Thomas Clifford PRIDMORE

Total number of appointments 77, 61 active appointments

BEDFORD SPV1 LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Role ACTIVE
director
Date of birth
March 1972
Appointed on
14 November 2019
Nationality
British
Occupation
Director

Average house price in the postcode LS1 4DL £5,294,000

CIVITAS SOCIAL HEALTHCARE ADVISORS LIMITED

Correspondence address
13 BERKELEY STREET, LONDON, UNITED KINGDOM, W1J 8DU
Role ACTIVE
Director
Date of birth
March 1972
Appointed on
13 November 2019
Nationality
BRITISH
Occupation
DIRECTOR

CIVITAS SPV161 LIMITED

Correspondence address
BEAUFORT HOUSE 51 NEW NORTH ROAD, EXETER, DEVON, UNITED KINGDOM, EX4 4EP
Role ACTIVE
Director
Date of birth
March 1972
Appointed on
30 October 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EX4 4EP £887,000

CIVITAS SPV162 LIMITED

Correspondence address
BEAUFORT HOUSE 51 NEW NORTH ROAD, EXETER, DEVON, UNITED KINGDOM, EX4 4EP
Role ACTIVE
Director
Date of birth
March 1972
Appointed on
30 October 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EX4 4EP £887,000

CIVITAS SPV160 LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Role ACTIVE
director
Date of birth
March 1972
Appointed on
21 October 2019
Nationality
British
Occupation
Director

Average house price in the postcode LS1 4DL £5,294,000

CIVITAS SPV159 LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Role ACTIVE
director
Date of birth
March 1972
Appointed on
12 October 2019
Nationality
British
Occupation
Director

Average house price in the postcode LS1 4DL £5,294,000

CIVITAS SPV158 LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Role ACTIVE
director
Date of birth
March 1972
Appointed on
12 September 2019
Nationality
British
Occupation
Director

Average house price in the postcode LS1 4DL £5,294,000

CIVITAS SPV157 LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Role ACTIVE
director
Date of birth
March 1972
Appointed on
4 September 2019
Nationality
British
Occupation
Director

Average house price in the postcode LS1 4DL £5,294,000

CIVITAS SPECIALIST HEALTHCARE MANAGEMENT LIMITED

Correspondence address
13 BERKELEY STREET, LONDON, UNITED KINGDOM, W1J 8DU
Role ACTIVE
Director
Date of birth
March 1972
Appointed on
23 August 2019
Nationality
BRITISH
Occupation
DIRECTOR

SSHF HOLDING COMPANY LIMITED

Correspondence address
8 SACKVILLE STREET, LONDON, UNITED KINGDOM, W1S 3DG
Role ACTIVE
Director
Date of birth
March 1972
Appointed on
26 July 2019
Nationality
BRITISH
Occupation
DIRECTOR

CIVITAS SPV134 LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Role ACTIVE
director
Date of birth
March 1972
Appointed on
17 July 2019
Nationality
British
Occupation
Director

Average house price in the postcode LS1 4DL £5,294,000

CIVITAS SPV133 LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Role ACTIVE
director
Date of birth
March 1972
Appointed on
17 July 2019
Nationality
British
Occupation
Director

Average house price in the postcode LS1 4DL £5,294,000

CIVITAS HOUSING ADVISORS LIMITED

Correspondence address
13 BERKELEY STREET, LONDON, UNITED KINGDOM, W1J 8DU
Role ACTIVE
Director
Date of birth
March 1972
Appointed on
8 July 2019
Nationality
BRITISH
Occupation
DIRECTOR

CIVITAS SPV156 LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Role ACTIVE
director
Date of birth
March 1972
Appointed on
2 July 2019
Nationality
British
Occupation
Director

Average house price in the postcode LS1 4DL £5,294,000

CIVITAS SPV23 LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Role ACTIVE
director
Date of birth
March 1972
Appointed on
19 June 2019
Nationality
British
Occupation
Director

Average house price in the postcode LS1 4DL £5,294,000

FPI CO 324 LTD

Correspondence address
Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Role ACTIVE
director
Date of birth
March 1972
Appointed on
19 June 2019
Nationality
British
Occupation
Director

Average house price in the postcode LS1 4DL £5,294,000

CIVITAS SPV155 LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Role ACTIVE
director
Date of birth
March 1972
Appointed on
11 June 2019
Nationality
British
Occupation
Director

Average house price in the postcode LS1 4DL £5,294,000

CIVITAS SPV151 LIMITED

Correspondence address
BEAUFORT HOUSE 51 NEW NORTH ROAD, EXETER, UNITED KINGDOM, EX4 4EP
Role ACTIVE
Director
Date of birth
March 1972
Appointed on
29 March 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EX4 4EP £887,000

CIVITAS SOCIAL HOUSING FINANCE COMPANY 4 LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Role ACTIVE
director
Date of birth
March 1972
Appointed on
26 March 2019
Nationality
British
Occupation
Director

Average house price in the postcode LS1 4DL £5,294,000

CIVITAS SOCIAL CARE DEVELOPMENTS LIMITED

Correspondence address
13 BERKELEY STREET, LONDON, ENGLAND, W1J 8DU
Role ACTIVE
Director
Date of birth
March 1972
Appointed on
15 March 2019
Nationality
BRITISH
Occupation
DIRECTOR

CIVITAS SPV74 LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Role ACTIVE
director
Date of birth
March 1972
Appointed on
11 March 2019
Nationality
British
Occupation
Director

Average house price in the postcode LS1 4DL £5,294,000

CIVITAS SPV71 LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Role ACTIVE
director
Date of birth
March 1972
Appointed on
11 March 2019
Nationality
British
Occupation
Director

Average house price in the postcode LS1 4DL £5,294,000

CIVITAS SPV75 LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Role ACTIVE
director
Date of birth
March 1972
Appointed on
11 March 2019
Nationality
British
Occupation
Director

Average house price in the postcode LS1 4DL £5,294,000

CIVITAS SPV122 LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Role ACTIVE
director
Date of birth
March 1972
Appointed on
5 March 2019
Nationality
British
Occupation
Director

Average house price in the postcode LS1 4DL £5,294,000

CIVITAS SPV149 LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Role ACTIVE
director
Date of birth
March 1972
Appointed on
28 February 2019
Nationality
British
Occupation
Director

Average house price in the postcode LS1 4DL £5,294,000

CIVITAS SPV148 LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Role ACTIVE
director
Date of birth
March 1972
Appointed on
28 February 2019
Nationality
British
Occupation
Director

Average house price in the postcode LS1 4DL £5,294,000

CIVITAS SPV121 LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Role ACTIVE
director
Date of birth
March 1972
Appointed on
15 February 2019
Nationality
British
Occupation
Director

Average house price in the postcode LS1 4DL £5,294,000

CIVITAS SPV123 LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Role ACTIVE
director
Date of birth
March 1972
Appointed on
15 February 2019
Nationality
British
Occupation
Director

Average house price in the postcode LS1 4DL £5,294,000

CIVITAS SPV120 LIMITED

Correspondence address
BEAUFORT HOUSE 51 NEW NORTH ROAD, EXETER, UNITED KINGDOM, EX4 4EP
Role ACTIVE
Director
Date of birth
March 1972
Appointed on
1 February 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EX4 4EP £887,000

CIVITAS SPV118 LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Role ACTIVE
director
Date of birth
March 1972
Appointed on
1 February 2019
Nationality
British
Occupation
Director

Average house price in the postcode LS1 4DL £5,294,000

CIVITAS SPV119 LIMITED

Correspondence address
BEAUFORT HOUSE 51 NEW NORTH ROAD, EXETER, UNITED KINGDOM, EX4 4EP
Role ACTIVE
Director
Date of birth
March 1972
Appointed on
7 January 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EX4 4EP £887,000

CIVITAS SPV127 LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Role ACTIVE
director
Date of birth
March 1972
Appointed on
4 January 2019
Nationality
British
Occupation
Director

Average house price in the postcode LS1 4DL £5,294,000

CIVITAS SPV126 LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Role ACTIVE
director
Date of birth
March 1972
Appointed on
4 January 2019
Nationality
British
Occupation
Director

Average house price in the postcode LS1 4DL £5,294,000

CIVITAS SPV150 LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Role ACTIVE
director
Date of birth
March 1972
Appointed on
4 December 2018
Nationality
British
Occupation
Director

Average house price in the postcode LS1 4DL £5,294,000

CIVITAS SPV101 LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Role ACTIVE
director
Date of birth
March 1972
Appointed on
14 November 2018
Nationality
British
Occupation
Director

Average house price in the postcode LS1 4DL £5,294,000

CIVITAS SPV132 LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Role ACTIVE
director
Date of birth
March 1972
Appointed on
1 November 2018
Nationality
British
Occupation
Director

Average house price in the postcode LS1 4DL £5,294,000

CIVITAS SPV80 LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Role ACTIVE
director
Date of birth
March 1972
Appointed on
10 September 2018
Nationality
British
Occupation
Director

Average house price in the postcode LS1 4DL £5,294,000

CIVITAS SPV96 LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Role ACTIVE
director
Date of birth
March 1972
Appointed on
10 September 2018
Nationality
British
Occupation
Director

Average house price in the postcode LS1 4DL £5,294,000

CIVITAS SPV117 LIMITED

Correspondence address
19th Floor 51 Lime Street, London, United Kingdom, EC3M 7DQ
Role ACTIVE
director
Date of birth
March 1972
Appointed on
24 August 2018
Nationality
British
Occupation
Director

CIVITAS SPV116 LIMITED

Correspondence address
19th Floor 51 Lime Street, London, United Kingdom, EC3M 7DQ
Role ACTIVE
director
Date of birth
March 1972
Appointed on
24 August 2018
Nationality
British
Occupation
Director

CIVITAS SPV107 LIMITED

Correspondence address
19th Floor 51 Lime Street, London, United Kingdom, EC3M 7DQ
Role ACTIVE
director
Date of birth
March 1972
Appointed on
22 August 2018
Nationality
British
Occupation
Director

CIVITAS SPV106 LIMITED

Correspondence address
19th Floor 51 Lime Street, London, United Kingdom, EC3M 7DQ
Role ACTIVE
director
Date of birth
March 1972
Appointed on
22 August 2018
Nationality
British
Occupation
Director

CIVITAS SPV104 LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Role ACTIVE
director
Date of birth
March 1972
Appointed on
22 August 2018
Nationality
British
Occupation
Director

Average house price in the postcode LS1 4DL £5,294,000

CIVITAS SPV108 LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Role ACTIVE
director
Date of birth
March 1972
Appointed on
22 August 2018
Nationality
British
Occupation
Director

Average house price in the postcode LS1 4DL £5,294,000

CIVITAS SPV105 LIMITED

Correspondence address
19th Floor 51 Lime Street, London, United Kingdom, EC3M 7DQ
Role ACTIVE
director
Date of birth
March 1972
Appointed on
22 August 2018
Nationality
British
Occupation
Director

CIVITAS SPV109 LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Role ACTIVE
director
Date of birth
March 1972
Appointed on
22 August 2018
Nationality
British
Occupation
Director

Average house price in the postcode LS1 4DL £5,294,000

CIVITAS SPV87 LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Role ACTIVE
director
Date of birth
March 1972
Appointed on
30 July 2018
Nationality
British
Occupation
Director

Average house price in the postcode LS1 4DL £5,294,000

CIVITAS SPV99 LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Role ACTIVE
director
Date of birth
March 1972
Appointed on
23 July 2018
Nationality
British
Occupation
Director

Average house price in the postcode LS1 4DL £5,294,000

CIVITAS SPV98 LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Role ACTIVE
director
Date of birth
March 1972
Appointed on
23 July 2018
Nationality
British
Occupation
Director

Average house price in the postcode LS1 4DL £5,294,000

CIVITAS SPV86 LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Role ACTIVE
director
Date of birth
March 1972
Appointed on
15 June 2018
Nationality
British
Occupation
Director

Average house price in the postcode LS1 4DL £5,294,000

CIVITAS SPV53 LIMITED

Correspondence address
19th Floor 51 Lime Street, London, United Kingdom, EC3M 7DQ
Role ACTIVE
director
Date of birth
March 1972
Appointed on
20 December 2017
Nationality
British
Occupation
Director

CIVITAS SPV26 LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Role ACTIVE
director
Date of birth
March 1972
Appointed on
20 October 2017
Nationality
British
Occupation
Director

Average house price in the postcode LS1 4DL £5,294,000

CIVITAS SPV31 LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Role ACTIVE
director
Date of birth
March 1972
Appointed on
4 October 2017
Nationality
British
Occupation
Director

Average house price in the postcode LS1 4DL £5,294,000

CIVITAS SPV28 LIMITED

Correspondence address
19th Floor 51 Lime Street, London, United Kingdom, EC3M 7DQ
Role ACTIVE
director
Date of birth
March 1972
Appointed on
2 August 2017
Nationality
British
Occupation
Director

CIVITAS SPV27 LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Role ACTIVE
director
Date of birth
March 1972
Appointed on
25 July 2017
Nationality
British
Occupation
Director

Average house price in the postcode LS1 4DL £5,294,000

CIVITAS SPV25 LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Role ACTIVE
director
Date of birth
March 1972
Appointed on
26 May 2017
Nationality
British
Occupation
Director

Average house price in the postcode LS1 4DL £5,294,000

CIVITAS SPV6 LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Role ACTIVE
director
Date of birth
March 1972
Appointed on
16 March 2017
Nationality
British
Occupation
Director

Average house price in the postcode LS1 4DL £5,294,000

CIVITAS SPV2 LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Role ACTIVE
director
Date of birth
March 1972
Appointed on
22 December 2016
Nationality
British
Occupation
Director

Average house price in the postcode LS1 4DL £5,294,000

CIVITAS SPV3 LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Role ACTIVE
director
Date of birth
March 1972
Appointed on
22 December 2016
Nationality
British
Occupation
Director

Average house price in the postcode LS1 4DL £5,294,000

CIVITAS INVESTMENT MANAGEMENT LIMITED

Correspondence address
13 BERKELEY STREET, LONDON, ENGLAND, W1J 8DU
Role ACTIVE
Director
Date of birth
March 1972
Appointed on
12 October 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

WJP CONSULTING LIMITED

Correspondence address
THE OLD GRANGE LORDSHIP ROAD, WRITTLE, CHELMSFORD, ESSEX, ENGLAND, CM1 3WT
Role ACTIVE
Director
Date of birth
March 1972
Appointed on
10 May 2011
Nationality
BRITISH
Occupation
DIRECTOR

SPECIALIST HEALTHCARE PROPERTIES PLC

Correspondence address
6TH FLOOR 65 GRESHAM STREET, LONDON, UNITED KINGDOM, EC2V 7NQ
Role RESIGNED
Director
Date of birth
March 1972
Appointed on
26 July 2018
Resigned on
15 October 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2V 7NQ £17,866,000

CIVITAS SPV84 LIMITED

Correspondence address
BEAUFORT HOUSE, 51 NEW NORTH ROAD, EXETER, UNITED KINGDOM, EX4 4EP
Role RESIGNED
Director
Date of birth
March 1972
Appointed on
24 May 2018
Resigned on
17 July 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EX4 4EP £887,000

CIVITAS AIFM LLP

Correspondence address
25 BEDFORD SQUARE, LONDON, ENGLAND, WC1B 3HH
Role
LLPDMEM
Date of birth
March 1972
Appointed on
29 August 2017
Nationality
BRITISH

FAH SERVICECO LIMITED

Correspondence address
THE OLD GRANGE WARREN ESTATE LORDSHIP ROAD, WRITTLE, CHELMSFORD, ESSEX, CM1 3WT
Role RESIGNED
Director
Date of birth
March 1972
Appointed on
2 October 2015
Resigned on
24 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

THE REGENERATION INCENTIVE CO LTD

Correspondence address
118 PICCADILLY, LONDON, UNITED KINGDOM, W1J 7NW
Role RESIGNED
Director
Date of birth
March 1972
Appointed on
5 September 2015
Resigned on
18 November 2016
Nationality
BRITISH
Occupation
DIRECTOR

FUNDING AFFORDABLE HOMES SERVICE COMPANY LIMITED

Correspondence address
THE OLD GRANGE WARREN ESTATE, LORDSHIP ROAD, WRITTLE, ESSEX, CM1 3WT
Role RESIGNED
Director
Date of birth
March 1972
Appointed on
24 July 2015
Resigned on
24 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

PURECYCLE LIMITED

Correspondence address
FLAT 30 1-6 BATEMANS ROW, LONDON, UNITED KINGDOM, EC2A 3HH
Role RESIGNED
Director
Date of birth
March 1972
Appointed on
27 April 2015
Resigned on
9 December 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2A 3HH £1,190,000

BIGBLU BROADBAND PLC

Correspondence address
SATELLITE HOUSE 108 CHURCHILL ROAD, BICESTER, OXFORDSHIRE, ENGLAND, OX26 4XD
Role RESIGNED
Director
Date of birth
March 1972
Appointed on
1 April 2015
Resigned on
17 August 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX26 4XD £487,000

BE HEARD GROUP LIMITED

Correspondence address
10 NORWICH STREET, LONDON, ENGLAND, EC4A 1BD
Role RESIGNED
Director
Date of birth
March 1972
Appointed on
16 December 2014
Resigned on
17 November 2015
Nationality
BRITISH
Occupation
DIRECTOR

OPES MRF 2013 LIMITED

Correspondence address
FLAT 30 1-6 BATEMANS ROW, LONDON, UNITED KINGDOM, EC2A 3HH
Role RESIGNED
Director
Date of birth
March 1972
Appointed on
24 October 2013
Resigned on
8 December 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2A 3HH £1,190,000

XENIA MANAGEMENT LIMITED

Correspondence address
42 AGATES LANE, ASHTEAD, SURREY, UNITED KINGDOM, KT21 2ND
Role RESIGNED
Director
Date of birth
March 1972
Appointed on
7 May 2013
Resigned on
7 November 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT21 2ND £998,000

OPES INDUSTRIES LIMITED

Correspondence address
FLAT 30 1-6 BATEMANS ROW, LONDON, UNITED KINGDOM, EC2A 3HH
Role RESIGNED
Director
Date of birth
March 1972
Appointed on
8 January 2013
Resigned on
8 December 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2A 3HH £1,190,000

BELVEDERE SCHOOLS LTD

Correspondence address
FLAT 30 1-6 BATEMANS ROW, LONDON, UNITED KINGDOM, EC2A 3HH
Role RESIGNED
Director
Date of birth
March 1972
Appointed on
8 October 2010
Resigned on
8 October 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2A 3HH £1,190,000

SILENUS MUSIC MANAGEMENT LIMITED

Correspondence address
17 SELWOOD TERRACE, LONDON, SW7 3QG
Role
Director
Date of birth
March 1972
Appointed on
29 September 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW7 3QG £2,316,000

MONEY SPRITE LIMITED

Correspondence address
FLAT 30, 5 BATEMANS ROW, LONDON, EC2 3HH
Role RESIGNED
Director
Date of birth
March 1972
Appointed on
28 October 2005
Resigned on
6 January 2006
Nationality
BRITISH
Occupation
DIRECTOR

MOBILE TORNADO GROUP PLC

Correspondence address
FLAT 30, 5 BATEMANS ROW, LONDON, EC2 3HH
Role RESIGNED
Director
Date of birth
March 1972
Appointed on
24 May 2004
Resigned on
28 June 2004
Nationality
BRITISH
Occupation
SOLICITOR