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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Ceo

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
Nationality
British
Occupation
Ceo

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Ceo

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
Nationality
British
Occupation
Ceo

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
Nationality
British
Occupation
Ceo

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
Nationality
British
Occupation
Ceo

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
Nationality
British
Occupation
Ceo

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
Nationality
British
Occupation
Ceo

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
Nationality
British
Occupation
Ceo

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
Nationality
British
Occupation
Ceo

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
Nationality
British
Occupation
Chief Executive

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
Nationality
British
Occupation
Chief Executive

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
Nationality
British
Occupation
Managing Director

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
Nationality
British
Occupation
None

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
Nationality
British
Occupation
Management Consultant

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
Nationality
British
Occupation
Managing Director

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
Nationality
British
Occupation
Managing Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Managing Director

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
Nationality
British
Occupation
Managing Director

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
Nationality
British
Occupation
Managing Director

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
Nationality
British
Occupation
Managing Director

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
Nationality
British
Occupation
Managing Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director