TIMOTHY GINGELL

Total number of appointments 9, 2 active appointments

IQGEO UK LIMITED

Correspondence address
CB1 BUSINESS CENTRE 20 STATION ROAD, CAMBRIDGE, CAMBRIDGESHIRE, UNITED KINGDOM, CB1 2JD
Role ACTIVE
Director
Date of birth
May 1967
Appointed on
7 September 2018
Nationality
BRITISH
Occupation
CFO

IQGEO SYSTEMS LIMITED

Correspondence address
CB1 BUSINESS CENTRE 20 STATION ROAD, CAMBRIDGE, CAMBRIDGESHIRE, UNITED KINGDOM, CB1 2JD
Role ACTIVE
Director
Date of birth
May 1967
Appointed on
30 June 2015
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

IQGEO GROUP LIMITED

Correspondence address
CB1 BUSINESS CENTRE 20 STATION ROAD, CAMBRIDGE, CAMBRIDGESHIRE, UNITED KINGDOM, CB1 2JD
Role RESIGNED
Director
Date of birth
May 1967
Appointed on
9 August 2016
Resigned on
15 June 2020
Nationality
BRITISH
Occupation
CFO

UBISENSE LIMITED

Correspondence address
ST. ANDREW'S HOUSE ST. ANDREW'S ROAD, CHESTERTON, CAMBRIDGE, CAMBS., CB4 1DL
Role RESIGNED
Director
Date of birth
May 1967
Appointed on
30 June 2015
Resigned on
31 December 2018
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

Average house price in the postcode CB4 1DL £594,000

SILVERPOP SYSTEMS LIMITED

Correspondence address
UK LEGAL DEPARTMENT IBM UNITED KINGDOM LIMITED, 76 UPPER GROUND, LONDON, UNITED KINGDOM, SE1 9PZ
Role RESIGNED
Director
Date of birth
May 1967
Appointed on
1 November 2014
Resigned on
20 July 2015
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode SE1 9PZ £189,853,000

010414 UK LIMITED

Correspondence address
UK LEGAL DEPARTMENT IBM UNITED KINGDOM LTD, 76 UPPER GROUND, LONDON, UNITED KINGDOM, SE1 9PZ
Role RESIGNED
Director
Date of birth
May 1967
Appointed on
13 March 2014
Resigned on
5 January 2015
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode SE1 9PZ £189,853,000

251211 UK LIMITED

Correspondence address
UK LEGAL DEPARTMENT IBM UNITED KINGDOM LIMITED, 76 UPPER GROUND, LONDON, UNITED KINGDOM, SE1 9PZ
Role RESIGNED
Director
Date of birth
May 1967
Appointed on
22 January 2014
Resigned on
5 January 2015
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode SE1 9PZ £189,853,000

DAEJA IMAGE SYSTEMS LIMITED

Correspondence address
UK LEGAL DEPARTMENT IBM UNITED KINGDOM LIMITED, 76 UPPER GROUND, LONDON, UNITED KINGDOM, SE1 9PZ
Role RESIGNED
Director
Date of birth
May 1967
Appointed on
13 December 2013
Resigned on
5 January 2015
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode SE1 9PZ £189,853,000

MH (UK) LIMITED

Correspondence address
UK LEGAL DEPARTMENT IBM UNITED KINGDOM LIMITED, 76 UPPER GROUND, LONDON, UNITED KINGDOM, SE1 9PZ
Role RESIGNED
Director
Date of birth
May 1967
Appointed on
6 December 2013
Resigned on
5 January 2015
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode SE1 9PZ £189,853,000