Thomas Charles COUCHMAN

Total number of appointments 47, 47 active appointments

TT ELECTRONICS POWER SOLUTIONS (UK) LIMITED

Correspondence address
Fourth Floor, St Andrews House West Street, Woking, United Kingdom, GU21 6EB
Role ACTIVE
director
Date of birth
November 1979
Appointed on
31 May 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode GU21 6EB £15,385,000

TT ELECTRONICS IGT LIMITED

Correspondence address
Fourth Floor, St Andrews House West Street, Woking, United Kingdom, GU21 6EB
Role ACTIVE
director
Date of birth
November 1979
Appointed on
29 May 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode GU21 6EB £15,385,000

TT ELECTRONICS FAIRFORD LIMITED

Correspondence address
London Road, Fairford, Gloucestershire, GL7 4DS
Role ACTIVE
director
Date of birth
November 1979
Appointed on
29 May 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode GL7 4DS £1,130,000

ROXSPUR MEASUREMENT & CONTROL LIMITED

Correspondence address
Fourth Floor St Andrews House, West Street, Woking, Surrey, England, GU21 6EB
Role ACTIVE
director
Date of birth
November 1979
Appointed on
29 May 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode GU21 6EB £15,385,000

WELWYN COMPONENTS LIMITED

Correspondence address
Welwyn Electronics Park, Bedlington, Northumberland, NE22 7AA
Role ACTIVE
director
Date of birth
November 1979
Appointed on
28 May 2024
Nationality
British
Occupation
Company Director

AERO STANREW LIMITED

Correspondence address
Unit 1 Gratton Way, Roundswell Business Park, Barnstaple, Devon, EX31 3AR
Role ACTIVE
director
Date of birth
November 1979
Appointed on
1 December 2022
Nationality
British
Occupation
Company Director

AB CONNECTORS LIMITED

Correspondence address
Abercynon, Mountain Ash, Rhondda Cynon Taff, CF45 4SF
Role ACTIVE
director
Date of birth
November 1979
Appointed on
1 December 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode CF45 4SF £855,000

NULECTROHMS LIMITED

Correspondence address
Fourth Floor St Andrews House, West Street, Woking, Surrey, England, GU21 6EB
Role ACTIVE
director
Date of birth
November 1979
Appointed on
8 June 2022
Resigned on
1 December 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode GU21 6EB £15,385,000

COMMENDSHAW LIMITED

Correspondence address
Fourth Floor St Andrews House, West Street, Woking, Surrey, England, GU21 6EB
Role ACTIVE
director
Date of birth
November 1979
Appointed on
8 June 2022
Resigned on
1 December 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode GU21 6EB £15,385,000

DELTIGHT WASHERS LIMITED

Correspondence address
Fourth Floor St Andrews House, West Street, Woking, Surrey, England, GU21 6EB
Role ACTIVE
director
Date of birth
November 1979
Appointed on
8 June 2022
Resigned on
1 December 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode GU21 6EB £15,385,000

BI TECHNOLOGIES LIMITED

Correspondence address
Fourth Floor St Andrews House, West Street, Woking, Surrey, England, GU21 6EB
Role ACTIVE
director
Date of birth
November 1979
Appointed on
8 June 2022
Resigned on
1 December 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode GU21 6EB £15,385,000

CRYSTALATE ELECTRONICS LIMITED

Correspondence address
Fourth Floor St Andrews House, West Street, Woking, Surrey, England, GU21 6EB
Role ACTIVE
director
Date of birth
November 1979
Appointed on
8 June 2022
Resigned on
1 December 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode GU21 6EB £15,385,000

DALE ELECTRIC INTERNATIONAL LIMITED

Correspondence address
Fourth Floor St Andrews House, West Street, Woking, Surrey, England, GU21 6EB
Role ACTIVE
director
Date of birth
November 1979
Appointed on
8 June 2022
Resigned on
1 December 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode GU21 6EB £15,385,000

THE BREARLEY GROUP LIMITED

Correspondence address
Fourth Floor St Andrews House, West Street, Woking, Surrey, England, GU21 6EB
Role ACTIVE
director
Date of birth
November 1979
Appointed on
8 June 2022
Resigned on
1 December 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode GU21 6EB £15,385,000

AUTOMOTIVE ELECTRONIC SYSTEMS LIMITED

Correspondence address
Fourth Floor St Andrews House, West Street, Woking, Surrey, England, GU21 6EB
Role ACTIVE
director
Date of birth
November 1979
Appointed on
8 June 2022
Resigned on
1 December 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode GU21 6EB £15,385,000

A.B. ELECTRONIC COMPONENTS LIMITED

Correspondence address
Fourth Floor St Andrews House, West Street, Woking, Surrey, England, GU21 6EB
Role ACTIVE
director
Date of birth
November 1979
Appointed on
8 June 2022
Resigned on
1 December 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode GU21 6EB £15,385,000

TT AUTOMOTIVE ELECTRONICS LIMITED

Correspondence address
Fourth Floor St Andrews House, West Street, Woking, Surrey, England, GU21 6EB
Role ACTIVE
director
Date of birth
November 1979
Appointed on
8 June 2022
Resigned on
1 December 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode GU21 6EB £15,385,000

CONTROLS DIRECT LIMITED

Correspondence address
Fourth Floor St Andrews House, West Street, Woking, Surrey, England, GU21 6EB
Role ACTIVE
director
Date of birth
November 1979
Appointed on
8 June 2022
Resigned on
1 December 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode GU21 6EB £15,385,000

FERRUS POWER LIMITED

Correspondence address
Fourth Floor, St Andrews House West Street, Woking, England, GU21 6EB
Role ACTIVE
director
Date of birth
November 1979
Appointed on
8 June 2022
Resigned on
1 December 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode GU21 6EB £15,385,000

FOX INDUSTRIES LIMITED

Correspondence address
Fourth Floor, St Andrews House West Street, Woking, England, GU21 6EB
Role ACTIVE
director
Date of birth
November 1979
Appointed on
8 June 2022
Resigned on
1 December 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode GU21 6EB £15,385,000

HALE END HOLDINGS LIMITED

Correspondence address
Fourth Floor, St Andrews House West Street, Woking, England, GU21 6EB
Role ACTIVE
director
Date of birth
November 1979
Appointed on
8 June 2022
Resigned on
1 December 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode GU21 6EB £15,385,000

KINGSLO LTD.

Correspondence address
Fourth Floor, St Andrews House West Street, Woking, England, GU21 6EB
Role ACTIVE
director
Date of birth
November 1979
Appointed on
8 June 2022
Resigned on
1 December 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode GU21 6EB £15,385,000

KRP POWER SOURCE (UK) LTD.

Correspondence address
Fourth Floor, St Andrews House West Street, Woking, England, GU21 6EB
Role ACTIVE
director
Date of birth
November 1979
Appointed on
8 June 2022
Resigned on
1 December 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode GU21 6EB £15,385,000

TT ELECTRONICS ELECTRICAL HOLDINGS LIMITED

Correspondence address
Fourth Floor, St Andrews House West Street, Woking, England, GU21 6EB
Role ACTIVE
director
Date of birth
November 1979
Appointed on
8 June 2022
Resigned on
1 December 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode GU21 6EB £15,385,000

TT ELECTRONICS (WOKING) LIMITED

Correspondence address
Fourth Floor, St Andrews House West Street, Woking, United Kingdom, GU21 6EB
Role ACTIVE
director
Date of birth
November 1979
Appointed on
8 June 2022
Resigned on
1 December 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode GU21 6EB £15,385,000

STADIUM ZIRKON UK LIMITED

Correspondence address
Fourth Floor, St Andrews House West Street, Woking, England, GU21 6EB
Role ACTIVE
director
Date of birth
November 1979
Appointed on
8 June 2022
Resigned on
1 December 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode GU21 6EB £15,385,000

TT ELECTRONICS (NORWICH) LIMITED

Correspondence address
Fourth Floor, St Andrews House West Street, Woking, United Kingdom, GU21 6EB
Role ACTIVE
director
Date of birth
November 1979
Appointed on
8 June 2022
Resigned on
1 December 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode GU21 6EB £15,385,000

TTE TRUSTEES LIMITED

Correspondence address
Fourth Floor St Andrews House, West Street, Woking, Surrey, England, GU21 6EB
Role ACTIVE
director
Date of birth
November 1979
Appointed on
8 June 2022
Resigned on
1 December 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode GU21 6EB £15,385,000

TT ELECTRONICS EUROPE LIMITED

Correspondence address
Fourth Floor St Andrews House, West Street, Woking, Surrey, England, GU21 6EB
Role ACTIVE
director
Date of birth
November 1979
Appointed on
8 June 2022
Resigned on
1 December 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode GU21 6EB £15,385,000

TT ELECTRONICS POWER LIMITED

Correspondence address
Fourth Floor, St Andrews House West Street, Woking, United Kingdom, GU21 6EB
Role ACTIVE
director
Date of birth
November 1979
Appointed on
8 June 2022
Resigned on
1 December 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode GU21 6EB £15,385,000

VALUEGOLDEN LIMITED

Correspondence address
Fourth Floor, St Andrews House West Street, Woking, England, GU21 6EB
Role ACTIVE
director
Date of birth
November 1979
Appointed on
8 June 2022
Resigned on
1 December 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode GU21 6EB £15,385,000

ZIRKON HOLDINGS LIMITED

Correspondence address
Fourth Floor, St Andrews House West Street, Woking, United Kingdom, GU21 6EB
Role ACTIVE
director
Date of birth
November 1979
Appointed on
8 June 2022
Resigned on
1 December 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode GU21 6EB £15,385,000

TT ELECTRONICS HOLDCO LIMITED

Correspondence address
Fourth Floor St Andrews House, West Street, Woking, Surrey, England, GU21 6EB
Role ACTIVE
director
Date of birth
November 1979
Appointed on
8 June 2022
Resigned on
1 December 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode GU21 6EB £15,385,000

TT ELECTRONICS GROUP HOLDINGS LIMITED

Correspondence address
Fourth Floor St Andrews House, West Street, Woking, Surrey, England, GU21 6EB
Role ACTIVE
director
Date of birth
November 1979
Appointed on
8 June 2022
Resigned on
1 December 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode GU21 6EB £15,385,000

MIDLAND ELECTRONICS LIMITED

Correspondence address
Fourth Floor St Andrews House, West Street, Woking, Surrey, England, GU21 6EB
Role ACTIVE
director
Date of birth
November 1979
Appointed on
8 June 2022
Resigned on
1 December 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode GU21 6EB £15,385,000

TT ELECTRONICS WIRELESS DEVICES LIMITED

Correspondence address
Fourth Floor, St Andrews House West Street, Woking, England, GU21 6EB
Role ACTIVE
director
Date of birth
November 1979
Appointed on
8 June 2022
Resigned on
1 December 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode GU21 6EB £15,385,000

TT ASIA HOLDINGS LIMITED

Correspondence address
Fourth Floor St Andrews House, West Street, Woking, Surrey, England, GU21 6EB
Role ACTIVE
director
Date of birth
November 1979
Appointed on
8 June 2022
Resigned on
1 December 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode GU21 6EB £15,385,000

TTG INVESTMENTS LIMITED

Correspondence address
Fourth Floor St Andrews House, West Street, Woking, Surrey, England, GU21 6EB
Role ACTIVE
director
Date of birth
November 1979
Appointed on
8 June 2022
Resigned on
1 December 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode GU21 6EB £15,385,000

TTG NOMINEES LIMITED

Correspondence address
Fourth Floor St Andrews House, West Street, Woking, Surrey, England, GU21 6EB
Role ACTIVE
director
Date of birth
November 1979
Appointed on
8 June 2022
Resigned on
1 December 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode GU21 6EB £15,385,000

CICOR UK PROPERTIES LTD

Correspondence address
Fourth Floor St Andrews House, West Street, Woking, Surrey, England, GU21 6EB
Role ACTIVE
director
Date of birth
November 1979
Appointed on
8 June 2022
Resigned on
1 December 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode GU21 6EB £15,385,000

TT ELECTRONICS UNITED WIRELESS LIMITED

Correspondence address
Fourth Floor, St Andrews House West Street, Woking, England, GU21 6EB
Role ACTIVE
director
Date of birth
November 1979
Appointed on
8 June 2022
Resigned on
1 December 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode GU21 6EB £15,385,000

WOLSEY COMCARE LIMITED

Correspondence address
Fourth Floor St Andrews House, West Street, Woking, Surrey, England, GU21 6EB
Role ACTIVE
director
Date of birth
November 1979
Appointed on
8 June 2022
Resigned on
1 December 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode GU21 6EB £15,385,000

SENSIT LIMITED

Correspondence address
Fourth Floor St Andrews House, West Street, Woking, Surrey, England, GU21 6EB
Role ACTIVE
director
Date of birth
November 1979
Appointed on
8 June 2022
Resigned on
1 December 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode GU21 6EB £15,385,000

WELWYN ELECTRONICS LIMITED

Correspondence address
Fourth Floor St Andrews House, West Street, Woking, Surrey, England, GU21 6EB
Role ACTIVE
director
Date of birth
November 1979
Appointed on
8 June 2022
Resigned on
1 December 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode GU21 6EB £15,385,000

MMG LINTON AND HIRST LIMITED

Correspondence address
Fourth Floor St Andrews House, West Street, Woking, Surrey, England, GU21 6EB
Role ACTIVE
director
Date of birth
November 1979
Appointed on
8 June 2022
Resigned on
1 December 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode GU21 6EB £15,385,000

LINTON AND HIRST GROUP LIMITED

Correspondence address
Fourth Floor St Andrews House, West Street, Woking, Surrey, England, GU21 6EB
Role ACTIVE
director
Date of birth
November 1979
Appointed on
8 June 2022
Resigned on
1 December 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode GU21 6EB £15,385,000

TT GROUP LIMITED

Correspondence address
Fourth Floor St Andrews House, West Street, Woking, Surrey, England, GU21 6EB
Role ACTIVE
director
Date of birth
November 1979
Appointed on
8 June 2022
Resigned on
1 December 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode GU21 6EB £15,385,000