Glenn Gordon TIMMS
Natural Person
| Title | Mr |
|---|---|
| First Name | Glenn |
| Middle Names | Gordon |
| Last Name | TIMMS |
| Date of Birth | |
| Is Corporate Officer | No |
| Appointments | |
| Active | 7 |
| Inactive | 0 |
| Resigned | 12 |
| Total | 19 |
Appointments
| Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
|---|---|---|---|---|---|---|---|---|
| HOWDEN UK&I HOLDINGS LIMITED | Jan 01, 2026 | Active | Director | EC3A 5AF London One Creechurch Place United Kingdom | England | British | ||
| GOODMAN TOPCO LIMITED | Jun 30, 2023 | Active | Director | Lake View Drive Annesley NG15 0HT Nottingham 2/3 H2o Business Park England | England | British | ||
| PROJECT PANDA TOPCO LIMITED | May 19, 2023 | Active | Director | 30 Dukes Place EC3A 7LP London Irongate House England | England | British | ||
| PROJECT MERSEY TOPCO LIMITED | Nov 14, 2022 | Active | Director | Olympic Park Woolston Grange Avenue WA2 0YL Warrington Unit 2 England | England | British | ||
| SMART PAYMENT TECHNOLOGIES TOP CO LIMITED | Apr 17, 2020 | Active | Director | Bardon Hill Coalville LE67 1TU Leicestershire Walker Road United Kingdom | England | British | ||
| PYVOT LIMITED | Feb 28, 2020 | Active | Director | Des Roches Square OX28 4LE Witney 2 Oxfordshire England | England | British | ||
| BRIO ENTERPRISES LIMITED | Mar 30, 2010 | Active | Director | Muchall Road WV4 5SE Wolverhampton 27 England | England | British | ||
| METRASENS LIMITED | Aug 23, 2024 | Jun 16, 2025 | Active | Director | Beauchamp Business Centre Sparrowhawk Close WR14 1GL Malvern Unit 8 Worcestershire England | England | British | |
| BH1 REALISATIONS LIMITED | Jun 11, 2021 | Jul 31, 2023 | Insolvency Proceedings | Director | Hallam Fields Road DE7 4AZ Ilkeston C/O Belfield Furnishings Limited England | England | British | |
| BG1 REALISATIONS LIMITED | Aug 31, 2019 | Jul 31, 2023 | Insolvency Proceedings | Director | Hallam Fields Road DE7 4AZ Ilkeston C/O Belfield Furnishings Limited England | England | British | |
| MOBIUS TOPCO LIMITED | Apr 17, 2020 | Jul 14, 2022 | Active | Director | Bardon Hill LE67 1TU Coalville Walker Road Leicestershire United Kingdom | England | British | |
| PALMA TOPCO LIMITED | Jun 11, 2021 | Sep 24, 2021 | Dissolved | Director | Middleton M24 2DB Manchester Oldham Road England | England | British | |
| PALMA MIDCO LIMITED | Aug 31, 2019 | Sep 24, 2021 | Dissolved | Director | Middleton M24 2DB Manchester Oldham Road England | England | British | |
| PALMA BIDCO LIMITED | Aug 31, 2019 | Sep 24, 2021 | Dissolved | Director | Middleton M24 2DB Manchester Oldham Road England | England | British | |
| INTELLIGENT RETURNS LIMITED | Feb 27, 2020 | May 06, 2021 | Active | Director | Stone House 55 Stone Road Business Park ST4 6SR Stoke On Trent C/O Dpc Staffordshire England | England | British | |
| IESA A & D LIMITED | Mar 08, 2017 | May 31, 2019 | Active | Director | c/o C/O Lesa Limited Warrington Road Birchwood Science Park WA3 6ZH Warrington Rutherford House United Kingdom | England | British | |
| IESA A & D HOLDINGS LIMITED | Mar 08, 2017 | May 31, 2019 | Active | Director | c/o Lesa Limited Warrington Road Birchwood WA3 6ZH Warrington Rutherford House Cheshire United Kingdom | England | British | |
| IESA A & D GROUP LIMITED | Mar 08, 2017 | May 31, 2019 | Dissolved | Director | c/o C/O Lesa Limited Warrington Road Birchwood Science Park WA3 6ZH Warrington Rutherford House United Kingdom | England | British | |
| ODEON AND UCI CINEMAS HOLDINGS LIMITED | Aug 05, 2010 | Jul 08, 2011 | Active | Director | 54 Whitcomb Street London WC2H 7DN | 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