Timothy Francis GEORGE
Natural Person
Title | Mr |
---|---|
First Name | Timothy |
Middle Names | Francis |
Last Name | GEORGE |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 17 |
Inactive | 380 |
Resigned | 246 |
Total | 643 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
A. FARQUHAR (BUILDERS) LIMITED | Feb 12, 2008 | Nov 09, 2018 | Active | Chartered Secretary | Director | Blackbarn House Main Street Bishampton WR10 2NH Pershore Worcestershire | England | British |
A. FARQUHAR (BUILDERS) LIMITED | Feb 12, 2008 | Nov 09, 2018 | Active | Secretary | Blackbarn House Main Street Bishampton WR10 2NH Pershore Worcestershire | British | ||
PLUMB INTERIORS CONTRACTING LIMITED | Feb 12, 2008 | Sep 28, 2018 | Active | Chartered Secretary | Director | Blackbarn House Main Street Bishampton WR10 2NH Pershore Worcestershire | England | British |
WALTER LAWRENCE LIMITED | Feb 12, 2008 | Sep 28, 2018 | Active | Secretary | Blackbarn House Main Street Bishampton WR10 2NH Pershore Worcestershire | British | ||
ALFRED MCALPINE UTILITY SERVICES NW LIMITED | Feb 12, 2008 | Sep 28, 2018 | Active | Secretary | Blackbarn House Main Street Bishampton WR10 2NH Pershore Worcestershire | British | ||
PLUMB INTERIORS CONTRACTING LIMITED | Feb 12, 2008 | Sep 28, 2018 | Active | Secretary | Blackbarn House Main Street Bishampton WR10 2NH Pershore Worcestershire | British | ||
P H FURNITURE LIMITED | Feb 12, 2008 | Sep 28, 2018 | Active | Secretary | Blackbarn House Main Street Bishampton WR10 2NH Pershore Worcestershire | British | ||
P H FURNITURE LIMITED | Feb 12, 2008 | Sep 28, 2018 | Active | Chartered Secretary | Director | Blackbarn House Main Street Bishampton WR10 2NH Pershore Worcestershire | England | British |
WALTER LAWRENCE LIMITED | Feb 12, 2008 | Sep 28, 2018 | Active | Chartered Secretary | Director | Blackbarn House Main Street Bishampton WR10 2NH Pershore Worcestershire | England | British |
PLUMB FURNITURE SYSTEMS LIMITED | Feb 12, 2008 | Sep 28, 2018 | Active | Secretary | Blackbarn House Main Street Bishampton WR10 2NH Pershore Worcestershire | British | ||
REEMA CONSTRUCTION LIMITED | Feb 12, 2008 | Sep 28, 2018 | Active | Chartered Secretary | Director | Blackbarn House Main Street Bishampton WR10 2NH Pershore Worcestershire | England | British |
REEMA CONSTRUCTION LIMITED | Feb 12, 2008 | Sep 28, 2018 | Active | Secretary | Blackbarn House Main Street Bishampton WR10 2NH Pershore Worcestershire | British | ||
ALFRED MCALPINE SLATE LIMITED | Feb 12, 2008 | Sep 28, 2018 | Active | Secretary | Birch Street WV1 4HY Wolverhampton 24 United Kingdom | British | ||
ALFRED MCALPINE SLATE LIMITED | Feb 12, 2008 | Sep 28, 2018 | Active | Chartered Secretary | Director | Birch Street WV1 4HY Wolverhampton 24 United Kingdom | England | British |
PLUMB FURNITURE SYSTEMS LIMITED | Feb 12, 2008 | Sep 28, 2018 | Active | Chartered Secretary | Director | Blackbarn House Main Street Bishampton WR10 2NH Pershore Worcestershire | England | British |
ALFRED MCALPINE CONSTRUCTION LIMITED | Feb 12, 2008 | Sep 28, 2018 | Dissolved | Secretary | Birch Street WV1 4HY Wolverhampton 24 United Kingdom | British | ||
CHOICEUSUAL LIMITED | Feb 12, 2008 | Sep 28, 2018 | Dissolved | Secretary | Blackbarn House Main Street Bishampton WR10 2NH Pershore Worcestershire | British | ||
ALFRED MCALPINE CONSTRUCTION LIMITED | Feb 12, 2008 | Sep 28, 2018 | Dissolved | Chartered Secretary | Director | Birch Street WV1 4HY Wolverhampton 24 United Kingdom | England | British |
CHOICEUSUAL LIMITED | Feb 12, 2008 | Sep 28, 2018 | Dissolved | Chartered Secretary | Director | Blackbarn House Main Street Bishampton WR10 2NH Pershore Worcestershire | England | British |
STEPHENSON MAINTENANCE LIMITED | Jun 30, 2009 | Jun 30, 2017 | Active | Chartered Secretary | Director | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | England | British |
MOWLEM SCOTLAND LIMITED | Sep 03, 2008 | Jun 30, 2017 | Active | Chartered Secretary | Director | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | England | British |
00199835 LIMITED | Sep 02, 2008 | Jun 30, 2017 | Active | Chartered Secretary | Director | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | England | British |
CEDAR (MAPLE OAK) LTD | Apr 23, 2008 | Jun 30, 2017 | Active | Secretary | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | British | ||
OAKLANDS OFFICE PARK (MANAGEMENT) LIMITED | Apr 09, 2008 | Jun 30, 2017 | Active | Chartered Secretary | Secretary | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | British | |
BROOKLANDS COURT (KETTERING) MANAGEMENT LIMITED | Feb 12, 2008 | Jun 30, 2017 | Active | Secretary | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | British | ||
AMEY DEFENCE SERVICES LIMITED | Oct 28, 2005 | Jun 30, 2017 | Active | Secretary | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | British | ||
CEDAR CWMBRAN LIMITED | Jul 11, 2005 | Jun 30, 2017 | Active | Secretary | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | British | ||
CEDAR WORCESTER LIMITED | Jul 07, 2004 | Jun 30, 2017 | Active | Secretary | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | British | ||
CARILLION REGIONAL CONSTRUCTION LIMITED | Sep 29, 1999 | Jun 30, 2017 | Active | Secretary | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | British | ||
STEPHENSON MAINTENANCE LIMITED | Sep 29, 1999 | Jun 30, 2017 | Active | Secretary | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | British | ||
EAGA NI LIMITED | Jan 06, 2017 | Jun 30, 2017 | Dissolved | Chartered Secretary | Director | 84 Salop Street WV3 0SR Wolverhampton Carillion House England | England | British |
EAGA SERVICES LIMITED | Jan 06, 2017 | Jun 30, 2017 | Dissolved | Chartered Secretary | Director | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | England | British |
CARILLION DEVELOPMENTS LIMITED | Sep 04, 2014 | Jun 30, 2017 | Dissolved | Chartered Secretary | Director | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | England | British |
CRR PARTNERSHIP LIMITED | Sep 25, 2013 | Jun 30, 2017 | Dissolved | Chartered Secretary | Director | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | England | British |
TOWN HOSPITALS LIMITED | May 12, 2010 | Jun 30, 2017 | Dissolved | Chartered Accountants | Director | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | 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