Thomas ROBERT

Total number of appointments 13, 13 active appointments

THE HOUSE OF HERA ESSEX LTD

Correspondence address
25a Ongar Road, Brentwood, England, CM15 9AU
Role ACTIVE
director
Date of birth
May 1958
Appointed on
12 March 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode CM15 9AU £522,000

EATON MEAT SUPPLIES LTD

Correspondence address
52 Eaton Drive, Romford, Essex, United Kingdom, RM5 2ND
Role ACTIVE
director
Date of birth
May 1958
Appointed on
22 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode RM5 2ND £445,000

ATLAS WASTE LTD

Correspondence address
4 Capricorn Centre Cranes Farm Road, Basildon, Essex, England, SS14 3JJ
Role ACTIVE
director
Date of birth
May 1958
Appointed on
1 June 2024
Resigned on
11 October 2024
Nationality
English
Occupation
Director

Average house price in the postcode SS14 3JJ £369,000

STOUR BISTRO LTD

Correspondence address
4385 15546100 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
May 1958
Appointed on
7 March 2024
Nationality
English
Occupation
Director

LINGUINI INN LTD

Correspondence address
Unit 1-4 Yard 6/7, Harvey Lane, Basildon, United Kingdom, SS13 1QJ
Role ACTIVE
director
Date of birth
May 1958
Appointed on
16 January 2024
Nationality
English
Occupation
Company Director

Average house price in the postcode SS13 1QJ £766,000

ATLAS WASTE LTD

Correspondence address
4 Capricorn Centre, Cranes Farm Road, Basildon, Essex, SS14 3JJ
Role ACTIVE
director
Date of birth
May 1958
Appointed on
11 August 2023
Resigned on
2 January 2024
Nationality
English
Occupation
Director

Average house price in the postcode SS14 3JJ £369,000

NEW BOAR HOLDINGS LTD

Correspondence address
117 Dartford Road, Dartford, Kent, England, DA1 3EN
Role ACTIVE
director
Date of birth
May 1958
Appointed on
22 March 2023
Nationality
English
Occupation
Director

Average house price in the postcode DA1 3EN £468,000

BOB SKIPS LTD

Correspondence address
52 Eaton Drive, Romford, England, RM5 2ND
Role ACTIVE
director
Date of birth
May 1958
Appointed on
21 September 2022
Nationality
English
Occupation
Company Director

Average house price in the postcode RM5 2ND £445,000

LINGUINE LTD

Correspondence address
52 Eaton Drive, Romford, Essex, United Kingdom, RM5 2ND
Role ACTIVE
director
Date of birth
May 1958
Appointed on
27 August 2020
Resigned on
2 January 2024
Nationality
English
Occupation
Director

Average house price in the postcode RM5 2ND £445,000

ALTRAD HOLDINGS LTD

Correspondence address
117 Dartford Road, Dartford, England, DA1 3EN
Role ACTIVE
director
Date of birth
May 1958
Appointed on
28 March 2018
Nationality
British
Occupation
Export

Average house price in the postcode DA1 3EN £468,000

NEWCO UK PROPERTIES LTD

Correspondence address
117 Dartford Road, Dartford, England, DA1 3EN
Role ACTIVE
director
Date of birth
May 1958
Appointed on
21 August 2017
Nationality
British
Occupation
Managing Director

Average house price in the postcode DA1 3EN £468,000

CHOICE STEAKS LTD

Correspondence address
58 Sun Street, Waltham Abbey, Essex, England, EN9 1EJ
Role ACTIVE
director
Date of birth
May 1958
Appointed on
12 June 2015
Resigned on
10 May 2016
Nationality
British
Occupation
Director

Average house price in the postcode EN9 1EJ £230,000

REGALA PROPERTIES LTD.

Correspondence address
Unit 11 Holts Court Threshers Bush, Harlow, Essex, United Kingdom, CM17 0NS
Role ACTIVE
director
Date of birth
May 1958
Appointed on
19 July 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode CM17 0NS £1,245,000