TIMOTHY DAVID WOODCOCK

Total number of appointments 20, 3 active appointments

PULSEGUARD INTERNATIONAL LTD

Correspondence address
UNIT 1, CROWN YARD, BEDGEBURY ROAD, GOUDHURST, CRANBROOK, KENT, ENGLAND, TN17 2QZ
Role ACTIVE
Director
Date of birth
April 1964
Appointed on
17 July 2020
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode TN17 2QZ £1,979,000

JOLLY FINE MALT HOUSE LIMITED

Correspondence address
71 POPES AVENUE, TWICKENHAM, MIDDLESEX, ENGLAND, TW2 5TD
Role ACTIVE
Director
Date of birth
April 1964
Appointed on
16 October 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TW2 5TD £1,433,000

APPLESEED INVESTMENTS LLP

Correspondence address
26 SEYMOUR STREET, LONDON, UNITED KINGDOM, W1H 7JA
Role ACTIVE
LLPMEM
Date of birth
April 1964
Appointed on
25 November 2014
Nationality
BRITISH

THE DOCTORS CLINIC GROUP LTD

Correspondence address
90-92 GARRATT LANE, LONDON, SW18 4DD
Role RESIGNED
Director
Date of birth
April 1964
Appointed on
29 October 2015
Resigned on
12 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

LIBERTY BREWING LIMITED

Correspondence address
GREYHOUND HOUSE 23-24 GEORGE STREET, RICHMOND, SURREY, ENGLAND, TW9 1HY
Role RESIGNED
Director
Date of birth
April 1964
Appointed on
23 July 2013
Resigned on
20 April 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TW9 1HY £10,369,000

JOLLY FINE MALT HOUSE LIMITED

Correspondence address
GREYHOUND HOUSE 23-24 GEORGE STREET, RICHMOND, SURREY, ENGLAND, TW9 1HY
Role RESIGNED
Director
Date of birth
April 1964
Appointed on
11 May 2012
Resigned on
15 October 2015
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode TW9 1HY £10,369,000

INGRESSO RETAIL LIMITED

Correspondence address
GREYHOUND HOUSE 23-24 GEORGE STREET, RICHMOND, SURREY, UNITED KINGDOM, TW9 1HY
Role RESIGNED
Director
Date of birth
April 1964
Appointed on
23 December 2010
Resigned on
27 June 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TW9 1HY £10,369,000

INGRESSO GROUP LIMITED

Correspondence address
GREYHOUND HOUSE 23-24 GEORGE STREET, RICHMOND, SURREY, UNITED KINGDOM, TW9 1HY
Role RESIGNED
Director
Date of birth
April 1964
Appointed on
23 December 2010
Resigned on
27 June 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TW9 1HY £10,369,000

JOLLY FINE PUBS LTD.

Correspondence address
GREYHOUND HOUSE 23-24 GEORGE STREET, RICHMOND, SURREY, ENGLAND, TW9 1HY
Role RESIGNED
Director
Date of birth
April 1964
Appointed on
29 July 2010
Resigned on
15 October 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TW9 1HY £10,369,000

CORYTON ADVANCED FUELS LIMITED

Correspondence address
GREYHOUND HOUSE 23-24 GEORGE STREET, RICHMOND, SURREY, ENGLAND, TW9 1HY
Role RESIGNED
Director
Date of birth
April 1964
Appointed on
25 May 2010
Resigned on
22 September 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TW9 1HY £10,369,000

OAKFIELD CAPITAL PARTNERS LLP

Correspondence address
GREYHOUND HOUSE 23-24 GEORGE STREET, RICHMOND, SURREY, TW9 1HY
Role RESIGNED
LLPDMEM
Date of birth
April 1964
Appointed on
18 September 2008
Resigned on
17 December 2015
Nationality
BRITISH

Average house price in the postcode TW9 1HY £10,369,000

SECURE STORAGE SOLUTIONS LLP

Correspondence address
71 POPES AVENUE, TWICKENHAM, MIDDLESEX, ENGLAND, TW2 5TD
Role
LLPDMEM
Date of birth
April 1964
Appointed on
13 June 2008
Nationality
BRITISH

Average house price in the postcode TW2 5TD £1,433,000

JOLLY FINE RESTAURANTS LIMITED

Correspondence address
GREYHOUND HOUSE 23-24 GEORGE STREET, RICHMOND, SURREY, ENGLAND, TW9 1HY
Role RESIGNED
Director
Date of birth
April 1964
Appointed on
5 April 2007
Resigned on
14 August 2013
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode TW9 1HY £10,369,000

GBK RESTAURANTS LIMITED

Correspondence address
71 POPES AVENUE, TWICKENHAM, MIDDLESEX, TW2 5TD
Role RESIGNED
Director
Date of birth
April 1964
Appointed on
29 September 2006
Resigned on
28 October 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TW2 5TD £1,433,000

TOOTSIES RESTAURANTS LIMITED

Correspondence address
71 POPES AVENUE, TWICKENHAM, MIDDLESEX, TW2 5TD
Role RESIGNED
Director
Date of birth
April 1964
Appointed on
15 November 2004
Resigned on
29 September 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TW2 5TD £1,433,000

TOWN AND FIELD LIMITED

Correspondence address
71 POPES AVENUE, TWICKENHAM, MIDDLESEX, TW2 5TD
Role RESIGNED
Director
Date of birth
April 1964
Appointed on
15 May 2003
Resigned on
1 October 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TW2 5TD £1,433,000

PETERBOROUGH UNITED FOOTBALL CLUB LIMITED

Correspondence address
19 PICKWICK ROAD, LONDON, SE21 7JN
Role RESIGNED
Director
Date of birth
April 1964
Appointed on
27 January 2003
Resigned on
26 April 2003
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SE21 7JN £1,534,000

CRITERION ASSET MANAGEMENT LIMITED

Correspondence address
71 POPES AVENUE, TWICKENHAM, MIDDLESEX, TW2 5TD
Role RESIGNED
Director
Date of birth
April 1964
Appointed on
21 March 2002
Resigned on
31 August 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TW2 5TD £1,433,000

CASANOVA FASHIONS LIMITED

Correspondence address
19 PICKWICK ROAD, LONDON, SE21 7JN
Role RESIGNED
Director
Date of birth
April 1964
Appointed on
19 October 1998
Resigned on
6 August 1999
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SE21 7JN £1,534,000

UNIWARE SYSTEMS LIMITED

Correspondence address
5 DOWNS ROAD, BECKENHAM, KENT, BR3 5JY
Role RESIGNED
Director
Date of birth
April 1964
Appointed on
30 December 1996
Resigned on
26 June 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BR3 5JY £923,000