TIMOTHY ERIC BONHAM

Total number of appointments 12, 4 active appointments

BURGHLEY HORSE TRIALS LIMITED

Correspondence address
BURGHLEY ESTATE OFFICE 61 ST. MARTINS, STAMFORD, LINCOLNSHIRE, PE9 2LQ
Role ACTIVE
Director
Date of birth
June 1952
Appointed on
5 December 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

THE EXETER TRUSTEE COMPANY NO.2 LIMITED

Correspondence address
BOTANIC HOUSE 100 HILLS ROAD, CAMBRIDGE, ENGLAND, CB2 1PH
Role ACTIVE
Director
Date of birth
June 1952
Appointed on
22 April 2013
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode CB2 1PH £32,575,000

THE EXETER TRUSTEE COMPANY NO. 1 LIMITED

Correspondence address
BOTANIC HOUSE 100 HILLS ROAD, CAMBRIDGE, ENGLAND, CB2 1PH
Role ACTIVE
Director
Date of birth
June 1952
Appointed on
22 April 2013
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode CB2 1PH £32,575,000

DAME ALICE OWEN'S SCHOOL

Correspondence address
Dame Alice Owen's School Dugdale Hill Lane, Potters Bar, Hertfordshire, EN6 2DU
Role ACTIVE
director
Date of birth
June 1952
Appointed on
1 April 2011
Resigned on
30 December 2021
Nationality
British
Occupation
Company Director

RUDDLE MERZ WATER SERVICES LIMITED

Correspondence address
33 PILLINGS ROAD, OAKHAM, RUTLAND, ENGLAND, LE15 6QF
Role RESIGNED
Director
Date of birth
June 1952
Appointed on
21 May 2014
Resigned on
30 September 2018
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode LE15 6QF £422,000

RUDDLE MERZ HOLDINGS LIMITED

Correspondence address
RUDDLE MERZ HOUSE SADDLERS COURT, OAKHAM OFFICE PARK, OAKHAM, RUTLAND, UNITED KINGDOM, LE15 7GH
Role RESIGNED
Director
Date of birth
June 1952
Appointed on
11 March 2011
Resigned on
30 September 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LE15 7GH £1,033,000

RUDDLE MERZ LIMITED

Correspondence address
THE PUMP HOUSE, WYMONDHAM, MELTON MOWBRAY, LEICESTERSHIRE, LE14 2AS
Role RESIGNED
Director
Date of birth
June 1952
Appointed on
27 November 2007
Resigned on
30 September 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LE14 2AS £862,000

PREMIER LEISURE (SUFFOLK) LIMITED

Correspondence address
THE PUMP HOUSE, WYMONDHAM, MELTON MOWBRAY, LEICESTERSHIRE, LE14 2AS
Role RESIGNED
Director
Date of birth
June 1952
Appointed on
23 January 2007
Resigned on
15 May 2008
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode LE14 2AS £862,000

HENLEY TALENT INTELLIGENCE LIMITED

Correspondence address
THE PUMP HOUSE, WYMONDHAM, MELTON MOWBRAY, LEICESTERSHIRE, LE14 2AS
Role RESIGNED
Director
Date of birth
June 1952
Appointed on
2 October 2006
Resigned on
31 October 2007
Nationality
BRITISH
Occupation
ADVISORY/RECRUITMENT

Average house price in the postcode LE14 2AS £862,000

THE INDEPENDENT FAMILY BREWERS OF BRITAIN

Correspondence address
THE PUMP HOUSE, WYMONDHAM, MELTON MOWBRAY, LEICESTERSHIRE, LE14 2AS
Role RESIGNED
Director
Date of birth
June 1952
Appointed on
13 October 2004
Resigned on
13 December 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LE14 2AS £862,000

BRITISH BEER & PUB ASSOCIATION

Correspondence address
THE PUMP HOUSE, WYMONDHAM, MELTON MOWBRAY, LEICESTERSHIRE, LE14 2AS
Role RESIGNED
Director
Date of birth
June 1952
Appointed on
10 June 1998
Resigned on
14 December 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LE14 2AS £862,000

HARDYS & HANSONS LIMITED

Correspondence address
THE PUMP HOUSE, WYMONDHAM, MELTON MOWBRAY, LEICESTERSHIRE, LE14 2AS
Role RESIGNED
Director
Date of birth
June 1952
Appointed on
26 February 1991
Resigned on
6 December 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LE14 2AS £862,000