Yvonne Mary THOMAS
Total number of appointments 31, 20 active appointments
VICTIMS SUPPORT LIMITED
- Correspondence address
- Building 3, Eastern Business Park Wern Fawr Lane, Old St. Mellons, Cardiff, Wales, CF3 5EA
- Role ACTIVE
- director
- Date of birth
- June 1958
- Appointed on
- 7 April 2025
VICTIM SUPPORT
- Correspondence address
- Building 3 Wern Fawr Lane, Old St. Mellons, Cardiff, United Kingdom, CF3 5EA
- Role ACTIVE
- director
- Date of birth
- June 1958
- Appointed on
- 7 April 2025
THE CLINK CHARITY
- Correspondence address
- Units 1 & 2, Bessemer Park Milkwood Road, London, England, SE24 0HG
- Role ACTIVE
- director
- Date of birth
- June 1958
- Appointed on
- 10 June 2024
- Resigned on
- 24 June 2024
Average house price in the postcode SE24 0HG £773,000
CATERED BY CLINK LIMITED
- Correspondence address
- The Clink Charity Hmp High Down, Sutton, Sutton, United Kingdom, SM2 5PJ
- Role ACTIVE
- director
- Date of birth
- June 1958
- Appointed on
- 2 June 2024
- Resigned on
- 1 April 2025
ARAN ADVISORY SERVICES LIMITED
- Correspondence address
- Granville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire, England, TF3 3BA
- Role ACTIVE
- director
- Date of birth
- June 1958
- Appointed on
- 16 November 2023
Average house price in the postcode TF3 3BA £404,000
THE CLINK BAKERY LTD
- Correspondence address
- Units 1 & 2, Bessemer Park Milkwood Road, London, England, SE24 0HG
- Role ACTIVE
- director
- Date of birth
- June 1958
- Appointed on
- 6 July 2022
- Resigned on
- 1 April 2025
Average house price in the postcode SE24 0HG £773,000
THE CLINK AND COLLECT LTD
- Correspondence address
- Units 1 & 2, Bessemer Park Milkwood Road, London, England, SE24 0HG
- Role ACTIVE
- director
- Date of birth
- June 1958
- Appointed on
- 6 July 2022
- Resigned on
- 1 April 2025
Average house price in the postcode SE24 0HG £773,000
THE CLINK COLLEGE LTD
- Correspondence address
- Units 1 & 2, Bessemer Park Milkwood Road, London, England, SE24 0HG
- Role ACTIVE
- director
- Date of birth
- June 1958
- Appointed on
- 6 July 2022
- Resigned on
- 1 April 2025
Average house price in the postcode SE24 0HG £773,000
THE CLINK GARDENS LTD
- Correspondence address
- Units 1 & 2, Bessemer Park Milkwood Road, London, England, SE24 0HG
- Role ACTIVE
- director
- Date of birth
- June 1958
- Appointed on
- 6 July 2022
- Resigned on
- 1 April 2025
Average house price in the postcode SE24 0HG £773,000
THE CLINK AT HOME LTD
- Correspondence address
- Units 1 & 2, Bessemer Park Milkwood Road, London, England, SE24 0HG
- Role ACTIVE
- director
- Date of birth
- June 1958
- Appointed on
- 6 July 2022
- Resigned on
- 1 April 2025
Average house price in the postcode SE24 0HG £773,000
THE CLINK KITCHENS LTD
- Correspondence address
- Units 1 & 2, Bessemer Park Milkwood Road, London, England, SE24 0HG
- Role ACTIVE
- director
- Date of birth
- June 1958
- Appointed on
- 6 July 2022
- Resigned on
- 1 April 2025
Average house price in the postcode SE24 0HG £773,000
THE CLINK TRAINING LTD
- Correspondence address
- Units 1 & 2, Bessemer Park Milkwood Road, London, England, SE24 0HG
- Role ACTIVE
- director
- Date of birth
- June 1958
- Appointed on
- 6 July 2022
- Resigned on
- 1 April 2025
Average house price in the postcode SE24 0HG £773,000
THE CLINK EVENTS LTD
- Correspondence address
- Units 1 & 2, Bessemer Park Milkwood Road, London, England, SE24 0HG
- Role ACTIVE
- director
- Date of birth
- June 1958
- Appointed on
- 6 July 2022
- Resigned on
- 1 April 2025
Average house price in the postcode SE24 0HG £773,000
THE CLINK RESTAURANT COMPANY LIMITED
- Correspondence address
- Units 1 & 2, Bessemer Park Milkwood Road, London, England, SE24 0HG
- Role ACTIVE
- director
- Date of birth
- June 1958
- Appointed on
- 23 March 2022
- Resigned on
- 1 April 2025
Average house price in the postcode SE24 0HG £773,000
CLINK TRADING LIMITED
- Correspondence address
- Units 1 & 2, Bessemer Park Milkwood Road, London, England, SE24 0HG
- Role ACTIVE
- director
- Date of birth
- June 1958
- Appointed on
- 22 March 2022
- Resigned on
- 1 April 2025
Average house price in the postcode SE24 0HG £773,000
PEOPLE POTENTIAL POSSIBILITIES
- Correspondence address
- Eagle House Cotmanhay Road, Ilkeston, Derbyshire, DE7 8HU
- Role ACTIVE
- director
- Date of birth
- June 1958
- Appointed on
- 24 September 2021
Average house price in the postcode DE7 8HU £140,000
BOUNDARIES ROAD MANAGEMENT COMPANY LIMITED
- Correspondence address
- 202 Boundaries Road Boundaries Road, London, England, SW12 8HF
- Role ACTIVE
- director
- Date of birth
- June 1958
- Appointed on
- 21 September 2021
Average house price in the postcode SW12 8HF £978,000
THE NEW LEAF INITIATIVE C.I.C.
- Correspondence address
- 9 Allcock Street Allcock Street, Birmingham, England, B9 4DY
- Role ACTIVE
- director
- Date of birth
- June 1958
- Appointed on
- 16 September 2021
- Resigned on
- 28 September 2023
Average house price in the postcode B9 4DY £459,000
NOUVION LIMITED
- Correspondence address
- 57a Broadway, Leigh-On-Sea, Essex, United Kingdom, SS9 1PE
- Role ACTIVE
- director
- Date of birth
- June 1958
- Appointed on
- 13 December 2018
Average house price in the postcode SS9 1PE £502,000
TYME PROPERTY LTD
- Correspondence address
- 4 Hadleigh Business Centre 351 London Road, Hadleigh, Benfleet, Essex, United Kingdom, SS7 2BT
- Role ACTIVE
- director
- Date of birth
- June 1958
- Appointed on
- 3 October 2018
Average house price in the postcode SS7 2BT £345,000
ADVANTAGE HEALTHCARE HOLDINGS LIMITED
- Correspondence address
- Capital Tower 91 Waterloo Road, London, England, SE1 8RT
- Role RESIGNED
- director
- Date of birth
- June 1958
- Appointed on
- 1 February 2017
- Resigned on
- 18 January 2018
ADVANTAGE HEALTHCARE LIMITED
- Correspondence address
- Capital Tower 91 Waterloo Road, London, England, SE1 8RT
- Role RESIGNED
- director
- Date of birth
- June 1958
- Appointed on
- 1 February 2017
- Resigned on
- 18 January 2018
TRIANGLE TRAINING LTD.
- Correspondence address
- Capital Tower 91 Waterloo Road, London, England, SE1 8RT
- Role RESIGNED
- director
- Date of birth
- June 1958
- Appointed on
- 4 January 2016
- Resigned on
- 31 December 2018
ORIENT GOLD LIMITED
- Correspondence address
- Capital Tower 91 Waterloo Road, London, England, SE1 8RT
- Role RESIGNED
- director
- Date of birth
- June 1958
- Appointed on
- 4 January 2016
- Resigned on
- 31 December 2018
THE HAMPSHIRE AND ISLE OF WIGHT COMMUNITY REHABILITATION COMPANY LIMITED
- Correspondence address
- Interserve House Ruscombe Park Ruscombe, Reading, England, RG10 9JU
- Role RESIGNED
- director
- Date of birth
- June 1958
- Appointed on
- 1 February 2015
- Resigned on
- 1 January 2017
Average house price in the postcode RG10 9JU £4,158,000
THE CHESHIRE AND GREATER MANCHESTER COMMUNITY REHABILITATION COMPANY LIMITED
- Correspondence address
- Interserve House Ruscombe Park Ruscombe, Reading, England, RG10 9JU
- Role RESIGNED
- director
- Date of birth
- June 1958
- Appointed on
- 1 February 2015
- Resigned on
- 1 January 2017
Average house price in the postcode RG10 9JU £4,158,000
THE HUMBERSIDE, LINCOLNSHIRE AND NORTH YORKSHIRE COMMUNITY REHABILITATION COMPANY LIMITED
- Correspondence address
- Interserve House Ruscombe Park, Twyford, Reading, Berks, England, RG10 9JU
- Role RESIGNED
- director
- Date of birth
- June 1958
- Appointed on
- 1 February 2015
- Resigned on
- 1 January 2017
Average house price in the postcode RG10 9JU £4,158,000
THE MERSEYSIDE COMMUNITY REHABILITATION COMPANY LIMITED
- Correspondence address
- Interserve House Ruscombe Park Ruscombe, Reading, England, RG10 9JU
- Role RESIGNED
- director
- Date of birth
- June 1958
- Appointed on
- 1 February 2015
- Resigned on
- 1 January 2017
Average house price in the postcode RG10 9JU £4,158,000
THE WEST YORKSHIRE COMMUNITY REHABILITATION COMPANY LIMITED
- Correspondence address
- Interserve House Ruscombe Park Ruscombe, Reading, England, RG10 9JU
- Role RESIGNED
- director
- Date of birth
- June 1958
- Appointed on
- 1 February 2015
- Resigned on
- 1 January 2017
Average house price in the postcode RG10 9JU £4,158,000
INTERSERVE SERVICE FUTURES HOLDINGS LIMITED
- Correspondence address
- Capital Tower 91 Waterloo Road, London, England, SE1 8RT
- Role RESIGNED
- director
- Date of birth
- June 1958
- Appointed on
- 2 September 2014
- Resigned on
- 31 December 2018
INTERSERVE SERVICE FUTURES LIMITED
- Correspondence address
- Capital Tower 91 Waterloo Road, London, England, SE1 8RT
- Role RESIGNED
- director
- Date of birth
- June 1958
- Appointed on
- 15 August 2014
- Resigned on
- 31 December 2018