JAMES SIMON THOMAS

Total number of appointments 24, 4 active appointments

65 COURTFIELD GARDENS MANAGEMENT COMPANY LIMITED

Correspondence address
THOMAS HOMES LIMITED ARLINGTON HOUSE, CURRIDGE, THATCHAM, BERKSHIRE, UNITED KINGDOM, RG18 9EF
Role ACTIVE
Director
Date of birth
May 1974
Appointed on
4 January 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG18 9EF £1,024,000

2 SILVER STREET MANAGEMENT COMPANY LIMITED

Correspondence address
C/O JFM BLOCK & ESTATE MANAGEMENT MIDDLESEX HOUSE, 130 COLLEGE ROAD, HARROW, ENGLAND, HA1 1BQ
Role ACTIVE
Director
Date of birth
May 1974
Appointed on
12 May 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode HA1 1BQ £5,850,000

CHOLSEY FAIR MILE LIMITED

Correspondence address
ASCOT HOUSE FINCHAMPSTEAD ROAD, WOKINGHAM, BERKSHIRE, ENGLAND, RG40 2NW
Role ACTIVE
Director
Date of birth
May 1974
Appointed on
28 March 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG40 2NW £249,000

PRIORHAVEN LIMITED

Correspondence address
ARLINGTON HOUSE ARLINGTON GRANGE, CURRIDGE ROAD, CURRIDGE, THATCHAM, ENGLAND, RG18 9AB
Role ACTIVE
Director
Date of birth
May 1974
Appointed on
12 January 2007
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode RG18 9AB £933,000


2 SILVER STREET MANAGEMENT COMPANY LIMITED

Correspondence address
C/O JFM BLOCK & ESTATE MANAGEMENT MIDDLESEX HOUSE, 130 COLLEGE ROAD, HARROW, ENGLAND, HA1 1BQ
Role RESIGNED
Director
Date of birth
May 1974
Appointed on
12 May 2018
Resigned on
15 April 2021
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode HA1 1BQ £5,850,000

LONDON ROAD MANAGEMENT COMPANY (READING) LTD

Correspondence address
MARKET CHAMBERS 3-4 MARKET PLACE, WOKINGHAM, BERKSHIRE, ENGLAND, RG40 1AL
Role RESIGNED
Director
Date of birth
May 1974
Appointed on
16 March 2017
Resigned on
17 April 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG40 1AL £944,000

HIGHBANK CLOSE MANGEMENT COMPANY LTD

Correspondence address
8 ST. BERNARDS ROAD, OXFORD, UNITED KINGDOM, OX2 6EH
Role RESIGNED
Director
Date of birth
May 1974
Appointed on
17 August 2012
Resigned on
13 August 2013
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode OX2 6EH £836,000

KENDRICK ROAD MANAGEMENT COMPANY LIMITED

Correspondence address
ARLINGTON HOUSE CURRIDGE, THATCHAM, BERKSHIRE, UNITED KINGDOM, RG18 9EF
Role RESIGNED
Director
Date of birth
May 1974
Appointed on
8 February 2011
Resigned on
17 April 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG18 9EF £1,024,000

KINGSBURY HILL MANAGEMENT COMPANY LTD

Correspondence address
ARLINGTON HOUSE CURRIDGE, THATCHAM, BERKS, UNITED KINGDOM, RG18 9EF
Role RESIGNED
Director
Date of birth
May 1974
Appointed on
14 May 2010
Resigned on
17 June 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG18 9EF £1,024,000

PHOENIX COURT LIMITED

Correspondence address
115 CROCKHAMWELL ROAD, WOODLEY, READING, BERKSHIRE, UNITED KINGDOM, RG5 3JP
Role RESIGNED
Director
Date of birth
May 1974
Appointed on
8 August 2008
Resigned on
13 July 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG5 3JP £300,000

12 LITTLEGATE STREET LIMITED

Correspondence address
13 ST. BERNARDS ROAD, OXFORD, OX2 6EH
Role RESIGNED
Director
Date of birth
May 1974
Appointed on
18 February 2008
Resigned on
22 July 2009
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode OX2 6EH £836,000

THE GALLOPS LIMITED

Correspondence address
13 ST. BERNARDS ROAD, OXFORD, OX2 6EH
Role RESIGNED
Director
Date of birth
May 1974
Appointed on
28 August 2007
Resigned on
20 February 2009
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode OX2 6EH £836,000

DEAN COURT ROAD LIMITED

Correspondence address
13 ST. BERNARDS ROAD, OXFORD, OX2 6EH
Role RESIGNED
Director
Date of birth
May 1974
Appointed on
9 July 2007
Resigned on
22 June 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode OX2 6EH £836,000

SOPHIE KATE DESIGNS LIMITED

Correspondence address
63 GREAT CLARENDON STREET, OXFORD, OXON, UNITED KINGDOM, OX2 6AX
Role RESIGNED
Director
Date of birth
May 1974
Appointed on
26 January 2007
Resigned on
4 August 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode OX2 6AX £728,000

LIMES PARK LIMITED

Correspondence address
115 CROCKHAMWELL ROAD, WOODLEY, READING, UNITED KINGDOM, RG5 3JP
Role RESIGNED
Director
Date of birth
May 1974
Appointed on
18 January 2007
Resigned on
9 October 2012
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode RG5 3JP £300,000

JEUNE STREET LTD

Correspondence address
ARLINGTON HOUSE CURRIDGE, THATCHAM, BERKSHIRE, RG18 9EF
Role
Director
Date of birth
May 1974
Appointed on
28 June 2006
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode RG18 9EF £1,024,000

CHESTNUT PLACE LIMITED

Correspondence address
13 ST. BERNARDS ROAD, OXFORD, OX2 6EH
Role RESIGNED
Director
Date of birth
May 1974
Appointed on
23 December 2005
Resigned on
16 April 2007
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode OX2 6EH £836,000

MARSTON ROAD LIMITED

Correspondence address
13 ST. BERNARDS ROAD, OXFORD, OX2 6EH
Role RESIGNED
Director
Date of birth
May 1974
Appointed on
10 August 2005
Resigned on
31 May 2007
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode OX2 6EH £836,000

DONNINGTON ELMS LTD

Correspondence address
13 ST. BERNARDS ROAD, OXFORD, OX2 6EH
Role RESIGNED
Director
Date of birth
May 1974
Appointed on
13 July 2005
Resigned on
27 October 2006
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode OX2 6EH £836,000

THE AIR BALLOON LTD

Correspondence address
11 THE GREEN, ALDBOURNE, MARLBOROUGH, WILTSHIRE, SN8 2BW
Role RESIGNED
Director
Date of birth
May 1974
Appointed on
11 July 2005
Resigned on
1 August 2005
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SN8 2BW £855,000

10 CUMNOR HILL LTD

Correspondence address
13 ST. BERNARDS ROAD, OXFORD, OX2 6EH
Role RESIGNED
Director
Date of birth
May 1974
Appointed on
18 April 2005
Resigned on
19 January 2010
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode OX2 6EH £836,000

122 MARLBOROUGH ROAD LTD

Correspondence address
13 ST. BERNARDS ROAD, OXFORD, OX2 6EH
Role RESIGNED
Director
Date of birth
May 1974
Appointed on
9 February 2005
Resigned on
19 January 2010
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode OX2 6EH £836,000

KINGS CROSS ROAD LIMITED

Correspondence address
13 ST. BERNARDS ROAD, OXFORD, OX2 6EH
Role RESIGNED
Director
Date of birth
May 1974
Appointed on
22 December 2004
Resigned on
30 March 2007
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode OX2 6EH £836,000

NO 1 THAMES STREET LIMITED

Correspondence address
115 CROCKHAMWELL ROAD, WOODLEY, READING, BERKSHIRE, RG5 3JP
Role RESIGNED
Director
Date of birth
May 1974
Appointed on
1 October 2004
Resigned on
1 January 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode RG5 3JP £300,000