Thomas Laurence WRENN
Total number of appointments 31, 18 active appointments
CAPUCHIN TOPCO LIMITED
- Correspondence address
- Cannon Place 78 Cannon Street, London, England, EC4N 6AF
- Role ACTIVE
- director
- Date of birth
- March 1978
- Appointed on
- 30 September 2024
CAPUCHIN MIDCO LIMITED
- Correspondence address
- Cannon Place 78 Cannon Street, London, England, EC4N 6AF
- Role ACTIVE
- director
- Date of birth
- March 1978
- Appointed on
- 30 September 2024
CAPUCHIN BIDCO LIMITED
- Correspondence address
- Cannon Place 78 Cannon Street, London, England, EC4N 6AF
- Role ACTIVE
- director
- Date of birth
- March 1978
- Appointed on
- 30 September 2024
KERRY MIDCO LIMITED
- Correspondence address
- 7 Bell Yard, London, United Kingdom, WC2A 2JR
- Role ACTIVE
- director
- Date of birth
- March 1978
- Appointed on
- 3 December 2023
Average house price in the postcode WC2A 2JR £5,562,000
THOMAS WRENN
- Correspondence address
- 53 West End Lane, Pinner, Middx, United Kingdom, HA5 1AH
- Role ACTIVE
- director
- Date of birth
- March 1978
- Appointed on
- 30 September 2022
CRUSOE EBT & NOMINEE LIMITED
- Correspondence address
- Eci Partners Lp 80 Strand, London, United Kingdom, WC2R 0DT
- Role ACTIVE
- director
- Date of birth
- March 1978
- Appointed on
- 15 November 2018
- Resigned on
- 12 March 2024
CRUSOE MIDCO LIMITED
- Correspondence address
- Eci Partners Lp 80 Strand, London, United Kingdom, WC2R 0DT
- Role ACTIVE
- director
- Date of birth
- March 1978
- Appointed on
- 31 October 2018
- Resigned on
- 12 March 2024
CRUSOE BIDCO LIMITED
- Correspondence address
- Eci Partners Lp 80 Strand, London, United Kingdom, WC2R 0DT
- Role ACTIVE
- director
- Date of birth
- March 1978
- Appointed on
- 31 October 2018
- Resigned on
- 12 March 2024
CRUSOE TOPCO LIMITED
- Correspondence address
- Eci Partners Lp 80 Strand, London, United Kingdom, WC2R 0DT
- Role ACTIVE
- director
- Date of birth
- March 1978
- Appointed on
- 31 October 2018
INSIGHT MIDCO LIMITED
- Correspondence address
- Brettenham House 2nd Floor South Entrance Lancaster Place, London, United Kingdom, WC2E 7EN
- Role ACTIVE
- director
- Date of birth
- March 1978
- Appointed on
- 11 July 2017
- Resigned on
- 8 September 2022
INSIGHT BIDCO LIMITED
- Correspondence address
- Brettenham House 2nd Floor South Entrance Lancaster Place, London, United Kingdom, WC2E 7EN
- Role ACTIVE
- director
- Date of birth
- March 1978
- Appointed on
- 11 July 2017
- Resigned on
- 8 September 2022
INSIGHT TOPCO LIMITED
- Correspondence address
- Brettenham House 2nd Floor South Entrance Lancaster Place, London, United Kingdom, WC2E 7EN
- Role ACTIVE
- director
- Date of birth
- March 1978
- Appointed on
- 11 July 2017
- Resigned on
- 8 September 2022
INDIGO IT TRUSTEE LIMITED
- Correspondence address
- Eci Partners Brettenham House, Lancaster Place, London, England, WC2E 7EN
- Role ACTIVE
- director
- Date of birth
- March 1978
- Appointed on
- 9 June 2016
- Resigned on
- 29 December 2021
INDIGO IT TOPCO LIMITED
- Correspondence address
- Eci Partners Brettenham House, Lancaster Place, London, England, WC2E 7EN
- Role ACTIVE
- director
- Date of birth
- March 1978
- Appointed on
- 27 May 2016
- Resigned on
- 29 December 2021
ADVANIA HOLDINGS UK LIMITED
- Correspondence address
- Eci Partners Brettenham House, Lancaster Place, London, England, WC2E 7EN
- Role ACTIVE
- director
- Date of birth
- March 1978
- Appointed on
- 27 May 2016
- Resigned on
- 29 December 2021
INDIGO IT MIDCO LIMITED
- Correspondence address
- Eci Partners Brettenham House, Lancaster Place, London, England, WC2E 7EN
- Role ACTIVE
- director
- Date of birth
- March 1978
- Appointed on
- 27 May 2016
- Resigned on
- 29 December 2021
CORDAL CORPORATION
- Correspondence address
- 7 Bell Yard, London, England, WC2A 2JR
- Role ACTIVE
- director
- Date of birth
- March 1978
- Appointed on
- 31 March 2010
Average house price in the postcode WC2A 2JR £5,562,000
ECI PARTNERS LLP
- Correspondence address
- 80 Strand, London, England, WC2R 0DT
- Role ACTIVE
- llp-designated-member
- Date of birth
- March 1978
- Appointed on
- 1 September 2007
CORDAL PROPERTIES 2017 LIMITED
- Correspondence address
- 35 Wymond Street, London, United Kingdom, SW15 1DY
- Role
- director
- Date of birth
- March 1978
- Appointed on
- 7 September 2017
Average house price in the postcode SW15 1DY £1,268,000
I-BIDDER LIMITED
- Correspondence address
- Eci Partners Lp Brettenham House, Lancaster Place, London, United Kingdom, WC2E 7EN
- Role RESIGNED
- director
- Date of birth
- March 1978
- Appointed on
- 12 June 2014
- Resigned on
- 13 February 2020
TURNER BIDCO LIMITED
- Correspondence address
- Eci Partners Llp Brettenham House Lancaster Place, London, England, WC2E 7EN
- Role RESIGNED
- director
- Date of birth
- March 1978
- Appointed on
- 11 June 2014
- Resigned on
- 13 February 2020
TURNER TOPCO LIMITED
- Correspondence address
- Eci Partners Llp Brettenham House Lancaster Place, London, England, WC2E 7EN
- Role RESIGNED
- director
- Date of birth
- March 1978
- Appointed on
- 11 June 2014
- Resigned on
- 13 February 2020
KINGSTON TOPCO LIMITED
- Correspondence address
- Avantia House 29 Thames Street, Kingston Upon Thames, Surrey, KT1 1PH
- Role RESIGNED
- director
- Date of birth
- March 1978
- Appointed on
- 29 November 2013
- Resigned on
- 30 April 2015
Average house price in the postcode KT1 1PH £2,384,000
KINGSTON BIDCO LIMITED
- Correspondence address
- Avantia House 29 Thames Street, Kingston Upon Thames, Surrey, KT1 1PH
- Role RESIGNED
- director
- Date of birth
- March 1978
- Appointed on
- 29 November 2013
- Resigned on
- 7 March 2014
Average house price in the postcode KT1 1PH £2,384,000
KINGSTON MIDCO LIMITED
- Correspondence address
- Avantia House 29 Thames Street, Kingston Upon Thames, Surrey, KT1 1PH
- Role RESIGNED
- director
- Date of birth
- March 1978
- Appointed on
- 29 November 2013
- Resigned on
- 7 March 2014
Average house price in the postcode KT1 1PH £2,384,000
HAMSARD 3219 LIMITED
- Correspondence address
- The Brewery Building 69 Bondway, London, United Kingdom, SW8 1SQ
- Role RESIGNED
- director
- Date of birth
- March 1978
- Appointed on
- 15 September 2010
- Resigned on
- 5 July 2011
Average house price in the postcode SW8 1SQ £57,430,000
HAMSARD 3209 LIMITED
- Correspondence address
- The Brewery Building 69 Bondway, London, SW8 1SQ
- Role RESIGNED
- director
- Date of birth
- March 1978
- Appointed on
- 31 August 2010
- Resigned on
- 3 October 2014
Average house price in the postcode SW8 1SQ £57,430,000
HAMSARD 3210 LIMITED
- Correspondence address
- The Brewery Building 69 Bondway, London, SW8 1SQ
- Role RESIGNED
- director
- Date of birth
- March 1978
- Appointed on
- 27 August 2010
- Resigned on
- 5 July 2011
Average house price in the postcode SW8 1SQ £57,430,000
QSC 1208 LIMITED
- Correspondence address
- Two Bridges, Guildford Street, Chertsey, Surrey, KT16 9AU
- Role RESIGNED
- director
- Date of birth
- March 1978
- Appointed on
- 1 July 2010
- Resigned on
- 4 July 2013
Average house price in the postcode KT16 9AU £5,242,000
NEWCO TLW LIMITED
- Correspondence address
- Brettenham House Lancaster Place, London, WC2E 7EN
- Role
- director
- Date of birth
- March 1978
- Appointed on
- 18 June 2010
NEWCO TLW LIMITED
- Correspondence address
- Brettenham House Lancaster Place, London, WC2E 7EN
- Role
- director
- Date of birth
- March 1978
- Appointed on
- 17 June 2010