Thomas James Wardlaw BURNET
Total number of appointments 13, 12 active appointments
TOPCO 8787 LIMITED
- Correspondence address
- Unit 3 Caxton Close, Drayton Fields Industrial Estate, Daventry, England, NN11 8RT
- Role ACTIVE
- director
- Date of birth
- August 1967
- Appointed on
- 23 October 2023
- Resigned on
- 14 March 2024
Average house price in the postcode NN11 8RT £831,000
ERG HOLDCO LIMITED
- Correspondence address
- 265 Tottenham Court Road, London, United Kingdom, W1T 7RQ
- Role ACTIVE
- director
- Date of birth
- August 1967
- Appointed on
- 8 June 2022
- Resigned on
- 16 May 2023
ITG GROUP PLC
- Correspondence address
- Unit 315 Fort Dunlop Fort Parkway, Birmingham, United Kingdom, B24 9FD
- Role ACTIVE
- director
- Date of birth
- August 1967
- Appointed on
- 12 January 2022
- Resigned on
- 24 March 2022
Average house price in the postcode B24 9FD £12,000
NEBULA BIDCO LIMITED
- Correspondence address
- 25a Market Square, Bicester, Oxfordshire, England, OX26 6AD
- Role ACTIVE
- director
- Date of birth
- August 1967
- Appointed on
- 23 September 2021
Average house price in the postcode OX26 6AD £274,000
NEBULA TOPCO LIMITED
- Correspondence address
- 25a Market Square, Bicester, Oxfordshire, United Kingdom, OX26 6AD
- Role ACTIVE
- director
- Date of birth
- August 1967
- Appointed on
- 23 September 2021
Average house price in the postcode OX26 6AD £274,000
ENSCO 1366 LIMITED
- Correspondence address
- 25a Market Square, Bicester, Oxfordshire, England, OX26 6AD
- Role ACTIVE
- director
- Date of birth
- August 1967
- Appointed on
- 16 July 2020
- Resigned on
- 23 September 2021
Average house price in the postcode OX26 6AD £274,000
CT PRIVATE EQUITY TRUST PLC
- Correspondence address
- 6th Floor Quartermile 4, 7a Nightingale Way, Edinburgh, Scotland, Scotland, EH3 9EG
- Role ACTIVE
- director
- Date of birth
- August 1967
- Appointed on
- 4 June 2020
CRAIGMYLE CAPITAL LIMITED
- Correspondence address
- C/O Turcan Connell Princes Exchange, Earl Grey Street, Edinburgh, Midlothian, Scotland, EH3 9EE
- Role ACTIVE
- director
- Date of birth
- August 1967
- Appointed on
- 8 November 2018
BAILLIE GIFFORD US GROWTH TRUST PLC
- Correspondence address
- 3 St. Helen's Place, London, England, EC3A 6AB
- Role ACTIVE
- director
- Date of birth
- August 1967
- Appointed on
- 5 March 2018
FLOOID TOPCO LIMITED
- Correspondence address
- Pcms House Torwood Close, Westwood Business Park, Coventry, West Midlands, England, CV4 8HX
- Role ACTIVE
- director
- Date of birth
- August 1967
- Appointed on
- 20 February 2018
- Resigned on
- 19 February 2020
Average house price in the postcode CV4 8HX £1,397,000
KAINOS GROUP PLC
- Correspondence address
- 21 Farringdon Road, 2nd Floor, London, England, EC1M 3HA
- Role ACTIVE
- director
- Date of birth
- August 1967
- Appointed on
- 1 June 2015
- Resigned on
- 24 September 2024
Average house price in the postcode EC1M 3HA £2,008,000
ACCESSO TECHNOLOGY GROUP PLC
- Correspondence address
- Unit 5, The Pavilions Ruscombe Park, Twyford, Berkshire, United Kingdom, RG10 9NN
- Role ACTIVE
- director
- Date of birth
- August 1967
- Appointed on
- 4 October 2010
- Resigned on
- 19 May 2020
Average house price in the postcode RG10 9NN £71,254,000
INGRESSO GROUP LIMITED
- Correspondence address
- Unit 5, The Pavilions, Ruscombe Business Park, Ruscombe, Reading, England, RG10 9NN
- Role RESIGNED
- director
- Date of birth
- August 1967
- Appointed on
- 30 March 2017
- Resigned on
- 19 March 2019
Average house price in the postcode RG10 9NN £71,254,000