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