SPRING THYME OILS LTD



4 officers / 7 resignations

MCCARTHY, STAN

Correspondence address
119 N. LINCOLN AVENUE, HINSDALE, CHICAGO, ILLINOIS 60521, UNITED STATES
Role ACTIVE
Director
Date of birth
September 1957
Appointed on
1 February 2011
Nationality
IRISH
Occupation
CHIEF EXECUTIVE

HEALY, FLOR

Correspondence address
10 WHITES GATE WHITES ROAD, CASTLEKNOCK, DUBLIN 15, IRELAND
Role ACTIVE
Director
Date of birth
April 1962
Appointed on
3 August 2010
Nationality
IRISH
Occupation
COMPANY DIRECTOR

MEHIGAN, BRIAN CORNELIUS

Correspondence address
KILLELTON, CAMP, TRALEE, CO. KERRY, IRELAND
Role ACTIVE
Director
Date of birth
July 1961
Appointed on
3 August 2010
Nationality
IRISH
Occupation
COMPANY DIRECTOR

DURRAN, BRIAN

Correspondence address
3 CLOGHERS, BALLYARD, TRALEE, CO. KERRY, IRELAND
Role ACTIVE
Secretary
Appointed on
3 August 2010
Nationality
NATIONALITY UNKNOWN

WIVELL, ROBERT FREDERICK BANKS

Correspondence address
2 THE TERRACE, BOSTON SPA, WETHERBY, WEST YORKSHIRE, LS23 6AH
Role RESIGNED
Director
Date of birth
July 1940
Appointed on
7 April 2008
Resigned on
3 August 2010
Nationality
BRITISH
Occupation
MANAGEMENT CONSULTANT

Average house price in the postcode LS23 6AH £1,232,000

GRAHAM, JOHNATHAN PETER

Correspondence address
FLAT 141 CITY SOUTH, 39 CITY ROAD EAST, MANCHESTER, M15 4QE
Role RESIGNED
Director
Date of birth
December 1983
Appointed on
20 August 2004
Resigned on
3 August 2010
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode M15 4QE £312,000

COMPANY DIRECTORS LIMITED

Correspondence address
788-790 FINCHLEY ROAD, LONDON, NW11 7TJ
Role RESIGNED
Nominee Director
Appointed on
14 January 2004
Resigned on
14 January 2004

TEMPLE SECRETARIES LIMITED

Correspondence address
788-790 FINCHLEY ROAD, LONDON, NW11 7TJ
Role RESIGNED
Nominee Secretary
Appointed on
14 January 2004
Resigned on
14 January 2004

GRAHAM, JOHNATHAN PETER

Correspondence address
FLAT 141 CITY SOUTH, 39 CITY ROAD EAST, MANCHESTER, M15 4QE
Role RESIGNED
Secretary
Date of birth
December 1983
Appointed on
14 January 2004
Resigned on
3 August 2010
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode M15 4QE £312,000

WILLIAMS, KENNETH GRAEME

Correspondence address
FOXLEA, 89 BUTTERNAB ROAD, BEAUMONT PARK, HUDDERSFIELD, WEST YORKSHIRE, HD4 7AT
Role RESIGNED
Director
Date of birth
November 1964
Appointed on
14 January 2004
Resigned on
3 August 2010
Nationality
BRITISH
Occupation
SALES & MARKETING DIRECTOR

Average house price in the postcode HD4 7AT £483,000

GRAHAM, JOHN MACDONALD

Correspondence address
GRIMBALDESTON FARM HOUSE, PRESTON ROAD LONGRIDGE, PRESTON, LANCASHIRE, PR3 3BD
Role RESIGNED
Director
Date of birth
May 1956
Appointed on
14 January 2004
Resigned on
3 August 2010
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode PR3 3BD £412,000


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