THOMAS PAUL ERICH VOLK

Total number of appointments 19, 2 active appointments

OCEAN NETWORK SERVICES LIMITED

Correspondence address
GROUND FLOOR, EGERTON HOUSE 68 BAKER STREET, WEYBRIDGE, SURREY, UNITED KINGDOM, KT13 8AL
Role ACTIVE
Director
Date of birth
January 1958
Appointed on
12 March 2018
Nationality
GERMAN
Occupation
DIRECTOR

Average house price in the postcode KT13 8AL £1,033,000

TYNTEC GROUP LIMITED

Correspondence address
11 Zanderstr., Inning, Bavaria 82266, Germany
Role ACTIVE
director
Date of birth
January 1958
Appointed on
1 February 2017
Resigned on
6 December 2021
Nationality
German
Occupation
None

TELEFÓNICA TECH NORTHERN IRELAND LIMITED

Correspondence address
CONCOURSE BUILDING 3 QUEENS ROAD, BELFAST, NORTHERN IRELAND, BT3 9DT
Role RESIGNED
Director
Date of birth
January 1958
Appointed on
14 October 2019
Resigned on
27 January 2020
Nationality
GERMAN
Occupation
DIRECTOR

TELEFÓNICA TECH NORTHERN IRELAND HOLDINGS LIMITED

Correspondence address
CONCOURSE BUILDING 3 QUEENS ROAD, BELFAST, UNITED KINGDOM, BT3 9DT
Role RESIGNED
Director
Date of birth
January 1958
Appointed on
14 October 2019
Resigned on
27 January 2020
Nationality
GERMAN
Occupation
DIRECTOR

TELEFÓNICA TECH UK MANAGED SERVICES LIMITED

Correspondence address
EAST HOUSE NEWPOUND ROAD, WISBOROUGH GREEN, WEST SUSSEX, RH14 0AZ
Role RESIGNED
Director
Date of birth
January 1958
Appointed on
9 August 2018
Resigned on
27 January 2020
Nationality
GERMAN
Occupation
DIRECTOR

Average house price in the postcode RH14 0AZ £1,124,000

TELEFÓNICA TECH UK TOG LIMITED

Correspondence address
EAST HOUSE NEWPOUND, WISBOROUGH GREEN, BILLINGSHURST, WEST SUSSEX, RH14 0AZ
Role RESIGNED
Director
Date of birth
January 1958
Appointed on
9 August 2018
Resigned on
27 January 2020
Nationality
GERMAN
Occupation
DIRECTOR

Average house price in the postcode RH14 0AZ £1,124,000

TELEFÓNICA TECH UK LIMITED

Correspondence address
EAST HOUSE, NEWPOUND COMMON, WISBOROUGH GREEN, WEST SUSSEX, RH14 0AZ
Role RESIGNED
Director
Date of birth
January 1958
Appointed on
9 August 2018
Resigned on
27 January 2020
Nationality
GERMAN
Occupation
DIRECTOR

Average house price in the postcode RH14 0AZ £1,124,000

M.H.C. CONSULTING SERVICES LIMITED

Correspondence address
OCSL EAST HOUSE, NEWPOUND COMMON, WISBOROUGH GREEN, BILLINGSHURST, WEST SUSSEX, RH14 0AZ
Role RESIGNED
Director
Date of birth
January 1958
Appointed on
9 August 2018
Resigned on
27 January 2020
Nationality
GERMAN
Occupation
DIRECTOR

Average house price in the postcode RH14 0AZ £1,124,000

CANCOM UK PROFESSIONAL SERVICES LIMITED

Correspondence address
EAST HOUSE NEWPOUND COMMON, WISBOROUGH GREEN, BILLINGSHURST, WEST SUSSEX, RH14 0AZ
Role RESIGNED
Director
Date of birth
January 1958
Appointed on
9 August 2018
Resigned on
27 January 2020
Nationality
GERMAN
Occupation
DIRECTOR

Average house price in the postcode RH14 0AZ £1,124,000

TELEFÓNICA TECH UK HOLDINGS LIMITED

Correspondence address
C/O LEGALINX LIMITED TALLIS HOUSE, 2 TALLIS STREET, TEMPLE, LONDON, UNITED KINGDOM, EC4Y 0AB
Role RESIGNED
Director
Date of birth
January 1958
Appointed on
7 August 2018
Resigned on
30 January 2020
Nationality
GERMAN
Occupation
DIRECTOR

OCEAN INTELLIGENT COMMUNICATIONS LTD

Correspondence address
GROUND FLOOR, EGERTON HOUSE 68 BAKER STREET, WEYBRIDGE, SURREY, UNITED KINGDOM, KT13 8AL
Role
Director
Date of birth
January 1958
Appointed on
12 March 2018
Nationality
GERMAN
Occupation
DIRECTOR

Average house price in the postcode KT13 8AL £1,033,000

TELEFÓNICA TECH COMMUNICATION & COLLABORATION LIMITED

Correspondence address
GROUND FLOOR, EGERTON HOUSE 68 BAKER STREET, WEYBRIDGE, SURREY, UNITED KINGDOM, KT13 8AL
Role RESIGNED
Director
Date of birth
January 1958
Appointed on
12 March 2018
Resigned on
22 January 2020
Nationality
GERMAN
Occupation
DIRECTOR

Average house price in the postcode KT13 8AL £1,033,000

TELEFÓNICA TECH OCEAN LIMITED

Correspondence address
C/O LEGALINX LIMITED TALLIS HOUSE, 2 TALLIS STREET, TEMPLE, LONDON, UNITED KINGDOM, EC4Y 0AB
Role RESIGNED
Director
Date of birth
January 1958
Appointed on
9 March 2018
Resigned on
30 January 2020
Nationality
GERMAN
Occupation
DIRECTOR

TELEFÓNICA TECH UK & IRELAND LIMITED

Correspondence address
C/O LEGALINX LIMITED TALLIS HOUSE, 2 TALLIS STREET, TEMPLE, LONDON, UNITED KINGDOM, EC4Y 0AB
Role RESIGNED
Director
Date of birth
January 1958
Appointed on
8 March 2018
Resigned on
30 January 2020
Nationality
GERMAN
Occupation
DIRECTOR

TALENTOBJECTS LIMITED

Correspondence address
475 THE BOULEVARD, CAPABILITY GREEN, LUTON, UNITED KINGDOM, LU1 3LU
Role RESIGNED
Director
Date of birth
January 1958
Appointed on
3 October 2014
Resigned on
8 October 2015
Nationality
GERMAN
Occupation
CEO

Average house price in the postcode LU1 3LU £4,928,000

TALENTOBJECTS HOLDINGS LIMITED

Correspondence address
475 THE BOULEVARD, CAPABILITY GREEN, LUTON, UNITED KINGDOM, LU1 3LU
Role RESIGNED
Director
Date of birth
January 1958
Appointed on
2 October 2014
Resigned on
8 October 2015
Nationality
GERMAN
Occupation
CEO

Average house price in the postcode LU1 3LU £4,928,000

LUMESSE HOLDINGS LIMITED

Correspondence address
475 THE BOULEVARD CAPABILITY GREEN, LUTON, UNITED KINGDOM, UNITED KINGDOM, LU1 3LU
Role RESIGNED
Director
Date of birth
January 1958
Appointed on
12 September 2014
Resigned on
4 November 2015
Nationality
GERMAN
Occupation
CHIEF EXECUTIVE OFFICER

Average house price in the postcode LU1 3LU £4,928,000

LUMESSE LIMITED

Correspondence address
475 THE BOULEVARD CAPABILITY GREEN, LUTON, UNITED KINGDOM, UNITED KINGDOM, LU1 3LU
Role RESIGNED
Director
Date of birth
January 1958
Appointed on
16 April 2014
Resigned on
16 November 2015
Nationality
GERMAN
Occupation
CHIEF EXECUTIVE OFFICER

Average house price in the postcode LU1 3LU £4,928,000

LUMESSE GLOBAL LIMITED

Correspondence address
475 THE BOULEVARD CAPABILITY GREEN, LUTON, UNITED KINGDOM, UNITED KINGDOM, LU1 3LU
Role RESIGNED
Director
Date of birth
January 1958
Appointed on
1 April 2013
Resigned on
8 October 2015
Nationality
GERMAN
Occupation
CHIEF EXECUTIVE OFFICER

Average house price in the postcode LU1 3LU £4,928,000