THOMAS MUNGO FLEMING

Total number of appointments 10, 4 active appointments

THE LETTER PRESS OF CIRENCESTER LIMITED

Correspondence address
FIRST FLOOR OFFICE, ST JAMES HOUSE, 13 KENSINGTON, LONDON, ENGLAND, W8 5HD
Role ACTIVE
Director
Date of birth
January 1971
Appointed on
16 December 2019
Nationality
BRITISH
Occupation
VENTURE CAPITALIST

GEE BROTHERS LTD

Correspondence address
FIRST FLOOR OFFICE, ST JAMES HOUSE, 13 KENSINGTON, LONDON, ENGLAND, W8 5HD
Role ACTIVE
Director
Date of birth
January 1971
Appointed on
16 December 2019
Nationality
BRITISH
Occupation
VENTURE CAPITALIST

STONEWALL PARK LIMITED

Correspondence address
WEST WANTLEY HOUSE FRYERN ROAD, STORRINGTON, PULBOROUGH, WEST SUSSEX, ENGLAND, RH20 4BJ
Role ACTIVE
Director
Date of birth
January 1971
Appointed on
24 August 2007
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode RH20 4BJ £1,253,000

NOBLE MACMILLAN LIMITED

Correspondence address
WEST WANTLEY HOUSE FRYERN ROAD, STORRINGTON, WEST SUSSEX, UNITED KINGDOM, RH20 4BJ
Role ACTIVE
Director
Date of birth
January 1971
Appointed on
25 July 2007
Nationality
BRITISH
Occupation
VENTURE CAPITALIST

Average house price in the postcode RH20 4BJ £1,253,000


PELICAN EXCHANGE LIMITED

Correspondence address
C/O GORDON DADDS CORPORATE SERVICES LIMITED 6 AGAR, LONDON, ENGLAND, WC2N 4HN
Role RESIGNED
Director
Date of birth
January 1971
Appointed on
24 December 2015
Resigned on
19 September 2017
Nationality
BRITISH
Occupation
DIRECTOR

NATTR LIMITED

Correspondence address
39A WELBECK STREET, LONDON, W1G 8DH
Role RESIGNED
Director
Date of birth
January 1971
Appointed on
12 November 2014
Resigned on
29 October 2016
Nationality
BRITISH
Occupation
FINANCE

LIGHTHOUSE INTELLIGENCE LTD

Correspondence address
WEST WANTLEY HOUSE FRYERN ROAD, STORRINGTON, PULBOROUGH, WEST SUSSEX, ENGLAND, RH20 4BJ
Role RESIGNED
Director
Date of birth
January 1971
Appointed on
4 July 2014
Resigned on
27 January 2017
Nationality
BRITISH
Occupation
VENREX INVESTMENT MANAGER

Average house price in the postcode RH20 4BJ £1,253,000

POQ STUDIO LTD.

Correspondence address
146 FRESTON ROAD, LONDON, UNITED KINGDOM, W10 6TR
Role RESIGNED
Director
Date of birth
January 1971
Appointed on
10 August 2012
Resigned on
19 September 2017
Nationality
BRITISH
Occupation
FINANCE

Average house price in the postcode W10 6TR £18,645,000

SNAP TECH LTD

Correspondence address
146 FRESTON ROAD, LONDON, UNITED KINGDOM, W10 6TR
Role RESIGNED
Director
Date of birth
January 1971
Appointed on
11 June 2012
Resigned on
19 September 2017
Nationality
BRITISH
Occupation
FINANCE

Average house price in the postcode W10 6TR £18,645,000

CODILINK UK LTD

Correspondence address
13A GILSTON ROAD, LONDON, GREATER LONDON, SW10 9SJ
Role RESIGNED
Director
Date of birth
January 1971
Appointed on
10 June 2009
Resigned on
24 May 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW10 9SJ £5,179,000