Thomas Sinclair Frankland HOOD
Total number of appointments 21, 21 active appointments
DAYMER HOLDINGS LTD
- Correspondence address
- 4th Floor 18 Henrietta Street, London, England, WC2E 8QH
- Role ACTIVE
- director
- Date of birth
- July 1985
- Appointed on
- 15 April 2024
Average house price in the postcode WC2E 8QH £1,847,000
ONE DERBY SQUARE LIMITED
- Correspondence address
- One Derby Square Derby Square, Liverpool, England, L2 1AB
- Role ACTIVE
- director
- Date of birth
- July 1985
- Appointed on
- 1 October 2022
- Resigned on
- 10 July 2023
HQ VICTORIA RESIDENTIAL LIMITED
- Correspondence address
- 1 Bootham, York, North Yorkshire, England, YO30 7BN
- Role ACTIVE
- director
- Date of birth
- July 1985
- Appointed on
- 1 October 2022
Average house price in the postcode YO30 7BN £320,000
PALACE CAPITAL (YORK) LIMITED
- Correspondence address
- Thomas House 84 Eccleston Square, London, England, SW1V 1PX
- Role ACTIVE
- director
- Date of birth
- July 1985
- Appointed on
- 1 October 2022
PALACE CAPITAL (PROPERTIES) LIMITED
- Correspondence address
- Thomas House 84 Eccleston Square, London, England, SW1V 1PX
- Role ACTIVE
- director
- Date of birth
- July 1985
- Appointed on
- 1 October 2022
PALACE CAPITAL (LEEDS) LIMITED
- Correspondence address
- Thomas House 84 Eccleston Square, London, England, SW1V 1PX
- Role ACTIVE
- director
- Date of birth
- July 1985
- Appointed on
- 1 October 2022
CLUBCOURT LIMITED
- Correspondence address
- Thomas House 84 Eccleston Square, London, England, SW1V 1PX
- Role ACTIVE
- director
- Date of birth
- July 1985
- Appointed on
- 1 October 2022
PALACE CAPITAL (DARTFORD) LIMITED
- Correspondence address
- Thomas House 84 Eccleston Square, London, England, SW1V 1PX
- Role ACTIVE
- director
- Date of birth
- July 1985
- Appointed on
- 1 October 2022
PALACE CAPITAL (DEVELOPMENTS) LIMITED
- Correspondence address
- Thomas House 84 Eccleston Square, London, England, SW1V 1PX
- Role ACTIVE
- director
- Date of birth
- July 1985
- Appointed on
- 1 October 2022
JOYCE (MANCHESTER) LIVING LIMITED
- Correspondence address
- Thomas House 84 Eccleston Square, London, England, SW1V 1PX
- Role ACTIVE
- director
- Date of birth
- July 1985
- Appointed on
- 1 October 2022
- Resigned on
- 22 July 2024
PALACE CAPITAL (HALIFAX) LIMITED
- Correspondence address
- Thomas House 84 Eccleston Square, London, England, SW1V 1PX
- Role ACTIVE
- director
- Date of birth
- July 1985
- Appointed on
- 1 October 2022
PALACE CAPITAL (NORTHAMPTON) LIMITED
- Correspondence address
- Thomas House 84 Eccleston Square, London, England, SW1V 1PX
- Role ACTIVE
- director
- Date of birth
- July 1985
- Appointed on
- 1 October 2022
PROPERTY INVESTMENT HOLDINGS LIMITED
- Correspondence address
- Thomas House 84 Eccleston Square, London, United Kingdom, SW1V 1PX
- Role ACTIVE
- director
- Date of birth
- July 1985
- Appointed on
- 1 October 2022
PALACE CAPITAL (SIGNAL) LTD
- Correspondence address
- Thomas House 84 Eccleston Square, London, England, SW1V 1PX
- Role ACTIVE
- director
- Date of birth
- July 1985
- Appointed on
- 1 October 2022
HQ HUDSON QUARTER ESTATE LIMITED
- Correspondence address
- 1 Bootham, York, North Yorkshire, England, YO30 7BN
- Role ACTIVE
- director
- Date of birth
- July 1985
- Appointed on
- 1 October 2022
Average house price in the postcode YO30 7BN £320,000
HQ KINGS RESIDENTIAL LIMITED
- Correspondence address
- 1 Bootham, York, North Yorkshire, England, YO30 7BN
- Role ACTIVE
- director
- Date of birth
- July 1985
- Appointed on
- 1 October 2022
Average house price in the postcode YO30 7BN £320,000
HQ WAVERLEY RESIDENTIAL LIMITED
- Correspondence address
- 1 Bootham, York, North Yorkshire, England, YO30 7BN
- Role ACTIVE
- director
- Date of birth
- July 1985
- Appointed on
- 1 October 2022
Average house price in the postcode YO30 7BN £320,000
CAMEL HOLDINGS LTD
- Correspondence address
- 4th Floor 18 Henrietta Street, London, England, WC2E 8QH
- Role ACTIVE
- director
- Date of birth
- July 1985
- Appointed on
- 26 November 2021
Average house price in the postcode WC2E 8QH £1,847,000
NETTLEHAM ESTATES (COMMERCIAL) LTD
- Correspondence address
- The Grange Grange De Lings, Lincoln, United Kingdom, LN2 2NB
- Role ACTIVE
- director
- Date of birth
- July 1985
- Appointed on
- 5 February 2021
PENTIRE HOLDINGS LTD
- Correspondence address
- The Grange Grange-De-Lings, Lincoln, England, LN2 2NB
- Role ACTIVE
- director
- Date of birth
- July 1985
- Appointed on
- 26 March 2020
NETTLEHAM ESTATES LIMITED
- Correspondence address
- Grange-De-Lings Nettleham, Lincoln, United Kingdom, LN2 2NB
- Role ACTIVE
- director
- Date of birth
- July 1985
- Appointed on
- 25 May 2017