GRAHAM THOMAS

Total number of appointments 6, no active appointments


PHOENIX OFFICE SUPPLIES LIMITED

Correspondence address
NIMBUS HOUSE LIPHOOK WAY, TWENTY TWENTY INDUSTRIAL, MAIDSTONE, ENGLAND, ME16 0FZ
Role RESIGNED
Director
Date of birth
June 1960
Appointed on
2 March 2017
Resigned on
30 April 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode ME16 0FZ £301,000

THE DANWOOD GROUP LIMITED

Correspondence address
NIMBUS HOUSE LIPHOOK WAY, TWENTY TWENTY INDUSTRIAL, MAIDSTONE, ENGLAND, ME16 0FZ
Role RESIGNED
Director
Date of birth
June 1960
Appointed on
2 March 2017
Resigned on
30 April 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode ME16 0FZ £301,000

PRINTWARE LIMITED

Correspondence address
NIMBUS HOUSE LIPHOOK WAY, TWENTY TWENTY INDUSTRIAL, MAIDSTONE, ENGLAND, ME16 0FZ
Role RESIGNED
Director
Date of birth
June 1960
Appointed on
2 March 2017
Resigned on
30 April 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode ME16 0FZ £301,000

APOGEE GROUP LIMITED

Correspondence address
NIMBUS HOUSE LIPHOOK WAY, 20/20 BUSINESS PARK, MAIDSTONE, KENT, ENGLAND, ME16 0FZ
Role RESIGNED
Director
Date of birth
June 1960
Appointed on
6 January 2013
Resigned on
30 April 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode ME16 0FZ £301,000

APOGEE CORPORATION LIMITED

Correspondence address
NIMBUS HOUSE LIPHOOK WAY, 20-20 BUSINESS PARK, MAIDSTONE, KENT, ENGLAND, ME16 0FZ
Role RESIGNED
Director
Date of birth
June 1960
Appointed on
6 January 2013
Resigned on
30 April 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode ME16 0FZ £301,000

MERIT DATA & TECHNOLOGY LIMITED

Correspondence address
ONE, LONDON WALL, LONDON, EC2Y 5AB
Role RESIGNED
Director
Date of birth
June 1960
Appointed on
1 May 2010
Resigned on
31 July 2011
Nationality
BRITISH
Occupation
SALES EXECUTIVE