Download leads from Nexok and grow your business. Find out more

Frank Norman Spencer Thirlwell

British – Born 97 years ago (May 1927)

Frank Norman Spencer Thirlwell
1 Kirkby Lane
Woodhall Spa
Lincolnshire
LN10 6RZ

Current appointments

Resigned appointments

8

Closed appointments

Companies

Company NamePanomida Estates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 1991 (2 years after company formation)
Appointment Duration6 years, 11 months (Resigned 31 July 1998)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
1 Kirkby Lane
Woodhall Spa
Lincolnshire
LN10 6RZ
Registered Company Address
8 Hyde Gardens
Eastbourne
East Sussex
BN21 4PN
Company NameSolamio Estates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 1991 (2 years after company formation)
Appointment Duration5 years, 3 months (Resigned 16 November 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
1 Kirkby Lane
Woodhall Spa
Lincolnshire
LN10 6RZ
Registered Company Address
55-57 High Street
Metheringham
Lincoln
LN4 3DZ
Company NameGeo.Lamming & Son(Engineers)Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2007 (53 years, 1 month after company formation)
Appointment Duration8 years, 3 months (Resigned 31 July 2015)
Assigned Occupation Accountant
Addresses
Correspondence Address
1 Kirkby Lane
Woodhall Spa
Lincolnshire
LN10 6RZ
Registered Company Address
1168/1170 Melton Road
Syston
Leicester
LE7 2HB
Company NameAnzen Marketing Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 1991 (11 years, 10 months after company formation)
Appointment Duration2 months, 2 weeks (Resigned 02 November 1991)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
1 Kirkby Lane
Woodhall Spa
Lincolnshire
LN10 6RZ
Registered Company Address
Potterdike House
Lombard Street
Newark
NG24 1XG
Company NameSecondlodge Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 1991 (2 years, 10 months after company formation)
Appointment Duration1 year, 8 months (Resigned 31 August 1993)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
1 Kirkby Lane
Woodhall Spa
Lincolnshire
LN10 6RZ
Registered Company Address
Pine Lodge
Elm Walk
Farnboroug Park
BR6 8LX
Company NameLW Enterprises Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 August 1998 (1 month, 2 weeks after company formation)
Appointment Duration1 year, 7 months (Resigned 31 March 2000)
Assigned Occupation Accountant
Addresses
Correspondence Address
1 Kirkby Lane
Woodhall Spa
Lincolnshire
LN10 6RZ
Registered Company Address
Pembroke Lodge, Kirkby Lane
Woodhall Spa
Lincolnshire
LN10 6RZ
Company NameWhite Horse (Malta) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2001 (12 years, 7 months after company formation)
Appointment Duration5 years, 9 months (Resigned 31 December 2006)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
1 Kirkby Lane
Woodhall Spa
Lincolnshire
LN10 6RZ
Registered Company Address
Pembroke Lodge
1 Kirkby Lane
Woodhall Spa
Lincs
LN10 6RZ
Company NameBayhead Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 2005 (7 years after company formation)
Appointment Duration8 years, 5 months (Resigned 30 April 2014)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
1 Kirkby Lane
Woodhall Spa
Lincolnshire
LN10 6RZ
Registered Company Address
1 Kirkby Lane
Woodhall Spa
Lincolnshire
LN10 6RZ

Appointment Timeline

Sign up now to grow your client base. Plans & Pricing