Frank Thomas, Mr. COLLINS

Total number of appointments 17, 11 active appointments

EYOTO LIMITED

Correspondence address
Unit 2 Mill Street, Birmingham, England, B6 4BS
Role ACTIVE
director
Date of birth
March 1956
Appointed on
24 November 2023
Nationality
British
Occupation
Director

Average house price in the postcode B6 4BS £2,251,000

EYOTO GROUP LIMITED

Correspondence address
Unit 2 Mill Street, Birmingham, England, B6 4BS
Role ACTIVE
director
Date of birth
March 1956
Appointed on
1 October 2023
Nationality
British
Occupation
Director

Average house price in the postcode B6 4BS £2,251,000

MEDOVATE LIMITED

Correspondence address
The Workplace Camboro Business Park, Girton, Cambridge, United Kingdom, CB3 0QH
Role ACTIVE
director
Date of birth
March 1956
Appointed on
1 January 2023
Resigned on
2 November 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode CB3 0QH £432,000

MANUS NEURODYNAMICA LTD

Correspondence address
4a John Street, Cullercoats, North Shields, Tyne And Wear, NE30 4PL
Role ACTIVE
director
Date of birth
March 1956
Appointed on
1 March 2022
Resigned on
2 March 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode NE30 4PL £259,000

KANSAS TOPCO LIMITED

Correspondence address
Newbridge Road Industrial Estate Newbridge Road, Blackwood, Gwent, Wales, NP12 2YN
Role ACTIVE
director
Date of birth
March 1956
Appointed on
25 February 2021
Resigned on
31 May 2021
Nationality
British
Occupation
Director

Average house price in the postcode NP12 2YN £5,886,000

THERAPY EQUIPMENT LIMITED

Correspondence address
Unit 1, Cranbourne Avenue, Cranbourne Industrial Estate, Potters Bar, Hertfordshire, , EN6 3JN
Role ACTIVE
director
Date of birth
March 1956
Appointed on
21 May 2019
Resigned on
16 January 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode EN6 3JN £2,887,000

TE CAPITAL LIMITED

Correspondence address
Suite 26 Century Building Tower Street, Brunswick Business Park, Liverpool, England, L3 4BJ
Role ACTIVE
director
Date of birth
March 1956
Appointed on
29 April 2019
Resigned on
15 January 2023
Nationality
British
Occupation
Company Director

FRANK COLLINS ADVISORY LIMITED

Correspondence address
The Phoenix Yard 5-9 Upper Brown Street, Leicester, Leicestershire, England, LE1 5TE
Role ACTIVE
director
Date of birth
March 1956
Appointed on
10 October 2014
Nationality
British
Occupation
Director

Average house price in the postcode LE1 5TE £1,170,000

FRONTIER MEDICAL GROUP LIMITED

Correspondence address
Newbridge Road Industrial Estate Newbridge Road, Blackwood, Gwent, Wales, NP12 2YN
Role ACTIVE
director
Date of birth
March 1956
Appointed on
5 December 2013
Resigned on
25 February 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode NP12 2YN £5,886,000

SUMMIT MEDICAL UK LIMITED

Correspondence address
C/O Summit Medical Ltd, Bourton On The Water Industrial, Park Bourton On The Water, Gloucestershire, GL54 2HQ
Role ACTIVE
director
Date of birth
March 1956
Appointed on
18 August 2003
Resigned on
30 June 2014
Nationality
British
Occupation
Director

Average house price in the postcode GL54 2HQ £464,000

SUMMIT MEDICAL (BENEFITS) LIMITED

Correspondence address
Bourton On The Water Ind Park, Bourton On The Water, Cheltenham, Glos, GL54 2HQ
Role ACTIVE
director
Date of birth
March 1956
Appointed on
28 September 2001
Resigned on
30 June 2014
Nationality
British
Occupation
Director

Average house price in the postcode GL54 2HQ £464,000


JRI ORTHOPAEDICS LIMITED

Correspondence address
18 Churchill Way, 35a Business Park, Chapeltown, Sheffield, S35 2PY
Role RESIGNED
director
Date of birth
March 1956
Appointed on
1 April 2016
Resigned on
10 April 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode S35 2PY £1,049,000

SUMMIT MEDICAL GROUP LIMITED

Correspondence address
C/O Summit Medical Ltd Industrial Park, Bourton On The Water, Cheltenham, Glos, GL54 2HQ
Role RESIGNED
director
Date of birth
March 1956
Appointed on
14 March 2008
Resigned on
30 June 2015
Nationality
British
Occupation
Director

Average house price in the postcode GL54 2HQ £464,000

MARSHALL CONTRACTS LIMITED

Correspondence address
C/O Summit Medical Limited, Bourton On The Water Ind Park, Bourton On The Water Cheltenham, Gloucestershire, GL54 2HQ
Role RESIGNED
director
Date of birth
March 1956
Appointed on
9 March 2006
Resigned on
30 June 2014
Nationality
British
Occupation
Director

Average house price in the postcode GL54 2HQ £464,000

MARLUX MEDICAL LIMITED

Correspondence address
Summit Medical Ltd C/O Summit Medical Limited, Industrial Park, Bourton On Water Cheltenham, Gloucestershire, GL54 2HQ
Role RESIGNED
director
Date of birth
March 1956
Appointed on
28 February 2006
Resigned on
30 June 2014
Nationality
British
Occupation
Director

Average house price in the postcode GL54 2HQ £464,000

ORTHODESIGN LIMITED

Correspondence address
Bourton On The Water, Industrial Park, Bourton On The Water Cheltenham, Gloucestershire, GL54 2HQ
Role RESIGNED
director
Date of birth
March 1956
Appointed on
19 August 2003
Resigned on
30 June 2014
Nationality
British
Occupation
Director

Average house price in the postcode GL54 2HQ £464,000

SUMMIT MEDICAL LIMITED

Correspondence address
Bourton On The Water Industrial, Park Bourton On The Water, Cheltenham, Gloucestershire, GL54 2HQ
Role RESIGNED
director
Date of birth
March 1956
Appointed on
10 September 2001
Resigned on
30 June 2014
Nationality
British
Occupation
Director

Average house price in the postcode GL54 2HQ £464,000