Tom SPAUL

Total number of appointments 11, 2 active appointments

ULTROMEX LTD

Correspondence address
Mersey Wharf Business Park Dock Road South, Wirral, Merseyside, England, CH62 4SF
Role ACTIVE
director
Date of birth
October 1953
Appointed on
12 September 2015
Resigned on
31 December 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode CH62 4SF £1,118,000

SPAUL CONSULTING LIMITED

Correspondence address
CHURCH VIEW SWARKESTONE ROAD, WESTON-ON-TRENT, DERBY, ENGLAND, DE72 2BU
Role ACTIVE
Director
Date of birth
October 1953
Appointed on
16 August 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DE72 2BU £505,000


VEOLIA ES LEEDS LIMITED

Correspondence address
8TH FLOOR, 210 PENTONVILLE ROAD, LONDON, UNITED KINGDOM, N1 9JY
Role RESIGNED
Director
Date of birth
October 1953
Appointed on
9 December 2011
Resigned on
30 September 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N1 9JY £1,302,000

GREENSOLVE LIMITED

Correspondence address
8TH FLOOR 210 PENTONVILLE ROAD, LONDON, N1 9JY
Role RESIGNED
Director
Date of birth
October 1953
Appointed on
30 June 2011
Resigned on
30 September 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N1 9JY £1,302,000

VEOLIA ES SERVICETEAM (UK) LIMITED

Correspondence address
210 PENTONVILLE ROAD, LONDON, ENGLAND, N1 9JY
Role RESIGNED
Director
Date of birth
October 1953
Appointed on
20 June 2011
Resigned on
30 September 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N1 9JY £1,302,000

VEOLIA ES SERVICETEAM HOLDINGS LIMITED

Correspondence address
210 PENTONVILLE ROAD, LONDON, ENGLAND, N1 9JY
Role RESIGNED
Director
Date of birth
October 1953
Appointed on
20 June 2011
Resigned on
30 September 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N1 9JY £1,302,000

VEOLIA ES HERTFORDSHIRE LIMITED

Correspondence address
210 PENTONVILLE ROAD, LONDON, ENGLAND, N1 9JY
Role RESIGNED
Director
Date of birth
October 1953
Appointed on
25 May 2011
Resigned on
30 September 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N1 9JY £1,302,000

VEOLIA ES HOLDINGS (UK) LIMITED

Correspondence address
210 PENTONVILLE ROAD, LONDON, UNITED KINGDOM, N1 9JY
Role RESIGNED
Director
Date of birth
October 1953
Appointed on
9 February 2011
Resigned on
30 September 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N1 9JY £1,302,000

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED

Correspondence address
210 PENTONVILLE ROAD, LONDON, UNITED KINGDOM, N1 9JY
Role RESIGNED
Director
Date of birth
October 1953
Appointed on
9 February 2011
Resigned on
25 April 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N1 9JY £1,302,000

CALTECH INDUSTRIAL SERVICE COMPANY LIMITED

Correspondence address
28 CASTLE ROAD, BANKSIDE INDUSTRIAL ESTATE, BAINSFORD, FALKIRK, UNITED KINGDOM, FK2 7UY
Role RESIGNED
Director
Date of birth
October 1953
Appointed on
11 July 2008
Resigned on
30 September 2013
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

VEOLIA ES WEEE COMPLIANCE SCHEME (UK) LIMITED

Correspondence address
210 PENTONVILLE ROAD, LONDON, ENGLAND, N1 9JY
Role RESIGNED
Director
Date of birth
October 1953
Appointed on
22 January 2007
Resigned on
30 September 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N1 9JY £1,302,000