James Robert THOMAS
Natural Person
| Title | Mr |
|---|---|
| First Name | James |
| Middle Names | Robert |
| Last Name | THOMAS |
| Date of Birth | |
| Is Corporate Officer | No |
| Appointments | |
| Active | 1 |
| Inactive | 2 |
| Resigned | 25 |
| Total | 28 |
Appointments
| Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
|---|---|---|---|---|---|---|---|---|
| OLDCO 1 LIMITED | Mar 23, 2010 | Dissolved | Director | Colton Mill Bullerhorpe Lane LS15 9JL Leeds Apson House West Yorkshire United Kingdom | United Kingdom | British | ||
| JUSTICE & CARE | Feb 03, 2010 | Active | Director | Queen Street Place EC4R 1AG London 10 United Kingdom | United Kingdom | British | ||
| PHOENIX GENERAL PARTNER 2009 LIMITED | Jan 28, 2009 | Dissolved | Director | Lea Farm Gate Street GU5 0LR Bramley Surrey | United Kingdom | British | ||
| PHOENIX EQUITY PARTNERS HOLDINGS LLP | Jul 31, 2001 | Nov 29, 2024 | Active | LLP Member | Lea Farm Gate Street GU5 0LR Bramley | United Kingdom | ||
| PHOENIX EQUITY PARTNERS LIMITED | Jan 06, 1998 | Nov 10, 2021 | Active | Director | Lea Farm Gate Street GU5 0LR Bramley Surrey | United Kingdom | British | |
| PHOENIX EQUITY NOMINEES LIMITED | Jun 26, 1997 | Nov 10, 2021 | Active | Director | Lea Farm Gate Street GU5 0LR Bramley Surrey | United Kingdom | British | |
| JUST CHILDCARE CONSULTANCY SERVICES LIMITED | Nov 17, 2014 | Jun 02, 2021 | Active | Director | Progress Way Denton M34 2GP Manchester Ridgway House England | United Kingdom | British | |
| JUST CHILDCARE HOLDINGS LIMITED | Nov 17, 2014 | Jun 02, 2021 | Active | Director | Progress Way Denton M34 2GP Manchester Ridgway House England | United Kingdom | British | |
| PHOENIX PRIVATE EQUITY LIMITED | Nov 12, 2001 | Feb 24, 2020 | Active | Director | Lea Farm Gate Street GU5 0LR Bramley Surrey | United Kingdom | British | |
| PHOENIX THISTLE GENERAL PARTNER LIMITED | Feb 02, 2001 | Jan 23, 2020 | Dissolved | Director | Lea Farm Gate Street GU5 0LR Bramley Surrey | United Kingdom | British | |
| PHOENIX EQUITY PARTNERS GROUP LIMITED | Feb 08, 2001 | Jul 11, 2019 | Active | Director | Lea Farm Gate Street GU5 0LR Bramley Surrey | United Kingdom | British | |
| PHOENIX FUND TRUSTEE LIMITED | Mar 26, 2001 | Jul 09, 2019 | Dissolved | Director | Lea Farm Gate Street GU5 0LR Bramley Surrey | United Kingdom | British | |
| PHOENIX FUND MANAGERS LIMITED | Nov 12, 2001 | Feb 21, 2019 | Dissolved | Director | Lea Farm Gate Street GU5 0LR Bramley Surrey | United Kingdom | British | |
| PORTHAVEN GROUP HOLDINGS LIMITED | Feb 13, 2014 | Nov 07, 2017 | Active | Director | High Street SL4 1LD Windsor 1 Berkshire | United Kingdom | British | |
| THE GYM GROUP PLC | Jun 13, 2013 | Sep 29, 2014 | Active | Director | 3rd Floor 25 Bedford Street WC2E 9ES London Phoenix Equity Partners England | United Kingdom | British | |
| 24-7 PRAYER.COM LTD | May 01, 2009 | Nov 06, 2013 | Active | Director | Gate Street Bramley GU5 0LR Guildford Lea Farm Surrey | United Kingdom | British | |
| 24-7 PRAYER | Feb 01, 2009 | Nov 06, 2013 | Active | Director | Pavilion Eastgate Gardens GU1 4AZ Guildford Allen House Surrey United Kingdom | United Kingdom | British | |
| PORTHAVEN GROUP HOLDINGS LIMITED | Aug 18, 2011 | Jan 24, 2012 | Active | Director | High Street SL4 1LD Windsor 1 Berkshire | United Kingdom | British | |
| PORTHAVEN FINANCE LIMITED | Aug 18, 2011 | Oct 17, 2011 | Active | Director | Regent Street W1B 2ES London 271 | United Kingdom | British | |
| PORTHAVEN PROPERTIES LIMITED | Aug 18, 2011 | Oct 17, 2011 | Active | Director | Regent Street W1B 2ES London 271 | United Kingdom | British | |
| PORTHAVEN CARE HOMES LIMITED | Aug 18, 2011 | Oct 17, 2011 | Active | Director | Regent Street W1B 2ES London 271 | United Kingdom | British | |
| PORTHAVEN MANAGEMENT LIMITED | Aug 18, 2011 | Oct 17, 2011 | Active | Director | Regent Street W1B 2ES London 271 | United Kingdom | British | |
| ACORN CARE AND EDUCATION LIMITED | Mar 18, 2005 | Jan 15, 2010 | Active | Director | Lea Farm Gate Street GU5 0LR Bramley Surrey | United Kingdom | British | |
| PRECISE MEDIA GROUP HOLDINGS LIMITED | Dec 15, 2006 | Jun 06, 2008 | Dissolved | Director | Lea Farm Gate Street GU5 0LR Bramley Surrey | United Kingdom | British | |
| COVENANT HEALTHCARE LIMITED | Jun 17, 2002 | Mar 26, 2003 | Dissolved | Director | Lea Farm Gate Street GU5 0LR Bramley Surrey | United Kingdom | British | |
| CITEX GROUP LIMITED | Aug 24, 1998 | Mar 07, 2003 | Dissolved | Director | Lea Farm Gate Street GU5 0LR Bramley Surrey | United Kingdom | British | |
| INTEGRATED DENTAL HOLDINGS LIMITED | Oct 20, 1997 | Feb 07, 2002 | Active | Director | Lea Farm Gate Street GU5 0LR Bramley Surrey | United Kingdom | British | |
| DLJ INVESTMENT PARTNER II LIMITED | Jan 06, 1998 | Mar 26, 2001 | Dissolved | Director | Lea Farm Gate Street GU5 0LR Bramley Surrey | 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