Ralph THOMPSON

Total number of appointments 44, 44 active appointments

AVIC HOUSING CIC

Correspondence address
59a Day's Lane, Biddenham, Bedford, MK40 4AE
Role ACTIVE
director
Date of birth
February 1968
Appointed on
29 November 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode MK40 4AE £1,028,000

AVIC CARE LIMITED

Correspondence address
59a Days Lane, Biddenham, Bedford, England, MK40 4AE
Role ACTIVE
director
Date of birth
February 1968
Appointed on
3 August 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode MK40 4AE £1,028,000

AMERICIAN POOL HALL LIMITED

Correspondence address
59a Days Lane, Biddenham, Bedford, England, MK40 4AE
Role ACTIVE
director
Date of birth
February 1968
Appointed on
11 May 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode MK40 4AE £1,028,000

G-FORCE HOLDCO LTD

Correspondence address
5 Shirwell Crescent, Furzton, Milton Keynes, Buckinghamshire, England, MK4 1GA
Role ACTIVE
director
Date of birth
February 1968
Appointed on
4 March 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode MK4 1GA £500,000

BARN COTTAGE BN LIMITED

Correspondence address
31 Portfields Road, Newport Pagnell, England, MK16 8BL
Role ACTIVE
director
Date of birth
February 1968
Appointed on
28 September 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode MK16 8BL £354,000

20 MARIGOLD LIMITED

Correspondence address
59a Day's Lane, Biddenham, Bedford, England, MK40 4AE
Role ACTIVE
director
Date of birth
February 1968
Appointed on
2 August 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode MK40 4AE £1,028,000

GMPR LIMITED

Correspondence address
40 Tolcarne Avenue, Fishermead, Milton Keynes, England, MK6 2SS
Role ACTIVE
director
Date of birth
February 1968
Appointed on
11 May 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode MK6 2SS £280,000

CK 2023 LIMITED

Correspondence address
18 Davy Avenue, Knowlhill, Milton Keynes, England, MK5 8PL
Role ACTIVE
director
Date of birth
February 1968
Appointed on
24 April 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode MK5 8PL £1,030,000

119 ST JAMES LIMITED

Correspondence address
40 Tolcarne Avenue, Fishermead, Milton Keynes, England, MK6 2SS
Role ACTIVE
director
Date of birth
February 1968
Appointed on
21 March 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode MK6 2SS £280,000

TEMP HOME LIMITED

Correspondence address
18 Davy Avenue, Knowlhill, Milton Keynes, England, MK5 8PL
Role ACTIVE
director
Date of birth
February 1968
Appointed on
16 August 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode MK5 8PL £1,030,000

22 SPINNAKER LIMITED

Correspondence address
5 Shirwell Crescent, Furzton, Milton Keynes, England, MK4 1GA
Role ACTIVE
director
Date of birth
February 1968
Appointed on
17 March 2022
Resigned on
17 March 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode MK4 1GA £500,000

235 CANTERBURY HALL LIMITED

Correspondence address
40 Tolcarne Avenue, Fishermead, Milton Keynes, England, MK6 2SS
Role ACTIVE
director
Date of birth
February 1968
Appointed on
17 March 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode MK6 2SS £280,000

ANNEX PEEL LIMITED

Correspondence address
5 Shirwell Crescent, Furzton, Milton Keynes, England, MK4 1GA
Role ACTIVE
director
Date of birth
February 1968
Appointed on
17 March 2022
Resigned on
17 March 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode MK4 1GA £500,000

CMC TECHNOLOGY GROUP LIMITED

Correspondence address
18 Davy Avenue, Knowlhill, Milton Keynes, England, MK5 8PL
Role ACTIVE
director
Date of birth
February 1968
Appointed on
22 December 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode MK5 8PL £1,030,000

HICKLETON HALL LIMITED

Correspondence address
5 Shirwell Crescent, Furzton, Milton Keynes, England, MK4 1GA
Role ACTIVE
director
Date of birth
February 1968
Appointed on
14 October 2021
Resigned on
28 March 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode MK4 1GA £500,000

ACTOPIA LIMITED

Correspondence address
5 Shirwell Crescent, Furzton, Milton Keynes, England, MK4 1GA
Role ACTIVE
director
Date of birth
February 1968
Appointed on
21 September 2021
Nationality
English
Occupation
Director

Average house price in the postcode MK4 1GA £500,000

ACTOPIA COMMUNICATIONS LIMITED

Correspondence address
18 Davy Avenue, Knowlhill, Milton Keynes, England, MK5 8PL
Role ACTIVE
director
Date of birth
February 1968
Appointed on
21 September 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode MK5 8PL £1,030,000

22 ASHFIELD LIMITED

Correspondence address
5 Shirwell Crescent, Furzton, Milton Keynes, England, MK4 1GA
Role ACTIVE
director
Date of birth
February 1968
Appointed on
16 April 2021
Nationality
English
Occupation
Company Director

Average house price in the postcode MK4 1GA £500,000

22 GLOVERS LIMITED

Correspondence address
40 Tolcarne Avenue, Fishermead, Milton Keynes, England, MK6 2SS
Role ACTIVE
director
Date of birth
February 1968
Appointed on
19 March 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode MK6 2SS £280,000

RBS PROPERTY LIMITED

Correspondence address
31 Portfields Road, Newport Pagnell, United Kingdom, MK16 8BL
Role ACTIVE
director
Date of birth
February 1968
Appointed on
16 December 2020
Nationality
English
Occupation
Company Director

Average house price in the postcode MK16 8BL £354,000

PORTFIELDS MK LIMITED

Correspondence address
31 Portsfield Road, Newport Pagnell, England, MK16 8BL
Role ACTIVE
director
Date of birth
February 1968
Appointed on
27 October 2020
Nationality
English
Occupation
Company Director

Average house price in the postcode MK16 8BL £354,000

TTICH STABLES LIMITED

Correspondence address
31 Portsfield Road, Newport Pagnell, England, MK16 8BL
Role ACTIVE
director
Date of birth
February 1968
Appointed on
26 October 2020
Nationality
English
Occupation
Company Director

Average house price in the postcode MK16 8BL £354,000

CMC CORPORATE SERVICES LIMITED

Correspondence address
18 Davy Avenue, Knowlhill, Milton Keynes, England, MK5 8PL
Role ACTIVE
director
Date of birth
February 1968
Appointed on
22 October 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode MK5 8PL £1,030,000

GREENTECH PRODUCTS & SERVICES LIMITED

Correspondence address
22 Ashfield, Stantonbury, Milton Keynes, England, MK14 6AU
Role ACTIVE
director
Date of birth
February 1968
Appointed on
10 August 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode MK14 6AU £342,000

10 HC CRAN LIMITED

Correspondence address
40 Tolcarne Avenue, Fishermead, Milton Keynes, England, MK6 2SS
Role ACTIVE
director
Date of birth
February 1968
Appointed on
19 July 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode MK6 2SS £280,000

87 TUNB KENTS LIMITED

Correspondence address
40 Tolcarne Avenue, Fishermead, Milton Keynes, England, MK6 2SS
Role ACTIVE
director
Date of birth
February 1968
Appointed on
19 July 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode MK6 2SS £280,000

37 ABB EAG LIMITED

Correspondence address
40 Tolcarne Avenue, Fishermead, Milton Keynes, England, MK6 2SS
Role ACTIVE
director
Date of birth
February 1968
Appointed on
19 July 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode MK6 2SS £280,000

REG STPB F LIMITED

Correspondence address
40 Tolcarne Avenue, Fishermead, Milton Keynes, England, MK6 2SS
Role ACTIVE
director
Date of birth
February 1968
Appointed on
10 June 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode MK6 2SS £280,000

REG STPB E LIMITED

Correspondence address
40 Tolcarne Avenue, Fishermead, Milton Keynes, England, MK6 2SS
Role ACTIVE
director
Date of birth
February 1968
Appointed on
10 June 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode MK6 2SS £280,000

REG STPB B LIMITED

Correspondence address
40 Tolcarne Avenue, Fishermead, Milton Keynes, England, MK6 2SS
Role ACTIVE
director
Date of birth
February 1968
Appointed on
10 June 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode MK6 2SS £280,000

REG STPB D LIMITED

Correspondence address
40 Tolcarne Avenue, Fishermead, Milton Keynes, England, MK6 2SS
Role ACTIVE
director
Date of birth
February 1968
Appointed on
10 June 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode MK6 2SS £280,000

REG STPB A LIMITED

Correspondence address
40 Tolcarne Avenue, Fishermead, Milton Keynes, England, MK6 2SS
Role ACTIVE
director
Date of birth
February 1968
Appointed on
10 June 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode MK6 2SS £280,000

REG STPB C LIMITED

Correspondence address
40 Tolcarne Avenue, Fishermead, Milton Keynes, England, MK6 2SS
Role ACTIVE
director
Date of birth
February 1968
Appointed on
10 June 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode MK6 2SS £280,000

REG STPB GF LIMITED

Correspondence address
40 Tolcarne Avenue, Fishermead, Milton Keynes, England, MK6 2SS
Role ACTIVE
director
Date of birth
February 1968
Appointed on
10 June 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode MK6 2SS £280,000

AYLESBURY STREET PROPERTIES LIMITED

Correspondence address
40 Tolcarne Avenue, Fishermead, Milton Keynes, England, MK6 2SS
Role ACTIVE
director
Date of birth
February 1968
Appointed on
17 May 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode MK6 2SS £280,000

PRIME LETTS MK LIMITED

Correspondence address
40 Tolcarne Avenue, Fishermead, Milton Keynes, England, MK6 2SS
Role ACTIVE
director
Date of birth
February 1968
Appointed on
16 May 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode MK6 2SS £280,000

LONGUEVILLE COURT LIMITED

Correspondence address
11 Wharfside, Fenny Stratford, Milton Keynes, United Kingdom, MK2 2AZ
Role ACTIVE
director
Date of birth
February 1968
Appointed on
1 February 2019
Resigned on
4 March 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode MK2 2AZ £158,000

LITTLE SILVER WOOD LIMITED

Correspondence address
24 Gayhurst House, Gayhurst, Newport Pagnell, United Kingdom, MK16 8LG
Role ACTIVE
director
Date of birth
February 1968
Appointed on
14 November 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode MK16 8LG £742,000

HICKLETON HALL HERITAGE CENTRE LIMITED

Correspondence address
11 Wharfside, Fenny Stratford, Milton Keynes, United Kingdom, MK2 2AZ
Role ACTIVE
director
Date of birth
February 1968
Appointed on
20 June 2018
Resigned on
9 February 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode MK2 2AZ £158,000

WPFG LIMITED

Correspondence address
11 Wharfside, Fenny Stratford, Milton Keynes, United Kingdom, MK2 2AZ
Role ACTIVE
director
Date of birth
February 1968
Appointed on
3 July 2017
Resigned on
3 July 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode MK2 2AZ £158,000

PRIME LETTS LIMITED

Correspondence address
11 Wharfside, Fenny Stratford, Milton Keynes, United Kingdom, MK2 2AZ
Role ACTIVE
director
Date of birth
February 1968
Appointed on
31 March 2017
Resigned on
13 September 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode MK2 2AZ £158,000

EC7 LIMITED

Correspondence address
31 Portfields Road, Newport Pagnell, England, MK16 8BL
Role ACTIVE
director
Date of birth
February 1968
Appointed on
10 October 2016
Resigned on
3 July 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode MK16 8BL £354,000

LANDMARK 302 LIMITED

Correspondence address
31 Portfields Road, Newport Pagnell, England, MK16 8BL
Role ACTIVE
director
Date of birth
February 1968
Appointed on
18 March 2010
Resigned on
3 July 2023
Nationality
British
Occupation
None

Average house price in the postcode MK16 8BL £354,000

MALTMOOR LIMITED

Correspondence address
31 Portfields Road, Newport Pagnell, England, MK16 8BL
Role ACTIVE
director
Date of birth
February 1968
Appointed on
19 June 2004
Resigned on
1 September 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode MK16 8BL £354,000