BRYAN THORNTON

Total number of appointments 11, 1 active appointments

THAI2U LTD

Correspondence address
OLD COURT HOUSE 10 ROMAN SQUARE, SITTINGBORN, KENT, UNITED KINGDOM, ME10 4BJ
Role ACTIVE
Director
Date of birth
June 1955
Appointed on
8 June 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode ME10 4BJ £48,000


THE SKILLS BUREAU LTD

Correspondence address
34 SUMMERHOUSE HILL, BUCKINGHAM, UNITED KINGDOM, MK18 1XW
Role RESIGNED
Director
Date of birth
June 1955
Appointed on
8 June 2020
Resigned on
10 June 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode MK18 1XW £332,000

SHOOPLAB LTD

Correspondence address
SMART STORAGE LUND STREET, PRESTON, LANCASHIRE, UNITED KINGDOM, PR1 1YH
Role RESIGNED
Director
Date of birth
June 1955
Appointed on
8 June 2020
Resigned on
9 June 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

TS AGENCIES LTD

Correspondence address
THE BARN JOHNSONS THATCH, EAST END, FURNEAUX PELHAM, UNITED KINGDOM, SG9 0JU
Role RESIGNED
Director
Date of birth
June 1955
Appointed on
8 June 2020
Resigned on
9 June 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SG9 0JU £1,121,000

HSE CONSULTANCY GROUP LTD

Correspondence address
85 BARTON ROAD, CANTERBURY, KENT, UNITED KINGDOM, CT11YH
Role RESIGNED
Director
Date of birth
June 1955
Appointed on
8 June 2020
Resigned on
9 June 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

RCH LONDON LTD

Correspondence address
27 ST CUTHBERTS ST BEDFORD, BEDFORDSHIRE, UNITED KINGDOM, MK40 3JG
Role RESIGNED
Director
Date of birth
June 1955
Appointed on
8 June 2020
Resigned on
9 June 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode MK40 3JG £291,000

THE CHOCOLATE FONDANT FACTORY LTD

Correspondence address
116 PIENNA APERTMENTS 2 ELVIN GARDENS, WEMBLEY, LONDON, UNITED KINGDOM, HA9 0GP
Role RESIGNED
Director
Date of birth
June 1955
Appointed on
8 June 2020
Resigned on
10 June 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA9 0GP £773,000

AMEX AMAZON EXCHANGE LIMITED

Correspondence address
DEPT 2 43 OWSTON ROAD, CARCROFT, DONCASTER, ENGLAND, DN6 8DA
Role RESIGNED
Director
Date of birth
June 1955
Appointed on
8 October 2019
Resigned on
27 November 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DN6 8DA £113,000

GUARDS ON CALL LIMITED

Correspondence address
14 PLUMSTEAD ROAD, LONDON, LONDON, UNITED KINGDOM, SE18 7BZ
Role RESIGNED
Director
Date of birth
June 1955
Appointed on
14 June 2018
Resigned on
5 September 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE18 7BZ £385,000

N&G TRADING UK LTD

Correspondence address
UNIT 1 OFFICE 2, PREMIER TRADING ESTATE, DARTMOUTH MIDDLEWAY, BIRMINGHAM, WEST MIDLANDS, UNITED KINGDOM, B74AT
Role RESIGNED
Director
Date of birth
June 1955
Appointed on
27 January 2017
Resigned on
6 June 2020
Nationality
BRITISH
Occupation
DIRECTOR

JG RECRUITMENT LTD

Correspondence address
DEPT 2, 43 OWSTON ROAD, CARCROFT, DONCASTER, UNITED KINGDOM, DN6 8DA
Role RESIGNED
Director
Date of birth
June 1955
Appointed on
4 November 2016
Resigned on
19 October 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DN6 8DA £113,000