John Antony LOMER

Total number of appointments 23, 20 active appointments

TEACHING TOGETHER LTD

Correspondence address
1 Thorold Road, Farnham, England, GU9 7JY
Role ACTIVE
director
Date of birth
November 1958
Appointed on
16 March 2022
Nationality
English
Occupation
Company Director

Average house price in the postcode GU9 7JY £833,000

CLOUDCLEVR IT LIMITED

Correspondence address
The Old Rectory Main Road, Ombersley, Worcestershire, WR9 0EW
Role ACTIVE
director
Date of birth
November 1958
Appointed on
6 October 2021
Resigned on
10 January 2024
Nationality
British
Occupation
Accountant

Average house price in the postcode WR9 0EW £496,000

TECHTEAM GROUP LIMITED

Correspondence address
The Old Rectory Main Road, Ombersley, United Kingdom, WR9 0EW
Role ACTIVE
director
Date of birth
November 1958
Appointed on
6 October 2021
Resigned on
10 January 2024
Nationality
British
Occupation
Accountant

Average house price in the postcode WR9 0EW £496,000

CONNECTALK LIMITED

Correspondence address
The Old Rectory Main Road, Ombersley, Droitwich, Worcestershire, United Kingdom, WR9 0EW
Role ACTIVE
director
Date of birth
November 1958
Appointed on
6 October 2021
Resigned on
10 January 2024
Nationality
British
Occupation
Accountant

Average house price in the postcode WR9 0EW £496,000

TECH OP SOLUTIONS LIMITED

Correspondence address
55 Bafford Lane, Charlton Kings, Cheltenham, England, GL53 8DN
Role ACTIVE
director
Date of birth
November 1958
Appointed on
22 May 2019
Resigned on
20 March 2025
Nationality
British
Occupation
Accountant

Average house price in the postcode GL53 8DN £644,000

SEASEAL LTD.

Correspondence address
1 Thorold Road, Farnham, England, GU9 7JY
Role ACTIVE
director
Date of birth
November 1958
Appointed on
21 May 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode GU9 7JY £833,000

TGS PLANT LTD.

Correspondence address
1 Thorold Road Thorold Road, Farnham, England, GU9 7JY
Role ACTIVE
director
Date of birth
November 1958
Appointed on
21 May 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode GU9 7JY £833,000

SEACOCKS UK LTD.

Correspondence address
1 Thorold Road, Farnham, Surrey, United Kingdom, GU9 7JY
Role ACTIVE
director
Date of birth
November 1958
Appointed on
20 June 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode GU9 7JY £833,000

BAMBOO ICT LIMITED

Correspondence address
1 Thorold Road, Farnham, Surrey, United Kingdom, GU9 7JY
Role ACTIVE
director
Date of birth
November 1958
Appointed on
1 February 2016
Nationality
British
Occupation
Accountant

Average house price in the postcode GU9 7JY £833,000

BAMBOO CONNECT LIMITED

Correspondence address
1 Thorold Road, Farnham, Surrey, United Kingdom, GU9 7JY
Role ACTIVE
director
Date of birth
November 1958
Appointed on
1 February 2016
Nationality
British
Occupation
Accountant

Average house price in the postcode GU9 7JY £833,000

BAMBOO MANAGED SERVICES LIMITED

Correspondence address
1 Thorold Road, Farnham, Surrey, United Kingdom, GU9 7JY
Role ACTIVE
director
Date of birth
November 1958
Appointed on
1 February 2016
Nationality
British
Occupation
Accountant

Average house price in the postcode GU9 7JY £833,000

TOTAL LIMITED

Correspondence address
1 Thorold Road, Farnham, Surrey, United Kingdom, GU9 7JY
Role ACTIVE
director
Date of birth
November 1958
Appointed on
1 February 2016
Nationality
British
Occupation
Accountant

Average house price in the postcode GU9 7JY £833,000

TG STAMPING AND MACHINING HOLDINGS LIMITED

Correspondence address
112-117 Charles Henry Street, Digbeth, Birmingham, United Kingdom, B12 0SJ
Role ACTIVE
director
Date of birth
November 1958
Appointed on
15 April 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode B12 0SJ £410,000

TOTAL NETWORK CONVERGENCE LTD

Correspondence address
2nd Floor Gc Campus Princess Elizabeth Way, Cheltenham, England, GL51 7SJ
Role ACTIVE
director
Date of birth
November 1958
Appointed on
22 September 2014
Resigned on
10 January 2024
Nationality
British
Occupation
Accountant

CLOUDCLEVR LIMITED

Correspondence address
2nd Floor Gc Campus Princess Elizabeth Way, Cheltenham, England, GL51 7SJ
Role ACTIVE
director
Date of birth
November 1958
Appointed on
22 September 2014
Resigned on
10 January 2024
Nationality
British
Occupation
Accountant

TOTAL HOLDINGS LIMITED

Correspondence address
2nd Floor Gc Campus Princess Elizabeth Way, Cheltenham, England, GL51 7SJ
Role ACTIVE
director
Date of birth
November 1958
Appointed on
22 September 2014
Resigned on
10 January 2024
Nationality
British
Occupation
Accountant

TOTAL (2014) LIMITED

Correspondence address
Telecom House 296 High Street, Cheltenham, United Kingdom, GL50 3HQ
Role ACTIVE
director
Date of birth
November 1958
Appointed on
25 April 2014
Nationality
British
Occupation
Accountant

Average house price in the postcode GL50 3HQ £617,000

T G STAMPING AND MACHINING LTD.

Correspondence address
1 Thorold Road, Farnham, Surrey, United Kingdom, GU9 7JY
Role ACTIVE
director
Date of birth
November 1958
Appointed on
1 May 2009
Nationality
British
Occupation
Company Director

Average house price in the postcode GU9 7JY £833,000

STRATEGY FIRST CONSULTING LIMITED

Correspondence address
1 Thorold Road, Farnham, Surrey, England, GU9 7JY
Role ACTIVE
director
Date of birth
November 1958
Appointed on
3 May 2006
Nationality
British
Occupation
Director

Average house price in the postcode GU9 7JY £833,000

STRATEGY FIRST LTD.

Correspondence address
1 Thorold Road, Farnham, Surrey, United Kingdom, GU9 7JY
Role ACTIVE
director
Date of birth
November 1958
Appointed on
7 May 1997
Nationality
British
Occupation
Director

Average house price in the postcode GU9 7JY £833,000


WHITECROFT PIN COMPANY LTD

Correspondence address
Carlson Suite Building 7 Vantage Point Business Village, Micheldean, Gloucestershire, United Kingdom, GL17 0DD
Role RESIGNED
director
Date of birth
November 1958
Appointed on
14 January 2014
Resigned on
28 November 2016
Nationality
British
Occupation
Director

WHITECROFT ESSENTIALS (LYDNEY) LTD

Correspondence address
Carlson Suite Building 7 Vantage Point Business Village, Micheldean, Gloucestershire, United Kingdom, GL17 0DD
Role RESIGNED
director
Date of birth
November 1958
Appointed on
14 January 2014
Resigned on
28 November 2016
Nationality
British
Occupation
Director

WHITECROFT ESSENTIALS LIMITED

Correspondence address
1 1 Thorold Road, Farnham, GU9 7JY
Role
director
Date of birth
November 1958
Appointed on
5 May 2009
Nationality
British
Occupation
Director

Average house price in the postcode GU9 7JY £833,000