Amanda Jillian THORN

Total number of appointments 12, 12 active appointments

NATIONAL CRIMEBEAT

Correspondence address
Mitchell Charlesworth 24 Nicholas Street, Chester, CH1 2AU
Role ACTIVE
director
Date of birth
February 1963
Appointed on
6 November 2024
Nationality
British
Occupation
Company Director

THE MARCHES LOCAL ENTERPRISE PARTNERSHIP LIMITED

Correspondence address
The Marches Lep, Cameron House Knights Court, Archers Way, Battlefield Enterprise Park, Shrewsbury, Shropshire, SY1 3GA
Role ACTIVE
director
Date of birth
February 1963
Appointed on
7 November 2019
Resigned on
29 November 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode SY1 3GA £1,256,000

SKILLS FOR CARE LTD

Correspondence address
West Gate 6 Grace Street, Leeds, West Yorkshire, LS1 2RP
Role ACTIVE
director
Date of birth
February 1963
Appointed on
22 March 2018
Resigned on
27 March 2024
Nationality
British
Occupation
Company Director

SHROPSHIRE CHAMBER OF COMMERCE AND ENTERPRISE LIMITED

Correspondence address
Trevithick House, Stafford Park 4, Telford, Shropshire, TF3 3BA
Role ACTIVE
director
Date of birth
February 1963
Appointed on
11 December 2015
Resigned on
2 December 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode TF3 3BA £404,000

SHROPSHIRE CHAMBER LIMITED

Correspondence address
Trevithick House, Stafford Park 4, Telford, Shropshire, TF3 3BA
Role ACTIVE
director
Date of birth
February 1963
Appointed on
11 December 2015
Resigned on
2 December 2022
Nationality
British
Occupation
Company Directo

Average house price in the postcode TF3 3BA £404,000

HEALTH-CONNECTED LIMITED

Correspondence address
32 Admiralty Way, Teddington, England, TW11 0NL
Role ACTIVE
director
Date of birth
February 1963
Appointed on
30 October 2015
Resigned on
15 September 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode TW11 0NL £1,268,000

SHREWSBURY TOWN FOOTBALL CLUB FOUNDATION

Correspondence address
Montgomery Waters Meadow Oteley Road, Shrewsbury, Shropshire, United Kingdom, SY2 6ST
Role ACTIVE
director
Date of birth
February 1963
Appointed on
27 November 2014
Resigned on
16 February 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode SY2 6ST £264,000

AEDIFICA UK (SHREWSBURY) LIMITED

Correspondence address
8 Sackville Street, London, United Kingdom, W1S 3DG
Role ACTIVE
director
Date of birth
February 1963
Appointed on
11 December 2009
Resigned on
25 October 2021
Nationality
British
Occupation
Managing Director

MARCHES CARE NEWPORT LIMITED

Correspondence address
1 Brassey Road Old Potts Way, Shrewsbury, Shropshire, England, SY3 7FA
Role ACTIVE
director
Date of birth
February 1963
Appointed on
11 December 2009
Nationality
British
Occupation
Managing Director

Average house price in the postcode SY3 7FA £747,000

NATIONAL CARE ASSOCIATION

Correspondence address
The Uplands At Oxon Clayton Way, Shrewsbury, United Kingdom, SY3 8GA
Role ACTIVE
director
Date of birth
February 1963
Appointed on
17 June 2004
Resigned on
31 March 2022
Nationality
British
Occupation
Care Home Proprietor

Average house price in the postcode SY3 8GA £8,840,000

MARCHES CONSULTANCY LIMITED

Correspondence address
1 Brassey Road Old Potts Way, Shrewsbury, Shropshire, England, SY3 7FA
Role ACTIVE
director
Date of birth
February 1963
Appointed on
18 March 1999
Nationality
British
Occupation
Business Consultant

Average house price in the postcode SY3 7FA £747,000

MARCHES CARE LIMITED

Correspondence address
1st Floor Cloister House Riverside New Bailey Street, Salford, England, M3 5FS
Role ACTIVE
director
Date of birth
February 1963
Appointed on
12 December 1996
Resigned on
25 October 2021
Nationality
British
Occupation
Nursing Home Owner