JOHN GEOFFREY THURLOW

Total number of appointments 6, 3 active appointments

BALSHAM HOLDINGS LIMITED

Correspondence address
BREWSTERS, HONEY HILL, BURY ST EDMUNDS, SUFFOLK, IP33 1RT
Role ACTIVE
Director
Date of birth
July 1938
Appointed on
11 June 2002
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode IP33 1RT £663,000

THURLOW NUNN (HOLDINGS) LIMITED

Correspondence address
WISBECH ROAD, LITTLEPORT, CAMBRIDGESHIRE, CB6 1RA
Role ACTIVE
Director
Date of birth
July 1938
Appointed on
21 June 1991
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode CB6 1RA £919,000

BALSHAM (BUILDINGS) LIMITED

Correspondence address
1-2 ROSEMARY HOUSE LANWADES BUSINESS PARK, KENNETT, NEWMARKET, ENGLAND, CB8 7PN
Role ACTIVE
Director
Date of birth
July 1938
Appointed on
21 June 1991
Nationality
BRITISH
Occupation
CHAIRMAN

B.S.E.F.C. LIMITED

Correspondence address
BREWSTERS, HONEY HILL, BURY ST EDMUNDS, SUFFOLK, IP33 1RT
Role RESIGNED
Director
Date of birth
July 1938
Appointed on
25 July 2007
Resigned on
31 December 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode IP33 1RT £663,000

FRAMLINGHAM COLLEGE ENTERPRISES LIMITED

Correspondence address
THE GRANGE, ELMSWELL, BURY ST EDMUNDS, SUFFOLK, IP30 9BS
Role RESIGNED
Director
Date of birth
July 1938
Appointed on
9 May 2006
Resigned on
25 November 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode IP30 9BS £598,000

ST. NICHOLAS HOSPICE (SUFFOLK)

Correspondence address
BREWSTERS, HONEY HILL, BURY ST EDMUNDS, SUFFOLK, IP33 1RT
Role RESIGNED
Director
Date of birth
July 1938
Appointed on
11 October 2005
Resigned on
31 December 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode IP33 1RT £663,000