GLENN GORDON TIMMS

Total number of appointments 30, 1 active appointments

BRIO ENTERPRISES LIMITED

Correspondence address
27 MUCHALL ROAD, WOLVERHAMPTON, ENGLAND, WV4 5SE
Role ACTIVE
Director
Date of birth
June 1961
Appointed on
30 March 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WV4 5SE £531,000


IESA A & D HOLDINGS LIMITED

Correspondence address
RUTHERFORD HOUSE WARRINGTON ROAD, BIRCHWOOD, WARRINGTON, CHESHIRE, UNITED KINGDOM, WA3 6ZH
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
8 March 2017
Resigned on
31 May 2019
Nationality
BRITISH
Occupation
DIRECTOR

IESA A & D LIMITED

Correspondence address
RUTHERFORD HOUSE WARRINGTON ROAD, BIRCHWOOD SCIENCE PARK, WARRINGTON, UNITED KINGDOM, WA3 6ZH
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
8 March 2017
Resigned on
31 May 2019
Nationality
BRITISH
Occupation
DIRECTOR

IESA A & D GROUP LIMITED

Correspondence address
RUTHERFORD HOUSE WARRINGTON ROAD, BIRCHWOOD SCIENCE PARK, WARRINGTON, UNITED KINGDOM, WA3 6ZH
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
8 March 2017
Resigned on
31 May 2019
Nationality
BRITISH
Occupation
DIRECTOR

AGHOCO 1079 LIMITED

Correspondence address
IESA WORKS DATEN PARK, BIRCHWOOD, WARRINGTON, CHESHIRE, ENGLAND, WA3 6UT
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
15 April 2013
Resigned on
31 May 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WA3 6UT £1,619,000

IESA HOLDINGS LIMITED

Correspondence address
IESA WORKS DATEN PARK, BIRCHWOOD, WARRINGTON, CHESHIRE, ENGLAND, WA3 6UT
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
15 April 2013
Resigned on
31 May 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WA3 6UT £1,619,000

ODEON AND UCI CINEMAS HOLDINGS LIMITED

Correspondence address
54 WHITCOMB STREET, LONDON, WC2H 7DN
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
5 August 2010
Resigned on
8 July 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BL HC PROPERTY HOLDINGS LIMITED

Correspondence address
8 HAYWARDS CLOSE, HENLEY ON THAMES, OXFORDSHIRE, RG9 1UY
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
1 May 2009
Resigned on
18 June 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG9 1UY £806,000

ESPORTA HEALTH & RACQUETS CLUB LICHFIELD LIMITED

Correspondence address
8 HAYWARDS CLOSE, HENLEY ON THAMES, OXFORDSHIRE, RG9 1UY
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
13 July 2007
Resigned on
18 June 2009
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE, ESPORTA GROUP

Average house price in the postcode RG9 1UY £806,000

BL HC INVIC LEISURE LIMITED

Correspondence address
8 HAYWARDS CLOSE, HENLEY ON THAMES, OXFORDSHIRE, RG9 1UY
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
13 July 2007
Resigned on
18 June 2009
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE, ESPORTA GROUP

Average house price in the postcode RG9 1UY £806,000

BL HC HEALTH AND FITNESS HOLDINGS LIMITED

Correspondence address
8 HAYWARDS CLOSE, HENLEY ON THAMES, OXFORDSHIRE, RG9 1UY
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
13 July 2007
Resigned on
18 June 2009
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE, ESPORTA GROUP

Average house price in the postcode RG9 1UY £806,000

THE ROYAL COUNTY OF BERKSHIRE HEALTH & RACQUETS CLUB LIMITED

Correspondence address
8 HAYWARDS CLOSE, HENLEY ON THAMES, OXFORDSHIRE, RG9 1UY
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
13 July 2007
Resigned on
18 June 2009
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE, ESPORTA GROUP

Average house price in the postcode RG9 1UY £806,000

BL HC DOLLVIEW LIMITED

Correspondence address
8 HAYWARDS CLOSE, HENLEY ON THAMES, OXFORDSHIRE, RG9 1UY
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
13 July 2007
Resigned on
18 June 2009
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE, ESPORTA GROUP

Average house price in the postcode RG9 1UY £806,000

BL HC (DSCH) LIMITED

Correspondence address
8 HAYWARDS CLOSE, HENLEY ON THAMES, OXFORDSHIRE, RG9 1UY
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
13 July 2007
Resigned on
18 June 2009
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE, ESPORTA GROUP

Average house price in the postcode RG9 1UY £806,000

ESPORTA HEALTH CLUB WOLVERHAMPTON LIMITED

Correspondence address
8 HAYWARDS CLOSE, HENLEY ON THAMES, OXFORDSHIRE, RG9 1UY
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
13 July 2007
Resigned on
18 June 2009
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE, ESPORTA GROUP

Average house price in the postcode RG9 1UY £806,000

THE NORFOLK HEALTH & RACQUETS CLUB LIMITED

Correspondence address
8 HAYWARDS CLOSE, HENLEY ON THAMES, OXFORDSHIRE, RG9 1UY
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
13 July 2007
Resigned on
18 June 2009
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE, ESPORTA GROUP

Average house price in the postcode RG9 1UY £806,000

ESPORTA HEALTH CLUB NORTHAMPTON LIMITED

Correspondence address
8 HAYWARDS CLOSE, HENLEY ON THAMES, OXFORDSHIRE, RG9 1UY
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
13 July 2007
Resigned on
18 June 2009
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE, ESPORTA GROUP

Average house price in the postcode RG9 1UY £806,000

ESPORTA HEALTH CLUB RUSTINGTON LIMITED

Correspondence address
8 HAYWARDS CLOSE, HENLEY ON THAMES, OXFORDSHIRE, RG9 1UY
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
13 July 2007
Resigned on
18 June 2009
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE, ESPORTA GROUP

Average house price in the postcode RG9 1UY £806,000

THE IVY GROUP LIMITED

Correspondence address
LAUREL HOUSE, OXFORD STREET LEE COMMON, GREAT MISSENDEN, BUCKINGHAMSHIRE, HP16 9JP
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
22 November 2004
Resigned on
5 February 2007
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode HP16 9JP £1,293,000

CLIENTLOGIC FINANCIAL SERVICES LIMITED

Correspondence address
LAUREL HOUSE, OXFORD STREET LEE COMMON, GREAT MISSENDEN, BUCKINGHAMSHIRE, HP16 9JP
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
22 November 2004
Resigned on
5 February 2007
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode HP16 9JP £1,293,000

CLIENTLOGIC LIMITED

Correspondence address
LAUREL HOUSE, OXFORD STREET LEE COMMON, GREAT MISSENDEN, BUCKINGHAMSHIRE, HP16 9JP
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
22 November 2004
Resigned on
5 February 2007
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode HP16 9JP £1,293,000

CLIENTLOGIC (UK) HOLDING LIMITED

Correspondence address
LAUREL HOUSE, OXFORD STREET LEE COMMON, GREAT MISSENDEN, BUCKINGHAMSHIRE, HP16 9JP
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
22 November 2004
Resigned on
5 February 2007
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode HP16 9JP £1,293,000

CLIENTLOGIC HOLDING LIMITED

Correspondence address
LAUREL HOUSE, OXFORD STREET LEE COMMON, GREAT MISSENDEN, BUCKINGHAMSHIRE, HP16 9JP
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
22 November 2004
Resigned on
5 February 2007
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode HP16 9JP £1,293,000

CLIENTLOGIC (UK) LIMITED

Correspondence address
LAUREL HOUSE, OXFORD STREET LEE COMMON, GREAT MISSENDEN, BUCKINGHAMSHIRE, HP16 9JP
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
22 November 2004
Resigned on
5 February 2007
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode HP16 9JP £1,293,000

LCS INDUSTRIES LTD

Correspondence address
LAUREL HOUSE, OXFORD STREET LEE COMMON, GREAT MISSENDEN, BUCKINGHAMSHIRE, HP16 9JP
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
22 November 2004
Resigned on
5 February 2007
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode HP16 9JP £1,293,000

LIBERATA UK LIMITED

Correspondence address
LAUREL HOUSE, OXFORD STREET LEE COMMON, GREAT MISSENDEN, BUCKINGHAMSHIRE, HP16 9JP
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
20 April 2000
Resigned on
30 April 2004
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE OFFICER

Average house price in the postcode HP16 9JP £1,293,000

DIGITAL VISION LIMITED

Correspondence address
LAUREL HOUSE, OXFORD STREET LEE COMMON, GREAT MISSENDEN, BUCKINGHAMSHIRE, HP16 9JP
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
1 January 2000
Resigned on
31 March 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HP16 9JP £1,293,000

SENIOR ENGINEERING INVESTMENTS LIMITED

Correspondence address
LAUREL HOUSE, OXFORD STREET LEE COMMON, GREAT MISSENDEN, BUCKINGHAMSHIRE, HP16 9JP
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
19 January 1999
Resigned on
17 December 1999
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HP16 9JP £1,293,000

SENIOR PLC

Correspondence address
LAUREL HOUSE, OXFORD STREET LEE COMMON, GREAT MISSENDEN, BUCKINGHAMSHIRE, HP16 9JP
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
30 July 1997
Resigned on
17 December 1999
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HP16 9JP £1,293,000

HARDWOOD DIMENSIONS (HOLDINGS) LIMITED

Correspondence address
GADDESDEN HALL FARM, WATER END, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP1 3BB
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
30 July 1996
Resigned on
2 July 1997
Nationality
BRITISH
Occupation
EXECUTIVE

Average house price in the postcode HP1 3BB £2,028,000