Thomas O'HARA
Natural Person
Title | Mr |
---|---|
First Name | Thomas |
Last Name | O'HARA |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 13 |
Inactive | 6 |
Resigned | 14 |
Total | 33 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
SOLAIS TOPCO LIMITED | Dec 21, 2023 | Active | Company Director | Director | 19 Phoenix Crescent Strathclyde Business Park ML4 3NJ Bellshill Solais House United Kingdom | United Kingdom | British | |
SOLAIS LIMITED | Nov 16, 2023 | Active | Company Director | Director | 19 Phoenix Crescent Strathclyde Business Park ML4 3NJ Bellshill Solais House United Kingdom | United Kingdom | British | |
C2 SOFTWARE LIMITED | Nov 03, 2023 | Active | Company Director | Director | Phoenix Crescent Strathclyde Business Park ML4 3NJ Bellshill Solais House, 19 Scotland | United Kingdom | British | |
CONSILIUM U.K. LIMITED | Sep 02, 2022 | Active | Company Director | Director | 19 Phoenix Crescent Strathclyde Business Park ML4 3NJ Bellshill Solais House Scotland | United Kingdom | British | |
KICKSECURE LTD. | Sep 17, 2021 | Active | Company Director | Director | 19 Phoenix Crescent Strathclyde Business Park ML4 3NJ Bellshill Solais House United Kingdom | United Kingdom | British | |
KICK COMMS LIMITED | Apr 16, 2021 | Active | Director | Director | 19 Phoenix Crescent Strathclyde Business Park ML4 3NJ Bellshill Solais House Scotland | United Kingdom | British | |
CASTLE COMPUTER SERVICES LTD. | Apr 13, 2018 | Active | Director | Director | 19 Phoenix Crescent Strathclyde Business Park ML4 3NJ Bellshill Solais House Scotland | United Kingdom | British | |
CASTLE COMPUTER SERVICES (GLASGOW) LIMITED | Apr 13, 2018 | Dissolved | Director | Director | Regent Court 70 West Regent Street G2 2QZ Glasgow Robb Ferguson Scotland | United Kingdom | British | |
CASTLE COMPUTER SERVICES (UK) LIMITED | Apr 13, 2018 | Dissolved | Director | Director | Regent Court 70 West Regent Street G2 2QZ Glasgow C/O Robb Ferguson Scotland | United Kingdom | British | |
CASTLE COMPUTER SERVICES (DYNAMICS) LIMITED | Apr 13, 2018 | Dissolved | Director | Director | 70 West Regent Street G2 2QZ Glasgow Robb Ferguson Regent Court | United Kingdom | British | |
VOZERO LIMITED | Aug 31, 2017 | Dissolved | Company Director | Director | 19 Phoenix Crescent Strathclyde Business Park ML4 3NJ Bellshill Solais House Scotland | United Kingdom | British | |
TALON BUSINESS SOLUTIONS LIMITED | May 14, 2015 | Active | Company Director | Director | 19 Phoenix Crescent Strathclyde Business Park ML4 3NJ Bellshill Solais House Scotland | United Kingdom | British | |
KICK ICT LIMITED | May 03, 2013 | Active | Director | Director | 19 Phoenix Crescent Strathclyde Business Park ML4 3NJ Bellshill Solais House Scotland | United Kingdom | British | |
MEARNS DEVELOPMENTS LIMITED | May 16, 2002 | Dissolved | Company Director | Director | 7 Kirklands Drive Newton Mearns G77 5FF Glasgow | United Kingdom | British | |
MEARNS DEVELOPMENTS LIMITED | May 16, 2002 | Dissolved | Company Director | Secretary | 7 Kirklands Drive Newton Mearns G77 5FF Glasgow | British | ||
ISI SOLUTIONS LIMITED | Apr 10, 2002 | Receiver Action | Company Director | Director | 7 Kirklands Drive Newton Mearns G77 5FF Glasgow | United Kingdom | British | |
ISI SOLUTIONS LIMITED | Apr 10, 2002 | Receiver Action | Company Director | Secretary | 7 Kirklands Drive Newton Mearns G77 5FF Glasgow | British | ||
D3 PLUS LIMITED | Mar 13, 2002 | Liquidation | Company Director | Director | 7 Kirklands Drive Newton Mearns G77 5FF Glasgow | United Kingdom | British | |
D3 PLUS LIMITED | Mar 13, 2002 | Liquidation | Company Director | Secretary | 7 Kirklands Drive Newton Mearns G77 5FF Glasgow | British | ||
CRAIGHOLME SCHOOL | Oct 12, 2006 | Aug 31, 2016 | Active | I.T. Director | Director | 7 Kirklands Drive Newton Mearns G77 5FF Glasgow | United Kingdom | British |
TECHNOLOGY SERVICES GROUP LIMITED | Feb 26, 2007 | Mar 31, 2013 | Active | Director | Director | 7 Kirklands Drive Newton Mearns G77 5FF Glasgow | United Kingdom | British |
TSG SCOTLAND LIMITED | Jan 01, 2003 | May 20, 2004 | Dissolved | Secretary | 7 Kirklands Drive Newton Mearns G77 5FF Glasgow | British | ||
TSG SCOTLAND LIMITED | Nov 05, 2002 | May 20, 2004 | Dissolved | Company Director | Director | 7 Kirklands Drive Newton Mearns G77 5FF Glasgow | United Kingdom | British |
CADSPACE LIMITED | Apr 06, 2001 | Apr 27, 2001 | Dissolved | Company Director | Director | 7 Kirklands Drive Newton Mearns G77 5FF Glasgow | United Kingdom | British |
CADSPACE LIMITED | Apr 06, 2001 | Apr 27, 2001 | Dissolved | Company Director | Secretary | 7 Kirklands Drive Newton Mearns G77 5FF Glasgow | British | |
MCLAREN SOFTWARE LIMITED | Jan 31, 2001 | Apr 27, 2001 | Dissolved | Company Director | Secretary | 7 Kirklands Drive Newton Mearns G77 5FF Glasgow | British | |
MCLAREN SOFTWARE LIMITED | Jan 31, 2001 | Apr 27, 2001 | Dissolved | Company Director | Director | 7 Kirklands Drive Newton Mearns G77 5FF Glasgow | United Kingdom | British |
EMPACE LIMITED | Sep 09, 1997 | Apr 27, 2001 | Dissolved | Director | Director | 7 Kirklands Drive Newton Mearns G77 5FF Glasgow | United Kingdom | British |
EMPACE LIMITED | Sep 09, 1997 | Apr 27, 2001 | Dissolved | Director | Secretary | 7 Kirklands Drive Newton Mearns G77 5FF Glasgow | British | |
LCM 456 LIMITED | May 10, 2000 | May 25, 2000 | Dissolved | Director | Director | 7 Kirklands Drive Newton Mearns G77 5FF Glasgow | United Kingdom | British |
LCM 456 LIMITED | May 10, 2000 | May 25, 2000 | Dissolved | Director | Secretary | 7 Kirklands Drive Newton Mearns G77 5FF Glasgow | British | |
LCM123 LIMITED | Jun 02, 1997 | May 25, 2000 | Dissolved | Company Director | Secretary | 7 Kirklands Drive Newton Mearns G77 5FF Glasgow | British | |
LCM123 LIMITED | Jun 02, 1997 | May 25, 2000 | Dissolved | Company Director | Director | 7 Kirklands Drive Newton Mearns G77 5FF Glasgow | United Kingdom | British |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0