TIMOTHY CHARLES WILLIAM INGRAM

Total number of appointments 28, 7 active appointments

INGRAM LENDING LIMITED

Correspondence address
Second Floor Ridgeland House, 15 Carfax, Horsham, West Sussex, England, RH12 1ER
Role ACTIVE
director
Date of birth
June 1947
Appointed on
17 April 2018
Nationality
British
Occupation
Company Director

THE LONDON COMMUNITY FOUNDATION

Correspondence address
UNIT 1.04, PIANO HOUSE 9 BRIGHTON TERRACE, LONDON, ENGLAND, SW9 8DJ
Role ACTIVE
Director
Date of birth
June 1947
Appointed on
26 September 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW9 8DJ £51,000

QBE EUROPEAN OPERATIONS PLC

Correspondence address
30 Fenchurch Street, London, United Kingdom, EC3M 3BD
Role ACTIVE
director
Date of birth
June 1947
Appointed on
1 October 2014
Resigned on
31 March 2023
Nationality
British
Occupation
Company Director

QBE UK LIMITED

Correspondence address
30 Fenchurch Street, London, United Kingdom, EC3M 3BD
Role ACTIVE
director
Date of birth
June 1947
Appointed on
21 March 2014
Resigned on
31 March 2023
Nationality
British
Occupation
Company Director

QBE UNDERWRITING LIMITED

Correspondence address
30 Fenchurch Street, London, United Kingdom, EC3M 3BD
Role ACTIVE
director
Date of birth
June 1947
Appointed on
21 March 2014
Resigned on
31 March 2023
Nationality
British
Occupation
Company Director

CLAYESMORE SCHOOL

Correspondence address
CLAYESMORE SCHOOL, IWERNE MINSTER, BLANDFORD, DORSET, DT11 8LL
Role ACTIVE
Director
Date of birth
June 1947
Appointed on
1 October 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

THE INGRAM (409) LLP

Correspondence address
5TH FLOOR 40 GRACECHURCH STREET, LONDON, ENGLAND, EC3V 0BT
Role ACTIVE
LLPMEM
Date of birth
June 1947
Appointed on
18 September 2006
Nationality
BRITISH

WADHAWAN GLOBAL CAPITAL (UK) LIMITED

Correspondence address
25 MOORGATE, LONDON, ENGLAND, EC2R 6AY
Role RESIGNED
Director
Date of birth
June 1947
Appointed on
25 June 2018
Resigned on
31 October 2018
Nationality
BRITISH
Occupation
COMPANY CHAIRMAN

FASTJET LIMITED

Correspondence address
SUITE 2C FIRST POINT, BUCKINGHAM GATE, GATWICK AIRPORT, UNITED KINGDOM, RH6 0NT
Role RESIGNED
Director
Date of birth
June 1947
Appointed on
1 October 2015
Resigned on
18 March 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH6 0NT £24,496,000

WEALTH MANAGERS ASSOCIATION

Correspondence address
22 CITY ROAD, LONDON, UNITED KINGDOM, EC1Y 2AJ
Role RESIGNED
Director
Date of birth
June 1947
Appointed on
5 July 2013
Resigned on
19 September 2017
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode EC1Y 2AJ £742,000

GREENCOAT UK WIND PLC

Correspondence address
27-28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Director
Date of birth
June 1947
Appointed on
4 December 2012
Resigned on
30 April 2020
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode W1W 8DH £38,000

FULHAM PALACE ENTERPRISES COMMUNITY INTEREST COMPANY

Correspondence address
FULHAM PALACE BISHOPS AVENUE, LONDON, UNITED KINGDOM, SW6 6EA
Role RESIGNED
Director
Date of birth
June 1947
Appointed on
22 March 2011
Resigned on
11 September 2017
Nationality
BRITISH
Occupation
COMPANY CHAIRMAN

FULHAM PALACE TRUST

Correspondence address
FULHAM PALACE BISHOPS AVENUE, LONDON, SW6 6EA
Role RESIGNED
Director
Date of birth
June 1947
Appointed on
1 March 2011
Resigned on
11 September 2017
Nationality
BRITISH
Occupation
COMPANY CHAIRMAN

ALLIANCE WITAN PLC

Correspondence address
8 WEST MARKETGAIT, DUNDEE, DD1 1QN
Role RESIGNED
Director
Date of birth
June 1947
Appointed on
24 September 2010
Resigned on
27 April 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

COLLINS STEWART HAWKPOINT LIMITED

Correspondence address
88 WOOD STREET, LONDON, EC2V 7QR
Role RESIGNED
Director
Date of birth
June 1947
Appointed on
11 January 2010
Resigned on
22 March 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

COLLINS STEWART HAWKPOINT LIMITED

Correspondence address
6 RANELAGH AVENUE, LONDON, UNITED KINGDOM, SW6 3PJ
Role RESIGNED
Director
Date of birth
June 1947
Appointed on
11 January 2009
Resigned on
11 January 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW6 3PJ £4,101,000

ANZ EUROPE LIMITED

Correspondence address
6 RANELAGH AVENUE, LONDON, SW6 3PJ
Role RESIGNED
Director
Date of birth
June 1947
Appointed on
21 June 2004
Resigned on
14 December 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW6 3PJ £4,101,000

SAVILLS PLC

Correspondence address
6 RANELAGH AVENUE, LONDON, SW6 3PJ
Role RESIGNED
Director
Date of birth
June 1947
Appointed on
27 June 2002
Resigned on
9 May 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW6 3PJ £4,101,000

CALEDONIA INVESTMENTS PLC

Correspondence address
6 RANELAGH AVENUE, LONDON, SW6 3PJ
Role RESIGNED
Director
Date of birth
June 1947
Appointed on
10 June 2002
Resigned on
21 July 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW6 3PJ £4,101,000

THE SAGE GROUP PLC.

Correspondence address
NORTH PARK, NEWCASTLE UPON TYNE, NE13 9AA
Role RESIGNED
Director
Date of birth
June 1947
Appointed on
18 March 2002
Resigned on
2 March 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NE13 9AA £10,767,000

IMPALA LOAN COMPANY 1 LIMITED

Correspondence address
6 RANELAGH AVENUE, LONDON, SW6 3PJ
Role RESIGNED
Director
Date of birth
June 1947
Appointed on
1 August 2001
Resigned on
28 February 2002
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode SW6 3PJ £4,101,000

SCOTTISH MUTUAL ASSURANCE LIMITED

Correspondence address
6 RANELAGH AVENUE, LONDON, SW6 3PJ
Role RESIGNED
Director
Date of birth
June 1947
Appointed on
21 June 2000
Resigned on
28 February 2002
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode SW6 3PJ £4,101,000

RL LA LIMITED

Correspondence address
6 RANELAGH AVENUE, LONDON, SW6 3PJ
Role RESIGNED
Director
Date of birth
June 1947
Appointed on
21 June 2000
Resigned on
28 February 2002
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode SW6 3PJ £4,101,000

HOGG ROBINSON LIMITED

Correspondence address
6 SWIFT STREET, LONDON, SW6 5AG
Role RESIGNED
Director
Date of birth
June 1947
Appointed on
1 March 1999
Resigned on
13 June 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW6 5AG £2,006,000

FIRST NATIONAL TRICITY FINANCE LIMITED

Correspondence address
6 RANELAGH AVENUE, LONDON, SW6 3PJ
Role RESIGNED
Director
Date of birth
June 1947
Appointed on
30 December 1998
Resigned on
28 February 2002
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode SW6 3PJ £4,101,000

SANTANDER UK PLC

Correspondence address
6 RANELAGH AVENUE, LONDON, SW6 3PJ
Role RESIGNED
Director
Date of birth
June 1947
Appointed on
5 August 1996
Resigned on
28 February 2002
Nationality
BRITISH
Occupation
MANAGING DIRECTOR BUINESS TO B

Average house price in the postcode SW6 3PJ £4,101,000

FN 17

Correspondence address
6 SWIFT STREET, LONDON, SW6 5AG
Role RESIGNED
Director
Date of birth
June 1947
Appointed on
29 October 1992
Resigned on
22 January 1997
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode SW6 5AG £2,006,000

GE MONEY HOME FINANCE LIMITED

Correspondence address
6 RANELAGH AVENUE, LONDON, SW6 3PJ
Role RESIGNED
Director
Date of birth
June 1947
Appointed on
22 September 1992
Resigned on
28 February 2002
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode SW6 3PJ £4,101,000