CW1 6UN
Role ACTIVE
director
Date of birth
September 1982
Appointed on
2 February 2023
Nationality
American
Occupation
Svp - Investor Relations & Sustainability

FORMBY HERNANDEZ, Christian Wesley

Correspondence address
Company Secretary Emerald Buildings Westmere Drive, Crewe, Cheshire, England, CW1 6UN
Role ACTIVE
director
Date of birth
April 1978
Appointed on
4 November 2019
Resigned on
31 March 2025
Nationality
American
Occupation
Chief Executive

PURDY, STUART EDWARD

Correspondence address
EMERALD BUILDINGS WESTMERE DRIVE, CREWE, CHESHIRE, ENGLAND, CW1 6UN
Role ACTIVE
Director
Date of birth
April 1962
Appointed on
1 November 2019
Nationality
BRITISH
Occupation
NON-EXECUTIVE DIRECTOR

MORALES-GOMEZ, Ricardo Jesus

Correspondence address
Emerald Building Westmere Drive, Crewe, England, CW1 6UN
Role ACTIVE
director
Date of birth
December 1970
Appointed on
21 January 2019
Resigned on
2 February 2023
Nationality
American
Occupation
Company Director

SARFO-AGYARE, Claude Kwasi

Correspondence address
Emerald Buildings Westmere Drive, Crewe, England, CW1 6UN
Role ACTIVE
director
Date of birth
June 1969
Appointed on
1 January 2019
Resigned on
20 December 2022
Nationality
British
Occupation
Company Director

CARTER, Michael John

Correspondence address
Emerald Buildings Westmere Drive, Crewe, England, CW1 6UN
Role ACTIVE
director
Date of birth
June 1981
Appointed on
1 January 2019
Resigned on
31 December 2021
Nationality
British
Occupation
Company Director

PADDOCK, NATALIE ANN

Correspondence address
EMERALD BUILDINGS WESTMERE DRIVE, CREWE, CHESHIRE, ENGLAND, CW1 6UN
Role ACTIVE
Secretary
Appointed on
1 January 2019
Nationality
NATIONALITY UNKNOWN

KERSLEY, Colin Martin

Correspondence address
Emerald Buildings Westmere Drive, Crewe, England, CW1 6UN
Role ACTIVE
director
Date of birth
October 1956
Appointed on
1 January 2019
Resigned on
31 December 2022
Nationality
British
Occupation
Company Director

BARTLETT, George Derek Wilson

Correspondence address
COMPANY SECRETARY Emerald Buildings Westmere Drive, Crewe, England, CW1 6UN
Role RESIGNED
director
Date of birth
September 1948
Appointed on
1 January 2023
Resigned on
30 June 2023
Nationality
British
Occupation
Non Executive Director

MORRIS, ANDREW JAMES

Correspondence address
EMERALD BUILDINGS WESTMERE DRIVE, CREWE, ENGLAND, CW1 6UN
Role RESIGNED
Director
Date of birth
September 1971
Appointed on
1 January 2019
Resigned on
4 November 2019
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE OFFICER

GREEN, RICHARD WILLIAM

Correspondence address
TWENTY KINGSTON ROAD KINGSTON ROAD, STAINES-UPON-THAMES, SURREY, UNITED KINGDOM, TW18 4LG
Role RESIGNED
Director
Date of birth
September 1966
Appointed on
7 June 2017
Resigned on
31 December 2018
Nationality
BRITISH
Occupation
CHEIF EXECUTIVE

Average house price in the postcode TW18 4LG £12,789,000

INSLEY, James Christopher Paul

Correspondence address
Twenty Kingston Road Kingston Road, Staines-Upon-Thames, Surrey, United Kingdom, TW18 4LG
Role RESIGNED
director
Date of birth
October 1974
Appointed on
26 September 2016
Resigned on
31 December 2018
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode TW18 4LG £12,789,000

WAGNER, EDWARD HARRIS

Correspondence address
TWENTY KINGSTON ROAD KINGSTON ROAD, STAINES-UPON-THAMES, SURREY, UNITED KINGDOM, TW18 4LG
Role RESIGNED
Director
Date of birth
July 1969
Appointed on
1 August 2016
Resigned on
31 August 2018
Nationality
AMERICAN
Occupation
BUSINESS EXECUTIVE

Average house price in the postcode TW18 4LG £12,789,000

JENNISON, GARY ANTONY

Correspondence address
TWENTY KINGSTON ROAD KINGSTON ROAD, STAINES-UPON-THAMES, SURREY, UNITED KINGDOM, TW18 4LG
Role RESIGNED
Director
Date of birth
June 1957
Appointed on
1 October 2015
Resigned on
15 February 2017
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode TW18 4LG £12,789,000

SHANKS, GEOFFREY DAVID LORIMER

Correspondence address
TWENTY KINGSTON ROAD KINGSTON ROAD, STAINES-UPON-THAMES, SURREY, UNITED KINGDOM, TW18 4LG
Role RESIGNED
Director
Date of birth
March 1954
Appointed on
7 August 2015
Resigned on
31 December 2018
Nationality
BRITISH
Occupation
NON EXECUTIVE DIRECTOR

Average house price in the postcode TW18 4LG £12,789,000

SHANKS, GEOFFREY DAVID LORIMER

Correspondence address
INTEGRA HOUSE FLOOR 2, VICARAGE ROAD, EGHAM, SURREY, TW20 9JZ
Role RESIGNED
Director
Date of birth
February 1954
Appointed on
7 August 2015
Resigned on
7 October 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MILLER, DESMOND

Correspondence address
INTEGRA HOUSE FLOOR 2, VICARAGE ROAD, EGHAM, SURREY, TW20 9JZ
Role RESIGNED
Director
Date of birth
March 1940
Appointed on
22 August 2012
Resigned on
31 December 2014
Nationality
IRISH
Occupation
NON-EXECUTIVE DIRECTOR

VICKERS, DAVID IRVING

Correspondence address
INTEGRA HOUSE FLOOR 2, VICARAGE ROAD, EGHAM, SURREY, TW20 9JZ
Role RESIGNED
Director
Date of birth
April 1961
Appointed on
31 May 2012
Resigned on
21 November 2014
Nationality
US
Occupation
FINANCIAL MANAGER

VICKERS, DAVID IRVING

Correspondence address
TWENTY KINGSTON ROAD KINGSTON ROAD, STAINES-UPON-THAMES, SURREY, UNITED KINGDOM, TW18 4LG
Role RESIGNED
Director
Date of birth
April 1961
Appointed on
30 May 2012
Resigned on
10 August 2016
Nationality
AMERICAN
Occupation
DIRECTOR

Average house price in the postcode TW18 4LG £12,789,000

KELLY, JOHN MICHAEL

Correspondence address
TWENTY KINGSTON ROAD KINGSTON ROAD, STAINES-UPON-THAMES, SURREY, UNITED KINGDOM, TW18 4LG
Role RESIGNED
Director
Date of birth
October 1946
Appointed on
4 May 2012
Resigned on
31 December 2018
Nationality
BRITISH
Occupation
NON-EXECUTIVE DIRECTOR

Average house price in the postcode TW18 4LG £12,789,000

OWEN, ELIZABETH JANE

Correspondence address
TWENTY KINGSTON ROAD KINGSTON ROAD, STAINES-UPON-THAMES, SURREY, UNITED KINGDOM, TW18 4LG
Role RESIGNED
Director
Date of birth
March 1953
Appointed on
21 March 2012
Resigned on
31 December 2018
Nationality
BRITISH
Occupation
NON-EXECUTIVE DIRECTOR

Average house price in the postcode TW18 4LG £12,789,000

OWEN, DAVID MARK

Correspondence address
TWENTY KINGSTON ROAD KINGSTON ROAD, STAINES-UPON-THAMES, SURREY, UNITED KINGDOM, TW18 4LG
Role RESIGNED
Secretary
Appointed on
10 December 2010
Resigned on
31 December 2018
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode TW18 4LG £12,789,000

HOPE, DUNCAN PATRICK NICHOLSON

Correspondence address
71 CUMBERLAND ROAD, BROMLEY, KENT, BR2 0PL
Role RESIGNED
Secretary
Appointed on
21 May 2007
Resigned on
10 December 2010
Nationality
BRITISH

Average house price in the postcode BR2 0PL £981,000

DIZIJ, JULIAN MELCHIOR PIERRE

Correspondence address
IT HARSPIT 5, SNEEK, 8604 VS, NETHERLANDS
Role RESIGNED
Director
Date of birth
November 1962
Appointed on
2 April 2007
Resigned on
19 June 2012
Nationality
DUTCH
Occupation
COMPANY DIRECTOR

JARRETT, PAUL LIAM

Correspondence address
19 CROSSACRES, WOKING, SURREY, GU22 8QS
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
14 October 2003
Resigned on
31 May 2012
Nationality
BRITISH
Occupation
IT DIRECTOR

Average house price in the postcode GU22 8QS £1,183,000

KENNY, IAN STEVEN

Correspondence address
3 AVONCROFT ROAD, STOKE HEATH, BROMSGROVE, WORCESTERSHIRE, B60 4NG
Role RESIGNED
Director
Date of birth
November 1963
Appointed on
14 October 2003
Resigned on
19 June 2012
Nationality
BRITISH
Occupation
ADMINISTRATION DIRECTOR

Average house price in the postcode B60 4NG £497,000

WITT, GEOFFREY ALAN

Correspondence address
11 KENWOOD DRIVE, HERSHAM, WALTON-ON-THAMES, SURREY, UNITED KINGDOM, KT12 5AU
Role RESIGNED
Director
Date of birth
August 1960
Appointed on
14 October 2003
Resigned on
19 June 2012
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

Average house price in the postcode KT12 5AU £1,502,000

WITT, GEOFFREY ALAN

Correspondence address
1 CLARENCE CLOSE, WALTON ON THAMES, SURREY, KT12 5JX
Role RESIGNED
Secretary
Appointed on
6 March 2001
Resigned on
21 May 2007
Nationality
BRITISH

Average house price in the postcode KT12 5JX £987,000

POWELL, ROGER CHARLES JEREMY

Correspondence address
WELCOMBE BANK FARM INGON LANE, SNITTERFIELD, STRATFORD UPON AVON, WARWICKSHIRE, CV37 0QE
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
18 January 1994
Resigned on
31 March 2015
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE OFFICER

Average house price in the postcode CV37 0QE £1,280,000

WEST, COLIN

Correspondence address
1 SNOWDEN PLACE, CANTERBURY, VICTORIA 5126, AUSTRALIA
Role RESIGNED
Director
Date of birth
July 1957
Appointed on
18 January 1994
Resigned on
28 September 2007
Nationality
ENGLISH
Occupation
COMPANY DIRECTOR

ROBINSON, CLIVE GEORGE

Correspondence address
8 DEVONSHIRE SQUARE, LONDON, EC2M 4PL
Role RESIGNED
Director
Date of birth
June 1954
Appointed on
15 July 1993
Resigned on
30 November 2006
Nationality
BRITISH
Occupation
VICE PRESIDENT

REYNOLDS, DAVID ROBERT

Correspondence address
MONTROSE, PARKSIDE, HENLEY ON THAMES, OXFORDSHIRE, RG9 1TX
Role RESIGNED
Director
Date of birth
April 1941
Appointed on
15 July 1993
Resigned on
30 March 1999
Nationality
BRITISH
Occupation
INSURANCE EXECUTIVE

Average house price in the postcode RG9 1TX £3,940,000

KNAUP, RIMKE

Correspondence address
BRAMENLAAN 6A, BENTVELD, 2116 TR, THE NETHERLANDS
Role RESIGNED
Director
Date of birth
May 1948
Appointed on
15 July 1993
Resigned on
30 January 2002
Nationality
DUTCH
Occupation
MARKETING EXECUTIVE

MEDVIN, HARVEY NORMAN

Correspondence address
3 BUTTONWOOD LANE, NORTHBROOK, ILLINOIS 60062, USA
Role RESIGNED
Director
Date of birth
September 1936
Appointed on
15 July 1991
Resigned on
1 December 2003
Nationality
AMERICAN
Occupation
INSURANCE EXECUTIVE

JOHNSTON, JOHN EDWARD

Correspondence address
BRACKENS HILLCREST, DORMANS PARK, EAST GRINSTEAD, SUSSEX, RH12 2LX
Role RESIGNED
Director
Date of birth
November 1935
Appointed on
15 July 1991
Resigned on
18 July 2001
Nationality
IRISH
Occupation
INSURANCE EXECUTIVE

Average house price in the postcode RH12 2LX £775,000

COLE, DAVID LEE

Correspondence address
74 TUDOR PLACE, KENILWORTH, ILLINOIS, USA, 60043
Role RESIGNED
Director
Date of birth
September 1947
Appointed on
15 July 1991
Resigned on
30 December 2011
Nationality
UNITED STATES
Occupation
COMPANY CHAIRMAN

BLAKE, DAVID MICHAEL VICTOR

Correspondence address
29 PURSERS CROSS ROAD, LONDON, SW6 4QY
Role RESIGNED
Director
Date of birth
July 1941
Appointed on
15 July 1991
Resigned on
15 July 1993
Nationality
BRITISH
Occupation
INSURANCE EXECUTIVE

Average house price in the postcode SW6 4QY £1,617,000

SULLIVAN, THOMAS FRANCIS

Correspondence address
25 WEST 254 MAYFLOWER AVENUE, NAPERVILLE ILLINOIS 60540, USA, FOREIGN
Role RESIGNED
Director
Date of birth
December 1939
Appointed on
15 July 1991
Resigned on
21 July 1993
Nationality
AMERICAN
Occupation
INSURANCE EXECUTIVE

SKILLING, RAYMOND INWOOD

Correspondence address
1242 NORTH LAKE SHORE DRIVE, CHICAGO, ILLINOIS, 60610, USA, FOREIGN
Role RESIGNED
Director
Date of birth
July 1939
Appointed on
15 July 1991
Resigned on
18 July 1993
Nationality
BRITISH
Occupation
INSURANCE EXECUTIVE

RYAN, PATRICK GEORGE

Correspondence address
1001 GREEN BAY ROAD, WINNETKA, ILLINOIS, USA, 60093
Role RESIGNED
Director
Date of birth
May 1937
Appointed on
15 July 1991
Resigned on
1 December 2003
Nationality
AMERICAN
Occupation
INSURANCE EXECUTIVE

BLAKE, DAVID MICHAEL VICTOR

Correspondence address
29 PURSERS CROSS ROAD, LONDON, SW6 4QY
Role RESIGNED
Secretary
Appointed on
15 July 1991
Resigned on
6 March 2001
Nationality
BRITISH

Average house price in the postcode SW6 4QY £1,617,000


More Company Information