Colin THOMAS

Total number of appointments 28, 26 active appointments

PREMIUM PARKING MANCHESTER LIMITED

Correspondence address
71 Halesowen Road, Netherton, Dudley, United Kingdom, DY2 9PJ
Role ACTIVE
director
Date of birth
June 1974
Appointed on
1 June 2024
Nationality
Northern Irish
Occupation
Director

PICTURE 2025 LIMITED

Correspondence address
71 Halesowen Road, Netherton, Dudley, England, DY2 9PJ
Role ACTIVE
director
Date of birth
June 1974
Appointed on
27 June 2019
Nationality
Northern Irish
Occupation
Director

CLI 2019 LIMITED

Correspondence address
Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, England, IP28 7DE
Role ACTIVE
director
Date of birth
June 1974
Appointed on
27 June 2019
Nationality
Northern Irish
Occupation
Director

Average house price in the postcode IP28 7DE £338,000

VALET SPA UK HOLDINGS LIMITED

Correspondence address
71 Halesowen Road, Netherton, Dudley, England, DY2 9PJ
Role ACTIVE
director
Date of birth
June 1974
Appointed on
15 March 2019
Nationality
Northern Irish
Occupation
Company Director

CLEANER PROJECTS LIMITED

Correspondence address
71 Halesowen Road, Netherton, Dudley, England, DY2 9PJ
Role ACTIVE
director
Date of birth
June 1974
Appointed on
17 December 2018
Nationality
British
Occupation
Director

VISION CREATION 2018 LIMITED

Correspondence address
71 Halesowen Road, Netherton, Dudley, England, DY2 9PJ
Role ACTIVE
director
Date of birth
June 1974
Appointed on
17 December 2018
Nationality
British
Occupation
Company Director

WORKSTATION LIMITED

Correspondence address
71 Halesowen Road, Netherton, Dudley, England, DY2 9PJ
Role ACTIVE
director
Date of birth
June 1974
Appointed on
30 November 2018
Nationality
British
Occupation
Company Director

H20 BIRMINGHAM LIMITED

Correspondence address
71 Halesowen Road, Netherton, Dudley, England, DY2 9PJ
Role ACTIVE
director
Date of birth
June 1974
Appointed on
30 November 2018
Nationality
British
Occupation
Company Director

WAX 2015 LIMITED

Correspondence address
Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, England, IP28 7DE
Role ACTIVE
director
Date of birth
June 1974
Appointed on
16 June 2015
Nationality
Northern Irish
Occupation
Director

Average house price in the postcode IP28 7DE £338,000

POLISH 2015 LIMITED

Correspondence address
Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, England, IP28 7DE
Role ACTIVE
director
Date of birth
June 1974
Appointed on
16 June 2015
Nationality
Northern Irish
Occupation
Director

Average house price in the postcode IP28 7DE £338,000

WASH 2015 LIMITED

Correspondence address
Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, England, IP28 7DE
Role ACTIVE
director
Date of birth
June 1974
Appointed on
16 June 2015
Nationality
Northern Irish
Occupation
Director

Average house price in the postcode IP28 7DE £338,000

VALET SPA (WORLDWIDE) LIMITED

Correspondence address
Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, England, IP28 7DE
Role ACTIVE
director
Date of birth
June 1974
Appointed on
11 June 2015
Nationality
Northern Irish
Occupation
Director

Average house price in the postcode IP28 7DE £338,000

H20 OXFORD STREET LIMITED

Correspondence address
The Mailbox (Ground Level) 150 Wharfside Street, Birmingham, England, B1 1RD
Role ACTIVE
director
Date of birth
June 1974
Appointed on
4 December 2013
Nationality
Northern Irish
Occupation
Director

CAR WASH MANAGEMENT SERVICES LTD

Correspondence address
The Apex Sheriffs Orchard, Coventry, England, CV1 3PP
Role ACTIVE
director
Date of birth
June 1974
Appointed on
17 October 2013
Nationality
Northern Irish
Occupation
Car Wash Management Services

CAR WASH SUPPORT SERVICES LTD

Correspondence address
H20 Car Valeting Centres, The Mailbox, Birmingham, West Midlands, United Kingdom, B1 1RD
Role ACTIVE
director
Date of birth
June 1974
Appointed on
17 October 2013
Nationality
Northern Irish
Occupation
Car Wash Support Services

VALETING SERVICES LTD

Correspondence address
The Apex Sheriffs Orchard, Coventry, England, CV1 3PP
Role ACTIVE
director
Date of birth
June 1974
Appointed on
17 October 2013
Nationality
Northern Irish
Occupation
Valeting Services

H20 MS LTD

Correspondence address
71 Halesowen Road, Netherton, Dudley, England, DY2 9PJ
Role ACTIVE
director
Date of birth
June 1974
Appointed on
26 February 2013
Nationality
Northern Irish
Occupation
Director

H20 WESTFIELD LTD

Correspondence address
Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, England, IP28 7DE
Role ACTIVE
director
Date of birth
June 1974
Appointed on
25 February 2013
Nationality
Northern Irish
Occupation
Car Wash

Average house price in the postcode IP28 7DE £338,000

H20 TW LTD

Correspondence address
Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, England, IP28 7DE
Role ACTIVE
director
Date of birth
June 1974
Appointed on
25 February 2013
Nationality
Northern Irish
Occupation
Director

Average house price in the postcode IP28 7DE £338,000

H20 BR LIMITED

Correspondence address
H2o Car Valeting Centres B1 1rd The Mailbox Wharfside Street, Birmingham, Outside Us & Canada, United Kingdom, B1 1RD
Role ACTIVE
director
Date of birth
June 1974
Appointed on
16 October 2012
Nationality
Northern Irish
Occupation
Director

H20 MB LIMITED

Correspondence address
Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, England, IP28 7DE
Role ACTIVE
director
Date of birth
June 1974
Appointed on
16 October 2012
Nationality
Northern Irish
Occupation
Director

Average house price in the postcode IP28 7DE £338,000

H20 WL LIMITED

Correspondence address
H2o Car Valeting Centres The Mailbox Wharfside Street, Birmingham, United Kingdom, B1 1RD
Role ACTIVE
director
Date of birth
June 1974
Appointed on
16 October 2012
Nationality
Northern Irish
Occupation
Car Wash

H20 WMH LIMITED

Correspondence address
H2o Car Valeting Centres B1 1rd The Mailbox Wharfside Street, Birmingham, England, United Kingdom, B1 1RD
Role ACTIVE
director
Date of birth
June 1974
Appointed on
16 October 2012
Nationality
Northern Irish
Occupation
Director

H20 WSC LIMITED

Correspondence address
H2o Car Valeting Centres The Mailbox Wharfside Street, Birmingham, Outside Us & Canada, United Kingdom, B1 1RD
Role ACTIVE
director
Date of birth
June 1974
Appointed on
16 October 2012
Nationality
Northern Irish
Occupation
Director

CAR WASH CREW LIMITED

Correspondence address
C/O H20 Car Valeting Centres The Mailbox Wharfside Street, Birmingham, Outside Us & Canada, United Kingdom, B1 1RD
Role ACTIVE
director
Date of birth
June 1974
Appointed on
18 September 2012
Nationality
Northern Irish
Occupation
Recruitment

CBT VALETING & H20 CAR VALETING CENTRES LTD

Correspondence address
The Mailbox 150 Wharfside Street, Ground Level, Birmingham, West Midlands, United Kingdom, B1 1RD
Role ACTIVE
director
Date of birth
June 1974
Appointed on
3 August 2012
Resigned on
1 August 2015
Nationality
Northern Irish
Occupation
Car Valeting

H20 WD LIMITED

Correspondence address
H2o Car Valeting Centres The Mailbox Wharfside Street, Birmingham, Outside Us & Canada, United Kingdom, B1 1RD
Role
director
Date of birth
June 1974
Appointed on
16 October 2012
Nationality
Northern Irish
Occupation
Director

H2O CAR VALETING CENTRES LTD

Correspondence address
Clive Barn Wem Road, Clive, Shrewsbury, SY4 3JH
Role
director
Date of birth
June 1974
Appointed on
5 June 2003
Nationality
Northern Irish
Occupation
Director

Average house price in the postcode SY4 3JH £599,000