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