JASPER ALEXANDER THIRLBY CONRAN

Total number of appointments 13, 3 active appointments

WARDOUR ESTATES LIMITED

Correspondence address
1-7 ROSTREVOR MEWS, LONDON, UNITED KINGDOM, SW6 5AZ
Role ACTIVE
Director
Date of birth
December 1959
Appointed on
4 June 2019
Nationality
BRITISH
Occupation
DESIGNER

JTC EVENTS LIMITED

Correspondence address
1-7 ROSTREVOR MEWS, LONDON, UNITED KINGDOM, SW6 5AZ
Role ACTIVE
Director
Date of birth
December 1959
Appointed on
3 June 2019
Nationality
BRITISH
Occupation
DESIGNER

WARDOUR CASTLE LIMITED

Correspondence address
1-7 ROSTREVOR MEWS, LONDON, UNITED KINGDOM, SW6 5AZ
Role ACTIVE
Director
Date of birth
December 1959
Appointed on
31 January 2019
Nationality
BRITISH
Occupation
DESIGNER

WUANTAG RTM COMPANY LIMITED

Correspondence address
10 ST. ANN STREET, SALISBURY, ENGLAND, SP1 2DN
Role RESIGNED
Director
Date of birth
December 1959
Appointed on
1 January 2018
Resigned on
6 September 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SP1 2DN £455,000

CRL 2022 LIMITED

Correspondence address
22 SHAD THAMES, LONDON, SE1 2YU
Role RESIGNED
Director
Date of birth
December 1959
Appointed on
17 March 2014
Resigned on
24 September 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE1 2YU £451,000

CL 2022 LIMITED

Correspondence address
22 SHAD THAMES, LONDON, SE1 2YU
Role RESIGNED
Director
Date of birth
December 1959
Appointed on
17 March 2014
Resigned on
24 September 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE1 2YU £451,000

TCC 2021 LIMITED

Correspondence address
22 SHAD THAMES, LONDON, SE1 2YU
Role RESIGNED
Director
Date of birth
December 1959
Appointed on
17 March 2014
Resigned on
24 September 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE1 2YU £451,000

CPML 2023 LIMITED

Correspondence address
22 SHAD THAMES, LONDON, SE1 2YU
Role RESIGNED
Director
Date of birth
December 1959
Appointed on
17 March 2014
Resigned on
24 September 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE1 2YU £451,000

RETAIL SHOPS 2020 LIMITED

Correspondence address
22 SHAD THAMES, LONDON, SE1 2YU
Role RESIGNED
Director
Date of birth
December 1959
Appointed on
12 July 2012
Resigned on
24 September 2015
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode SE1 2YU £451,000

RETAIL HOLDINGS 2020 LIMITED

Correspondence address
22 SHAD THAMES, LONDON, SE1 2YU
Role RESIGNED
Director
Date of birth
December 1959
Appointed on
12 July 2012
Resigned on
24 September 2015
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode SE1 2YU £451,000

THE ARCHITECTURE FOUNDATION

Correspondence address
136-148 TOOLEY STREET, LONDON, GREATER LONDON, SE1 2TU
Role RESIGNED
Director
Date of birth
December 1959
Appointed on
29 April 2010
Resigned on
25 April 2012
Nationality
BRITISH
Occupation
DESIGNER

Average house price in the postcode SE1 2TU £1,197,000

CHL 2022 LIMITED

Correspondence address
22 SHAD THAMES, LONDON, SE1 2YU
Role RESIGNED
Director
Date of birth
December 1959
Appointed on
1 November 2009
Resigned on
24 September 2015
Nationality
BRITISH
Occupation
DESIGNER

Average house price in the postcode SE1 2YU £451,000

BRYANSTON SCHOOL

Correspondence address
VEN HOUSE LONDON ROAD, MILBORNE PORT, SHERBORNE, DORSET, UNITED KINGDOM, DT9 5RA
Role RESIGNED
Director
Date of birth
December 1959
Appointed on
3 March 2007
Resigned on
12 June 2009
Nationality
BRITISH
Occupation
DESIGNER