Thomas Edward MULLARD

Total number of appointments 12, 9 active appointments

NICK COX CONSTRUCTION LIMITED

Correspondence address
6th Floor St Magnus House, 3 Lower Thames Street, London, England, EC3R 6HD
Role ACTIVE
director
Date of birth
August 1982
Appointed on
23 May 2019
Resigned on
19 May 2023
Nationality
British
Occupation
Director

JENNY WRENS NEST LIMITED

Correspondence address
10 CAREW WAY, WATFORD, WD19 5BG
Role ACTIVE
Director
Date of birth
August 1982
Appointed on
23 May 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WD19 5BG £1,026,000

TIMOTHY CLIST DEVELOPMENTS LIMITED

Correspondence address
10 CAREW WAY, WATFORD, WD19 5BG
Role ACTIVE
Director
Date of birth
August 1982
Appointed on
23 May 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WD19 5BG £1,026,000

KEARNS PROPERTY DEVELOPMENTS LIMITED

Correspondence address
10 CAREW WAY, WATFORD, WD19 5BG
Role ACTIVE
Director
Date of birth
August 1982
Appointed on
23 May 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WD19 5BG £1,026,000

HBMC DEVELOPMENTS LIMITED

Correspondence address
10 CAREW WAY, WATFORD, WD19 5BG
Role ACTIVE
Director
Date of birth
August 1982
Appointed on
23 May 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WD19 5BG £1,026,000

MINI NIMBUS PROPERTY CO. LIMITED

Correspondence address
10 CAREW WAY, WATFORD, WD19 5BG
Role ACTIVE
Director
Date of birth
August 1982
Appointed on
23 May 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WD19 5BG £1,026,000

SNOW HILL HOTEL LIMITED

Correspondence address
6TH FLOOR ST MAGNUS HOUSE, 3 LOWER THAMES STREET, LONDON, ENGLAND, EC3R 6HD
Role ACTIVE
Director
Date of birth
August 1982
Appointed on
24 December 2015
Nationality
BRITISH
Occupation
DIRECTOR

WEST BAR HOTEL LIMITED

Correspondence address
6th Floor St Magnus House, 3 Lower Thames Street, London, England, EC3R 6HD
Role ACTIVE
director
Date of birth
August 1982
Appointed on
24 December 2015
Resigned on
15 June 2023
Nationality
British
Occupation
Accountant

BARON HOUSE HOTEL LIMITED

Correspondence address
6th Floor St Magnus House, 3 Lower Thames Street, London, England, EC3R 6HD
Role ACTIVE
director
Date of birth
August 1982
Appointed on
19 November 2015
Resigned on
15 June 2023
Nationality
British
Occupation
Accountant

MARGARET SPILLER (NO 2) DEVELOPMENTS LIMITED

Correspondence address
6TH FLOOR ST MAGNUS HOUSE, 3 LOWER THAMES STREET, LONDON, ENGLAND, EC3R 6HD
Role
Director
Date of birth
August 1982
Appointed on
23 May 2019
Nationality
BRITISH
Occupation
DIRECTOR

HAMPSTEAD RUGBY FOOTBALL CLUB LIMITED

Correspondence address
18 SHIPWRIGHT ROAD, LONDON, ENGLAND, SE16 6QB
Role RESIGNED
Director
Date of birth
August 1982
Appointed on
27 July 2018
Resigned on
4 June 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE16 6QB £645,000

SNOW HILL HOTEL LIMITED

Correspondence address
ERGON HOUSE HORSEFERRY ROAD, LONDON, UNITED KINGDOM, SW1P 2AL
Role RESIGNED
Director
Date of birth
August 1982
Appointed on
24 December 2015
Resigned on
24 December 2015
Nationality
BRITISH
Occupation
ACCOUNTANT