Christopher Timothy Miles TOULSON-CLARKE
Total number of appointments 20, 19 active appointments
TIG ACQUISITION HOLDINGS LIMITED
- Correspondence address
- Bembridge House, 1300 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, England, PO15 7AE
- Role ACTIVE
- director
- Date of birth
- April 1964
- Appointed on
- 26 March 2024
- Resigned on
- 1 March 2025
THE INNOVATION GROUP (EMEA) LIMITED
- Correspondence address
- Bembridge House, 1300 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, England, PO15 7AE
- Role ACTIVE
- director
- Date of birth
- April 1964
- Appointed on
- 20 December 2022
- Resigned on
- 1 March 2025
THE INNOVATION GROUP LIMITED
- Correspondence address
- Bembridge House, 1300 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, England, PO15 7AE
- Role ACTIVE
- director
- Date of birth
- April 1964
- Appointed on
- 20 December 2022
- Resigned on
- 1 March 2025
AXIOS BIDCO LIMITED
- Correspondence address
- Bembridge House, 1300 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, United Kingdom, PO15 7AE
- Role ACTIVE
- director
- Date of birth
- April 1964
- Appointed on
- 20 December 2022
- Resigned on
- 1 March 2025
WARWICK CONSULTING LOSS ADJUSTERS LIMITED
- Correspondence address
- C/O Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT
- Role ACTIVE
- director
- Date of birth
- April 1964
- Appointed on
- 12 April 2022
Average house price in the postcode B4 6AT £186,640,000
WARWICK CLAIMS LIMITED
- Correspondence address
- Bembridge House, 1300 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, England, PO15 7AE
- Role ACTIVE
- director
- Date of birth
- April 1964
- Appointed on
- 12 April 2022
THE WARWICK PARTNERSHIP LIMITED
- Correspondence address
- Bembridge House, 1300 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, England, PO15 7AE
- Role ACTIVE
- director
- Date of birth
- April 1964
- Appointed on
- 12 April 2022
- Resigned on
- 1 March 2025
DIMO COMPUTING LTD
- Correspondence address
- Bembridge House, 1300 Parkway, Whiteley, Fareham, Hampshire, England, PO15 7AE
- Role ACTIVE
- director
- Date of birth
- April 1964
- Appointed on
- 28 January 2019
- Resigned on
- 1 March 2025
EMAC LIMITED
- Correspondence address
- Bembridge House, 1300 Parkway, Whiteley, Fareham, Hampshire, England, PO15 7AE
- Role ACTIVE
- director
- Date of birth
- April 1964
- Appointed on
- 28 January 2019
- Resigned on
- 1 March 2025
MOTORCARE SERVICES LIMITED
- Correspondence address
- Bembridge House, 1300 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, England, PO15 7AE
- Role ACTIVE
- director
- Date of birth
- April 1964
- Appointed on
- 28 January 2019
- Resigned on
- 1 March 2025
INNOVATION PROPERTY (UK) LIMITED
- Correspondence address
- Bembridge House, 1300 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, England, PO15 7AE
- Role ACTIVE
- director
- Date of birth
- April 1964
- Appointed on
- 28 January 2019
- Resigned on
- 1 March 2025
INNOVATION FLEET SERVICES LIMITED
- Correspondence address
- Bembridge House, 1300 Parkway, Whiteley, Fareham, Hampshire, England, PO15 7AE
- Role ACTIVE
- director
- Date of birth
- April 1964
- Appointed on
- 28 January 2019
- Resigned on
- 1 March 2025
INGLEBY (1879) LIMITED
- Correspondence address
- C/O Teneo Restructuring Limited 156 Great Charles Street, Birmingham, B3 3HN
- Role ACTIVE
- director
- Date of birth
- April 1964
- Appointed on
- 28 January 2019
THE INNOVATION GROUP (EMEA) LIMITED
- Correspondence address
- Yarmouth House 1300 Parkway, Solent Business Park Whiteley, Fareham, Hampshire, PO15 7AE
- Role ACTIVE
- director
- Date of birth
- April 1964
- Appointed on
- 28 January 2019
- Resigned on
- 7 December 2020
SLJ HACKETT LTD
- Correspondence address
- 4 Newopaul Way, Warminster Business Park, Warminster, Wiltshire, United Kingdom, BA12 8RY
- Role ACTIVE
- director
- Date of birth
- April 1964
- Appointed on
- 27 August 2016
Average house price in the postcode BA12 8RY £358,000
THE WILLBERRY WONDER PONY TRADING COMPANY LIMITED
- Correspondence address
- Manor Farm Hemington, Radstock, Somerset, United Kingdom, BA3 5XX
- Role ACTIVE
- director
- Date of birth
- April 1964
- Appointed on
- 11 June 2016
HANNAH'S WILLBERRY WONDER PONY CHARITY
- Correspondence address
- Manor Farm Hemington, Radstock, Somerset, United Kingdom, BA3 5XX
- Role ACTIVE
- director
- Date of birth
- April 1964
- Appointed on
- 29 March 2016
SPENCER LANE-JONES LIMITED
- Correspondence address
- 4 Newopaul Way, Warminster Business Park, Warminster, Wiltshire, United Kingdom, BA12 8RY
- Role ACTIVE
- director
- Date of birth
- April 1964
- Appointed on
- 24 September 2015
- Resigned on
- 4 April 2025
Average house price in the postcode BA12 8RY £358,000
CHANDAEUM LIMITED
- Correspondence address
- 5 The Bridge, Frome, Somerset, BA11 1AR
- Role ACTIVE
- director
- Date of birth
- April 1964
- Appointed on
- 1 February 2010
Average house price in the postcode BA11 1AR £237,000
EQUITRANS LIMITED
- Correspondence address
- C/O Towler Brown 5 The Bridge, Frome, Somerset, United Kingdom, BA11 1AR
- Role
- director
- Date of birth
- April 1964
- Appointed on
- 24 May 2010
Average house price in the postcode BA11 1AR £237,000