John Timothy GREAVES

Total number of appointments 6, 2 active appointments

AERO SENSOR LIMITED

Correspondence address
Gaston Farm Smithwood Common, Cranleigh, England, GU6 8QY
Role ACTIVE
director
Date of birth
April 1956
Appointed on
24 November 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode GU6 8QY £2,339,000

TAU DEVELOPMENTS LIMITED

Correspondence address
Unit 2 Talon Court Falcon Way, Yaxley, Cambridgeshire, United Kingdom, PE7 3FW
Role ACTIVE
director
Date of birth
April 1956
Appointed on
19 January 2021
Nationality
British
Occupation
Director

Average house price in the postcode PE7 3FW £179,000


Q POOTLE 5 LIMITED

Correspondence address
4 High Street, Alton, Hampshire, United Kingdom, GU34 1BU
Role RESIGNED
director
Date of birth
April 1956
Appointed on
20 January 2020
Resigned on
24 April 2020
Nationality
British
Occupation
Director

Average house price in the postcode GU34 1BU £404,000

RADICAL PERFORMANCE ENGINES LIMITED

Correspondence address
21 Hids Copse Road, Cumnor Hill, Oxford, Oxfordshire, OX2 9JJ
Role RESIGNED
director
Date of birth
April 1956
Appointed on
7 January 2004
Resigned on
22 October 2009
Nationality
British
Occupation
Director

Average house price in the postcode OX2 9JJ £2,465,000

TAU DEVELOPMENTS LIMITED

Correspondence address
21 Hids Copse Road, Cumnor Hill, Oxford, Oxfordshire, OX2 9JJ
Role RESIGNED
director
Date of birth
April 1956
Appointed on
16 January 2002
Resigned on
30 March 2012
Nationality
British
Occupation
Director

Average house price in the postcode OX2 9JJ £2,465,000

RADICAL MOTORSPORT LIMITED

Correspondence address
21 Hids Copse Road, Cumnor Hill, Oxford, Oxfordshire, OX2 9JJ
Role RESIGNED
director
Date of birth
April 1956
Appointed on
12 November 1999
Resigned on
22 October 2009
Nationality
British
Occupation
Sales

Average house price in the postcode OX2 9JJ £2,465,000