Andrew James TIMLIN
Total number of appointments 21, 14 active appointments
A & J TIMLIN LIMITED
- Correspondence address
- 28 Gifford Crescent, Balerno, Midlothian, United Kingdom, EH14 7FH
- Role ACTIVE
- director
- Date of birth
- September 1977
- Appointed on
- 31 December 2021
EDUCATION SOFTWARE SOLUTIONS LTD
- Correspondence address
- Eastwood House Glebe Road, Chelmsford, Essex, United Kingdom, CM1 1QW
- Role ACTIVE
- director
- Date of birth
- September 1977
- Appointed on
- 14 July 2020
- Resigned on
- 29 January 2021
HEALTH ANALYTICS LTD
- Correspondence address
- 65 Gresham Street, London, England, EC2V 7NQ
- Role ACTIVE
- director
- Date of birth
- September 1977
- Appointed on
- 29 June 2020
- Resigned on
- 28 May 2021
Average house price in the postcode EC2V 7NQ £17,240,000
PAGEONE COMMUNICATIONS LIMITED
- Correspondence address
- 65 Gresham Street, London, England, EC2V 7NQ
- Role ACTIVE
- director
- Date of birth
- September 1977
- Appointed on
- 29 June 2020
- Resigned on
- 13 January 2021
Average house price in the postcode EC2V 7NQ £17,240,000
CLINICAL SOLUTIONS INTERNATIONAL LIMITED
- Correspondence address
- 65 Gresham Street, London, England, EC2V 7NQ
- Role ACTIVE
- director
- Date of birth
- September 1977
- Appointed on
- 29 June 2020
- Resigned on
- 28 May 2021
Average house price in the postcode EC2V 7NQ £17,240,000
MARRAKECH ( U.K.) LIMITED
- Correspondence address
- 65 Gresham Street, London, England, EC2V 7NQ
- Role ACTIVE
- director
- Date of birth
- September 1977
- Appointed on
- 29 June 2020
- Resigned on
- 28 May 2021
Average house price in the postcode EC2V 7NQ £17,240,000
CLINICAL SOLUTIONS FINANCE LIMITED
- Correspondence address
- 65 Gresham Street, London, England, EC2V 7NQ
- Role ACTIVE
- director
- Date of birth
- September 1977
- Appointed on
- 29 June 2020
- Resigned on
- 28 May 2021
Average house price in the postcode EC2V 7NQ £17,240,000
CHKS LIMITED
- Correspondence address
- 65 Gresham Street, London, England, EC2V 7NQ
- Role ACTIVE
- director
- Date of birth
- September 1977
- Appointed on
- 29 June 2020
- Resigned on
- 28 May 2021
Average house price in the postcode EC2V 7NQ £17,240,000
PAY360 LIMITED
- Correspondence address
- 65 Gresham Street, London, England, EC2V 7NQ
- Role ACTIVE
- director
- Date of birth
- September 1977
- Appointed on
- 29 June 2020
- Resigned on
- 28 May 2021
Average house price in the postcode EC2V 7NQ £17,240,000
SYNAPTIC SOFTWARE LIMITED
- Correspondence address
- 65 Gresham Street, London, England, EC2V 7NQ
- Role ACTIVE
- director
- Date of birth
- September 1977
- Appointed on
- 29 June 2020
- Resigned on
- 28 May 2021
Average house price in the postcode EC2V 7NQ £17,240,000
CYMBIO LIMITED
- Correspondence address
- 65 Gresham Street, London, England, EC2V 7NQ
- Role ACTIVE
- director
- Date of birth
- September 1977
- Appointed on
- 29 June 2020
- Resigned on
- 28 May 2021
Average house price in the postcode EC2V 7NQ £17,240,000
AMT-SYBEX LIMITED
- Correspondence address
- 65 Gresham Street, London, England, EC2V 7NQ
- Role ACTIVE
- director
- Date of birth
- September 1977
- Appointed on
- 29 June 2020
- Resigned on
- 28 May 2021
Average house price in the postcode EC2V 7NQ £17,240,000
METACHARGE LIMITED
- Correspondence address
- 65 Gresham Street, London, England, EC2V 7NQ
- Role ACTIVE
- director
- Date of birth
- September 1977
- Appointed on
- 29 June 2020
- Resigned on
- 28 May 2021
Average house price in the postcode EC2V 7NQ £17,240,000
CAPITA JUSTICE & SECURE SERVICES HOLDINGS LIMITED
- Correspondence address
- 65 Gresham Street, London, England, EC2V 7NQ
- Role ACTIVE
- director
- Date of birth
- September 1977
- Appointed on
- 16 June 2020
- Resigned on
- 8 October 2021
Average house price in the postcode EC2V 7NQ £17,240,000
RETAIN INTERNATIONAL LIMITED
- Correspondence address
- 65 Gresham Street, London, England, EC2V 7NQ
- Role RESIGNED
- director
- Date of birth
- September 1977
- Appointed on
- 29 June 2020
- Resigned on
- 28 May 2021
Average house price in the postcode EC2V 7NQ £17,240,000
BRENTSIDE COMMUNICATIONS LIMITED
- Correspondence address
- 65 Gresham Street, London, England, EC2V 7NQ
- Role RESIGNED
- director
- Date of birth
- September 1977
- Appointed on
- 29 June 2020
- Resigned on
- 28 May 2021
Average house price in the postcode EC2V 7NQ £17,240,000
CLINICAL SOLUTIONS ACQUISITION LIMITED
- Correspondence address
- 65 Gresham Street, London, England, EC2V 7NQ
- Role RESIGNED
- director
- Date of birth
- September 1977
- Appointed on
- 29 June 2020
- Resigned on
- 28 May 2021
Average house price in the postcode EC2V 7NQ £17,240,000
RETAIN INTERNATIONAL (HOLDINGS) LIMITED
- Correspondence address
- 65 Gresham Street, London, England, EC2V 7NQ
- Role RESIGNED
- director
- Date of birth
- September 1977
- Appointed on
- 29 June 2020
- Resigned on
- 28 May 2021
Average house price in the postcode EC2V 7NQ £17,240,000
CLINICAL SOLUTIONS IP LIMITED
- Correspondence address
- 65 Gresham Street, London, England, EC2V 7NQ
- Role RESIGNED
- director
- Date of birth
- September 1977
- Appointed on
- 29 June 2020
- Resigned on
- 28 May 2021
Average house price in the postcode EC2V 7NQ £17,240,000
CAPITA SECURE INFORMATION SOLUTIONS LIMITED
- Correspondence address
- 65 Gresham Street, London, England, EC2V 7NQ
- Role RESIGNED
- director
- Date of birth
- September 1977
- Appointed on
- 29 June 2020
- Resigned on
- 28 May 2021
Average house price in the postcode EC2V 7NQ £17,240,000
CLINICAL SOLUTIONS HOLDINGS LIMITED
- Correspondence address
- 65 Gresham Street, London, England, EC2V 7NQ
- Role RESIGNED
- director
- Date of birth
- September 1977
- Appointed on
- 29 June 2020
- Resigned on
- 28 May 2021
Average house price in the postcode EC2V 7NQ £17,240,000