TOMAS GRONAGER

Total number of appointments 18, 6 active appointments

TEQUILA WHARF 113 LIMITED

Correspondence address
3-4 TWYFORD PLACE LINCOLN ROAD, CRESSEX BUSINESS PARK, HIGH WYCOMBE, ENGLAND, HP12 3RE
Role ACTIVE
Director
Date of birth
January 1963
Appointed on
7 January 2021
Nationality
DANISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HP12 3RE £574,000

NEW ATLAS WHARF 146 LIMITED

Correspondence address
3-4 TWYFORD PLACE, LINCOLN ROAD, HIGH WYCOMBE, UNITED KINGDOM, HP12 3RE
Role ACTIVE
Director
Date of birth
January 1963
Appointed on
24 November 2020
Nationality
DANISH
Occupation
DIRECTOR AND COMPANY SECRETARY

Average house price in the postcode HP12 3RE £574,000

CLEANEVENT HOLDINGS LIMITED

Correspondence address
29 AMHERST AVENUE, LONDON, UNITED KINGDOM, W13 8NQ
Role ACTIVE
Director
Date of birth
January 1963
Appointed on
13 January 2017
Nationality
DANISH
Occupation
DIRECTOR

Average house price in the postcode W13 8NQ £1,367,000

CLEANEVENT SERVICES LIMITED

Correspondence address
3-4 TWYFORD PLACE LINCOLN'S INN VILLAGE, LINCOLN ROAD, HIGH WYCOMBE, ENGLAND, HP12 3RE
Role ACTIVE
Director
Date of birth
January 1963
Appointed on
22 June 2016
Nationality
DANISH
Occupation
DIRECTOR

Average house price in the postcode HP12 3RE £574,000

CLEAN DOMAIN LIMITED

Correspondence address
SFP 9 ENSIGN HOUSE, ADMIRALS WAY, MARSH WALL, LONDON, E14 9XQ
Role ACTIVE
Director
Date of birth
January 1963
Appointed on
18 July 2013
Nationality
DANISH
Occupation
CHIEF EXECUTIVE OFFICER

Average house price in the postcode E14 9XQ £1,585,000

CLEANEVENT (UK) LIMITED

Correspondence address
9 ENSIGN HOUSE ADMIRALS WAY, MARSH WALL, LONDON, E14 9XQ
Role ACTIVE
Director
Date of birth
January 1963
Appointed on
18 July 2013
Nationality
DANISH
Occupation
CHIEF EXECUTIVE OFFICER

Average house price in the postcode E14 9XQ £1,585,000


VIRUSHIELD LTD

Correspondence address
3-4 TWYFORD PLACE LINCOLN'S INN VILLAGE, LINCOLN ROAD, HIGH WYCOMBE, BUCKINGHAMSHIRE, UNITED KINGDOM, HP12 3RE
Role RESIGNED
Director
Date of birth
January 1963
Appointed on
22 April 2020
Resigned on
12 May 2020
Nationality
DANISH
Occupation
DIRECTOR

Average house price in the postcode HP12 3RE £574,000

HOT BOX DELIVERY LIMITED

Correspondence address
29 AMHERST AVENUE, LONDON, UNITED KINGDOM, W13 8NQ
Role RESIGNED
Director
Date of birth
January 1963
Appointed on
4 September 2017
Resigned on
13 August 2018
Nationality
DANISH
Occupation
DIRECTOR

Average house price in the postcode W13 8NQ £1,367,000

CE SECURITY LIMITED

Correspondence address
CE HOUSE ALDER COURT, RENNIE HOGG ROAD, RIVERSIDE BUSINESS PARK, NOTTINGHAM, NOTTINGHAMSHIRE, ENGLAND, NG2 1NX
Role RESIGNED
Director
Date of birth
January 1963
Appointed on
18 August 2015
Resigned on
8 September 2016
Nationality
DANISH
Occupation
CHIEF EXECUTIVE OFFICER

Average house price in the postcode NG2 1NX £150,000

EDM GROUP LIMITED

Correspondence address
E D M HOUSE VILLAGE WAY, BILSTON, WEST MIDLANDS, WV14 0UJ
Role RESIGNED
Director
Date of birth
January 1963
Appointed on
30 September 2011
Resigned on
22 January 2013
Nationality
DANISH
Occupation
NONE

EDM GROUP (HOLDINGS) LIMITED

Correspondence address
QUEENS HOUSE 8-9 QUEEN STREET, LONDON, UNITED KINGDOM, EC4N 1SP
Role RESIGNED
Director
Date of birth
January 1963
Appointed on
30 September 2011
Resigned on
22 January 2013
Nationality
DANISH
Occupation
NONE

EDM BUSINESS SERVICES HOLDINGS LIMITED

Correspondence address
QUEENS HOUSE 8-9 QUEEN STREET, LONDON, UNITED KINGDOM, EC4N 1SP
Role RESIGNED
Director
Date of birth
January 1963
Appointed on
28 September 2011
Resigned on
22 January 2013
Nationality
DANISH
Occupation
NONE

SCAN IMAGE SOLUTIONS UK LIMITED

Correspondence address
QUEENS HOUSE 8-9 QUEEN STREET, LONDON, UNITED KINGDOM, EC4N 1SP
Role RESIGNED
Director
Date of birth
January 1963
Appointed on
8 March 2011
Resigned on
22 January 2013
Nationality
DANISH
Occupation
DIRECTOR

SALA IMAGING LIMITED

Correspondence address
QUEENS HOUSE 8-9 QUEEN STREET, LONDON, UNITED KINGDOM, EC4N 1SP
Role RESIGNED
Director
Date of birth
January 1963
Appointed on
8 March 2011
Resigned on
22 January 2013
Nationality
DANISH
Occupation
DIRECTOR

EDM RECORDS MANAGEMENT LIMITED

Correspondence address
QUEENS HOUSE 8-9 QUEEN STREET, LONDON, UNITED KINGDOM, EC4N 1SP
Role RESIGNED
Director
Date of birth
January 1963
Appointed on
31 December 2010
Resigned on
22 January 2013
Nationality
DANISH
Occupation
DIRECTOR

SALA INTEGRATED INFORMATION MANAGEMENT LIMITED

Correspondence address
UNIT 2 CAMPFIELD ROAD, SHOEBURYNESS, ESSEX, UNITED KINGDOM, SS3 9FL
Role RESIGNED
Director
Date of birth
January 1963
Appointed on
9 December 2010
Resigned on
22 January 2013
Nationality
DANISH
Occupation
NONE

THE ROYAL PARK HOTEL LIMITED

Correspondence address
38 HARROW VIEW ROAD, LONDON, W5 1LZ
Role RESIGNED
Director
Date of birth
January 1963
Appointed on
8 June 1999
Resigned on
17 March 2000
Nationality
DANISH
Occupation
DIRECTOR

Average house price in the postcode W5 1LZ £964,000

THE ARGYLL CLUB LTD

Correspondence address
38 HARROW VIEW ROAD, LONDON, W5 1LZ
Role RESIGNED
Director
Date of birth
January 1963
Appointed on
1 August 1998
Resigned on
17 March 2000
Nationality
DANISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode W5 1LZ £964,000