MICHEAL ANTHONY THOMAS

Total number of appointments 16, no active appointments


DARKSHINE LIMITED

Correspondence address
77 MALHAM ROAD, FOREST HILL, LONDON, SE23 1AH
Role RESIGNED
Director
Date of birth
July 1951
Appointed on
3 July 2015
Resigned on
11 August 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE23 1AH £3,343,000

FRESH SHAPE LIMITED

Correspondence address
1 LORDSHIP LANE, EAST DULWICH, LONDON, UK, SE22 8EW
Role RESIGNED
Director
Date of birth
July 1951
Appointed on
3 December 2014
Resigned on
9 May 2016
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode SE22 8EW £452,000

HUMDRUM LIMITED

Correspondence address
77 MALHAM ROAD, FOREST HILL, LONDON, SE23 1AH
Role RESIGNED
Director
Date of birth
July 1951
Appointed on
5 November 2014
Resigned on
11 August 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE23 1AH £3,343,000

DEEP LIGHT LIMITED

Correspondence address
77 MALHAM ROAD, FOREST HILL, LONDON, SE23 1AH
Role RESIGNED
Director
Date of birth
July 1951
Appointed on
30 July 2014
Resigned on
11 August 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE23 1AH £3,343,000

WESTONIAN LIMITED

Correspondence address
ROBINS NEST 101 STAVERTON, TROWBRIDGE, WILTSHIRE, ENGLAND, BA14 6PE
Role RESIGNED
Director
Date of birth
July 1951
Appointed on
8 November 2013
Resigned on
11 August 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BA14 6PE £437,000

ALPHONSUS ROAD LLP

Correspondence address
1 LORDSHIP LANE, EAST DULWICH, LONDON, ENGLAND, SE22 8EW
Role RESIGNED
LLPDMEM
Date of birth
July 1951
Appointed on
16 August 2013
Resigned on
11 August 2016
Nationality
BRITISH

Average house price in the postcode SE22 8EW £452,000

TBAC INVESTMENTS LIMITED

Correspondence address
JUTE HOUSE VALMAR TRADING ESTATE, VALMAR ROAD, LONDON, ENGLAND, SE5 9NW
Role RESIGNED
Director
Date of birth
July 1951
Appointed on
16 August 2013
Resigned on
18 February 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

PUBOLA LIMITED

Correspondence address
77 MALHAM ROAD MALHAM ROAD, FOREST HILL, LONDON, ENGLAND, SE23 1AH
Role RESIGNED
Director
Date of birth
July 1951
Appointed on
16 August 2013
Resigned on
27 July 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE23 1AH £3,343,000

ANTELOPE HOLDINGS LIMITED

Correspondence address
1 LORDSHIP LANE, EAST DULWICH, LONDON, ENGLAND, SE22 8EW
Role RESIGNED
Director
Date of birth
July 1951
Appointed on
16 August 2013
Resigned on
11 August 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE22 8EW £452,000

CHEQUERS WALTHAMSTOW LIMITED

Correspondence address
1 LORDSHIP LANE, EAST DULWICH, LONDON, ENGLAND, SE22 8EW
Role RESIGNED
Director
Date of birth
July 1951
Appointed on
16 August 2013
Resigned on
11 August 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE22 8EW £452,000

PROVENANCE PUB LIMITED

Correspondence address
1 LORDSHIP LANE, EAST DULWICH, LONDON, ENGLAND, SE22 8EW
Role RESIGNED
Director
Date of birth
July 1951
Appointed on
16 August 2013
Resigned on
11 August 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE22 8EW £452,000

TBAC COLDHARBOUR LANE LTD

Correspondence address
1 LORDSHIP LANE, EAST DULWICH, LONDON, ENGLAND, SE22 8EW
Role RESIGNED
Director
Date of birth
July 1951
Appointed on
16 August 2013
Resigned on
13 November 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE22 8EW £452,000

MARIGOLD SPRING LIMITED

Correspondence address
1 LORDSHIP LANE, EAST DULWICH, LONDON, ENGLAND, SE22 8EW
Role RESIGNED
Director
Date of birth
July 1951
Appointed on
16 August 2013
Resigned on
11 August 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE22 8EW £452,000

REDOLENT LIMITED

Correspondence address
1 LORDSHIP LANE, EAST DULWICH, LONDON, ENGLAND, SE22 8EW
Role RESIGNED
Director
Date of birth
July 1951
Appointed on
16 August 2013
Resigned on
11 August 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE22 8EW £452,000

BANGLE LLP

Correspondence address
1 LORDSHIP LANE, EAST DULWICH, LONDON, ENGLAND, SE22 8EW
Role RESIGNED
LLPDMEM
Date of birth
July 1951
Appointed on
16 August 2013
Resigned on
11 August 2016
Nationality
BRITISH

Average house price in the postcode SE22 8EW £452,000

SPARKLE DUST LIMITED

Correspondence address
1 LORDSHIP LANE, EAST DULWICH, LONDON, ENGLAND, SE22 8EW
Role RESIGNED
Director
Date of birth
July 1951
Appointed on
16 August 2013
Resigned on
11 August 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE22 8EW £452,000