Robert Charles Anthony THOMSON

Total number of appointments 20, 12 active appointments

BANTHAM RADAR LIMITED

Correspondence address
The Station House 15 Station Road, St. Ives, Cambridgeshire, England, PE27 5BH
Role ACTIVE
director
Date of birth
February 1964
Appointed on
21 December 2023
Nationality
British
Occupation
Director

Average house price in the postcode PE27 5BH £622,000

IOTATECH SAAS LIMITED

Correspondence address
Bracken Hills Scotland Lane, Haslemere, England, GU27 3AR
Role ACTIVE
director
Date of birth
February 1964
Appointed on
13 April 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode GU27 3AR £1,981,000

DERMXAI LIMITED

Correspondence address
The Station House 15 Station Road, St. Ives, Cambridgeshire, England, PE27 5BH
Role ACTIVE
director
Date of birth
February 1964
Appointed on
16 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode PE27 5BH £622,000

CREATE THE MARKET LTD

Correspondence address
Ashbourne House The Guildway, Old Portsmouth Road, Guildford, Surrey, United Kingdom, GU3 1LR
Role ACTIVE
director
Date of birth
February 1964
Appointed on
28 October 2015
Nationality
British
Occupation
Director

Average house price in the postcode GU3 1LR £9,547,000

ACH MEDICAL LIMITED

Correspondence address
50 - 52 Chancery Lane, London, England, WC2A 1HL
Role ACTIVE
director
Date of birth
February 1964
Appointed on
23 December 2014
Resigned on
17 December 2015
Nationality
British
Occupation
Company Director

ACH MEDIA SOLUTIONS LIMITED

Correspondence address
50 - 52 Chancery Lane, London, England, WC2A 1HL
Role ACTIVE
director
Date of birth
February 1964
Appointed on
23 December 2014
Resigned on
17 December 2015
Nationality
British
Occupation
Company Director

ACH CLAIMS LIMITED

Correspondence address
50 - 52 Chancery Lane, London, England, WC2A 1HL
Role ACTIVE
director
Date of birth
February 1964
Appointed on
23 December 2014
Resigned on
17 December 2015
Nationality
British
Occupation
Company Director

ACH MANAGEMENT SERVICES LIMITED

Correspondence address
Quindell Court 1 Barnes Wallis Road, Segensworth East, Fareham, Hampshire, PO15 5UA
Role ACTIVE
director
Date of birth
February 1964
Appointed on
23 December 2014
Resigned on
29 May 2015
Nationality
British
Occupation
Company Director

ACH BROKER SERVICES LTD

Correspondence address
50 - 52 Chancery Lane, London, England, WC2A 1HL
Role ACTIVE
director
Date of birth
February 1964
Appointed on
23 December 2014
Resigned on
17 December 2015
Nationality
British
Occupation
Company Director

ACH QUOTE ME COVER ME LIMITED

Correspondence address
50 - 52 Chancery Lane, London, England, WC2A 1HL
Role ACTIVE
director
Date of birth
February 1964
Appointed on
23 December 2014
Resigned on
17 December 2015
Nationality
British
Occupation
Company Director

QUINDELL ACH LIMITED

Correspondence address
1 More London Place, London, SE1 2AF
Role ACTIVE
director
Date of birth
February 1964
Appointed on
23 December 2014
Resigned on
17 December 2015
Nationality
British
Occupation
Company Director

FOOTSTEP PRODUCTIONS LIMITED

Correspondence address
Brackenhills 2 Scotland Lane, Haslemere, Surrey, United Kingdom, GU27 3AR
Role ACTIVE
director
Date of birth
February 1964
Appointed on
30 November 1998
Nationality
British
Occupation
General Manager

Average house price in the postcode GU27 3AR £1,981,000


ACH GROUP MANAGEMENT LIMITED

Correspondence address
50 - 52 Chancery Lane, London, England, WC2A 1HL
Role RESIGNED
director
Date of birth
February 1964
Appointed on
23 December 2014
Resigned on
17 December 2015
Nationality
British
Occupation
Company Director

ACH ACCESS LEGAL LIMITED

Correspondence address
50 - 52 Chancery Lane, London, England, WC2A 1HL
Role
director
Date of birth
February 1964
Appointed on
23 December 2014
Resigned on
17 December 2015
Nationality
British
Occupation
Company Director

SLATER AND GORDON UK LIMITED

Correspondence address
Dempster Buildng Brunswick Business Park, Atlantic Way, Liverpool, Merseyside, England, L3 4UU
Role RESIGNED
director
Date of birth
February 1964
Appointed on
17 December 2013
Resigned on
17 December 2015
Nationality
British
Occupation
Company Director

THE INNOVATION GROUP (EMEA) LIMITED

Correspondence address
Yarmouth House 1300 Parkway Solent Business Park, Whiteley, Fareham, Hampshire, Uk, PO15 7AE
Role RESIGNED
director
Date of birth
February 1964
Appointed on
18 April 2011
Resigned on
8 February 2012
Nationality
British
Occupation
None

NSN HOLDINGS LIMITED

Correspondence address
Yarmouth House 1300 Parkway, Solent Business Park, Whiteley, Hampshire, PO15 7AE
Role RESIGNED
director
Date of birth
February 1964
Appointed on
25 October 2010
Resigned on
8 February 2012
Nationality
British
Occupation
Director

INNOVATION FLEET SERVICES LIMITED

Correspondence address
Yarmouth House, 1300 Parkway Solent Business, Park Whiteley Fareham, Hampshire, PO15 7AE
Role RESIGNED
director
Date of birth
February 1964
Appointed on
14 October 2010
Resigned on
8 February 2012
Nationality
British
Occupation
Director

MOTORCARE SERVICES LIMITED

Correspondence address
Yarmouth House 1300 Parkway, Solent Business Park, Whiteley, Hampshire, PO15 7AE
Role RESIGNED
director
Date of birth
February 1964
Appointed on
14 October 2010
Resigned on
8 February 2012
Nationality
British
Occupation
Director

ENZYME INTERNATIONAL LIMITED

Correspondence address
Bracken Hills, 2 Scotland Lane, Haslemere, Surrey, GU27 3AR
Role
director
Date of birth
February 1964
Appointed on
7 February 2002
Resigned on
7 February 2016
Nationality
British
Occupation
Business Facilitation

Average house price in the postcode GU27 3AR £1,981,000