MICHAEL JAMES THOMPSON

Total number of appointments 6, 2 active appointments

GOOD LEADERS ONLINE (GLO) LIMITED

Correspondence address
THE GABLES NORTON, PRESTEIGNE, UNITED KINGDOM, LD8 2EL
Role ACTIVE
Director
Date of birth
October 1958
Appointed on
21 April 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LD8 2EL £397,000

IMPACT HUB LONDON LIMITED

Correspondence address
Impact Hub London Ltd 34b York Way, London, United Kingdom, N1 9AB
Role ACTIVE
director
Date of birth
October 1958
Appointed on
2 August 2007
Resigned on
1 May 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode N1 9AB £2,645,000


THE GOOD BRAND WORKS LIMITED

Correspondence address
9 NEWTEC PLACE MAGDALEN ROAD, OXFORD, ENGLAND, OX4 1RE
Role RESIGNED
Director
Date of birth
October 1958
Appointed on
27 September 2010
Resigned on
31 March 2020
Nationality
BRITISH
Occupation
GLOBAL CEO

Average house price in the postcode OX4 1RE £415,000

ST.MARY'S SCHOOL,GERRARDS CROSS,LIMITED

Correspondence address
23 MYNCHEN ROAD, BEACONSFIELD, BUCKINGHAMSHIRE, HP9 2BA
Role RESIGNED
Director
Date of birth
October 1958
Appointed on
30 January 2003
Resigned on
18 March 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HP9 2BA £1,271,000

THE ENTERTAINER (AMERSHAM) LIMITED

Correspondence address
23 MYNCHEN ROAD, BEACONSFIELD, BUCKINGHAMSHIRE, HP9 2BA
Role RESIGNED
Director
Date of birth
October 1958
Appointed on
1 May 2002
Resigned on
9 February 2007
Nationality
BRITISH
Occupation
OPERATIONS DIRECTOR

Average house price in the postcode HP9 2BA £1,271,000

THE GOOD BRAND WORKS LIMITED

Correspondence address
23 MYNCHEN ROAD, BEACONSFIELD, BUCKINGHAMSHIRE, HP9 2BA
Role RESIGNED
Director
Date of birth
October 1958
Appointed on
1 September 1999
Resigned on
27 September 2010
Nationality
BRITISH
Occupation
MANAGING DIRECTOR(JOINT)

Average house price in the postcode HP9 2BA £1,271,000