Thomas Edward GARRAD
Natural Person
| Title | Mr |
|---|---|
| First Name | Thomas |
| Middle Names | Edward |
| Last Name | GARRAD |
| Date of Birth | |
| Is Corporate Officer | No |
| Appointments | |
| Active | 7 |
| Inactive | 6 |
| Resigned | 7 |
| Total | 20 |
Appointments
| Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
|---|---|---|---|---|---|---|---|---|
| T & C PACKAGING LIMITED | Nov 04, 2025 | Active | Director | 1 Maidstone Road DA14 5RH Sidcup River House England | England | British | ||
| FOOD TASTIC BRANDS LIMITED | May 16, 2023 | Active | Director | 1 Maidstone Road DA14 5RH Sidcup Riverhouse England | England | British | ||
| PAN COFFEE LIMITED | Jan 11, 2023 | Dissolved | Director | Maidstone Road DA14 5RH Sidcup Riverhouse, 1 United Kingdom | England | British | ||
| IPRO SPORT HOLDINGS LIMITED | Aug 03, 2022 | Active | Director | Middleborough CO1 1TG Colchester The Octagon, Suite E2, 2nd Floor Essex England | England | British | ||
| TASTY TREATS MAYFAIR LTD | Dec 22, 2021 | Dissolved | Director | The Octagon, Middleborough CO1 1TG Colchester Suite E2, 2nd Floor Essex United Kingdom | England | British | ||
| IPRO SPORT INTERNATIONAL LIMITED | Nov 29, 2021 | Active | Director | Middleborough CO1 1TG Colchester The Octagon, Suite E2, 2nd Floor Essex England | England | British | ||
| IPRO SPORT SPONSORSHIP LIMITED | Nov 29, 2021 | Active | Director | Middleborough CO1 1TG Colchester The Octagon, Suite E2, 2nd Floor Essex England | England | British | ||
| PAN MARKETING LIMITED | Jul 27, 2018 | In Administration | Director | Maidstone Road DA14 5RH Sidcup Riverhouse, 1 United Kingdom | United Kingdom | British | ||
| BERTARRAD LIMITED | Jan 01, 2017 | Dissolved | Director | Middleborough CO1 1TG Colchester The Octagon, Suite E2, 2nd Floor Essex England | England | British | ||
| QUENCH FACTORY LIMITED | May 18, 2016 | Dissolved | Director | 1 Maidstone Road DA14 5RH Sidcup River House Kent United Kingdom | England | British | ||
| MH DRINKS LIMITED | Dec 29, 2015 | Dissolved | Director | Maidstone Road DA14 5RH Sidcup River House, 1 Kent England | England | British | ||
| IPRO SPORT DISTRIBUTION LTD | Nov 23, 2015 | Active | Director | 1 Maidstone Road DA14 5RH Sidcup River House Kent England | England | British | ||
| S&T FUTURE LIMITED | Oct 01, 2012 | Dissolved | Director | Dullingham Road CB8 9JT Newmarket Dudleywood Suffolk United Kingdom | England | British | ||
| INDUL LTD | Mar 01, 2023 | Nov 22, 2023 | Active | Director | Eastman Road W3 7YG London 16 England | England | British | |
| IPRO SPORT PROTEIN LIMITED | Oct 10, 2016 | Feb 27, 2017 | Dissolved | Director | 1 Maidstone Road DA14 5RH Sidcup River House Kent England | England | British | |
| IPRO SPORT MEDICAL LIMITED | Sep 20, 2016 | Feb 27, 2017 | Dissolved | Director | 1 Maidstone Road DA14 5RH Sidcup River House Kent England | England | British | |
| IPRO SPORT INTERNATIONAL LIMITED | Jun 15, 2016 | Feb 27, 2017 | Active | Director | 1 Maidstone Road DA14 5RH Sidcup River House Kent England | England | British | |
| IPRO SPORT HOLDINGS LIMITED | Dec 31, 2015 | Feb 27, 2017 | Active | Director | 1 Maidstone Road DA14 5RH Sidcup River House Kent England | England | British | |
| SPORTS DRINKS LIMITED | Oct 01, 2014 | Jun 21, 2016 | Dissolved | Director | Dullingham Road CB8 9UT Newmarket Dudley Wood Suffolk England | England | British | |
| HEALTHY HYDRATION LIMITED | Oct 01, 2014 | Apr 01, 2015 | Active | Director | Dullingham Road CB8 9UT Newmarket Dudley Wood Suffolk England | 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