Richard Charles THOMAS

Total number of appointments 18, 13 active appointments

PROJECT CROWN BIDCO LIMITED

Correspondence address
Azzurri House Walsall Road, Aldridge, Walsall, England, WS9 0RB
Role ACTIVE
director
Date of birth
February 1981
Appointed on
16 September 2023
Nationality
British
Occupation
Director

Average house price in the postcode WS9 0RB £1,982,000

PROJECT CROWN TOPCO LIMITED

Correspondence address
Azzurri House Walsall Road, Aldridge, Walsall, England, WS9 0RB
Role ACTIVE
director
Date of birth
February 1981
Appointed on
16 September 2023
Nationality
British
Occupation
Director

Average house price in the postcode WS9 0RB £1,982,000

PROJECT CROWN TRUSTEE LIMITED

Correspondence address
Azzurri House Walsall Road, Aldridge, Walsall, United Kingdom, WS9 0RB
Role ACTIVE
director
Date of birth
February 1981
Appointed on
14 September 2023
Nationality
British
Occupation
Private Equity Partner

Average house price in the postcode WS9 0RB £1,982,000

PROJECT DOMUS TOPCO LIMITED

Correspondence address
Jessup House 2 Station Court, Cannock, Staffordshire, England, WS11 0EJ
Role ACTIVE
director
Date of birth
February 1981
Appointed on
7 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode WS11 0EJ £223,000

PROJECT DOMUS BIDCO LIMITED

Correspondence address
Jessup House 2 Station Court, Cannock, Staffordshire, England, WS11 0EJ
Role ACTIVE
director
Date of birth
February 1981
Appointed on
7 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode WS11 0EJ £223,000

CONSTRUCTION & ENGINEERING TESTING GROUP LIMITED

Correspondence address
3 Boundary Court Warke Flatt, Willow Farm Business Park, Castle Donington, Derby, DE74 2UD
Role ACTIVE
director
Date of birth
February 1981
Appointed on
23 November 2018
Resigned on
5 December 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode DE74 2UD £911,000

SIMPLIFI TECHNOLOGIES LIMITED

Correspondence address
3 Boundary Court Warke Flatt, Willow Farm Business Park, Castle Donington, Derby, DE74 2UD
Role ACTIVE
director
Date of birth
February 1981
Appointed on
23 November 2018
Resigned on
5 December 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode DE74 2UD £911,000

CONSTRUCTION TESTING SOLUTIONS LIMITED

Correspondence address
3 Boundary Court Warke Flatt, Willow Farm Business Park, Castle Donington, Derby, England, DE74 2UD
Role ACTIVE
director
Date of birth
February 1981
Appointed on
23 November 2018
Resigned on
5 December 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode DE74 2UD £911,000

PROJECT C TOPCO LIMITED

Correspondence address
4th Floor The Zenith Building, 26 Spring Gardens, Manchester, United Kingdom, M2 1AB
Role ACTIVE
director
Date of birth
February 1981
Appointed on
29 October 2018
Resigned on
26 October 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode M2 1AB £29,992,000

PHENNA INFRASTRUCTURE UK LIMITED

Correspondence address
4th Floor, The Zenith Building 26 Spring Gardens, Manchester, United Kingdom, M2 1AB
Role ACTIVE
director
Date of birth
February 1981
Appointed on
29 October 2018
Resigned on
26 October 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode M2 1AB £29,992,000

ST. GILES HOSPICE SHOPS LIMITED

Correspondence address
C/O St Giles Hospice, Fisherwick Road, Whittington Lichfield, Staffordshire, WS14 9LH
Role ACTIVE
director
Date of birth
February 1981
Appointed on
10 May 2017
Resigned on
19 March 2020
Nationality
British
Occupation
Investment Director

Average house price in the postcode WS14 9LH £941,000

PROJECT TRACK TOPCO LIMITED

Correspondence address
Ttc Hadley Park Telford, Shropshire, England, TF1 6QJ
Role ACTIVE
director
Date of birth
February 1981
Appointed on
13 April 2017
Resigned on
18 May 2021
Nationality
British
Occupation
Director

Average house price in the postcode TF1 6QJ £1,878,000

TTC DRIVER TRAINING GROUP LTD

Correspondence address
Ttc Hadley Park Telford, Shropshire, England, TF1 6QJ
Role ACTIVE
director
Date of birth
February 1981
Appointed on
13 April 2017
Resigned on
18 May 2021
Nationality
British
Occupation
Director

Average house price in the postcode TF1 6QJ £1,878,000


TRIAQUA LIMITED

Correspondence address
3 Boundary Court Warke Flatt, Castle Donington, Derby, England, DE74 2UD
Role RESIGNED
director
Date of birth
February 1981
Appointed on
23 November 2018
Resigned on
5 December 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode DE74 2UD £911,000

CONSTRUCTION TESTING SOLUTIONS GROUP HOLDINGS LIMITED

Correspondence address
3 Boundary Court Warke Flatt, Willow Farm Business Park, Castle Donington, Derby, DE74 2UD
Role RESIGNED
director
Date of birth
February 1981
Appointed on
23 November 2018
Resigned on
6 May 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode DE74 2UD £911,000

ST. GILES HOSPICE (PROMOTIONS) LIMITED

Correspondence address
St Giles Hospice Fisherwick Road, Whittington, Lichfield, Staffordshire, WS14 9LH
Role RESIGNED
director
Date of birth
February 1981
Appointed on
10 May 2017
Resigned on
15 July 2020
Nationality
British
Occupation
Investment Director

Average house price in the postcode WS14 9LH £941,000

COUNTRYSIDE PROPERTIES (WGL) LIMITED

Correspondence address
One Eleven Edmund Street, Birmingham, England, B3 2HJ
Role RESIGNED
director
Date of birth
February 1981
Appointed on
22 July 2016
Resigned on
12 April 2018
Nationality
British
Occupation
Director

COUNTRYSIDE PROPERTIES (WHL) LIMITED

Correspondence address
One Eleven Edmund Street, Birmingham, United Kingdom, B3 2HJ
Role RESIGNED
director
Date of birth
February 1981
Appointed on
22 July 2016
Resigned on
12 April 2018
Nationality
British
Occupation
Director