Howard THOMAS
Nationality: | British |
Registered Address
The registered address of Howard THOMAS is:
, 50 Iron Mill Place, DA1 4RT, Crayford,
Appointments
These are the registered company appointments of Howard THOMAS.
LGC DEVELOPMENTS LIMITED
Nominee Secretary
ACTIVEAssigned on 03 Oct 2006
Current time on role 17 years, 6 months, 22 days
OPEN INTERNET ALLIANCE LIMITED
Nominee Secretary
ACTIVEAssigned on 22 Jun 2006
Current time on role 17 years, 10 months, 3 days
HFHA (CHURCHMANOR) LIMITED
Nominee Secretary
ACTIVEAssigned on 18 Apr 2006
Current time on role 18 years, 7 days
53 HIGH STREET MANAGEMENT COMPANY LIMITED
Nominee Secretary
ACTIVEAssigned on 12 Jan 2006
Current time on role 18 years, 3 months, 13 days
TRISAN LIMITED
Nominee Secretary
ACTIVEAssigned on 16 Nov 2005
Current time on role 18 years, 5 months, 9 days
MEDIA MANAGEMENT AND ADMINISTRATION LIMITED
Nominee Secretary
ACTIVEAssigned on 18 Jun 2002
Current time on role 21 years, 10 months, 7 days
FINANCE AND PROJECT MEDIA LIMITED
Nominee Secretary
ACTIVEAssigned on 18 Jun 2002
Current time on role 21 years, 10 months, 7 days
QLS AUTOBUS LIMITED
Nominee Secretary
RESIGNEDAssigned on 26 Oct 1999
Resigned on 02 Jun 2016
Time on role 16 years, 7 months, 7 days
40/42 APPLEDORE MANAGEMENT COMPANY LIMITED
Nominee Secretary
RESIGNEDAssigned on 11 May 2006
Resigned on 30 May 2012
Time on role 6 years, 19 days
9 REDINGTON ROAD LIMITED
Nominee Secretary
RESIGNEDAssigned on 23 Aug 1993
Resigned on 05 Nov 2010
Time on role 17 years, 2 months, 13 days
CHESWOOD DRIVE MANAGEMENT COMPANY LIMITED
Nominee Secretary
RESIGNEDAssigned on 10 Dec 2003
Resigned on 26 Aug 2010
Time on role 6 years, 8 months, 16 days
PLANET INTERIOR PROJECTS LTD
Nominee Secretary
RESIGNEDAssigned on 02 Sep 2004
Resigned on 24 Aug 2009
Time on role 4 years, 11 months, 22 days
SPLIT D PROPERTIES LIMITED
Nominee Secretary
RESIGNEDAssigned on 27 Aug 2004
Resigned on 30 Sep 2008
Time on role 4 years, 1 month, 3 days
INTRACO INTERNATIONAL LIMITED
Nominee Secretary
RESIGNEDAssigned on 24 Aug 2005
Resigned on 31 Aug 2008
Time on role 3 years, 7 days
PLANET INTERIORS GROUP LIMITED
Nominee Secretary
RESIGNEDAssigned on 01 Sep 2004
Resigned on 08 Aug 2008
Time on role 3 years, 11 months, 7 days
NEW CAUSEWAY MANAGEMENT COMPANY LIMITED
Nominee Secretary
RESIGNEDAssigned on 26 Sep 2005
Resigned on 12 May 2008
Time on role 2 years, 7 months, 16 days
CWRT PENRHWITYN 2 MANAGEMENT COMPANY LIMITED
Nominee Secretary
RESIGNEDAssigned on 17 Jul 2006
Resigned on 14 Sep 2007
Time on role 1 year, 1 month, 28 days
BANHAM PROTEINS LIMITED
Nominee Secretary
RESIGNEDAssigned on 11 May 2006
Resigned on 26 Jul 2007
Time on role 1 year, 2 months, 15 days
104 MARINE PARADE (BRIGHTON) LIMITED
Nominee Secretary
RESIGNEDAssigned on 15 Aug 2006
Resigned on 20 Jul 2007
Time on role 11 months, 5 days
LUTON TOWN FOOTBALL CLUB (CASINO) LIMITED
Nominee Secretary
RESIGNEDAssigned on 18 Jul 2006
Resigned on 18 Jul 2007
Time on role 1 year
CHANNEL EVENTS LIMITED
Nominee Secretary
RESIGNEDAssigned on 10 May 2006
Resigned on 31 May 2007
Time on role 1 year, 21 days
137 HURLINGHAM ROAD MANAGEMENT COMPANY LIMITED
Nominee Secretary
RESIGNEDAssigned on 04 Aug 2005
Resigned on 10 May 2007
Time on role 1 year, 9 months, 6 days
RHAPSODY TRAVEL LIMITED
Nominee Secretary
RESIGNEDAssigned on 10 May 2006
Resigned on 30 Apr 2007
Time on role 11 months, 20 days
IMPACT INKJET & TONER RECYCLER LIMITED
Nominee Secretary
RESIGNEDAssigned on 28 Mar 2006
Resigned on 10 Apr 2007
Time on role 1 year, 13 days
OSBORNE HOUSE (LITTLESTONE) LIMITED
Nominee Secretary
RESIGNEDAssigned on 07 Oct 2004
Resigned on 05 Apr 2007
Time on role 2 years, 5 months, 29 days
BARTSKY LTD
Nominee Secretary
RESIGNEDAssigned on 12 Jul 1999
Resigned on 29 Mar 2007
Time on role 7 years, 8 months, 17 days
BANK (CLAYGATE) LIMITED
Nominee Secretary
RESIGNEDAssigned on 04 May 2006
Resigned on 08 Mar 2007
Time on role 10 months, 4 days
THE YIN YANG CONSULTANCY LIMITED
Nominee Secretary
RESIGNEDAssigned on 12 Oct 2004
Resigned on 13 Feb 2007
Time on role 2 years, 4 months, 1 day
B & A VENTURES LIMITED
Nominee Secretary
RESIGNEDAssigned on 16 Jan 2006
Resigned on 05 Feb 2007
Time on role 1 year, 20 days
TBTF
Nominee Secretary
RESIGNEDAssigned on 08 Nov 2005
Resigned on 01 Feb 2007
Time on role 1 year, 2 months, 23 days
ROBIN RISE ROAD COMPANY LIMITED
Nominee Secretary
RESIGNEDAssigned on 15 Aug 2006
Resigned on 17 Jan 2007
Time on role 5 months, 2 days
THAMES CHASE ENTERPRISES LIMITED
Nominee Secretary
RESIGNEDAssigned on 05 Oct 2006
Resigned on 17 Jan 2007
Time on role 3 months, 12 days
JAMBO LIMITED
Nominee Secretary
RESIGNEDAssigned on 30 Oct 2006
Resigned on 08 Jan 2007
Time on role 2 months, 9 days
A1 INSTALLATIONS (LONDON) LIMITED
Nominee Secretary
RESIGNEDAssigned on 07 Dec 2006
Resigned on 07 Dec 2006
Time on role