Tom DURBIN ST GEORGE
Total number of appointments 30, 30 active appointments
CREDAS TECHNOLOGIES LTD.
- Correspondence address
- The Maltings East Tyndall Street, Cardiff Bay, United Kingdom, CF24 5EA
- Role ACTIVE
- director
- Date of birth
- September 1976
- Appointed on
- 11 November 2024
- Resigned on
- 2 June 2025
INSIGHT LEGAL SOFTWARE LTD
- Correspondence address
- 9th Floor The Point, 37 North Wharf Road, London, United Kingdom, W2 1AF
- Role ACTIVE
- director
- Date of birth
- September 1976
- Appointed on
- 11 November 2024
- Resigned on
- 2 June 2025
JURITO LIMITED
- Correspondence address
- 9th Floor The Point, 37 North Wharf Road, London, United Kingdom, W2 1AF
- Role ACTIVE
- director
- Date of birth
- September 1976
- Appointed on
- 11 November 2024
- Resigned on
- 2 June 2025
PSG CONNECT LIMITED
- Correspondence address
- 9th Floor The Point, 37 North Wharf Road, London, United Kingdom, W2 1AF
- Role ACTIVE
- director
- Date of birth
- September 1976
- Appointed on
- 11 November 2024
- Resigned on
- 2 June 2025
QUILL PINPOINT LIMITED
- Correspondence address
- Castle Quay Manchester, Greater Manchester, England, M15 4NJ
- Role ACTIVE
- director
- Date of birth
- September 1976
- Appointed on
- 11 November 2024
- Resigned on
- 2 June 2025
EMANAY LTD
- Correspondence address
- The Office 2 Stonecross, St Albans, United Kingdom, AL1 4AA
- Role ACTIVE
- director
- Date of birth
- September 1976
- Appointed on
- 23 March 2023
Average house price in the postcode AL1 4AA £1,095,000
TM PROPERTY SEARCHES LIMITED
- Correspondence address
- Courtyard House The Square, Lightwater, Surrey, England, GU18 5SS
- Role ACTIVE
- director
- Date of birth
- September 1976
- Appointed on
- 8 July 2021
- Resigned on
- 3 August 2023
Average house price in the postcode GU18 5SS £1,496,000
TM GROUP (UK) LIMITED
- Correspondence address
- Courtyard House The Square, Lightwater, Surrey, England, GU18 5SS
- Role ACTIVE
- director
- Date of birth
- September 1976
- Appointed on
- 8 July 2021
- Resigned on
- 3 August 2023
Average house price in the postcode GU18 5SS £1,496,000
CONVEYANCING DATA SERVICES LTD
- Correspondence address
- Courtyard House The Square, Lightwater, Surrey, England, GU18 5SS
- Role ACTIVE
- director
- Date of birth
- September 1976
- Appointed on
- 8 July 2021
- Resigned on
- 3 August 2023
Average house price in the postcode GU18 5SS £1,496,000
TM VENTURES LIMITED
- Correspondence address
- Courtyard House The Square, Lightwater, Surrey, England, GU18 5SS
- Role ACTIVE
- director
- Date of birth
- September 1976
- Appointed on
- 8 July 2021
- Resigned on
- 3 August 2023
Average house price in the postcode GU18 5SS £1,496,000
TM SEARCH CHOICE LIMITED
- Correspondence address
- Courtyard House The Square, Lightwater, Surrey, England, GU18 5SS
- Role ACTIVE
- director
- Date of birth
- September 1976
- Appointed on
- 8 July 2021
- Resigned on
- 3 August 2023
Average house price in the postcode GU18 5SS £1,496,000
LEGALINX LIMITED
- Correspondence address
- 9th Floor The Point, 37 North Wharf Road, London, United Kingdom, W2 1AF
- Role ACTIVE
- director
- Date of birth
- September 1976
- Appointed on
- 1 July 2021
7SIDE INFORMATION LIMITED
- Correspondence address
- Churchill House Churchill Way, Cardiff, Wales, CF10 2HH
- Role ACTIVE
- director
- Date of birth
- September 1976
- Appointed on
- 1 July 2021
MATTER CENTRE LIMITED
- Correspondence address
- Churchill House Churchill Way, Cardiff, Wales, CF10 2HH
- Role ACTIVE
- director
- Date of birth
- September 1976
- Appointed on
- 1 July 2021
OPEN PRACTICE LIMITED
- Correspondence address
- Churchill House Churchill Way, Cardiff, Wales, CF10 2HH
- Role ACTIVE
- director
- Date of birth
- September 1976
- Appointed on
- 1 July 2021
URBISPRO LIMITED
- Correspondence address
- Churchill House Churchill Way, Cardiff, Wales, CF10 2HH
- Role ACTIVE
- director
- Date of birth
- September 1976
- Appointed on
- 1 July 2021
GLOBALX LIMITED
- Correspondence address
- Churchill House Churchill Way, Cardiff, United Kingdom, CF10 2HH
- Role ACTIVE
- director
- Date of birth
- September 1976
- Appointed on
- 1 July 2021
INSPEX.INFO LIMITED
- Correspondence address
- Churchill House Churchill Way, Cardiff, Wales, CF10 2HH
- Role ACTIVE
- director
- Date of birth
- September 1976
- Appointed on
- 1 July 2021
GLOBALX (UK) LIMITED
- Correspondence address
- Churchill House Churchill Way, Cardiff, Wales, CF10 2HH
- Role ACTIVE
- director
- Date of birth
- September 1976
- Appointed on
- 1 July 2021
DYE & DURHAM SECRETARIAL LIMITED
- Correspondence address
- Churchill House Churchill Way, Cardiff, Wales, CF10 2HH
- Role ACTIVE
- director
- Date of birth
- September 1976
- Appointed on
- 1 July 2021
- Resigned on
- 1 July 2021
DYE & DURHAM DIRECTORS LIMITED
- Correspondence address
- Churchill House Churchill Way, Cardiff, Wales, CF10 2HH
- Role ACTIVE
- director
- Date of birth
- September 1976
- Appointed on
- 1 July 2021
- Resigned on
- 1 July 2021
7SIDE LIMITED
- Correspondence address
- Churchill House Churchill Way, Cardiff, Wales, CF10 2HH
- Role ACTIVE
- director
- Date of birth
- September 1976
- Appointed on
- 1 July 2021
SEVERNSIDE COMPANY SERVICES LIMITED
- Correspondence address
- Churchill House Churchill Way, Cardiff, Wales, CF10 2HH
- Role ACTIVE
- director
- Date of birth
- September 1976
- Appointed on
- 1 July 2021
LAWLINK (UK) LTD
- Correspondence address
- 91 London Road, St. Albans Herts, England, AL1 1LN
- Role ACTIVE
- director
- Date of birth
- September 1976
- Appointed on
- 27 April 2021
Average house price in the postcode AL1 1LN £735,000
PSG CONNECT LIMITED
- Correspondence address
- Imperium Imperial Way, Reading, Berkshire, United Kingdom, RG2 0TD
- Role ACTIVE
- director
- Date of birth
- September 1976
- Appointed on
- 23 September 2020
- Resigned on
- 24 January 2024
DYE & DURHAM (UK) LIMITED
- Correspondence address
- 9th Floor The Point, 37 North Wharf Road, London, United Kingdom, W2 1AF
- Role ACTIVE
- director
- Date of birth
- September 1976
- Appointed on
- 23 September 2020
- Resigned on
- 2 June 2025
PSG CLIENT SERVICES LIMITED
- Correspondence address
- 9th Floor The Point, 37 North Wharf Road, London, United Kingdom, W2 1AF
- Role ACTIVE
- director
- Date of birth
- September 1976
- Appointed on
- 23 September 2020
INDEX PROPERTY SEARCHES (EAST CENTRAL) LIMITED
- Correspondence address
- Imperium Imperial Way, Reading, Berkshire, United Kingdom, RG2 0TD
- Role ACTIVE
- director
- Date of birth
- September 1976
- Appointed on
- 4 August 2020
- Resigned on
- 24 January 2024
INDEX FRANCHISING LIMITED
- Correspondence address
- 9th Floor The Point, 37 North Wharf Road, London, United Kingdom, W2 1AF
- Role ACTIVE
- director
- Date of birth
- September 1976
- Appointed on
- 8 March 2019
DYE & DURHAM (UK) HOLDINGS LIMITED
- Correspondence address
- 9th Floor The Point, 37 North Wharf Road, London, United Kingdom, W2 1AF
- Role ACTIVE
- director
- Date of birth
- September 1976
- Appointed on
- 25 February 2019
- Resigned on
- 2 June 2025