• Data
  • Great Britain
  • Company
  • Search Companies
  • Sanctions
  • Search Sanctions
  • Michael Anthony THOMAS

    Natural Person

    TitleMr
    First NameMichael
    Middle NamesAnthony
    Last NameTHOMAS
    Date of Birth
    Is Corporate OfficerNo
    Appointments
    Active2
    Inactive0
    Resigned15
    Total17

    Appointments

    Appointed Officers
    Appointed ToAppointed OnResigned OnCompany StatusOccupationRoleAddressCountry of ResidenceNationality
    INNOVATE AWARDING LTDSep 25, 2023ActiveNon-Executive DirectorDirector
    Church Road
    Weald
    TN14 6LU Sevenoaks
    Dale Oast
    England
    EnglandBritish
    MTH MIDCO 2 LIMITEDApr 20, 2023ActiveNon-Executive DirectorDirector
    Church Road
    Weald
    TN14 6LU Sevenoaks
    Dale Oast
    England
    EnglandBritish
    PROJECT TIGER LLPApr 01, 2015Feb 28, 2023ActiveLLP Member
    Eastcheap
    EC3M 1BD London
    16
    England
    England
    GLQ FULHAM HOLDINGS LTDApr 06, 2020Sep 25, 2020ActiveCompany DirectorDirector
    Ridgway
    PO9 1QJ Havant
    Unit 3
    Hampshire
    EnglandBritish
    FAT FACE HOLDINGS LIMITEDApr 06, 2020Sep 25, 2020ActiveCompany DirectorDirector
    Unit 3 Ridgway
    Havant
    PO9 1QJ Hampshire
    EnglandBritish
    FAT FACE LIMITEDApr 06, 2020Sep 25, 2020ActiveCompany DirectorDirector
    Unit 3 Ridgway
    Havant
    PO9 1QJ Hampshire
    EnglandBritish
    FATFACE GROUP BORROWINGS LIMITEDApr 06, 2020Sep 25, 2020ActiveCompany DirectorDirector
    Ridgway
    PO9 1QJ Havant
    Unit 3
    Hampshire
    EnglandBritish
    DUNDEE HOLDCO 2 LIMITEDNov 18, 2019Mar 13, 2020DissolvedChartered AccountantDirector
    Bretby Business Park, Ashby Road
    DE15 0YZ Burton Upon Trent
    Repton House
    Staffordshire
    England
    EnglandBritish
    DONCASTERS LIMITEDNov 18, 2019Mar 06, 2020ActiveChartered AccountantDirector
    Bretby Business Park, Ashby Road
    DE15 0YZ Burton Upon Trent
    Repton House
    Staffordshire
    England
    EnglandBritish
    DUNDEE PIKCO LIMITEDNov 18, 2019Mar 06, 2020ActiveNoneDirector
    Bretby Business Park, Ashby Road
    DE15 0YZ Burton Upon Trent
    Repton House
    Staffordshire
    England
    EnglandBritish
    GENERAL HEALTHCARE HOLDINGS (2) LIMITEDApr 05, 2018Mar 28, 2019ActiveChartered AccountantDirector
    3 Paris Garden
    Southwark
    SE1 8ND London
    Bmi Healthcare House
    EnglandBritish
    GHG HEALTHCARE HOLDINGS LIMITEDApr 05, 2018Mar 28, 2019ActiveChartered AccountantDirector
    Healthcare House
    3 Paris Garden
    SE1 8ND London
    Bmi
    EnglandBritish
    GHG INTERMEDIATE HOLDINGS LIMITEDApr 05, 2018Mar 28, 2019ActiveChartered AccountantDirector
    Healthcare House
    3 Paris Garden
    SE1 8ND London
    Bmi
    EnglandBritish
    GENERAL HEALTHCARE GROUP LIMITEDApr 05, 2018Mar 28, 2019ActiveChartered AccountantDirector
    Healthcare House
    3 Paris Garden
    SE1 8ND London
    Bmi
    EnglandBritish
    CVR TENANT 2 LIMITEDApr 05, 2018Mar 28, 2019DissolvedChartered AccountantDirector
    3 Paris Garden
    Southwark
    SE1 8ND London
    Bmi Healthcare House
    United Kingdom
    EnglandBritish
    BLUE TENANT 1 LIMITEDApr 05, 2018Mar 06, 2019DissolvedChartered AccountantDirector
    3 Paris Garden
    Southwark
    SE1 8ND London
    Bmi Healthcare House
    United Kingdom
    EnglandBritish
    SCHOLZ HOLDING GMBHJan 29, 2016Sep 07, 2016Converted / ClosedManaging Director Of Scholz HoDirector
    King William Street
    EC4N 7DZ London
    Office Number 610 68
    Greater London
    United Kingdom
    EnglandBritish

    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