TIMOTHY CHAMBERS

Total number of appointments 7, 7 active appointments

EXUVI8 JV LTD

Correspondence address
15 NEWLAND, LINCOLN, ENGLAND, LN1 1XG
Role ACTIVE
Director
Date of birth
October 1966
Appointed on
8 January 2021
Nationality
BRITISH
Occupation
DIRECTOR

EXUVI8 CONSULTING LTD

Correspondence address
15 NEWLAND, LINCOLN, ENGLAND, LN1 1XG
Role ACTIVE
Director
Date of birth
October 1966
Appointed on
8 January 2021
Nationality
BRITISH
Occupation
DIRECTOR

LINCOLNSHIRE CHAMBER OF COMMERCE & INDUSTRY

Correspondence address
Commerce House Carlton Boulevard, Lincoln, England, LN2 4WJ
Role ACTIVE
director
Date of birth
October 1966
Appointed on
30 September 2020
Resigned on
4 March 2024
Nationality
British
Occupation
Director

Average house price in the postcode LN2 4WJ £319,000

LCCI SERVICES LIMITED

Correspondence address
Commerce House Carlton Boulevard, Lincoln, England, LN2 4WJ
Role ACTIVE
director
Date of birth
October 1966
Appointed on
30 September 2020
Resigned on
4 March 2024
Nationality
British
Occupation
Director

Average house price in the postcode LN2 4WJ £319,000

CHAMBERS TREATS LTD

Correspondence address
FLAT 70 MAYDAY ROAD, DAKOTA HOUSE, THORNTON HEATH, ENGLAND, CR7 7FF
Role ACTIVE
Director
Date of birth
October 1966
Appointed on
19 February 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CR7 7FF £176,000

BS DESIGN AND BUILD LIMITED

Correspondence address
9 HAWTHORN CROFT, MISTERTON, DONCASTER, ENGLAND, DN10 4FP
Role ACTIVE
Director
Date of birth
October 1966
Appointed on
12 February 2020
Nationality
BRITISH
Occupation
OPERATIONS MANAGER

Average house price in the postcode DN10 4FP £393,000

GREENANE TECHNOLOGIES LTD

Correspondence address
SUITE 4 COMMERCIAL MEWS 93-97 MAIN STREET, LARNE, COUNTY ANTRIM, NORTHERN IRELAND, BT40 1HJ
Role ACTIVE
Director
Date of birth
October 1966
Appointed on
1 February 2019
Nationality
BRITISH
Occupation
DIRECTOR