Thomas Edward BINGHAM
Total number of appointments 28, 23 active appointments
ROUTE TO ZERO LTD
- Correspondence address
- 86-90 Paul Street, London, England, United Kingdom, EC2A 4NE
- Role ACTIVE
- director
- Date of birth
- October 1979
- Appointed on
- 8 November 2023
Average house price in the postcode EC2A 4NE £3,724,000
TAGA10 LIMITED
- Correspondence address
- 195 Hercules Road Hercules Road, London, England, SE1 7LD
- Role ACTIVE
- director
- Date of birth
- October 1979
- Appointed on
- 1 June 2019
FUTUREFUEL OPERATIONS (214) LIMITED
- Correspondence address
- Care Of Restructuring And Recovery Services (Rrs) S&W Partners Llp, 45 Gresham Street, London, EC2V 7BG
- Role ACTIVE
- director
- Date of birth
- October 1979
- Appointed on
- 1 June 2019
FUTUREFUEL OPERATIONS (214B) LIMITED
- Correspondence address
- C/O Resolve Advisory Limited 22 York Buildings, London, WC2N 6JU
- Role ACTIVE
- director
- Date of birth
- October 1979
- Appointed on
- 31 May 2019
Average house price in the postcode WC2N 6JU £3,749,000
FUTUREFUEL OPERATIONS (HIGHAM) LIMITED
- Correspondence address
- 190 Kingsnorth Industrial Estate, Hoo, Rochester, Kent, England, ME3 9ND
- Role ACTIVE
- director
- Date of birth
- October 1979
- Appointed on
- 31 May 2019
- Resigned on
- 10 April 2022
Average house price in the postcode ME3 9ND £188,000
FUTUREFUEL OPERATIONS (127) LIMITED
- Correspondence address
- C/O Resolve Advisory Limited 22 York Buildings, London, WC2N 6JU
- Role ACTIVE
- director
- Date of birth
- October 1979
- Appointed on
- 31 May 2019
Average house price in the postcode WC2N 6JU £3,749,000
FUTUREFUEL RENEWABLES PLC
- Correspondence address
- Care Of Restructuring And Recovery Services (Rrs) S&W Partners Llp, 45 Gresham Street, London, EC2V 7BG
- Role ACTIVE
- director
- Date of birth
- October 1979
- Appointed on
- 1 January 2019
FUTUREFUEL OPERATIONS LIMITED
- Correspondence address
- Care Of Restructuring And Recovery Services (Rrs) S&W Partners Llp, 45 Gresham Street, London, EC2V 7BG
- Role ACTIVE
- director
- Date of birth
- October 1979
- Appointed on
- 1 January 2019
MEEDIA LIMITED
- Correspondence address
- 55 Chislehurst Road Chislehurst Road, Chislehurst, Kent, United Kingdom, BR7 5NP
- Role ACTIVE
- director
- Date of birth
- October 1979
- Appointed on
- 16 October 2014
Average house price in the postcode BR7 5NP £577,000
PV(T10) LIMITED
- Correspondence address
- 194 Hercules Road, London, United Kingdom, SE1 7LD
- Role ACTIVE
- director
- Date of birth
- October 1979
- Appointed on
- 19 May 2014
PWW VENTURES LIMITED
- Correspondence address
- 1066 London Road, Leigh-On-Sea, Essex, SS9 3NA
- Role ACTIVE
- director
- Date of birth
- October 1979
- Appointed on
- 19 February 2014
Average house price in the postcode SS9 3NA £160,000
ZAIBATSU2 LIMITED
- Correspondence address
- 194 Hercules Road, London, United Kingdom, SE1 7LD
- Role ACTIVE
- director
- Date of birth
- October 1979
- Appointed on
- 1 September 2013
PUSH LIFE LIMITED
- Correspondence address
- 55 Chislehurst Road, Chislehurst, United Kingdom, BR7 5NP
- Role ACTIVE
- director
- Date of birth
- October 1979
- Appointed on
- 15 March 2013
Average house price in the postcode BR7 5NP £577,000
PUSH LIFE LIMITED
- Correspondence address
- 55 Chislehurst Road, Chislehurst, United Kingdom, BR7 5NP
- Role ACTIVE
- secretary
- Appointed on
- 15 March 2013
Average house price in the postcode BR7 5NP £577,000
PUSH TALENT LIMITED
- Correspondence address
- 194 Hercules Road, London, United Kingdom, SE1 7LD
- Role ACTIVE
- director
- Date of birth
- October 1979
- Appointed on
- 13 February 2013
PUSH STUDIOS CREATIVE LIMITED
- Correspondence address
- 194 Hercules Road, London, United Kingdom, SE1 7LD
- Role ACTIVE
- director
- Date of birth
- October 1979
- Appointed on
- 18 October 2012
PUSH STUDIOS LABORATORIES LIMITED
- Correspondence address
- 194 Hercules Road, London, United Kingdom, SE1 7LD
- Role ACTIVE
- director
- Date of birth
- October 1979
- Appointed on
- 18 October 2012
PUSH STUDIOS DIGITAL LIMITED
- Correspondence address
- 194 Hercules Road, London, United Kingdom, SE1 7LD
- Role ACTIVE
- director
- Date of birth
- October 1979
- Appointed on
- 16 October 2012
PWW GROUP LIMITED
- Correspondence address
- 55 Chislehurst Road, Chislehurst, United Kingdom, BR7 5NP
- Role ACTIVE
- director
- Date of birth
- October 1979
- Appointed on
- 15 October 2012
Average house price in the postcode BR7 5NP £577,000
PUSH STUDIOS ACQUISITIONS LIMITED
- Correspondence address
- 194 Hercules Road, London, United Kingdom, SE1 7LD
- Role ACTIVE
- director
- Date of birth
- October 1979
- Appointed on
- 15 October 2012
ZAIBATSU2 LIMITED
- Correspondence address
- Flat 25, 138 Grosvenor Road, London, SW1V 3JS
- Role ACTIVE
- director
- Date of birth
- October 1979
- Appointed on
- 16 September 2010
- Resigned on
- 23 July 2012
Average house price in the postcode SW1V 3JS £2,483,000
PUSH STUDIOS PLC
- Correspondence address
- 10 Lower Thames Street, London, EC3R 6AF
- Role ACTIVE
- director
- Date of birth
- October 1979
- Appointed on
- 24 June 2009
LOVINGTON BOND LTD
- Correspondence address
- 44 Kingswood Road, Shortlands, Kent, BR2 0NF
- Role ACTIVE
- director
- Date of birth
- October 1979
- Appointed on
- 6 April 2009
Average house price in the postcode BR2 0NF £927,000
MUSIC REPUBLIC LIMITED
- Correspondence address
- 194 Hercules Road, London, United Kingdom, SE1 7LD
- Role RESIGNED
- director
- Date of birth
- October 1979
- Appointed on
- 19 December 2013
- Resigned on
- 30 June 2017
LONDON WORK EXCHANGE LIMITED
- Correspondence address
- 194 Hercules Road, London, United Kingdom, SE1 7LD
- Role RESIGNED
- director
- Date of birth
- October 1979
- Appointed on
- 1 August 2013
- Resigned on
- 29 September 2014
ZAIBATSU LIMITED
- Correspondence address
- 194 Hercules Road, London, United Kingdom, SE1 7LD
- Role RESIGNED
- director
- Date of birth
- October 1979
- Appointed on
- 18 June 2013
- Resigned on
- 27 June 2014
CARABINA LIMITED
- Correspondence address
- 194 Hercules Road, London, United Kingdom, SE1 7LD
- Role
- director
- Date of birth
- October 1979
- Appointed on
- 18 April 2012
POOL & SPA COMPANY LIMITED
- Correspondence address
- 44 Kingswood Road, Shortlands, Kent, BR2 0NF
- Role RESIGNED
- director
- Date of birth
- October 1979
- Appointed on
- 18 September 2007
- Resigned on
- 1 June 2010
Average house price in the postcode BR2 0NF £927,000