Thomas Giles OBEE

Total number of appointments 28, 26 active appointments

MOTORLINE LIMITED

Correspondence address
Motorline House Shalloak Road, Broad Oak, Canterbury, Kent, England, CT2 0PR
Role ACTIVE
director
Date of birth
July 1968
Appointed on
3 August 2025
Resigned on
14 October 2021
Nationality
British
Occupation
Dealer Principal

Average house price in the postcode CT2 0PR £281,000

OBEE AUTOMOTIVE LIMITED

Correspondence address
Unit T 10 Stone Way, Hersden, Canterbury, Kent, United Kingdom, CT3 4GP
Role ACTIVE
director
Date of birth
July 1968
Appointed on
6 March 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode CT3 4GP £265,000

OBEE ESTATES LIMITED

Correspondence address
Unit T Lakesview Business Park, Hersden, Canterbury, Kent, United Kingdom, CT3 4GP
Role ACTIVE
director
Date of birth
July 1968
Appointed on
28 November 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode CT3 4GP £265,000

OBEE HOLDINGS LIMITED

Correspondence address
Unit T Lakesview Business Park, Hersden, Canterbury, Kent, United Kingdom, CT3 4GP
Role ACTIVE
director
Date of birth
July 1968
Appointed on
25 October 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode CT3 4GP £265,000

OBEE PROPERTIES LIMITED

Correspondence address
Unit T Lakesview Business Park, Hersden, Canterbury, Kent, United Kingdom, CT3 4GP
Role ACTIVE
director
Date of birth
July 1968
Appointed on
25 October 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode CT3 4GP £265,000

OBEE ESTATES LIMITED

Correspondence address
Unit T Lakesview Business Park, Hersden, Canterbury, Kent, United Kingdom, CT3 4GP
Role ACTIVE
director
Date of birth
July 1968
Appointed on
25 October 2022
Resigned on
28 November 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode CT3 4GP £265,000

LEN HOUSE (MAIDSTONE) LIMITED

Correspondence address
Unit T Lakesview International Business Park, Hersden, Canterbury, England, CT3 4GP
Role ACTIVE
director
Date of birth
July 1968
Appointed on
20 September 2019
Nationality
British
Occupation
Director

Average house price in the postcode CT3 4GP £265,000

MOTORLINE (BROAD OAK) LIMITED

Correspondence address
Motorline House Shalloak Road, Broad Oak, Canterbury, Kent, England, CT2 0PR
Role ACTIVE
director
Date of birth
July 1968
Appointed on
11 July 2016
Resigned on
14 October 2021
Nationality
British
Occupation
Dealer Principal

Average house price in the postcode CT2 0PR £281,000

WESTLANDS (BROMSGROVE) LIMITED

Correspondence address
Motorline House Shalloak Road, Broad Oak, Canterbury, Kent, England, CT2 0PR
Role ACTIVE
director
Date of birth
July 1968
Appointed on
7 July 2016
Nationality
British
Occupation
Dealer Principal

Average house price in the postcode CT2 0PR £281,000

DEALCAIRN LIMITED

Correspondence address
Motorline House Shalloak Road, Broad Oak, Canterbury, Kent, England, CT2 0PR
Role ACTIVE
director
Date of birth
July 1968
Appointed on
28 June 2016
Resigned on
14 October 2021
Nationality
British
Occupation
Motor Dealer

Average house price in the postcode CT2 0PR £281,000

CLASSICUS ESTATES LIMITED

Correspondence address
Unit T Lakesview International Business Park, Hersden, Canterbury, England, CT3 4GP
Role ACTIVE
director
Date of birth
July 1968
Appointed on
19 June 2015
Nationality
British
Occupation
Director

Average house price in the postcode CT3 4GP £265,000

ARROW AUTOMOTIVE (WALES) LIMITED

Correspondence address
Motorline House Shalloak Road, Broad Oak, Canterbury, Kent, United Kingdom
Role ACTIVE
director
Date of birth
July 1968
Appointed on
31 March 2015
Nationality
British
Occupation
None

ROYAL TUNBRIDGE WELLS BUSINESS PARK MANAGEMENT LIMITED

Correspondence address
Unit T Lakesview International Business Park, Hersden, Canterbury, England, CT3 4GP
Role ACTIVE
director
Date of birth
July 1968
Appointed on
7 November 2014
Nationality
British
Occupation
None

Average house price in the postcode CT3 4GP £265,000

J. & D. MACKINTOSH (INVESTMENTS) LIMITED

Correspondence address
Second Floor South The Fitted Rigging House, Anchor Wharf, The Historic Dockyard, Chatham, Kent, England, ME4 4TZ
Role ACTIVE
director
Date of birth
July 1968
Appointed on
5 April 2013
Nationality
British
Occupation
Director

MACBEE LIMITED

Correspondence address
Dean Farm House, Church Lane West Stourmouth, Canterbury, Kent, United Kingdom, CT3 1HS
Role ACTIVE
director
Date of birth
July 1968
Appointed on
5 April 2013
Nationality
British
Occupation
Director

Average house price in the postcode CT3 1HS £748,000

MOTORLINE (CANTERBURY) LIMITED

Correspondence address
Motorline House Shalloak Road, Broad Oak, Canterbury, Kent, CT2 0PR
Role ACTIVE
director
Date of birth
July 1968
Appointed on
2 October 2012
Resigned on
14 October 2021
Nationality
British
Occupation
Motor Dealer

Average house price in the postcode CT2 0PR £281,000

OBEE PROPERTIES LIMITED

Correspondence address
Unit T Lakesview International Business Park, Hersden, Canterbury, England, CT3 4GP
Role ACTIVE
director
Date of birth
July 1968
Appointed on
17 July 2012
Nationality
British
Occupation
Company Director

Average house price in the postcode CT3 4GP £265,000

MACBEE KENT LIMITED

Correspondence address
St. James House 8 Overcliffe, Gravesend, Kent, United Kingdom, DA11 0HJ
Role ACTIVE
director
Date of birth
July 1968
Appointed on
4 May 2012
Nationality
British
Occupation
Director

TOLL HOUSE GROUP LIMITED

Correspondence address
Dean Farm House West Stourmouth, Canterbury, Kent, CT3 1HS
Role ACTIVE
director
Date of birth
July 1968
Appointed on
19 February 2010
Nationality
British
Occupation
Director

Average house price in the postcode CT3 1HS £748,000

MOTORLINE (UK) LLP

Correspondence address
Motorline House Shalloak Road, Broad Oak, Canterbury, Kent, England, CT2 0PR
Role ACTIVE
llp-designated-member
Date of birth
July 1968
Appointed on
9 July 2007
Resigned on
14 October 2021

Average house price in the postcode CT2 0PR £281,000

LADYDOWN LIMITED

Correspondence address
Unit T Lakesview International Business Park, Hersden, Canterbury, England, CT3 4GP
Role ACTIVE
director
Date of birth
July 1968
Appointed on
5 March 2007
Nationality
British
Occupation
Company Director

Average house price in the postcode CT3 4GP £265,000

MOTORLINE HOLDINGS LIMITED

Correspondence address
Motorline House Shalloak Road, Broad Oak, Canterbury, Kent, England, CT2 0PR
Role ACTIVE
director
Date of birth
July 1968
Appointed on
13 June 2005
Resigned on
14 October 2021
Nationality
British
Occupation
Motor Dealer

Average house price in the postcode CT2 0PR £281,000

OBEE ESTATES LIMITED

Correspondence address
Unit T Lakesview International Business Park, Hersden, Canterbury, Kent, England, CT3 4GP
Role ACTIVE
director
Date of birth
July 1968
Appointed on
17 December 2004
Nationality
British
Occupation
Company Director

Average house price in the postcode CT3 4GP £265,000

MOTORLINE (KENT) LIMITED

Correspondence address
Motorline House Shalloak Road, Broad Oak, Canterbury, Kent, England, CT2 0PR
Role ACTIVE
director
Date of birth
July 1968
Appointed on
15 September 2003
Resigned on
14 October 2021
Nationality
British
Occupation
Motor Dealer

Average house price in the postcode CT2 0PR £281,000

GGT (MOTOR) LIMITED

Correspondence address
Motorline House Shalloak Road, Broad Oak, Canterbury, Kent, England, CT2 0PR
Role ACTIVE
director
Date of birth
July 1968
Appointed on
11 July 2003
Nationality
British
Occupation
Motor Dealer

Average house price in the postcode CT2 0PR £281,000

DRIVELINE LIMITED

Correspondence address
Motorline House Shalloak Road, Broad Oak, Canterbury, Kent, England, CT2 0PR
Role ACTIVE
director
Date of birth
July 1968
Appointed on
2 January 2003
Resigned on
14 October 2021
Nationality
British
Occupation
Motor Dealer

Average house price in the postcode CT2 0PR £281,000


TOLL HOUSE GARAGE (SLINFOLD) LIMITED

Correspondence address
Dean Farm House West Stourmouth, Canterbury, Kent, CT3 1HS
Role
director
Date of birth
July 1968
Appointed on
19 February 2010
Nationality
British
Occupation
Director

Average house price in the postcode CT3 1HS £748,000

MCM VEHICLES LIMITED

Correspondence address
Dean Farm House West Stourmouth, Canterbury, Kent, CT3 1HS
Role
director
Date of birth
July 1968
Appointed on
19 February 2010
Nationality
British
Occupation
Director

Average house price in the postcode CT3 1HS £748,000