Stephen Barry THOMAS

Total number of appointments 19, 18 active appointments

NOMINA NO 492 LLP

Correspondence address
5th Floor 40 Gracechurch Street, London, England, EC3V 0BT
Role ACTIVE
llp-member
Date of birth
February 1971
Appointed on
29 May 2025

CEATON SECURITY SERVICES LIMITED

Correspondence address
Unit F2b, Southpoint Industrial Estate Foreshore Road, Cardiff, South Glamorgan, CF10 4SP
Role ACTIVE
director
Date of birth
February 1971
Appointed on
28 March 2025
Nationality
British
Occupation
Director

Average house price in the postcode CF10 4SP £998,000

CEATON HOLDINGS LIMITED

Correspondence address
Unit F2b Southpoint Industrial Estate, Foreshore Road, Cardiff, South Glamorgan, United Kingdom, CF10 4SP
Role ACTIVE
director
Date of birth
February 1971
Appointed on
28 March 2025
Nationality
British
Occupation
Director

Average house price in the postcode CF10 4SP £998,000

FIRE AND SECURITY MIDCO 2 LIMITED

Correspondence address
6 Ambley Green, Gillingham Business Park, Gillingham, Kent, United Kingdom, ME8 0NJ
Role ACTIVE
director
Date of birth
February 1971
Appointed on
12 March 2025
Nationality
British
Occupation
Director

FIRE AND SECURITY MIDCO 1 LIMITED

Correspondence address
6 Ambley Green, Gillingham Business Park, Gillingham, Kent, United Kingdom, ME8 0NJ
Role ACTIVE
director
Date of birth
February 1971
Appointed on
12 March 2025
Nationality
British
Occupation
Director

URFUTR LTD

Correspondence address
Suite 8 20 Churchilll Square, Kings Hill, Kent, England, ME19 4YU
Role ACTIVE
director
Date of birth
February 1971
Appointed on
7 January 2025
Nationality
British
Occupation
Director

BINSEY SERVICES LIMITED

Correspondence address
Suite 8 20 Churchilll Square, Kings Hill, Kent, England, ME19 4YU
Role ACTIVE
director
Date of birth
February 1971
Appointed on
19 November 2024
Nationality
British
Occupation
Director

JOSHSAMBER LIMITED

Correspondence address
Suite 8 20 Churchilll Square, Kings Hill, Kent, England, ME19 4YU
Role ACTIVE
director
Date of birth
February 1971
Appointed on
19 November 2024
Nationality
British
Occupation
Director

VENTEC SYSTEMS LIMITED

Correspondence address
6 Ambley Green Gillingham Business Park, Gillingham, Kent, England, ME8 0NJ
Role ACTIVE
director
Date of birth
February 1971
Appointed on
22 October 2024
Nationality
British
Occupation
Director

UNICHE MOTOR COMPANY LIMITED

Correspondence address
76b Station Road, Rainham, Gillingham, Kent, United Kingdom, ME8 7PJ
Role ACTIVE
director
Date of birth
February 1971
Appointed on
30 April 2023
Nationality
British
Occupation
Director

Average house price in the postcode ME8 7PJ £381,000

POWER PLUS (DEWSBURY) LIMITED

Correspondence address
6 Ambley Green, Gillingham Business Park, Gillingham, Kent, England, ME8 0NJ
Role ACTIVE
director
Date of birth
February 1971
Appointed on
1 February 2023
Nationality
British
Occupation
Company Director

FIRE AND SECURITY HOLDINGS LIMITED

Correspondence address
6 Ambley Green Gillingham Business Park, Gillingham, Kent, United Kingdom, ME8 0NJ
Role ACTIVE
director
Date of birth
February 1971
Appointed on
20 December 2021
Nationality
British
Occupation
Director

ARC MONITORING LIMITED

Correspondence address
6 Ambley Green, Gillingham, Kent, United Kingdom, ME8 0NJ
Role ACTIVE
director
Date of birth
February 1971
Appointed on
8 July 2021
Nationality
British
Occupation
Director

SENSECO SPRINKLER SYSTEMS LIMITED

Correspondence address
6 Ambley Green, Gillingham Business Park, Gillingham, England, ME8 0NJ
Role ACTIVE
director
Date of birth
February 1971
Appointed on
26 February 2021
Nationality
British
Occupation
Company Director

C.W. FIRE PROTECTION SERVICES LIMITED

Correspondence address
6 Ambley Green, Gillingham Business Park, Gillingham, England, ME8 0NJ
Role ACTIVE
director
Date of birth
February 1971
Appointed on
26 February 2021
Nationality
British
Occupation
Company Director

LAST BRITISH DRAGON LTD

Correspondence address
6a The Everglades, Hempstead, Gillingham, Kent, United Kingdom, ME7 3PZ
Role ACTIVE
director
Date of birth
February 1971
Appointed on
9 March 2016
Nationality
British
Occupation
Director

Average house price in the postcode ME7 3PZ £348,000

UNICHE MOTOR COMPANY LIMITED

Correspondence address
76b Station Road, Rainham, Gillingham, Kent, ME8 7PJ
Role ACTIVE
director
Date of birth
February 1971
Appointed on
19 March 2013
Resigned on
16 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode ME8 7PJ £381,000

SENSECO SYSTEMS LIMITED

Correspondence address
Unit 6 Ambley Green, Gillingham Business Park, Gillingham, Kent, United Kingdom, ME8 0NJ
Role ACTIVE
director
Date of birth
February 1971
Appointed on
9 March 2009
Nationality
British
Occupation
Company Director

TCS DIGITAL LIMITED

Correspondence address
Pollyfields Manor Scragged Oak Road, Detling, Maidstone, Kent, United Kingdom, ME14 3HL
Role RESIGNED
director
Date of birth
February 1971
Appointed on
13 March 2015
Resigned on
25 January 2016
Nationality
British
Occupation
Director