Luke Stephen TONKS

Total number of appointments 24, 24 active appointments

STRAMONGATE TRUSTEES LIMITED

Correspondence address
Capital Tower 91 Waterloo Road, London, England, SE1 8RT
Role ACTIVE
director
Date of birth
August 1993
Appointed on
18 December 2024
Nationality
British
Occupation
Director

LORD NORTH STREET LIMITED

Correspondence address
Capital Tower 91 Waterloo Road, London, England, SE1 8RT
Role ACTIVE
director
Date of birth
August 1993
Appointed on
11 April 2024
Nationality
British
Occupation
Director

THE PRIVATE INVESTMENT OFFICE LIMITED

Correspondence address
Capital Tower 91 Waterloo Road, London, England, SE1 8RT
Role ACTIVE
director
Date of birth
August 1993
Appointed on
11 April 2024
Nationality
British
Occupation
Director

APPLERIGG SERVICES LIMITED

Correspondence address
Capital Tower 91 Waterloo Road, London, England, SE1 8RT
Role ACTIVE
director
Date of birth
August 1993
Appointed on
10 April 2024
Nationality
British
Occupation
Director

APPLERIGG INTERNATIONAL LIMITED

Correspondence address
Capital Tower 91 Waterloo Road, London, England, SE1 8RT
Role ACTIVE
director
Date of birth
August 1993
Appointed on
3 April 2024
Nationality
British
Occupation
Director

YEALAND GROUP LIMITED

Correspondence address
Fountain Suite B, Lynch Wood Park Lynch Wood, Peterborough, Cambridgeshire, England, PE2 6FZ
Role ACTIVE
director
Date of birth
August 1993
Appointed on
3 April 2024
Nationality
British
Occupation
Company Director

YFS CARE COMMUNITIES LIMITED

Correspondence address
Fountain Suite B, Lynch Wood Park Lynch Wood, Peterborough, Cambridgeshire, England, PE2 6FZ
Role ACTIVE
director
Date of birth
August 1993
Appointed on
3 April 2024
Nationality
British
Occupation
Company Director

BRATHAY CARE COMMUNITIES LIMITED

Correspondence address
Capital Tower 91 Waterloo Road, London, England, SE1 8RT
Role ACTIVE
director
Date of birth
August 1993
Appointed on
29 February 2024
Nationality
British
Occupation
Company Director

TAUNTON OPCO LIMITED

Correspondence address
Capital Tower 91 Waterloo Road, London, England, SE1 8RT
Role ACTIVE
director
Date of birth
August 1993
Appointed on
29 February 2024
Nationality
British
Occupation
Company Director

BRATHAY MIDCO 1 LIMITED

Correspondence address
Capital Tower 91 Waterloo Road, London, England, SE1 8RT
Role ACTIVE
director
Date of birth
August 1993
Appointed on
29 February 2024
Nationality
British
Occupation
Company Director

TAUNTON PROPCO LIMITED

Correspondence address
Capital Tower 91 Waterloo Road, London, England, SE1 8RT
Role ACTIVE
director
Date of birth
August 1993
Appointed on
29 February 2024
Nationality
British
Occupation
Company Director

COPDOCK HALL LTD

Correspondence address
Hall Farm Church Lane, Copdock, Ipswich, Suffolk, England, IP8 3JZ
Role ACTIVE
director
Date of birth
August 1993
Appointed on
12 January 2024
Nationality
British
Occupation
Director

Average house price in the postcode IP8 3JZ £840,000

HIGH HOUSE WEDDINGS LIMITED

Correspondence address
High House Farm, Old Heath Road Althorne, Chelmsford, Essex, CM3 6EW
Role ACTIVE
director
Date of birth
August 1993
Appointed on
4 January 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode CM3 6EW £818,000

XENIA VENUES LTD

Correspondence address
19 Collingwood Crescent, Newcastle Upon Tyne, Northumberland, England, NE20 9DZ
Role ACTIVE
director
Date of birth
August 1993
Appointed on
13 December 2023
Nationality
British
Occupation
Director

Average house price in the postcode NE20 9DZ £691,000

HIGH HOUSE OPCO LIMITED

Correspondence address
Capital Tower 91 Waterloo Road, London, England, SE1 8RT
Role ACTIVE
director
Date of birth
August 1993
Appointed on
11 December 2023
Nationality
British
Occupation
Company Director

HIGH HOUSE HOLDCO LIMITED

Correspondence address
Capital Tower 91 Waterloo Road, London, England, SE1 8RT
Role ACTIVE
director
Date of birth
August 1993
Appointed on
11 December 2023
Nationality
British
Occupation
Company Director

COPDOCK HALL PROPCO LTD

Correspondence address
Capital Tower Capital Tower, 91 Waterloo Road, London, United Kingdom, SE1 8RT
Role ACTIVE
director
Date of birth
August 1993
Appointed on
11 December 2023
Nationality
British
Occupation
Company Director

HIGH HOUSE PROPCO LTD

Correspondence address
Capital Tower 91 Waterloo Road, London, England, SE1 8RT
Role ACTIVE
director
Date of birth
August 1993
Appointed on
11 December 2023
Nationality
British
Occupation
Company Director

COPDOCK HALL OPCO LTD

Correspondence address
Capital Tower 91 Waterloo Road, London, England, SE1 8RT
Role ACTIVE
director
Date of birth
August 1993
Appointed on
9 December 2023
Nationality
British
Occupation
Company Director

COPDOCK HALL HOLDCO LIMITED

Correspondence address
Capital Tower 91 Waterloo Road, London, England, SE1 8RT
Role ACTIVE
director
Date of birth
August 1993
Appointed on
7 December 2023
Nationality
British
Occupation
Company Director

APPLERIGG LIMITED

Correspondence address
Capital Tower 91 Waterloo Road, London, England, SE1 8RT
Role ACTIVE
director
Date of birth
August 1993
Appointed on
6 December 2023
Nationality
British
Occupation
Director

RECOCOA LTD

Correspondence address
1 Wagonway Drive, Newcastle Upon Tyne, United Kingdom, NE13 9BX
Role ACTIVE
director
Date of birth
August 1993
Appointed on
17 January 2023
Resigned on
22 September 2023
Nationality
British
Occupation
Certified Chartered Accountant

Average house price in the postcode NE13 9BX £280,000

TONKOS LIMITED

Correspondence address
19 Collingwood Crescent, Ponteland, Newcastle Upon Tyne, England, NE20 9DZ
Role ACTIVE
director
Date of birth
August 1993
Appointed on
14 September 2022
Nationality
British
Occupation
Accountant

Average house price in the postcode NE20 9DZ £691,000

NOURISH BUD LTD

Correspondence address
Ground Floor Portland House, New Bridge Street West, Newcastle Upon Tyne, NE1 8AL
Role ACTIVE
director
Date of birth
August 1993
Appointed on
22 November 2019
Nationality
British
Occupation
Certified Chartered Accountant