Thomas Owen MACKAY

Total number of appointments 43, 40 active appointments

AA MEDIA LIMITED

Correspondence address
Level 3, Plant Basing View, Basingstoke, Hampshire, England, RG21 4HG
Role ACTIVE
director
Date of birth
March 1975
Appointed on
30 April 2025
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode RG21 4HG £5,070,000

AUTOMOBILE ASSOCIATION SERVICES LIMITED

Correspondence address
Level 3, Plant Basing View, Basingstoke, Hampshire, England, RG21 4HG
Role ACTIVE
director
Date of birth
March 1975
Appointed on
26 September 2022
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode RG21 4HG £5,070,000

AA INSURANCE HOLDINGS LIMITED

Correspondence address
Level 3, Plant Basing View, Basingstoke, Hampshire, England, RG21 4HG
Role ACTIVE
director
Date of birth
March 1975
Appointed on
29 July 2022
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode RG21 4HG £5,070,000

AA INTERMEDIATE CO LIMITED

Correspondence address
Level 3, Plant Basing View, Basingstoke, Hampshire, England, RG21 4HG
Role ACTIVE
director
Date of birth
March 1975
Appointed on
15 November 2021
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode RG21 4HG £5,070,000

AUTOMOBILE ASSOCIATION DEVELOPMENTS LIMITED

Correspondence address
Level 3, Plant Basing View, Basingstoke, Hampshire, England, RG21 4HG
Role ACTIVE
director
Date of birth
March 1975
Appointed on
15 November 2021
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode RG21 4HG £5,070,000

AA SENIOR CO LIMITED

Correspondence address
Level 3, Plant Basing View, Basingstoke, Hampshire, England, RG21 4HG
Role ACTIVE
director
Date of birth
March 1975
Appointed on
15 November 2021
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode RG21 4HG £5,070,000

AA PENSION FUNDING GP LIMITED

Correspondence address
Building 1 9 Haymarket Square, Edinburgh, Scotland, EH3 8RY
Role ACTIVE
director
Date of birth
March 1975
Appointed on
15 November 2021
Nationality
British
Occupation
Chartered Accountant

AA LIMITED

Correspondence address
Level 3, Plant Basing View, Basingstoke, Hampshire, England, RG21 4HG
Role ACTIVE
director
Date of birth
March 1975
Appointed on
15 November 2021
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode RG21 4HG £5,070,000

AA ACQUISITION CO LIMITED

Correspondence address
Level 3, Plant Basing View, Basingstoke, Hampshire, England, RG21 4HG
Role ACTIVE
director
Date of birth
March 1975
Appointed on
15 November 2021
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode RG21 4HG £5,070,000

AA BRAND MANAGEMENT LIMITED

Correspondence address
Level 3, Plant Basing View, Basingstoke, Hampshire, England, RG21 4HG
Role ACTIVE
director
Date of birth
March 1975
Appointed on
15 November 2021
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode RG21 4HG £5,070,000

AA CORPORATION LIMITED

Correspondence address
Level 3, Plant Basing View, Basingstoke, Hampshire, England, RG21 4HG
Role ACTIVE
director
Date of birth
March 1975
Appointed on
15 November 2021
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode RG21 4HG £5,070,000

AA MID CO LIMITED

Correspondence address
Level 3, Plant Basing View, Basingstoke, Hampshire, England, RG21 4HG
Role ACTIVE
director
Date of birth
March 1975
Appointed on
15 November 2021
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode RG21 4HG £5,070,000

AA BOND CO LIMITED

Correspondence address
Level 3, Plant Basing View, Basingstoke, Hampshire, England, RG21 4HG
Role ACTIVE
director
Date of birth
March 1975
Appointed on
15 November 2021
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode RG21 4HG £5,070,000

DRIVETECH (UK) LIMITED

Correspondence address
Level 3, Plant Basing View, Basingstoke, Hampshire, England, RG21 4HG
Role ACTIVE
director
Date of birth
March 1975
Appointed on
15 November 2021
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode RG21 4HG £5,070,000

AUTOMOBILE ASSOCIATION HOLDINGS LIMITED

Correspondence address
Level 3, Plant Basing View, Basingstoke, Hampshire, England, RG21 4HG
Role ACTIVE
director
Date of birth
March 1975
Appointed on
15 November 2021
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode RG21 4HG £5,070,000

INTELLIGENT DATA SYSTEMS (UK) LIMITED

Correspondence address
Level 3, Plant Basing View, Basingstoke, Hampshire, England, RG21 4HG
Role ACTIVE
director
Date of birth
March 1975
Appointed on
15 November 2021
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode RG21 4HG £5,070,000

THE AUTOMOBILE ASSOCIATION LIMITED

Correspondence address
Level 3, Plant Basing View, Basingstoke, Hampshire, England, RG21 4HG
Role ACTIVE
director
Date of birth
March 1975
Appointed on
15 November 2021
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode RG21 4HG £5,070,000

PRET HOLDING 1 LTD

Correspondence address
75b Verde 10 Bressenden Place, London, England, SW1E 5DH
Role ACTIVE
director
Date of birth
March 1975
Appointed on
11 December 2020
Resigned on
12 November 2021
Nationality
British
Occupation
Director

EAT. THE REAL FOOD COMPANY LIMITED

Correspondence address
75b Verde, 10 Bressenden Place, London, United Kingdom, SW1E 5DH
Role ACTIVE
director
Date of birth
March 1975
Appointed on
1 November 2020
Resigned on
12 November 2021
Nationality
British
Occupation
Director

PRET A MANGER LIMITED

Correspondence address
75b Verde 10 Bressenden Place, London, England, SW1E 5DH
Role ACTIVE
director
Date of birth
March 1975
Appointed on
1 November 2020
Resigned on
12 November 2021
Nationality
British
Occupation
Director

VILLIERS ACQUISITION LIMITED

Correspondence address
75b Verde, 10 Bressenden Place, London, United Kingdom, SW1E 5DH
Role ACTIVE
director
Date of birth
March 1975
Appointed on
1 November 2020
Resigned on
12 November 2021
Nationality
British
Occupation
Director

PRET A MANGER (USA) LIMITED

Correspondence address
75b Verde, 10 Bressenden Place, London, England, SW1E 5DH
Role ACTIVE
director
Date of birth
March 1975
Appointed on
1 November 2020
Resigned on
12 November 2021
Nationality
British
Occupation
Director

PRET A MANGER (HONG KONG) LIMITED

Correspondence address
75b Verde, 10 Bressenden Place, London, England, SW1E 5DH
Role ACTIVE
director
Date of birth
March 1975
Appointed on
1 November 2020
Resigned on
12 November 2021
Nationality
British
Occupation
Director

VILLIERS TOPCO LIMITED

Correspondence address
75b Verde, 10 Bressenden Place, London, United Kingdom, SW1E 5DH
Role ACTIVE
director
Date of birth
March 1975
Appointed on
1 November 2020
Resigned on
12 November 2021
Nationality
British
Occupation
Director

PRET HOLDING 2 LTD

Correspondence address
75b Verde, 10 Bressenden Place, London, United Kingdom, SW1E 5DH
Role ACTIVE
director
Date of birth
March 1975
Appointed on
1 November 2020
Resigned on
12 November 2021
Nationality
British
Occupation
Director

PRET UK LIMITED

Correspondence address
75b Verde 10 Bressenden Place, London, England, SW1E 5DH
Role ACTIVE
director
Date of birth
March 1975
Appointed on
1 November 2020
Resigned on
12 November 2021
Nationality
British
Occupation
Director

VILLIERS MIDCO LIMITED

Correspondence address
75b Verde, 10 Bressenden Place, London, United Kingdom, SW1E 5DH
Role ACTIVE
director
Date of birth
March 1975
Appointed on
1 November 2020
Resigned on
12 November 2021
Nationality
British
Occupation
Director

EAT LIMITED

Correspondence address
75b Verde, 10 Bressenden Place, London, United Kingdom, SW1E 5DH
Role ACTIVE
director
Date of birth
March 1975
Appointed on
1 November 2020
Resigned on
12 November 2021
Nationality
British
Occupation
Director

PRET A MANGER (EUROPE) LIMITED

Correspondence address
75b Verde, 10 Bressenden Place, London, England, SW1E 5DH
Role ACTIVE
director
Date of birth
March 1975
Appointed on
1 November 2020
Resigned on
12 November 2021
Nationality
British
Occupation
Director

EAT 2008 LIMITED

Correspondence address
75b Verde, 10 Bressenden Place, London, United Kingdom, SW1E 5DH
Role ACTIVE
director
Date of birth
March 1975
Appointed on
1 November 2020
Resigned on
12 November 2021
Nationality
British
Occupation
Director

VIRGLEASE (4) LIMITED

Correspondence address
The Vhq Fleming Way, Crawley, West Sussex, United Kingdom, RH10 9DF
Role ACTIVE
director
Date of birth
March 1975
Appointed on
14 August 2020
Resigned on
20 September 2020
Nationality
British
Occupation
Director

Average house price in the postcode RH10 9DF £22,064,000

VAA HOLDINGS UK LIMITED

Correspondence address
Company Secretariat - The Vhq Fleming Way, Crawley, West Sussex, United Kingdom, RH10 9DF
Role ACTIVE
director
Date of birth
March 1975
Appointed on
1 March 2017
Resigned on
20 September 2020
Nationality
British
Occupation
Director

Average house price in the postcode RH10 9DF £22,064,000

VIRGIN ATLANTIC INTERNATIONAL LIMITED

Correspondence address
Company Secretariat - The Vhq Fleming Way, Crawley, West Sussex, United Kingdom, RH10 9DF
Role ACTIVE
director
Date of birth
March 1975
Appointed on
1 March 2017
Resigned on
20 September 2020
Nationality
British
Occupation
Director

Average house price in the postcode RH10 9DF £22,064,000

VIRGIN ATLANTIC LIMITED

Correspondence address
Company Secretariat - The Vhq Fleming Way, Crawley, West Sussex, United Kingdom, RH10 9DF
Role ACTIVE
director
Date of birth
March 1975
Appointed on
1 March 2017
Resigned on
20 September 2020
Nationality
British
Occupation
Director

Average house price in the postcode RH10 9DF £22,064,000

VIRGIN TRAVEL GROUP LIMITED

Correspondence address
Company Secretariat - The Vhq Fleming Way, Crawley, West Sussex, United Kingdom, RH10 9DF
Role ACTIVE
director
Date of birth
March 1975
Appointed on
1 March 2017
Resigned on
20 September 2020
Nationality
British
Occupation
Director

Average house price in the postcode RH10 9DF £22,064,000

VIRGIN ATLANTIC AIRWAYS LIMITED

Correspondence address
Company Secretariat - The Vhq Fleming Way, Crawley, West Sussex, United Kingdom, RH10 9DF
Role ACTIVE
director
Date of birth
March 1975
Appointed on
1 March 2017
Resigned on
20 September 2020
Nationality
British
Occupation
Director

Average house price in the postcode RH10 9DF £22,064,000

VIRGIN ATLANTIC TWO LIMITED

Correspondence address
Company Secretariat - The Vhq Fleming Way, Crawley, West Sussex, United Kingdom, RH10 9DF
Role ACTIVE
director
Date of birth
March 1975
Appointed on
1 March 2017
Resigned on
20 September 2020
Nationality
British
Occupation
Director

Average house price in the postcode RH10 9DF £22,064,000

VIRGIN HOLIDAYS LIMITED

Correspondence address
Company Secretariat - The Vhq Fleming Way, Crawley, West Sussex, United Kingdom, RH10 9DF
Role ACTIVE
director
Date of birth
March 1975
Appointed on
1 March 2017
Resigned on
20 September 2020
Nationality
British
Occupation
Director

Average house price in the postcode RH10 9DF £22,064,000

VIRGLEASE LIMITED

Correspondence address
9th Floor 25 Farringdon Street, London, EC4A 4AB
Role ACTIVE
director
Date of birth
March 1975
Appointed on
1 March 2017
Nationality
British
Occupation
Director

Average house price in the postcode EC4A 4AB £97,690,000

JUNOPART LIMITED

Correspondence address
9th Floor 25 Farringdon Street, London, EC4A 4AB
Role ACTIVE
director
Date of birth
March 1975
Appointed on
1 March 2017
Nationality
British
Occupation
Director

Average house price in the postcode EC4A 4AB £97,690,000


CONNECT AIRWAYS LIMITED

Correspondence address
Company Secretariat - The Vhq Fleming Way, Crawley, West Sussex, England, RH10 9DF
Role RESIGNED
director
Date of birth
March 1975
Appointed on
9 April 2019
Resigned on
5 March 2020
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode RH10 9DF £22,064,000

VA CARGO LIMITED

Correspondence address
Company Secretariat - The Vhq Fleming Way, Crawley, West Sussex, United Kingdom, RH10 9DF
Role RESIGNED
director
Date of birth
March 1975
Appointed on
1 March 2017
Resigned on
20 September 2020
Nationality
British
Occupation
Director

Average house price in the postcode RH10 9DF £22,064,000

VIRGLEASE (3) LIMITED

Correspondence address
Company Secretariat - The Vhq Fleming Way, Crawley, West Sussex, United Kingdom, RH10 9DF
Role RESIGNED
director
Date of birth
March 1975
Appointed on
1 March 2017
Resigned on
20 September 2020
Nationality
British
Occupation
Director

Average house price in the postcode RH10 9DF £22,064,000