Timothy John REDBURN
Persona Física
| Título | Mr |
|---|---|
| Nombre | Timothy |
| Segundo Nombre | John |
| Apellido | REDBURN |
| Fecha de Nacimiento | |
| ¿Es Ejecutivo Corporativo? | No |
| Nombramientos | |
| Activo | 6 |
| Inactivo | 10 |
| Renunciado | 125 |
| Total | 141 |
Nombramientos
| Designado en | Fecha de Designación | Fecha de Renuncia | Estado de la Empresa | Ocupación | Rol | Dirección | País de Residencia | Nacionalidad |
|---|---|---|---|---|---|---|---|---|
| RHGC PROPERTIES LIMITED | 14 sept 2023 | Activa | Director | Flanchford Road RH2 8QR Reigate Heath The Club House Surrey England | England | British | ||
| SILLERY CARE LIMITED | 28 jul 2010 | Disuelta | Director | 830 The Crescent Colchester Business Park CO4 9YQ Colchester Bradbury House Essex United Kingdom | England | British | ||
| ERINACEOUS GROUP PLC | 01 nov 2007 | Disuelta | Director | Little Abbotts Snower Hill Road RH3 7AQ Betchworth Surrey | England | British | ||
| HENLYS LIMITED | 30 sept 2004 | Disuelta | Secretario | Little Abbotts Snower Hill Road RH3 7AQ Betchworth Surrey | British | |||
| PLAXTON PROPERTIES LIMITED | 30 sept 2004 | Disuelta | Secretario | Little Abbotts Snower Hill Road RH3 7AQ Betchworth Surrey | British | |||
| HENLYS CENTRAL LIMITED | 30 sept 2004 | Liquidación | Secretario | Little Abbotts Snower Hill Road RH3 7AQ Betchworth Surrey | British | |||
| HENLYS GROUP PLC | 30 sept 2004 | Liquidación | Secretario | Little Abbotts Snower Hill Road RH3 7AQ Betchworth Surrey | British | |||
| HENLYS LIMITED | 21 sept 2004 | Disuelta | Director | Little Abbotts Snower Hill Road RH3 7AQ Betchworth Surrey | England | British | ||
| PLAXTON PROPERTIES LIMITED | 21 sept 2004 | Disuelta | Director | Little Abbotts Snower Hill Road RH3 7AQ Betchworth Surrey | England | British | ||
| HENLYS CENTRAL LIMITED | 21 sept 2004 | Liquidación | Director | Little Abbotts Snower Hill Road RH3 7AQ Betchworth Surrey | England | British | ||
| HENLYS GROUP PLC | 15 jun 2004 | Liquidación | Director | Little Abbotts Snower Hill Road RH3 7AQ Betchworth Surrey | England | British | ||
| CHEADLE HEATH HOLDINGS LIMITED | 06 sept 1995 | Disuelta | Director | Little Abbotts Snower Hill Road RH3 7AQ Betchworth Surrey | England | British | ||
| SIMON HANDLING SYSTEMS LIMITED | 09 ene 1995 | Activa | Director | Little Abbotts Snower Hill Road RH3 7AQ Betchworth Surrey | England | British | ||
| 00148212 LIMITED | 09 ene 1995 | Disuelta | Director | Little Abbotts Snower Hill Road RH3 7AQ Betchworth Surrey | England | British | ||
| SIMON-DUDLEY LIMITED | 09 ene 1995 | Disuelta | Director | Little Abbotts Snower Hill Road RH3 7AQ Betchworth Surrey | England | British | ||
| SIMON ACCESS (U.K.) LIMITED | 09 ene 1995 | Disuelta | Director | Little Abbotts Snower Hill Road RH3 7AQ Betchworth Surrey | England | British | ||
| REIGATE HEATH GOLF CLUB LIMITED | 30 mar 2022 | 27 nov 2025 | Activa | Director | Flanchford Road RH2 8QR Reigate Heath The Club House Surrey United Kingdom | England | British | |
| GATTON ESTATES LTD | 18 feb 2020 | 17 jun 2022 | Activa | Director | Gatton Park RH2 0TW Reigate Foundation Office United Kingdom | England | British | |
| STEWART MILNE GROUP HOLDINGS LIMITED | 27 feb 2017 | 20 nov 2018 | Disuelta | Director | Westhill Business Park AB32 6JQ Aberdeen Peregrine House Scotland | England | British | |
| STEWART MILNE GROUP LIMITED | 26 sept 2016 | 20 nov 2018 | En administración | Director | Westhill Business Park AB32 6JQ Aberdeen Peregrine House Scotland | England | British | |
| UBB WASTE (ESSEX) LIMITED | 18 jul 2016 | 11 dic 2017 | Activa | Director | Grenadier Road EX1 3LH Exeter Ashford House Devon England | England | British | |
| UBB WASTE (ESSEX) INTERMEDIATE LIMITED | 18 jul 2016 | 11 dic 2017 | Disuelta | Director | Grenadier Road EX1 3LH Exeter Ashford House Devon England | England | British | |
| UBB WASTE (ESSEX) HOLDINGS LIMITED | 18 jul 2016 | 11 dic 2017 | Disuelta | Director | Grenadier Road EX1 3LH Exeter Ashford House Devon England | England | British | |
| WEIGHT REDUCTION AND AEROSPACE SECURITY PRODUCTS LTD | 04 ago 2014 | 05 sept 2017 | Activa | Director | Clywedog Road South Wrexham Industrial Estate LL13 9XS Wrexham C/O Act Ltd. Unit 54 Wales | England | British | |
| A J WALTER AVIATION LIMITED | 01 oct 2015 | 12 nov 2015 | Activa | Director | c/o Legal Department Maydwell Avenue Slinfold RH13 0AS Horsham The Headquarters West Sussex | England | British | |
| ARIA HEALTHCARE GROUP LTD | 28 jul 2010 | 11 sept 2013 | Activa | Director | Bradbury House 830 The Crescent Colchester Business Park CO4 9YQ Colchester Essex | England | British | |
| BLUESTONE RESORTS SERVICES LIMITED | 11 nov 2009 | 08 jul 2013 | Disuelta | Director | Canaston Wood SA67 8DE Narberth The Grange Pembrokeshire | England | British | |
| BLUESTONE RESORTS LIMITED | 09 nov 2009 | 08 jul 2013 | Activa | Director | Canaston Wood SA67 8DE Narberth The Grange Pembrokeshire | England | British | |
| BLUESTONE RESORTS GROUP LIMITED | 09 nov 2009 | 08 jul 2013 | Disuelta | Director | Canaston Wood SA67 8DE Narberth The Grange Pembrokeshire | England | British | |
| BIFFA MUNICIPAL LIMITED | 18 oct 2012 | 15 feb 2013 | Activa | Director | Third Floor, The Gatehouse Gatehouse Way HP19 8DB Alyesbury Bucks | England | British | |
| BIFFA WASTE MANAGEMENT LIMITED | 11 oct 2012 | 15 feb 2013 | Activa | Director | Cressex HP12 3TZ High Wycombe Coronation Road Buckinghamshire | England | British | |
| BIFFA GS ENVIRONMENTAL LIMITED | 11 oct 2012 | 15 feb 2013 | Activa | Director | Third Floor The Gatehouse Gatehouse Way HP19 8DB Aylesbury Buckinghamshire | England | British | |
| BIFFA GS ENVIRONMENTAL RECYCLING LIMITED | 11 oct 2012 | 15 feb 2013 | Activa | Director | Third Floor The Gatehouse Gatehouse Way HP19 8DB Alyesbury Bucks | England | British | |
| BIFFA GS (LPP) LIMITED | 11 oct 2012 | 15 feb 2013 | Activa | Director | Gatehouse Way HP19 8DB Aylesbury Third Floor The Gatehouse Buckinghamshire | England | British | |
| BIFFA LANDFILL SOLUTIONS LIMITED | 11 oct 2012 | 15 feb 2013 | Activa | Director | Cressex HP12 3TZ High Wycombe Coronation Road Buckinghamshire United Kingdom | England | British |
Fuente de datos
- Companies House del Reino Unido
El registro oficial de empresas en el Reino Unido, que proporciona acceso público a información sobre empresas, como nombres, direcciones, administradores y registros financieros. - Licencia: CC0