John Alan THOMPSON
Natural Person
Title | Mr |
---|---|
First Name | John |
Middle Names | Alan |
Last Name | THOMPSON |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 0 |
Inactive | 1 |
Resigned | 11 |
Total | 12 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
THE FAT CIGAR COMPANY LTD | Sep 25, 1998 | Dissolved | Logistics Manager | Director | 6 Oak Meadows Court Rainhill L35 6QD Prescot Merseyside | England | British | |
GEORGIA GC HOLDINGS LIMITED | Jan 07, 2019 | Apr 30, 2021 | Active | Chief Operations Officer | Director | 2 Oakwater Avenue Cheadle Royal Business Park SK8 3SR Cheadle Fremantle House United Kingdom | England | British |
FADE OUT LIMITED | Oct 10, 2011 | Sep 24, 2015 | Active | Supply Chain Director | Director | Aintree Avenue White Horse Business Park BA14 0XB Trowbridge Newbury House Wiltshire England | England | British |
VIVALIS HOLDINGS LIMITED | Nov 17, 2011 | Sep 24, 2015 | Dissolved | Supply Chain Director | Director | Aintree Avenue White Horse Business Park BA14 0XB Trowbridge Newbury House Wiltshire United Kingdom | England | British |
LYNCH-STAUNTON COSMETICS HOLDINGS LIMITED | Nov 17, 2011 | Sep 24, 2015 | Dissolved | Supply Chain Director | Director | Grimrod Place East Gillibrands WN8 9UU Skelmersdale 22 Lancashire United Kingdom | England | British |
FINE FRAGRANCES AND COSMETICS LIMITED | Nov 17, 2011 | Sep 24, 2015 | Liquidation | Supply Chain Director | Director | Grimrod Place East Gillibrands WN8 9UU Skelmersdale 22 Lancashire United Kingdom | England | British |
VIVALIS GROUP LIMITED | Oct 10, 2011 | Sep 24, 2015 | Liquidation | Supply Chain Director | Director | Aintree Avenue White Horse Business Park BA14 0XB Trowbridge Newbury House Wiltshire England | England | British |
VIVALIS LIMITED | Nov 17, 2011 | Sep 01, 2015 | Dissolved | Supply Chain Director | Director | Grimrod Place East Gillibrands WN8 9UU Skelmersdale 22 Lancashire United Kingdom | England | British |
LYNCH-STAUNTON COSMETICS LIMITED | Nov 17, 2011 | Sep 01, 2015 | Dissolved | Supply Chain Director | Director | Grimrod Place East Gillibrands WN8 9UU Skelmersdale 22 Lancashire United Kingdom | England | British |
VIVALIS BEAUTY LIMITED | Nov 17, 2011 | Sep 01, 2015 | Liquidation | Supply Chain Director | Director | Grimrod Place East Gillibrands WN8 9UU Skelmersdale 22 Lancashire United Kingdom | England | British |
JEROME RUSSELL LIMITED | Oct 10, 2011 | May 22, 2015 | Active | Supply Chain Director | Director | Aintree Avenue White Horse Business Park BA14 0XB Trowbridge Newbury House Wiltshire England | England | British |
TRIGON SNACKS LIMITED | Dec 22, 2005 | Oct 09, 2006 | Liquidation | Supply Chain Director | Director | 6 Oak Meadows Court Rainhill L35 6QD Prescot Merseyside | England | 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