THOMAS JOHANN DOBLANDER - LEICESTER - MANAGER

THOMAS JOHANN DOBLANDER - LEICESTER - MANAGER

.

Overview

MR THOMAS JOHANN DOBLANDER is a Manager from Leicester. MR THOMAS JOHANN DOBLANDER is Austrian and resident in United Kingdom. This company officer is, or was, associated with at least 72 company roles.
Their most recent appointment, in our records, was to NEERANIN THAI AND WELLNESS LTD on 2023-07-20.

Address

7 A Mandervell Road, Oadby
Leicester
LE2 5LQ
United Kingdom

Map

Company Appointments - Current and Previous

CompanyName Company Status Role Appointed Appointment Status Assets
NEERANIN THAI AND WELLNESS LTD Active Director 2023-07-20 CURRENT
EVOCARE TELEHEALTH LTD Active Director 2023-02-07 until 2023-05-05 RESIGNED £32,502 equity
EVOCARE TELEHEALTH LTD Active Director 2022-04-01 until 2023-02-07 RESIGNED £32,502 equity
ARIOS FIRST LTD. Active Director 2021-03-10 CURRENT £100 equity
EVOCARE TELEHEALTH LTD Active Director 2020-05-14 until 2022-04-01 RESIGNED £32,502 equity
HMR CUSTOMER LTD Active Director 2020-01-24 CURRENT £2,962 equity
S & S EQUIPMENT AND CONSULTING LTD Active Director 2019-03-12 CURRENT £1,969 equity
THE BAMBOO THAI SPA LTD. Active Director 2017-10-09 until 2023-08-01 RESIGNED £100 equity
SWEET HOME LIVING LTD Dissolved - no longer trading Director 2016-02-01 CURRENT £3,169 equity
TEAM TCS LTD. Active Director 2015-05-01 until 2019-04-01 RESIGNED £50,767 equity
TECHNITRON LTD Active - Proposal to Strike off Director 2015-03-01 until 2022-10-04 RESIGNED £2,579 equity
S6 HAIRDRESSING LTD Active Director 2015-01-01 until 2024-02-01 RESIGNED £100 equity
W M FORD LTD Active Director 2014-10-31 until 2016-11-01 RESIGNED £3,340 equity
S & S EQUIPMENT AND CONSULTING LTD Active Director 2014-08-01 until 2017-04-26 RESIGNED £1,969 equity
MCKENZIE BOWDEN LTD Dissolved - no longer trading Director 2014-08-01 CURRENT £100 equity
LIVANCE LTD. Dissolved - no longer trading or on registry Director 2014-04-01 until 2014-09-01 RESIGNED
AMBASSADOR EUROPE LTD Dissolved - no longer trading Director 2014-04-01 until 2014-08-01 RESIGNED £3,636 equity
GRANTED SOLUTIONS LTD. Dissolved - no longer trading Director 2014-03-31 CURRENT £100 equity
LETS GET MOVING LTD Dissolved - no longer trading Director 2013-10-04 CURRENT £199 equity
R MENDEZ ACCOUNTANCY LTD Active Director 2013-07-15 until 2016-02-02 RESIGNED £46,530 equity
S6 HAIRDRESSING LTD Active Director 2013-04-01 until 2014-02-01 RESIGNED £100 equity
TEXTILES TEC SERVICES LTD Active Director 2013-03-01 until 2013-03-01 RESIGNED £100 equity
CSH INSOLVENCY LTD Dissolved - no longer trading Director 2013-03-01 until 2013-04-01 RESIGNED £712 cash, £1,918 equity
ANDY OSBORNE FITNESS LTD Active Director 2012-04-11 until 2012-06-01 RESIGNED £6,758 cash, £282 equity
WAWATHALAPI LTD Active Director 2012-04-01 until 2023-07-28 RESIGNED £100 equity
SIMPSON PROPERTIES LTD Dissolved - no longer trading Director 2012-04-01 until 2013-05-07 RESIGNED
OADBY GOLF CLUB LTD Active Director 2012-02-21 CURRENT £100 equity
MWJONES LTD Dissolved - no longer trading Director 2011-04-01 until 2012-05-01 RESIGNED
IVB CONSULTANCY LTD Dissolved - no longer trading Director 2011-01-01 until 2014-12-15 RESIGNED £1,419 equity
MCKENZIE BOWDEN LTD Dissolved - no longer trading Director 2010-07-06 until 2013-07-01 RESIGNED £100 equity
IVB CONSULTANCY LTD Dissolved - no longer trading Director 2010-05-26 until 2010-06-02 RESIGNED £1,419 equity
MDR INTERIOR SPECIALISTS LTD Active Director 2010-05-01 until 2012-12-12 RESIGNED £1,227 equity
BUILDSCAPES & BELPER LTD Dissolved - no longer trading Secretary 2008-11-01 until 2012-01-01 RESIGNED £25,778 equity
BUILDSCAPES & BELPER LTD Dissolved - no longer trading Director 2008-11-01 until 2013-11-01 RESIGNED £25,778 equity
SECOND 2 NONE (VALETING) LTD Active Secretary 2008-04-05 until 2011-01-01 RESIGNED £2,488 equity
TOBYSHOP LTD Active Secretary 2008-04-05 until 2014-01-01 RESIGNED £12,171 equity
JO JO CHILDRENS CARE LTD Dissolved - no longer trading Secretary 2008-04-01 until 2010-12-01 RESIGNED £3,603 cash, £-17,827 equity
TOBYSHOP LTD Active Director 2008-04-01 CURRENT £12,171 equity
SUPATRA THAI SPA LTD Active Secretary 2007-08-23 until 2009-11-01 RESIGNED £13,032 equity
MAWBY FABRICATIONS LTD Dissolved - no longer trading Secretary 2007-07-01 until 2012-01-01 RESIGNED £100 equity
J B FRISBY LTD Dissolved - no longer trading Secretary 2007-04-01 until 2010-12-01 RESIGNED £100 equity
LEE WELLS AUTO BODIES LTD Active Secretary 2005-11-01 until 2009-12-01 RESIGNED £13,809 cash
KILINCARSLAN LTD Dissolved - no longer trading Secretary 2005-09-17 until 2005-12-02 RESIGNED £5,040 equity
MONTSHO HAIR-BASE LTD Dissolved - no longer trading Secretary 2004-09-01 until 2010-12-01 RESIGNED £100 equity
G.K. INSOLVENCY SERVICES LTD Dissolved - no longer trading Secretary 2004-07-01 until 2010-08-01 RESIGNED £2,994 cash, £11,794 equity
J & M FABRICATIONS LTD Active Secretary 2004-06-10 until 2011-06-01 RESIGNED £193,505 cash, £490,242 equity
BUILD IT WISE LTD Dissolved - no longer trading Secretary 2004-03-01 until 2007-01-10 RESIGNED £25 cash, £-25,418 equity
BUILD IT WISE LTD Dissolved - no longer trading Director 2004-03-01 until 2007-01-10 RESIGNED £25 cash, £-25,418 equity
GREYHOUND FABRICATIONS LTD Active Secretary 2003-06-01 until 2012-01-01 RESIGNED £100 equity

Companies Controlled

Company Active from Level of control
THE FONG FAR THERAPY LTD 2023-03-16 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
THE SU NIN THAI SPA LTD 2022-11-08 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
OADBY GOLF CLUB LTD 2016-04-06 Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as trust
Significant influence or control as trust
EVOCARE TELEHEALTH LTD 2023-02-07 - 2023-05-01 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
EVOCARE TELEHEALTH LTD 2020-05-14 - 2022-04-01 Right to appoint and remove directors
Significant influence or control as trust
S & S EQUIPMENT AND CONSULTING LTD 2023-05-20 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
S & S EQUIPMENT AND CONSULTING LTD 2018-10-01 - 2023-03-01 Ownership of shares 75 to 100 percent
Right to appoint and remove directors as trust
Significant influence or control as trust
S6 HAIRDRESSING LTD 2016-04-06 - 2024-02-02 Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as trust
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as trust
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as trust
Significant influence or control as trust
TECHNITRON LTD 2016-04-06 - 2022-10-04 Ownership of shares 50 to 75 percent
Ownership of shares 50 to 75 percent as firm
Voting rights 50 to 75 percent
Voting rights 50 to 75 percent as firm
Right to appoint and remove directors as trust
Significant influence or control as trust
TOBYSHOP LTD 2016-04-06 Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as trust
Significant influence or control as trust
ART & MORE LEICESTER LTD 2021-10-05 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
WAWATHALAPI LTD 2016-04-06 - 2023-07-28 Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as trust
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as trust
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as trust
Significant influence or control as trust
NEERANIN THAI AND WELLNESS LTD 2023-07-20 - 2024-01-15 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
ARIOS FIRST LTD. 2021-03-10 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as trust
Significant influence or control as trust
DARA THAI SPA LTD 2022-06-20 - 2023-02-03 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors


Related People

Name Occupation Address No of Appointments
MR HEIKO SCHROTER Director Hull, Uk 48
MRS KAREN MARGARET HOWARD Director Ratby 3
MR RALF GUNTER MICHALSKY Director Hornsea, United Kingdom 4
MR RALF MICHALSKY Consultant Leicester, England 2
MRS MARIA HOLONA Director Remagen, Germany 3
MR RALF MICHALSKY Director Hull, United Kingdom 1
HEIKO SCHROTER Director Hull, United Kingdom 1
MR PAUL RICHARD HOWARD Builder Ratby 1
ANTONIO SALVATORE FOIS Director Northallerton 2
MR NOEL CLIVE WOODWARD Electrical Engineer Leicester, United Kingdom 2
MR JUSTIN JAMES HUGHES Builder Worcester 2
MR KLAUS DIETER MAASS Sales Director Leicester, United Kingdom 1
MR JAMES THOMAS CHAMPKINS Engineer Melton Mowbray 2
MR ALEXANDER RUSSELL Builder Leicester, United Kingdom 1
MR GARY MICHAEL BATCHELOR Manager Altrincham, England 6
MRS WENDY ELIZABETH HORNE Company Director Sutton Coldfield, England 7
MR CALLUM BATCHELOR Company Director Altrincham, England 2
THOMAS WILLIAM REYNOLDS Contractor Leominster 2
MRS HELEN GIBBS Office Manager Stockport, England 1

Nearby People

Name Occupation Address No of Appointments
CRAIG AUSTIN Thurmaston, United Kingdom 1
MR MARK VINCENT WAGSTAFF Director Leicester, United Kingdom 5
MRS SUKHBIR KAUR BAHI Director Leicester, United Kingdom 6
MR MANJIT SINGH BAHI Director Leicester, United Kingdom 5
MR STEWART LENG Sales Director Leicester, England 1
SUKHBIR BAHI Director Oadby, England 3
CHRISTOPHER DAVID BOLTON Production Director Leicester, England 4
MR PAUL MICHAEL BOLTON Leicester, England 5
MRS RITA CHANDARANA Director Leicester, England 6
MR PAUL JOHN DENHAM WALSH Director Leicester, United Kingdom 4