ALAN MATTHEW THOMSON

Total number of appointments 17, 1 active appointments

COBALT DATA CENTRE 2 LLP

Correspondence address
1ST FLOOR, SACKVILLE HOUSE 143-149 FENCHURCH STREE, LONDON, ENGLAND, EC3M 6BL
Role ACTIVE
LLPMEM
Date of birth
September 1946
Appointed on
31 March 2011
Nationality
BRITISH

Average house price in the postcode EC3M 6BL £379,000


HSBC BANK PLC

Correspondence address
8 CANADA SQUARE, LONDON, ENGLAND, E14 5HQ
Role RESIGNED
Director
Date of birth
September 1946
Appointed on
18 April 2013
Resigned on
31 October 2014
Nationality
BRITISH
Occupation
DIRECTOR

GENUIT GROUP PLC

Correspondence address
BROOMHOUSE LANE, EDLINGTON, DONCASTER, SOUTH YORKSHIRE, DN12 1ES
Role RESIGNED
Director
Date of birth
September 1946
Appointed on
26 September 2008
Resigned on
27 May 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BODYCOTE PLC

Correspondence address
BODYCOTE PLC SPRINGWOOD COURT, SPRINGWOOD CLOSE, TYTHERINGTON BUSINESS PARK, MACCLESFIELD, CHESHIRE, SK10 2XF
Role RESIGNED
Director
Date of birth
September 1946
Appointed on
1 December 2007
Resigned on
31 December 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

TI INTEREST LIMITED

Correspondence address
765 FINCHLEY ROAD, LONDON, NW11 8DS
Role RESIGNED
Director
Date of birth
September 1946
Appointed on
25 March 2004
Resigned on
6 September 2006
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

JOHNSON MATTHEY PLC

Correspondence address
5TH FLOOR 25 FARRINGDON STREET, LONDON, EC4A 4AB
Role RESIGNED
Director
Date of birth
September 1946
Appointed on
24 September 2002
Resigned on
19 July 2011
Nationality
BRITISH
Occupation
FINANCIAL DIRECTOR

Average house price in the postcode EC4A 4AB £97,690,000

SITI 1 LIMITED

Correspondence address
765 FINCHLEY ROAD, LONDON, NW11 8DS
Role RESIGNED
Director
Date of birth
September 1946
Appointed on
23 July 2001
Resigned on
6 September 2006
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

GRASEBY LIMITED

Correspondence address
765 FINCHLEY ROAD, LONDON, NW11 8DS
Role RESIGNED
Director
Date of birth
September 1946
Appointed on
2 October 1997
Resigned on
6 September 2006
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

EVONIK UK HOLDINGS LIMITED

Correspondence address
63 BRIDGE END, WARWICK, WARWICKSHIRE, CV34 6PD
Role RESIGNED
Director
Date of birth
September 1946
Appointed on
23 October 1996
Resigned on
29 March 2001
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT MA CA

Average house price in the postcode CV34 6PD £1,040,000

SMITHS GROUP PLC

Correspondence address
765 FINCHLEY ROAD, LONDON, NW11 8DS
Role RESIGNED
Director
Date of birth
September 1946
Appointed on
3 April 1995
Resigned on
6 September 2006
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

S.I. PENSION TRUSTEES LIMITED

Correspondence address
CLOVER HILL, OLD WARWICK ROAD, LAPWORTH, WARWICKSHIRE, B94 6LD
Role RESIGNED
Director
Date of birth
September 1946
Appointed on
3 April 1995
Resigned on
28 October 2004
Nationality
AMERICAN
Occupation
C/A

Average house price in the postcode B94 6LD £1,120,000

THE RUGBY GROUP LIMITED

Correspondence address
577 WARWICK ROAD, SOLIHULL, WEST MIDLANDS, B91 1AW
Role RESIGNED
Director
Date of birth
September 1946
Appointed on
25 May 1992
Resigned on
14 April 1995
Nationality
AMERICAN
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode B91 1AW £980,000

ROM LIMITED

Correspondence address
577 WARWICK ROAD, SOLIHULL, WEST MIDLANDS, B91 1AW
Role RESIGNED
Director
Date of birth
September 1946
Appointed on
26 April 1992
Resigned on
14 April 1995
Nationality
AMERICAN
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode B91 1AW £980,000

GILLINGHAM PORTLAND CEMENT COMPANY LIMITED

Correspondence address
577 WARWICK ROAD, SOLIHULL, WEST MIDLANDS, B91 1AW
Role RESIGNED
Director
Date of birth
September 1946
Appointed on
30 March 1992
Resigned on
14 April 1995
Nationality
AMERICAN
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode B91 1AW £980,000

JELD-WEN UK LIMITED

Correspondence address
577 WARWICK ROAD, SOLIHULL, WEST MIDLANDS, B91 1AW
Role RESIGNED
Director
Date of birth
September 1946
Appointed on
28 March 1992
Resigned on
14 April 1995
Nationality
AMERICAN
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode B91 1AW £980,000

THE RUGBY GROUP BENEVOLENT FUND LIMITED

Correspondence address
577 WARWICK ROAD, SOLIHULL, WEST MIDLANDS, B91 1AW
Role RESIGNED
Director
Date of birth
September 1946
Appointed on
17 February 1992
Resigned on
14 April 1995
Nationality
AMERICAN
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode B91 1AW £980,000

BARDYKE CHEMICALS LIMITED

Correspondence address
577 WARWICK ROAD, SOLIHULL, WEST MIDLANDS, B91 1AW
Role RESIGNED
Director
Date of birth
September 1946
Appointed on
9 October 1989
Resigned on
10 September 1990
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode B91 1AW £980,000