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