Michael Peter THOMPSON

Total number of appointments 19, 8 active appointments

CLS DATA LIMITED

Correspondence address
17 Kings Hill Avenue, Kings Hill, West Malling, England, ME19 4UA
Role ACTIVE
director
Date of birth
August 1982
Appointed on
23 December 2021
Nationality
British
Occupation
Accountant

CONVEY CHOICE LIMITED

Correspondence address
17 Kings Hill Avenue, Kings Hill, West Malling, England, ME19 4UA
Role ACTIVE
director
Date of birth
August 1982
Appointed on
30 November 2021
Nationality
British
Occupation
Accountant

CLS PROPERTY INSIGHT LIMITED

Correspondence address
17 Kings Hill Avenue, Kings Hill, West Malling, England, ME19 4UA
Role ACTIVE
director
Date of birth
August 1982
Appointed on
2 November 2021
Resigned on
2 November 2021
Nationality
British
Occupation
Finance Director

CLS GROUP SERVICES LIMITED

Correspondence address
17 Kings Hill Avenue, Kings Hill, West Malling, England, ME19 4UA
Role ACTIVE
director
Date of birth
August 1982
Appointed on
20 October 2021
Nationality
British
Occupation
Accountant

DMGT ADVISORY LLP

Correspondence address
33 Warham Road, Otford, Sevenoaks, Kent, United Kingdom, TN14 5PF
Role ACTIVE
llp-designated-member
Date of birth
August 1982
Appointed on
5 April 2019

Average house price in the postcode TN14 5PF £739,000

GREEN COMPLIANCE PLC

Correspondence address
6 Stirling Park, Laker Road, Rochester, Kent, England, ME1 3QR
Role ACTIVE
director
Date of birth
August 1982
Appointed on
10 May 2017
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode ME1 3QR £511,000

SHANATOVA LIMITED

Correspondence address
Howfield Farm Howfield Lane, Canterbury, Kent, England, CT4 7HQ
Role ACTIVE
director
Date of birth
August 1982
Appointed on
5 October 2015
Resigned on
17 February 2017
Nationality
British
Occupation
Director

Average house price in the postcode CT4 7HQ £201,000

ICOSAGON LIMITED

Correspondence address
Howfield Farm Howfield Lane, Canterbury, Kent, England, CT4 7HQ
Role ACTIVE
director
Date of birth
August 1982
Appointed on
5 October 2015
Resigned on
17 February 2017
Nationality
British
Occupation
Director

Average house price in the postcode CT4 7HQ £201,000


WAVELENGTH ELECTRONICS LIMITED

Correspondence address
6 Stirling Park, Laker Road, Rochester, Kent, United Kingdom, ME1 3QR
Role RESIGNED
director
Date of birth
August 1982
Appointed on
22 November 2018
Resigned on
8 March 2019
Nationality
British
Occupation
Director

Average house price in the postcode ME1 3QR £511,000

ADMIRAL MICROWAVES LIMITED

Correspondence address
6 Stirling Park, Laker Road, Rochester, United Kingdom, ME1 3QR
Role RESIGNED
director
Date of birth
August 1982
Appointed on
26 July 2018
Resigned on
8 March 2019
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode ME1 3QR £511,000

ASPEN ELECTRONICS LIMITED

Correspondence address
6 Stirling Park, Laker Road, Rochester, United Kingdom, ME1 3QR
Role RESIGNED
director
Date of birth
August 1982
Appointed on
26 July 2018
Resigned on
8 March 2019
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode ME1 3QR £511,000

AAREN TECHNOLOGY LIMITED

Correspondence address
6 Stirling Park, Laker Road, Rochester, Kent, United Kingdom, ME1 3QR
Role RESIGNED
director
Date of birth
August 1982
Appointed on
26 July 2018
Resigned on
8 March 2019
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode ME1 3QR £511,000

FIRST BYTE MICRO LTD

Correspondence address
6 Stirling Park, Laker Road, Rochester, Kent, England, ME1 3QR
Role RESIGNED
director
Date of birth
August 1982
Appointed on
10 January 2018
Resigned on
8 March 2019
Nationality
British
Occupation
Director

Average house price in the postcode ME1 3QR £511,000

APC TECHNOLOGY GROUP LTD

Correspondence address
6 Stirling Park, Laker Road, Rochester, Kent, England, ME1 3QR
Role RESIGNED
director
Date of birth
August 1982
Appointed on
6 April 2017
Resigned on
8 March 2019
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode ME1 3QR £511,000

MINIMISE ENERGY LIMITED

Correspondence address
6 Stirling Park, Laker Road, Rochester, Kent, England, ME1 3QR
Role RESIGNED
director
Date of birth
August 1982
Appointed on
6 April 2017
Resigned on
8 March 2019
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode ME1 3QR £511,000

MINIMISE SOLUTIONS LIMITED

Correspondence address
6 Stirling Park, Laker Road, Rochester, Kent, England, ME1 3QR
Role RESIGNED
director
Date of birth
August 1982
Appointed on
6 April 2017
Resigned on
8 March 2019
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode ME1 3QR £511,000

EEVS INSIGHT LIMITED

Correspondence address
6 Stirling Park, Laker Road, Rochester, Kent, England, ME1 3QR
Role RESIGNED
director
Date of birth
August 1982
Appointed on
6 April 2017
Resigned on
8 March 2019
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode ME1 3QR £511,000

NEWMAFRUIT LIMITED

Correspondence address
Howfield Farm Howfield Lane, Chartham, Canterbury, Kent, CT4 7HQ
Role RESIGNED
director
Date of birth
August 1982
Appointed on
5 October 2015
Resigned on
17 February 2017
Nationality
British
Occupation
Finance Director

Average house price in the postcode CT4 7HQ £201,000

NEWMAFRUIT FARMS LIMITED

Correspondence address
Howfield Farm Howfield Lane, Chartham, Canterbury, Kent, CT4 7HQ
Role RESIGNED
director
Date of birth
August 1982
Appointed on
5 October 2015
Resigned on
17 February 2017
Nationality
British
Occupation
Finance Director

Average house price in the postcode CT4 7HQ £201,000