THOMAS ANDREW WHITE

Total number of appointments 5, 2 active appointments

GENERIS TECHNOLOGY HOLDINGS LIMITED

Correspondence address
MIOC SUITA 4A, STYAL ROAD, MANCHESTER, MANCHESTER, M22 5WB
Role ACTIVE
Director
Date of birth
April 1959
Appointed on
6 November 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode M22 5WB £65,000

GENERIS TECHNOLOGY HOLDINGS (2) LIMITED

Correspondence address
SUITA 4A MIOC, STYAL ROAD, MANCHESTER, M22 5WB
Role ACTIVE
Director
Date of birth
April 1959
Appointed on
6 November 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode M22 5WB £65,000


GENERIS TECHNOLOGY HOLDINGS LIMITED

Correspondence address
MIOC SUITA 4A, STYAL ROAD, MANCHESTER, MANCHESTER, M22 5WB
Role RESIGNED
Director
Date of birth
April 1959
Appointed on
6 April 2014
Resigned on
6 April 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode M22 5WB £65,000

FS COMPUTERS IT PRODUCT SERVICES LIMITED

Correspondence address
SPRING HOUSE 12 NORTON PARK SUNNINGHILL, ASCOT, BERKSHIRE, ENGLAND, SL5 9BW
Role RESIGNED
Director
Date of birth
April 1959
Appointed on
20 December 2005
Resigned on
1 April 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL5 9BW £1,233,000

SIEMENS BUSINESS SERVICES MEDIA LIMITED

Correspondence address
SPRING HOUSE 12 NORTON PARK SUNNINGHILL, ASCOT, BERKSHIRE, ENGLAND, SL5 9BW
Role RESIGNED
Director
Date of birth
April 1959
Appointed on
1 January 2004
Resigned on
22 October 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL5 9BW £1,233,000