TIMOTHY EDWARD EASINGWOOD

Total number of appointments 10, no active appointments


GROUP GTI LTD

Correspondence address
12 HENRIETTA STREET, LONDON, GREATER LONDON, UNITED KINGDOM, WC2E 8LH
Role RESIGNED
Director
Date of birth
January 1977
Appointed on
27 March 2014
Resigned on
1 March 2019
Nationality
BRITISH
Occupation
INVESTMENT PROFESSIONAL

MILO SPV 4 LIMITED

Correspondence address
12 HENRIETTA STREET, LONDON, WC2E 8LH
Role RESIGNED
Director
Date of birth
January 1977
Appointed on
24 March 2014
Resigned on
30 July 2014
Nationality
BRITISH
Occupation
DIRECTOR AT EXPONENT PRIVATE EQUITY

QUICKSILVER EURO LOANCO LIMITED

Correspondence address
12-13 HENRIETTA STREET, LONDON, WC2E 8LH
Role RESIGNED
Director
Date of birth
January 1977
Appointed on
20 July 2011
Resigned on
29 July 2011
Nationality
BRITISH
Occupation
DIRECTOR

QUICKSILVER DOLLAR LOANCO LIMITED

Correspondence address
ASCOT BUSINESS PARK 50 LONGBRIDGE LANE, DERBY, DE24 8UJ
Role RESIGNED
Director
Date of birth
January 1977
Appointed on
20 July 2011
Resigned on
29 July 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DE24 8UJ £657,000

PATTONAIR GROUP LIMITED

Correspondence address
ASCOT BUSINESS PARK 50 LONGBRIDGE LANE, DERBY, DE24 8UJ
Role RESIGNED
Director
Date of birth
January 1977
Appointed on
4 May 2011
Resigned on
5 November 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DE24 8UJ £657,000

PATTONAIR UK LIMITED

Correspondence address
12-13 HENRIETTA STREET, LONDON, WC2E 8LH
Role RESIGNED
Director
Date of birth
January 1977
Appointed on
4 May 2011
Resigned on
29 July 2011
Nationality
BRITISH
Occupation
DIRECTOR

PATTONAIR HOLDINGS LIMITED

Correspondence address
ASCOT BUSINESS PARK 50 LONGBRIDGE LANE, DERBY, DE24 8UJ
Role RESIGNED
Director
Date of birth
January 1977
Appointed on
4 May 2011
Resigned on
31 October 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DE24 8UJ £657,000

ENTHUSE HOLDINGS LIMITED

Correspondence address
HADLOW HOUSE 9 HIGH STREET, GREEN STREET GREEN, ORPINGTON, KENT, UNITED KINGDOM, BR6 6BG
Role RESIGNED
Director
Date of birth
January 1977
Appointed on
9 November 2010
Resigned on
28 April 2014
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode BR6 6BG £345,000

ENTHUSE GROUP LIMITED

Correspondence address
76 IFFLEY ROAD, LONDON, W6 0PF
Role RESIGNED
Director
Date of birth
January 1977
Appointed on
23 July 2008
Resigned on
9 November 2010
Nationality
BRITISH
Occupation
NON EXECUTIVE DIRECTOR

Average house price in the postcode W6 0PF £1,351,000

IMMEDIATE MEDIA COMPANY MAGICALIA HOLDINGS LIMITED

Correspondence address
76 IFFLEY ROAD, LONDON, W6 0PF
Role RESIGNED
Director
Date of birth
January 1977
Appointed on
20 June 2008
Resigned on
31 October 2011
Nationality
BRITISH
Occupation
NON EXECUTIVE DIRECTOR

Average house price in the postcode W6 0PF £1,351,000