TIMOTHY HADEN SCOTT

Total number of appointments 25, 3 active appointments

METRO SHOPPING FUND MANAGEMENT LIMITED

Correspondence address
17 WOODCOTE LANE, PURLEY, SURREY, CR8 3HB
Role ACTIVE
Director
Date of birth
October 1964
Appointed on
25 October 2004
Nationality
BRITISH
Occupation
PROPERTY DEVELOPER

Average house price in the postcode CR8 3HB £2,439,000

METRO NOMINEES (CLAPHAM) LIMITED

Correspondence address
17 WOODCOTE LANE, PURLEY, SURREY, CR8 3HB
Role ACTIVE
Director
Date of birth
October 1964
Appointed on
8 June 2004
Nationality
BRITISH
Occupation
PROPERTY DEVELOPER

Average house price in the postcode CR8 3HB £2,439,000

DELANCEY REAL ESTATE ASSET MANAGEMENT GROUP LIMITED

Correspondence address
6TH FLOOR LANSDOWNE HOUSE, BERKELEY SQUARE, LONDON, W1J 6ER
Role ACTIVE
Director
Date of birth
October 1964
Appointed on
23 June 2003
Nationality
BRITISH
Occupation
PROPERTY INVESTMENT

SOUTHSIDE NOMINEES NO.2 LIMITED

Correspondence address
17 WOODCOTE LANE, PURLEY, SURREY, CR8 3HB
Role RESIGNED
Director
Date of birth
October 1964
Appointed on
25 May 2005
Resigned on
13 April 2017
Nationality
BRITISH
Occupation
PROPERTY DEVELOPER

Average house price in the postcode CR8 3HB £2,439,000

SOUTHSIDE NOMINEES NO.1 LIMITED

Correspondence address
17 WOODCOTE LANE, PURLEY, SURREY, CR8 3HB
Role RESIGNED
Director
Date of birth
October 1964
Appointed on
25 May 2005
Resigned on
13 April 2017
Nationality
BRITISH
Occupation
PROPERTY DEVELOPER

Average house price in the postcode CR8 3HB £2,439,000

DELANCEY REAL ESTATE ASSET MANAGEMENT LIMITED

Correspondence address
6TH FLOOR LANSDOWNE HOUSE, BERKELEY SQUARE, LONDON, W1J 6ER
Role RESIGNED
Director
Date of birth
October 1964
Appointed on
5 June 2003
Resigned on
30 June 2020
Nationality
BRITISH
Occupation
PROPERTY DEVELOPER

MILTENGLADE LIMITED

Correspondence address
6 RUSSELL HILL, PURLEY, SURREY, CR8 2JA
Role RESIGNED
Director
Date of birth
October 1964
Appointed on
6 August 2001
Resigned on
12 December 2001
Nationality
BRITISH
Occupation
PROPERTY INVESTMENT

Average house price in the postcode CR8 2JA £791,000

CHERRYBASE PROPERTIES LIMITED

Correspondence address
6 RUSSELL HILL, PURLEY, SURREY, CR8 2JA
Role RESIGNED
Director
Date of birth
October 1964
Appointed on
6 August 2001
Resigned on
12 December 2001
Nationality
BRITISH
Occupation
PROPERTY INVESTMENT

Average house price in the postcode CR8 2JA £791,000

BUSHCHARM LIMITED

Correspondence address
6 RUSSELL HILL, PURLEY, SURREY, CR8 2JA
Role RESIGNED
Director
Date of birth
October 1964
Appointed on
6 August 2001
Resigned on
12 December 2001
Nationality
BRITISH
Occupation
PROPERTY INVESTMENT

Average house price in the postcode CR8 2JA £791,000

DELANCEY DIXON LIMITED

Correspondence address
6 RUSSELL HILL, PURLEY, SURREY, CR8 2JA
Role
Director
Date of birth
October 1964
Appointed on
6 August 2001
Nationality
BRITISH
Occupation
PROPERTY INVESTMENT

Average house price in the postcode CR8 2JA £791,000

CAVERNLODGE LIMITED

Correspondence address
6 RUSSELL HILL, PURLEY, SURREY, CR8 2JA
Role RESIGNED
Director
Date of birth
October 1964
Appointed on
6 August 2001
Resigned on
12 December 2001
Nationality
BRITISH
Occupation
PROPERTY INVESTMENT

Average house price in the postcode CR8 2JA £791,000

ROOTS HALL LIMITED

Correspondence address
6 RUSSELL HILL, PURLEY, SURREY, CR8 2JA
Role RESIGNED
Director
Date of birth
October 1964
Appointed on
6 August 2001
Resigned on
31 December 2003
Nationality
BRITISH
Occupation
PROPERTY INVESTMENT

Average house price in the postcode CR8 2JA £791,000

BIOVILLE LIMITED

Correspondence address
6 RUSSELL HILL, PURLEY, SURREY, CR8 2JA
Role RESIGNED
Director
Date of birth
October 1964
Appointed on
6 August 2001
Resigned on
31 December 2003
Nationality
BRITISH
Occupation
PROPERTY INVESTMENT

Average house price in the postcode CR8 2JA £791,000

SPECIALITY SHOPS (VICTORIA) LIMITED

Correspondence address
6 RUSSELL HILL, PURLEY, SURREY, CR8 2JA
Role RESIGNED
Director
Date of birth
October 1964
Appointed on
6 August 2001
Resigned on
31 December 2003
Nationality
BRITISH
Occupation
PROPERTY INVESTMENT

Average house price in the postcode CR8 2JA £791,000

DELANCEY CARDIFF LIMITED

Correspondence address
6 RUSSELL HILL, PURLEY, SURREY, CR8 2JA
Role RESIGNED
Director
Date of birth
October 1964
Appointed on
6 August 2001
Resigned on
31 December 2003
Nationality
BRITISH
Occupation
PROPERTY INVESTMENT

Average house price in the postcode CR8 2JA £791,000

DELANCEY CATERHAM LIMITED

Correspondence address
6 RUSSELL HILL, PURLEY, SURREY, CR8 2JA
Role RESIGNED
Director
Date of birth
October 1964
Appointed on
6 August 2001
Resigned on
31 December 2003
Nationality
BRITISH
Occupation
PROPERTY INVESTMENT

Average house price in the postcode CR8 2JA £791,000

METRO NOMINEES (CLAPHAM) LIMITED

Correspondence address
6 RUSSELL HILL, PURLEY, SURREY, CR8 2JA
Role RESIGNED
Director
Date of birth
October 1964
Appointed on
6 August 2001
Resigned on
31 December 2003
Nationality
BRITISH
Occupation
PROPERTY INVESTMENT

Average house price in the postcode CR8 2JA £791,000

TOPLAND BASINGSTOKE LIMITED

Correspondence address
6 RUSSELL HILL, PURLEY, SURREY, CR8 2JA
Role RESIGNED
Director
Date of birth
October 1964
Appointed on
6 August 2001
Resigned on
31 August 2001
Nationality
BRITISH
Occupation
PROPERTY INVESTMENT

Average house price in the postcode CR8 2JA £791,000

SOHO CLERKENWELL AND GENERAL INDUSTRIAL DWELLINGS COMPANY LIMITED

Correspondence address
6 RUSSELL HILL, PURLEY, SURREY, CR8 2JA
Role RESIGNED
Director
Date of birth
October 1964
Appointed on
6 August 2001
Resigned on
31 December 2003
Nationality
BRITISH
Occupation
PROPERTY INVESTMENT

Average house price in the postcode CR8 2JA £791,000

SOUTH EASTERN LEISURE UK LIMITED

Correspondence address
6 RUSSELL HILL, PURLEY, SURREY, CR8 2JA
Role RESIGNED
Director
Date of birth
October 1964
Appointed on
6 August 2001
Resigned on
31 December 2003
Nationality
BRITISH
Occupation
PROPERTY INVESTMENT

Average house price in the postcode CR8 2JA £791,000

RINGWOOD INVESTMENTS LIMITED

Correspondence address
6 RUSSELL HILL, PURLEY, SURREY, CR8 2JA
Role RESIGNED
Director
Date of birth
October 1964
Appointed on
6 August 2001
Resigned on
12 December 2001
Nationality
BRITISH
Occupation
PROPERTY INVESTMENT

Average house price in the postcode CR8 2JA £791,000

CAR PARKS HOLDINGS LIMITED

Correspondence address
6 RUSSELL HILL, PURLEY, SURREY, CR8 2JA
Role RESIGNED
Director
Date of birth
October 1964
Appointed on
17 July 2001
Resigned on
31 December 2003
Nationality
BRITISH
Occupation
PROPERTY INVESTMENT

Average house price in the postcode CR8 2JA £791,000

CENTROS MILLER HOLDINGS LIMITED

Correspondence address
6 RUSSELL HILL, PURLEY, SURREY, CR8 2JA
Role RESIGNED
Director
Date of birth
October 1964
Appointed on
6 March 2001
Resigned on
10 March 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CR8 2JA £791,000

CENTROS MILLER GREENWICH CO. LIMITED

Correspondence address
6 RUSSELL HILL, PURLEY, SURREY, CR8 2JA
Role RESIGNED
Director
Date of birth
October 1964
Appointed on
20 June 2000
Resigned on
24 November 2003
Nationality
BRITISH
Occupation
PROPERTY INVESTMENT

Average house price in the postcode CR8 2JA £791,000

NEWINCCO 832 LIMITED

Correspondence address
6 RUSSELL HILL, PURLEY, SURREY, CR8 2JA
Role RESIGNED
Director
Date of birth
October 1964
Appointed on
10 March 1999
Resigned on
31 December 2003
Nationality
BRITISH
Occupation
PROPERTY INVESTMENT

Average house price in the postcode CR8 2JA £791,000