DAVID WILLIAM THOMPSON

Total number of appointments 20, 15 active appointments

G.B.N. LOGISTICS LIMITED

Correspondence address
SWIFT HOUSE GROUND FLOOR, 18 HOFFMANNS WAY, CHELMSFORD, ESSEX, ENGLAND, CM1 1GU
Role ACTIVE
Director
Date of birth
March 1947
Appointed on
4 November 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CM1 1GU £586,000

RVL INVEST LTD

Correspondence address
SWIFT HOUSE 18 HOFFMANNS WAY, CHELMSFORD, ESSEX, ENGLAND, CM1 1GU
Role ACTIVE
Director
Date of birth
March 1947
Appointed on
18 February 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CM1 1GU £586,000

RVLGH LIMITED

Correspondence address
SWIFT HOUSE 18 HOFFMANNS WAY, CHELMSFORD, ENGLAND, CM1 1GU
Role ACTIVE
Director
Date of birth
March 1947
Appointed on
19 September 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CM1 1GU £586,000

RVL HUNTINGDON LTD

Correspondence address
SWIFT HOUSE GROUND FLOOR, 18 HOFFMANNS WAY, CHELMSFORD, ESSEX, ENGLAND, CM1 1GU
Role ACTIVE
Director
Date of birth
March 1947
Appointed on
3 October 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CM1 1GU £586,000

WILLIAM THOMPSON HOMES HASTINGWOOD LTD

Correspondence address
SWIFT HOUSE GROUND FLOOR, 18 HOFFMANNS WAY, CHELMSFORD, ESSEX, ENGLAND, CM1 1GU
Role ACTIVE
Director
Date of birth
March 1947
Appointed on
29 February 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CM1 1GU £586,000

WILLIAM THOMPSON HOMES LTD

Correspondence address
Wood Lodge 98-106 High Road, South Woodford, London, United Kingdom, E18 2QH
Role ACTIVE
director
Date of birth
March 1947
Appointed on
5 July 2011
Nationality
British
Occupation
Director

Average house price in the postcode E18 2QH £5,224,000

SUTCH & SEARLE SHIPPING LIMITED

Correspondence address
RECOVERY HOUSE 15-17 ROEBUCK ROAD, HAINAULT BUSINESS PARK, ILFORD, ESSEX, IG6 3TU
Role ACTIVE
Director
Date of birth
March 1947
Appointed on
28 June 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode IG6 3TU £374,000

UXBRIDGE SKIP HIRE HOLDINGS LIMITED

Correspondence address
SWIFT HOUSE GROUND FLOOR, 18 HOFFMANNS WAY, CHELMSFORD, ESSEX, ENGLAND, CM1 1GU
Role ACTIVE
Director
Date of birth
March 1947
Appointed on
17 February 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CM1 1GU £586,000

UXBRIDGE SKIP HIRE PROPERTIES LIMITED

Correspondence address
SWIFT HOUSE GROUND FLOOR, 18 HOFFMANNS WAY, CHELMSFORD, ESSEX, ENGLAND, CM1 1GU
Role ACTIVE
Director
Date of birth
March 1947
Appointed on
17 February 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CM1 1GU £586,000

UXBRIDGE SKIP HIRE LIMITED

Correspondence address
SWIFT HOUSE GROUND FLOOR, 18 HOFFMANNS WAY, CHELMSFORD, ESSEX, ENGLAND, CM1 1GU
Role ACTIVE
Director
Date of birth
March 1947
Appointed on
17 February 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CM1 1GU £586,000

GBN SCAFFOLDING LTD

Correspondence address
Wood Lodge 98-106 High Road, South Woodford, London, England, E18 2QH
Role ACTIVE
director
Date of birth
March 1947
Appointed on
15 September 2010
Nationality
British
Occupation
Company Director

Average house price in the postcode E18 2QH £5,224,000

RADIO VENEERS LIMITED

Correspondence address
BURYWOOD BURY ROAD, SEWARDSTONEBURY, CHINGFORD, ESSEX, E4 7QL
Role ACTIVE
Director
Date of birth
March 1947
Appointed on
13 January 1992
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E4 7QL £2,118,000

R.V.L. PROPERTIES LIMITED

Correspondence address
SWIFT HOUSE GROUND FLOOR, 18 HOFFMANNS WAY, CHELMSFORD, ESSEX, ENGLAND, CM1 1GU
Role ACTIVE
Director
Date of birth
March 1947
Appointed on
13 January 1992
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CM1 1GU £586,000

RVL HOLDINGS LIMITED

Correspondence address
SWIFT HOUSE GROUND FLOOR, 18 HOFFMANNS WAY, CHELMSFORD, ESSEX, ENGLAND, CM1 1GU
Role ACTIVE
Director
Date of birth
March 1947
Appointed on
3 January 1992
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CM1 1GU £586,000

SORTERA LIMITED

Correspondence address
GIBBS HOUSE GIBBS ROAD, EDMONTON, LONDON, ENGLAND, N18 3PU
Role ACTIVE
Director
Date of birth
March 1947
Appointed on
15 August 1991
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

SUTCH & SEARLE SHIPPING (HEATHROW) LIMITED

Correspondence address
SWIFT HOUSE GROUND FLOOR, 18 HOFFMANNS WAY, CHELMSFORD, ESSEX, ENGLAND, CM1 1GU
Role RESIGNED
Director
Date of birth
March 1947
Appointed on
15 February 2013
Resigned on
18 July 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CM1 1GU £586,000

BS CARGO SERVICES LIMITED

Correspondence address
BURYWOOD BURY ROAD, SEWARDSTONEBURY, CHINGFORD, ESSEX, E4 7QL
Role
Director
Date of birth
March 1947
Appointed on
31 January 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E4 7QL £2,118,000

SUTCH & SEARLE SHIPPING (HEATHROW) LIMITED

Correspondence address
BURYWOOD BURY ROAD, SEWARDSTONEBURY, CHINGFORD, ESSEX, E4 7QL
Role RESIGNED
Director
Date of birth
March 1947
Appointed on
23 February 1998
Resigned on
30 November 2006
Nationality
BRITISH
Occupation
VENEER PANEL MANUFACTURER

Average house price in the postcode E4 7QL £2,118,000

SUTCH & SEARLE SHIPPING LIMITED

Correspondence address
BURYWOOD BURY ROAD, SEWARDSTONEBURY, CHINGFORD, ESSEX, E4 7QL
Role RESIGNED
Director
Date of birth
March 1947
Appointed on
8 September 1995
Resigned on
1 March 2007
Nationality
BRITISH
Occupation
GENERAL MANAGER

Average house price in the postcode E4 7QL £2,118,000

R. E. FIELDING TRUCKING LIMITED

Correspondence address
BURYWOOD BURY ROAD, LONDON, E4 7QL
Role RESIGNED
Director
Date of birth
March 1947
Appointed on
8 September 1995
Resigned on
28 June 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E4 7QL £2,118,000