Wayne Leslie THOMAS

Total number of appointments 9, 9 active appointments

EUAN WEIR LANDSCAPING LIMITED

Correspondence address
Unit 20 Dixon Place, East Kilbride, Glasgow, South Lanarkshire, Scotland, G74 5JF
Role ACTIVE
director
Date of birth
February 1969
Appointed on
27 October 2021
Resigned on
21 November 2024
Nationality
British
Occupation
Director

UK LANDSCAPES LIMITED

Correspondence address
10 Holly House Estate, Middlewich Road, Cranage, Cheshire, CW10 9LT
Role ACTIVE
director
Date of birth
February 1969
Appointed on
27 October 2021
Nationality
British
Occupation
Director

Average house price in the postcode CW10 9LT £265,000

HDCO11 LIMITED

Correspondence address
Unit 3 Manor Park Ind Est., Quinn Close, Coventry, England, CV3 4LH
Role ACTIVE
director
Date of birth
February 1969
Appointed on
27 August 2021
Nationality
British
Occupation
Private Equity

Average house price in the postcode CV3 4LH £203,000

MERCIA REGIONAL VENTURES LIMITED

Correspondence address
Preston Technology Management, Centre Marsh Lane, Preston, Lancashire, PR1 8UQ
Role ACTIVE
director
Date of birth
February 1969
Appointed on
10 November 2020
Resigned on
12 January 2023
Nationality
British
Occupation
Investment Director

TOTAL RESOURCES (UK) LIMITED

Correspondence address
8 DIDCOT WAY, BOLDON BUSINESS PARK, BOLDON COLLIERY, ENGLAND, NE35 9PD
Role ACTIVE
Director
Date of birth
February 1969
Appointed on
8 January 2020
Nationality
BRITISH
Occupation
PRIVATE EQUITY

Average house price in the postcode NE35 9PD £2,171,000

SHOPPERTAINMENT MIDCO LIMITED

Correspondence address
55 Spring Gardens, Manchester, England, M2 2BY
Role ACTIVE
director
Date of birth
February 1969
Appointed on
2 May 2019
Resigned on
29 November 2024
Nationality
British
Occupation
Private Equity

Average house price in the postcode M2 2BY £13,356,000

SHOPPERTAINMENT MANAGEMENT LIMITED

Correspondence address
55 Spring Gardens, Manchester, England, M2 2BY
Role ACTIVE
director
Date of birth
February 1969
Appointed on
2 May 2019
Resigned on
29 November 2024
Nationality
British
Occupation
Private Equity

Average house price in the postcode M2 2BY £13,356,000

HDHOCO LIMITED

Correspondence address
55 Spring Gardens, Manchester, United Kingdom, M2 2BY
Role ACTIVE
director
Date of birth
February 1969
Appointed on
21 March 2019
Resigned on
29 November 2024
Nationality
British
Occupation
Private Equity

Average house price in the postcode M2 2BY £13,356,000

WINDER POWER HOLDINGS LIMITED

Correspondence address
Grangefield House Richardshaw Road, Pudsey, Leeds, West Yorkshire, England, LS28 6QS
Role ACTIVE
director
Date of birth
February 1969
Appointed on
23 July 2013
Resigned on
12 February 2024
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode LS28 6QS £6,955,000