PETER THOMPSON

Total number of appointments 13, 2 active appointments

HOMEIOT LIMITED

Correspondence address
22 GRANVILLE CREST, KIDDERMINSTER, WORCESTERSHIRE, UNITED KINGDOM, DY10 3QS
Role ACTIVE
Director
Date of birth
April 1965
Appointed on
10 January 2018
Nationality
BRITISH
Occupation
TECHNICAL DIRECTOR

Average house price in the postcode DY10 3QS £276,000

NBIOT-THINGS LIMITED

Correspondence address
9 BEETHAM ROAD, MILNTHORPE, CUMBRIA, UNITED KINGDOM, LA7 7QL
Role ACTIVE
Director
Date of birth
April 1965
Appointed on
4 July 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LA7 7QL £283,000


INVISIBLE RESPONSE LIMITED

Correspondence address
9 BEETHAM ROAD, MILNTHORPE, CUMBRIA, UNITED KINGDOM, LA7 7QL
Role RESIGNED
Director
Date of birth
April 1965
Appointed on
7 November 2018
Resigned on
25 March 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LA7 7QL £283,000

L8 DATANET LTD

Correspondence address
ROBRAINE ROBRAINE, KIRKBY LONSDALE, CARNFORTH, ENGLAND, LA6 2DF
Role RESIGNED
Director
Date of birth
April 1965
Appointed on
11 July 2017
Resigned on
16 March 2018
Nationality
BRITISH
Occupation
ADMINISTRATOR

Average house price in the postcode LA6 2DF £407,000

PLINX LTD

Correspondence address
32 EAST ROAD, BROMSGROVE, WORCESTERSHIRE, UNITED KINGDOM, B60 2NJ
Role RESIGNED
Director
Date of birth
April 1965
Appointed on
13 March 2017
Resigned on
9 January 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B60 2NJ £502,000

A1 MONITORING LIMITED

Correspondence address
9 BEETHAM ROAD, MILNTHORPE, CUMBRIA, ENGLAND, LA7 7QL
Role RESIGNED
Director
Date of birth
April 1965
Appointed on
24 January 2017
Resigned on
21 June 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LA7 7QL £283,000

WEARABLE LINK LIMITED

Correspondence address
32 EAST ROAD, BROMSGROVE, WORCESTERSHIRE, UNITED KINGDOM, B60 2NJ
Role RESIGNED
Director
Date of birth
April 1965
Appointed on
15 October 2016
Resigned on
9 January 2020
Nationality
BRITISH
Occupation
COMMERCIAL DIRECTOR

Average house price in the postcode B60 2NJ £502,000

MINIMISE GROUP LIMITED

Correspondence address
6 STIRLING PARK, LAKER ROAD, ROCHESTER, KENT, ENGLAND, ME1 3QR
Role RESIGNED
Director
Date of birth
April 1965
Appointed on
13 December 2013
Resigned on
22 July 2016
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

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

MAF AIRPOWER LIMITED

Correspondence address
SUN HEAD, NEW HUTTON, KENDAL, CUMBRIA, LA8 0LR
Role RESIGNED
Director
Date of birth
April 1965
Appointed on
10 February 2006
Resigned on
19 November 2010
Nationality
BRITISH
Occupation
TECHNICAL DIRECTOR

Average house price in the postcode LA8 0LR £622,000

CIRCUIT LAUNDERETTE SERVICES LTD.

Correspondence address
SUN HEAD, NEW HUTTON, KENDAL, CUMBRIA, LA8 0LR
Role RESIGNED
Director
Date of birth
April 1965
Appointed on
1 May 2002
Resigned on
3 October 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LA8 0LR £622,000

VANILLA GROUP LIMITED

Correspondence address
SUN HEAD, NEW HUTTON, KENDAL, CUMBRIA, LA8 0LR
Role RESIGNED
Director
Date of birth
April 1965
Appointed on
22 January 2001
Resigned on
3 October 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LA8 0LR £622,000

JLA TOTAL CARE LIMITED

Correspondence address
SUN HEAD, NEW HUTTON, KENDAL, CUMBRIA, LA8 0LR
Role RESIGNED
Director
Date of birth
April 1965
Appointed on
22 January 2001
Resigned on
3 October 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LA8 0LR £622,000

JLA LIMITED

Correspondence address
SUN HEAD, NEW HUTTON, KENDAL, CUMBRIA, LA8 0LR
Role RESIGNED
Director
Date of birth
April 1965
Appointed on
22 January 2001
Resigned on
3 October 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LA8 0LR £622,000