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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Chartered Surveyor

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Chartered Surveyor