TIMOTHY CARSWELL

Total number of appointments 20, 6 active appointments

IDNUM LTD

Correspondence address
HILLSIDE HAMBLEDEN, HENLEY-ON-THAMES, ENGLAND, RG9 6SD
Role ACTIVE
Director
Date of birth
August 1954
Appointed on
20 March 2020
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode RG9 6SD £1,542,000

TANSOR (HALESOWEN) LIMITED

Correspondence address
NELSON HOUSE, 2 HAMILTON TERRACE, LEAMINGTON SPA, WARWICKSHIRE, CV32 4LY
Role ACTIVE
Director
Date of birth
August 1954
Appointed on
7 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CV32 4LY £684,000

UK VISA & INVESTMENT PARTNERS LIMITED

Correspondence address
HILLSIDE HAMBLEDEN, HENLEY-ON-THAMES, OXFORDSHIRE, ENGLAND, RG9 6SD
Role ACTIVE
Director
Date of birth
August 1954
Appointed on
24 July 2015
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode RG9 6SD £1,542,000

STRUTTON INVESTMENT GROUP LLP

Correspondence address
82 RECTORY HILL, HAMBLEDEN, HENLEY-ON-THAMES, OXFORDSHIRE, UNITED KINGDOM, RG9 6RP
Role ACTIVE
LLPDMEM
Date of birth
August 1954
Appointed on
7 January 2013
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode RG9 6RP £4,489,000

STRUTTON MANAGEMENT PARTNERS LLP

Correspondence address
82 RECTORY HILL, HAMBLEDEN, HENLEY-ON-THAMES, OXFORDSHIRE, UNITED KINGDOM, RG9 6RP
Role ACTIVE
LLPDMEM
Date of birth
August 1954
Appointed on
6 November 2012
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode RG9 6RP £4,489,000

STRUTTON CAPITAL PARTNERS LLP

Correspondence address
82 RECTORY HILL, HAMBLEDEN, HENLEY-ON-THAMES, OXFORDSHIRE, RG9 6RP
Role ACTIVE
LLPDMEM
Date of birth
August 1954
Appointed on
6 November 2012
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode RG9 6RP £4,489,000


HELP OUR FRONTLINE TRADING LTD

Correspondence address
HILLSIDE HAMBLEDEN, HENLEY-ON-THAMES, ENGLAND, RG9 6SD
Role RESIGNED
Director
Date of birth
August 1954
Appointed on
28 April 2020
Resigned on
6 July 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG9 6SD £1,542,000

HELP OUR FRONTLINE

Correspondence address
UNIT 1 THE CAM CENTRE, WILBURY WAY, HITCHIN, HERTS, ENGLAND, SG4 0TW
Role RESIGNED
Director
Date of birth
August 1954
Appointed on
17 April 2020
Resigned on
6 July 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SG4 0TW £540,000

VALE INVESTMENT PARTNERS LIMITED

Correspondence address
34 CUMBERLAND STREET, LONDON, SW1V 4LX
Role RESIGNED
Secretary
Date of birth
August 1954
Appointed on
27 February 2007
Resigned on
31 January 2008
Nationality
BRITISH

Average house price in the postcode SW1V 4LX £815,000

VALE RETAIL LIMITED

Correspondence address
34 CUMBERLAND STREET, LONDON, SW1V 4LX
Role RESIGNED
Director
Date of birth
August 1954
Appointed on
14 December 2006
Resigned on
23 October 2007
Nationality
BRITISH
Occupation
PROPERTY CONSULTANT

Average house price in the postcode SW1V 4LX £815,000

LXI CORNBOW LIMITED

Correspondence address
34 CUMBERLAND STREET, LONDON, SW1V 4LX
Role RESIGNED
Director
Date of birth
August 1954
Appointed on
14 December 2006
Resigned on
31 January 2008
Nationality
BRITISH
Occupation
PROPERTY CONSULTANT

Average house price in the postcode SW1V 4LX £815,000

MONTENEGRIN REAL ESTATE LIMITED

Correspondence address
34 CUMBERLAND STREET, LONDON, SW1V 4LX
Role
Director
Date of birth
August 1954
Appointed on
13 November 2006
Nationality
BRITISH
Occupation
PROPERTY CONSULTANT

Average house price in the postcode SW1V 4LX £815,000

CRYSTAL VALE MANAGEMENT (UK) LIMITED

Correspondence address
34 CUMBERLAND STREET, LONDON, SW1V 4LX
Role RESIGNED
Director
Date of birth
August 1954
Appointed on
30 November 2005
Resigned on
1 June 2007
Nationality
BRITISH
Occupation
PROPERTY CONSULTANT

Average house price in the postcode SW1V 4LX £815,000

ANGLO-BULGARIAN REAL ESTATE LIMITED

Correspondence address
34 CUMBERLAND STREET, LONDON, SW1V 4LX
Role RESIGNED
Director
Date of birth
August 1954
Appointed on
17 May 2005
Resigned on
1 June 2007
Nationality
BRITISH
Occupation
PROPERTY CONSULTANT

Average house price in the postcode SW1V 4LX £815,000

VALE RETAIL LIMITED

Correspondence address
34 CUMBERLAND STREET, LONDON, SW1V 4LX
Role RESIGNED
Director
Date of birth
August 1954
Appointed on
20 October 2004
Resigned on
12 November 2004
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW1V 4LX £815,000

VALE RETAIL LIMITED

Correspondence address
34 CUMBERLAND STREET, LONDON, SW1V 4LX
Role RESIGNED
Secretary
Date of birth
August 1954
Appointed on
2 April 2003
Resigned on
31 January 2008
Nationality
BRITISH

Average house price in the postcode SW1V 4LX £815,000

VALEFRAME LIMITED

Correspondence address
34 CUMBERLAND STREET, LONDON, SW1V 4LX
Role RESIGNED
Secretary
Date of birth
August 1954
Appointed on
2 April 2003
Resigned on
8 April 2008
Nationality
BRITISH

Average house price in the postcode SW1V 4LX £815,000

VALE RETAIL LIMITED

Correspondence address
34 CUMBERLAND STREET, LONDON, SW1V 4LX
Role RESIGNED
Secretary
Date of birth
August 1954
Appointed on
8 November 2000
Resigned on
1 April 2003
Nationality
BRITISH

Average house price in the postcode SW1V 4LX £815,000

VALEFRAME LIMITED

Correspondence address
34 CUMBERLAND STREET, LONDON, SW1V 4LX
Role RESIGNED
Secretary
Date of birth
August 1954
Appointed on
14 December 1999
Resigned on
1 April 2003
Nationality
BRITISH

Average house price in the postcode SW1V 4LX £815,000

34 CUMBERLAND STREET MANAGEMENT COMPANY LIMITED

Correspondence address
34 CUMBERLAND STREET, LONDON, SW1V 4LX
Role RESIGNED
Director
Date of birth
August 1954
Appointed on
8 December 1998
Resigned on
3 May 2013
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW1V 4LX £815,000