IAN TIMOTHY FRENCH

Total number of appointments 12, 7 active appointments

IHT CAPITAL LIMITED

Correspondence address
44 HIGH STREET, SUTTON COLDFIELD, ENGLAND, B72 1UJ
Role ACTIVE
Director
Date of birth
February 1964
Appointed on
1 April 2021
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode B72 1UJ £332,000

NUVUE STUDIOS LIMITED

Correspondence address
44 HIGH STREET, SUTTON COLDFIELD, ENGLAND, B72 1UJ
Role ACTIVE
Director
Date of birth
February 1964
Appointed on
23 October 2020
Nationality
BRITISH
Occupation
MANAGEMENT CONSULTANT

Average house price in the postcode B72 1UJ £332,000

ZENZI LIMITED

Correspondence address
44 HIGH STREET HIGH STREET, SUTTON COLDFIELD, ENGLAND, B72 1UJ
Role ACTIVE
Director
Date of birth
February 1964
Appointed on
22 June 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B72 1UJ £332,000

KPO100 LTD

Correspondence address
44 HIGH STREET HIGH STREET, SUTTON COLDFIELD, ENGLAND, B72 1UJ
Role ACTIVE
Director
Date of birth
February 1964
Appointed on
17 April 2020
Nationality
BRITISH
Occupation
MANAGEMENT CONSULTANT

Average house price in the postcode B72 1UJ £332,000

INTERNATIONAL INFRASTRUCTURE PROJECTS LIMITED

Correspondence address
16 THE SAPLINGS, SUTTON COLDFIELD, WEST MIDLANDS, UNITED KINGDOM, B76 1PF
Role ACTIVE
Director
Date of birth
February 1964
Appointed on
10 September 2015
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode B76 1PF £640,000

RF (REVIEW) LIMITED

Correspondence address
16 THE SAPLINGS, SUTTON COLDFIELD, WEST MIDLANDS, ENGLAND, B76 1PF
Role ACTIVE
Director
Date of birth
February 1964
Appointed on
8 September 2015
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode B76 1PF £640,000

CORPORATE STRATEGIC SERVICES LIMITED

Correspondence address
44 HIGH STREET HIGH STREET, SUTTON COLDFIELD, ENGLAND, B72 1UJ
Role ACTIVE
Director
Date of birth
February 1964
Appointed on
17 August 2012
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode B72 1UJ £332,000


GTIB (UK) LIMITED

Correspondence address
1 CANADA SQUARE, LONDON, ENGLAND, E14 5DY
Role RESIGNED
Director
Date of birth
February 1964
Appointed on
1 September 2015
Resigned on
26 February 2018
Nationality
ENGLISH
Occupation
ACCOUNTANT

ASH & LACY BUILDING SYSTEMS LIMITED

Correspondence address
ASH & LACY HOUSE BROMFORD LANE, WEST BROMWICH, B70 7JJ
Role RESIGNED
Director
Date of birth
February 1964
Appointed on
22 July 2011
Resigned on
6 October 2011
Nationality
BRITISH
Occupation
DIRECTOR

ASH & LACY HOLDINGS LIMITED

Correspondence address
195 HIGH STREET, CRADLEY HEATH, WEST MIDLANDS, UNITED KINGDOM, B64 5HW
Role RESIGNED
Director
Date of birth
February 1964
Appointed on
5 July 2011
Resigned on
6 October 2011
Nationality
BRITISH
Occupation
DIRECTOR

LIONWELD STEEL LIMITED

Correspondence address
ONE ELEVEN EDMUND STREET, BIRMINGHAM, WEST MIDLANDS, UNITED KINGDOM, B3 2HJ
Role RESIGNED
Director
Date of birth
February 1964
Appointed on
30 June 2011
Resigned on
22 July 2011
Nationality
BRITISH
Occupation
BUSINESS DEVELOPMENT DIRECTOR

CA TRAFFIC LIMITED

Correspondence address
1 KINGSLEIGH CROFT, FOUR OAKS, SUTTON COLDFIELD, WEST MIDLANDS, B75 5TL
Role RESIGNED
Director
Date of birth
February 1964
Appointed on
2 July 2007
Resigned on
22 July 2011
Nationality
BRITISH
Occupation
BUSINESS DEVELOPMENT EXECUTIVE

Average house price in the postcode B75 5TL £1,157,000