HOWARD THOMAS

Total number of appointments 28, no active appointments


ASIA PETROLEUM PLC

Correspondence address
50 IRON MILL PLACE, CRAYFORD, KENT, DA1 4RT
Role RESIGNED
Director
Date of birth
May 1945
Appointed on
22 November 2006
Resigned on
16 April 2007
Nationality
BRITISH
Occupation
COMPANY ADMINISTRATOR

Average house price in the postcode DA1 4RT £427,000

PERVASIC HOLDINGS PLC

Correspondence address
50 IRON MILL PLACE, CRAYFORD, KENT, DA1 4RT
Role RESIGNED
Director
Date of birth
May 1945
Appointed on
5 June 2006
Resigned on
5 June 2006
Nationality
BRITISH
Occupation
REGISTRATION AGENT

Average house price in the postcode DA1 4RT £427,000

AIRCRAFT ENGINE AND SPARES TRADING LIMITED

Correspondence address
50 IRON MILL PLACE, CRAYFORD, KENT, DA1 4RT
Role RESIGNED
Director
Date of birth
May 1945
Appointed on
7 December 2005
Resigned on
7 December 2005
Nationality
BRITISH
Occupation
REGISTRATIN AGENT

Average house price in the postcode DA1 4RT £427,000

REDROW REGENERATION PLC

Correspondence address
50 IRON MILL PLACE, CRAYFORD, KENT, DA1 4RT
Role RESIGNED
Director
Date of birth
May 1945
Appointed on
29 March 2005
Resigned on
29 March 2005
Nationality
BRITISH
Occupation
REGISTRATION AGENT

Average house price in the postcode DA1 4RT £427,000

INTERBULK GROUP LIMITED

Correspondence address
50 IRON MILL PLACE, CRAYFORD, KENT, DA1 4RT
Role RESIGNED
Director
Date of birth
May 1945
Appointed on
8 December 2004
Resigned on
13 December 2004
Nationality
BRITISH
Occupation
REGISTRATION AGENT

Average house price in the postcode DA1 4RT £427,000

GULFSANDS PETROLEUM PLC

Correspondence address
50 IRON MILL PLACE, CRAYFORD, KENT, DA1 4RT
Role RESIGNED
Director
Date of birth
May 1945
Appointed on
2 December 2004
Resigned on
2 December 2004
Nationality
BRITISH
Occupation
REGISTRATION AGENT

Average house price in the postcode DA1 4RT £427,000

TRADEMARK ESTATES PLC

Correspondence address
50 IRON MILL PLACE, CRAYFORD, KENT, DA1 4RT
Role RESIGNED
Director
Date of birth
May 1945
Appointed on
11 June 2004
Resigned on
11 June 2004
Nationality
BRITISH
Occupation
REGISTRATION AGENT

Average house price in the postcode DA1 4RT £427,000

BORDERS & SOUTHERN PETROLEUM PLC

Correspondence address
50 IRON MILL PLACE, CRAYFORD, KENT, DA1 4RT
Role RESIGNED
Director
Date of birth
May 1945
Appointed on
8 June 2004
Resigned on
8 June 2004
Nationality
BRITISH
Occupation
REGISTRATION AGENT

Average house price in the postcode DA1 4RT £427,000

MOLECULAR ENERGIES LIMITED

Correspondence address
50 IRON MILL PLACE, CRAYFORD, KENT, DA1 4RT
Role RESIGNED
Director
Date of birth
May 1945
Appointed on
16 April 2004
Resigned on
16 April 2004
Nationality
BRITISH
Occupation
REGISTRATION AGENT

Average house price in the postcode DA1 4RT £427,000

RAMBLER METALS AND MINING PLC

Correspondence address
50 IRON MILL PLACE, CRAYFORD, KENT, DA1 4RT
Role RESIGNED
Director
Date of birth
May 1945
Appointed on
14 April 2004
Resigned on
14 April 2004
Nationality
BRITISH
Occupation
REGISTRATION AGENT

Average house price in the postcode DA1 4RT £427,000

CHINA WESTERN INVESTMENTS PLC

Correspondence address
50 IRON MILL PLACE, CRAYFORD, KENT, DA1 4RT
Role RESIGNED
Director
Date of birth
May 1945
Appointed on
24 February 2003
Resigned on
24 February 2003
Nationality
BRITISH
Occupation
FORMATION AGENT

Average house price in the postcode DA1 4RT £427,000

QAZMOLY LIMITED

Correspondence address
50 IRON MILL PLACE, CRAYFORD, KENT, DA1 4RT
Role RESIGNED
Director
Date of birth
May 1945
Appointed on
21 February 2003
Resigned on
21 February 2003
Nationality
BRITISH
Occupation
REGISTRATION AGENT

Average house price in the postcode DA1 4RT £427,000

SCATS COUNTRYSTORES LIMITED

Correspondence address
50 IRON MILL PLACE, CRAYFORD, KENT, DA1 4RT
Role RESIGNED
Director
Date of birth
May 1945
Appointed on
11 February 2002
Resigned on
12 February 2002
Nationality
BRITISH
Occupation
REGISTRATION AGENT

Average house price in the postcode DA1 4RT £427,000

AQUIS STOCK EXCHANGE LIMITED

Correspondence address
50 IRON MILL PLACE, CRAYFORD, KENT, DA1 4RT
Role RESIGNED
Director
Date of birth
May 1945
Appointed on
24 October 2001
Resigned on
24 October 2001
Nationality
BRITISH
Occupation
FORMATION AGENT

Average house price in the postcode DA1 4RT £427,000

OIAX LIMITED

Correspondence address
50 IRON MILL PLACE, CRAYFORD, KENT, DA1 4RT
Role RESIGNED
Director
Date of birth
May 1945
Appointed on
25 July 2000
Resigned on
25 July 2000
Nationality
BRITISH
Occupation
REGISTRATION AGENT

Average house price in the postcode DA1 4RT £427,000

NETWORKERS INTERNATIONAL LIMITED

Correspondence address
50 IRON MILL PLACE, CRAYFORD, KENT, DA1 4RT
Role RESIGNED
Director
Date of birth
May 1945
Appointed on
14 March 2000
Resigned on
27 April 2000
Nationality
BRITISH
Occupation
CORPORATE BODY

Average house price in the postcode DA1 4RT £427,000

BRITISH DRESSAGE

Correspondence address
50 IRON MILL PLACE, CRAYFORD, KENT, DA1 4RT
Role RESIGNED
Director
Date of birth
May 1945
Appointed on
1 October 1997
Resigned on
1 October 1997
Nationality
BRITISH
Occupation
REGISTRATION AGENT

Average house price in the postcode DA1 4RT £427,000

ARCHERS MANAGEMENT LIMITED

Correspondence address
50 IRON MILL PLACE, CRAYFORD, KENT, DA1 4RT
Role RESIGNED
Director
Date of birth
May 1945
Appointed on
19 June 1997
Resigned on
19 June 1997
Nationality
BRITISH
Occupation
FORMATION AGENT

Average house price in the postcode DA1 4RT £427,000

OWNERS PROVIDENT LIMITED

Correspondence address
50 IRON MILL PLACE, CRAYFORD, KENT, DA1 4RT
Role RESIGNED
Director
Date of birth
May 1945
Appointed on
23 August 1995
Resigned on
23 August 1995
Nationality
BRITISH
Occupation
FORMATION AGENT

Average house price in the postcode DA1 4RT £427,000

157 K.H.R. LIMITED

Correspondence address
50 IRON MILL PLACE, CRAYFORD, KENT, DA1 4RT
Role RESIGNED
Director
Date of birth
May 1945
Appointed on
18 August 1994
Resigned on
18 August 1995
Nationality
BRITISH
Occupation
FORMATION AGENT

Average house price in the postcode DA1 4RT £427,000

SPORTLINE LIMITED

Correspondence address
50 IRON MILL PLACE, CRAYFORD, KENT, DA1 4RT
Role RESIGNED
Nominee Director
Date of birth
May 1945
Appointed on
15 February 1993
Resigned on
10 March 1993

Average house price in the postcode DA1 4RT £427,000

EUROLIFE COMPANY SERVICES LIMITED

Correspondence address
50 IRON MILL PLACE, CRAYFORD, KENT, DA1 4RT
Role RESIGNED
Nominee Director
Date of birth
May 1945
Appointed on
31 December 1992
Resigned on
29 November 2006

Average house price in the postcode DA1 4RT £427,000

BROOK PARK CLOSE MANAGEMENT COMPANY LIMITED

Correspondence address
50 IRON MILL PLACE, CRAYFORD, KENT, DA1 4RT
Role RESIGNED
Nominee Director
Date of birth
May 1945
Appointed on
18 December 1992
Resigned on
11 December 1992

Average house price in the postcode DA1 4RT £427,000

SUSSEX TOOLS LIMITED

Correspondence address
50 IRON MILL PLACE, CRAYFORD, KENT, DA1 4RT
Role RESIGNED
Nominee Director
Date of birth
May 1945
Appointed on
24 November 1992
Resigned on
24 November 1992

Average house price in the postcode DA1 4RT £427,000

TRENDLEWAY CLEANERS LIMITED

Correspondence address
50 IRON MILL PLACE, CRAYFORD, KENT, DA1 4RT
Role RESIGNED
Nominee Director
Date of birth
May 1945
Appointed on
9 April 1992
Resigned on
26 April 2000

Average house price in the postcode DA1 4RT £427,000

R.J.D. ELECTRICAL LIMITED

Correspondence address
50 IRON MILL PLACE, CRAYFORD, KENT, DA1 4RT
Role RESIGNED
Nominee Director
Date of birth
May 1945
Appointed on
23 March 1992
Resigned on
23 March 1992

Average house price in the postcode DA1 4RT £427,000

RYAN CONSTRUCTION LIMITED

Correspondence address
50 IRON MILL PLACE, CRAYFORD, KENT, DA1 4RT
Role RESIGNED
Nominee Director
Date of birth
May 1945
Appointed on
18 January 1992
Resigned on
18 December 1990

Average house price in the postcode DA1 4RT £427,000

RYAN CONSTRUCTION LIMITED

Correspondence address
50 IRON MILL PLACE, CRAYFORD, KENT, DA1 4RT
Role RESIGNED
Nominee Director
Date of birth
May 1945
Appointed on
18 January 1991
Resigned on
18 December 1990

Average house price in the postcode DA1 4RT £427,000