Timothy James WHITING
Persona fisica
Titolo | Mr |
---|---|
Nome | Timothy |
Secondo nome | James |
Cognome | WHITING |
Data di nascita | |
È un dirigente societario | No |
Incarichi | |
Attivo | 5 |
Inattivo | 0 |
Dimesso | 38 |
Totale | 43 |
Incarichi
Nominato a | Data di nomina | Data di dimissioni | Stato della società | Professione | Ruolo | Indirizzo | Paese di residenza | Nazionalità |
---|---|---|---|---|---|---|---|---|
SEYMOUR ADVISORY SERVICES LLP | 13 apr 2019 | Attiva | Socio designato di LLP | Richard Jones Road OX29 0TB Witney Unit 7 Stanley Court Oxfordshire England | England | |||
18 MONTAGU SQUARE LIMITED | 17 gen 2014 | Attiva | Chief Executive | Amministratore | Kington Lane CV35 8PW Claverdon Kington Grange Warwickshire England | United Kingdom | British | |
PHOSPHORUS HOLDCO PLC | 27 apr 2011 | In amministrazione | Director | Amministratore | Ore Close Lymedale Business Park ST5 9QD Newcastle Under Lyme Osprey House Staffordshire England | United Kingdom | British | |
PHONES4U FINANCE PLC | 27 apr 2011 | In amministrazione | Director | Amministratore | Ore Close Lymedale Business Park ST5 9QD Newcastle Under Lyme Osprey House Staffordshire England | United Kingdom | British | |
PHONES 4U LIMITED | 24 nov 2005 | In amministrazione | Director | Amministratore | 29 Wellington Street LS1 4DL Leeds Central Square 8th Floor | United Kingdom | British | |
SPEEDBOAT HOLDCO LIMITED | 26 mag 2017 | 18 ago 2021 | Sciolta | Chairman | Amministratore | Pontefract Lane LS9 0DN Leeds Thornes Farm Business Park United Kingdom | United Kingdom | British |
PHOSPHORUS ACQUISITION LIMITED | 27 apr 2011 | 06 gen 2014 | In amministrazione | Director | Amministratore | Ore Close Lymedale Business Park ST5 9QD Newcastle Under Lyme Osprey House Staffordshire England | United Kingdom | British |
MOBILESERV LIMITED | 26 set 2006 | 06 gen 2014 | In amministrazione | Ceo | Amministratore | Ore Close Lymedale Business Park ST5 9QD Newcastle-Under-Lyme Osprey House Staffordshire United Kingdom | United Kingdom | British |
PHONES 4 U GROUP LIMITED | 04 feb 2004 | 06 gen 2014 | In amministrazione | Director | Amministratore | Ore Close Lymedale Business Park ST5 9QD Newcastle Under Lyme Osprey House Staffordshire | United Kingdom | British |
POLICY ADMINISTRATION SERVICES LIMITED | 26 giu 2002 | 06 gen 2014 | In amministrazione | Director | Amministratore | Ore Close Lymedale Business Park ST5 9QD Newcastle Under Lyme Osprey House Staffordshire | United Kingdom | British |
JUMP 4U LIMITED | 14 gen 2011 | 06 gen 2014 | Sciolta | Director | Amministratore | Ore Close Lymedale Business Park ST5 9QD Newcastle Under Lyme Osprey House Staffordshire | United Kingdom | British |
E.Z. PAY LIMITED | 22 dic 2008 | 06 gen 2014 | Sciolta | Director | Amministratore | Ore Close Lymedale Business Park ST5 9QD Newcastle Under Lyme Osprey House Staffordshire | United Kingdom | British |
MOBILESERV 2 LIMITED | 20 nov 2008 | 06 gen 2014 | Sciolta | Director | Amministratore | Ore Close Lymedale Business Park ST5 9QD Newcastle-Under-Lyme Osprey House Staffordshire | United Kingdom | British |
MOBILESERV UK HOLDCO 3 LIMITED | 22 apr 2008 | 06 gen 2014 | Sciolta | Director | Amministratore | Ore Close Lymedale Business Park ST5 9QD Newcastle-Under-Lyme Osprey House Staffordshire United Kingdom | United Kingdom | British |
MOBILESERV UK HOLDCO 1 LIMITED | 22 apr 2008 | 06 gen 2014 | Sciolta | Director | Amministratore | Ore Close Lymedale Business Park ST5 9QD Newcastle-Under-Lyme Osprey House Staffordshire United Kingdom | United Kingdom | British |
MOBILESERV UK HOLDCO 2 LIMITED | 22 apr 2008 | 06 gen 2014 | Sciolta | Director | Amministratore | Ore Close Lymedale Business Park ST5 9QD Newcastle Under Lyme Osprey House Staffordshire United Kingdom | United Kingdom | British |
DIRECT SOLUTIONS (GB) LIMITED | 29 feb 2008 | 06 gen 2014 | Sciolta | Director | Amministratore | Ore Close Lymedale Business Park ST5 9QD Newcastle-Under-Lyme Osprey House Staffordshire | United Kingdom | British |
PHONES 4U DIRECT LIMITED | 05 ott 2006 | 06 gen 2014 | Sciolta | Director | Amministratore | Ore Close Lymedale Business Park ST5 9QD Newcastle-Under-Lyme Osprey House Staffordshire United Kingdom | United Kingdom | British |
LIFE MOBILE LIMITED | 05 ott 2006 | 06 gen 2014 | Sciolta | Director | Amministratore | Ore Close Lymedale Business Park ST5 9QD Newcastle-Under-Lyme Osprey House Staffordshire | United Kingdom | British |
4U LIMITED | 05 ott 2006 | 06 gen 2014 | Sciolta | Director | Amministratore | Ore Close Lymedale Business Park ST5 9QD Newcastle-Under-Lyme Osprey House Staffordshire United Kingdom | United Kingdom | British |
PHONES FOR YOU LIMITED | 05 ott 2006 | 06 gen 2014 | Sciolta | Director | Amministratore | Ore Close Lymedale Business Park ST5 9QD Newcastle-Under-Lyme Osprey House Staffordshire United Kingdom | United Kingdom | British |
4U WI-FI LIMITED | 05 ott 2006 | 06 gen 2014 | Sciolta | Director | Amministratore | Ore Close Lymedale Business Park ST5 9QD Newcastle-Under-Lyme Osprey House Staffordshire United Kingdom | United Kingdom | British |
4U BUSINESS LIMITED | 26 set 2006 | 06 gen 2014 | Sciolta | Director | Amministratore | Ore Close Lymedale Business Park ST5 9QD Newcastle Under Lyme Osprey House Staffordshire | United Kingdom | British |
MUST HAVE IT LIMITED | 26 set 2006 | 06 gen 2014 | Sciolta | Director | Amministratore | Ore Close Lymedale Business Park ST5 9QD Newcastle Under Lyme Osprey House Staffordshire | United Kingdom | British |
MOBILESERV UKCO LIMITED | 26 set 2006 | 06 gen 2014 | Sciolta | Ceo | Amministratore | Ore Close Lymedale Business Park ST5 9QD Newcastle Under Lyme Osprey House Staffordshire | United Kingdom | British |
CAUDWELL SUBSIDIARY HOLDINGS LIMITED | 07 ott 2003 | 06 gen 2014 | Sciolta | Director | Amministratore | Ore Close Lymedale Business Park ST5 9QD Newcastle Under Lyme Osprey House Staffordshire | United Kingdom | British |
DIGITAL SERVICES (UK) LIMITED | 29 dic 2009 | 25 ott 2013 | Attiva | Company Director | Amministratore | Victoria Street SL4 1EN Windsor 6-12 Berkshire United Kingdom | United Kingdom | British |
ASSURANT DEVICE CARE LIMITED | 06 nov 2009 | 25 ott 2013 | Attiva | Director | Amministratore | Ore Close Lymedale Business Park ST5 9QD Newcastle Osprey House Staffordshire | United Kingdom | British |
LIFESTYLE SERVICES GROUP LIMITED | 26 set 2006 | 25 ott 2013 | Attiva | Director | Amministratore | Kington Grange Kington Lane CV35 8PW Claverdon Warwickshire | United Kingdom | British |
LSG ESPANA LTD | 28 set 2009 | 25 ott 2013 | Sciolta | Director | Amministratore | Kington Grange Kington Lane CV35 8PW Claverdon Warwickshire | United Kingdom | British |
STAMS LIMITED | 30 giu 2008 | 25 ott 2013 | Sciolta | Director | Amministratore | Victoria Street SL4 1EN Windsor 6-12 Berkshire | United Kingdom | British |
STAMS HOLDING LIMITED | 30 giu 2008 | 25 ott 2013 | Sciolta | Director | Amministratore | Victoria Street SL4 1EN Windsor 6-12 Berkshire | United Kingdom | British |
20:20 INSURANCE SERVICES LIMITED | 17 feb 2003 | 26 set 2006 | Sciolta | Director | Amministratore | Kington Grange Kington Lane CV35 8PW Claverdon Warwickshire | United Kingdom | British |
PIPEX UK LIMITED | 11 feb 2002 | 22 mar 2006 | Attiva | Director | Amministratore | Kington Grange Kington Lane CV35 8PW Claverdon Warwickshire | United Kingdom | British |
HOMECALL PAYMENT SERVICES LIMITED | 21 mar 2006 | 22 mar 2006 | Sciolta | Director | Amministratore | Kington Grange Kington Lane CV35 8PW Claverdon Warwickshire | United Kingdom | British |
Fonte dati
- Companies House del Regno Unito
Il registro ufficiale delle imprese nel Regno Unito, che fornisce l'accesso pubblico alle informazioni sulle imprese, come nomi, indirizzi, amministratori e depositi finanziari. - Licenza: CC0