TIMOTHY JAMES LIVETT
Total number of appointments 36, 2 active appointments
PREMIER MARINAS HOLDINGS LIMITED
- Correspondence address
- HEAD OFFICE SWANWICK MARINA, SWANWICK, SOUTHAMPTON, HAMPSHIRE, SO31 1ZL
- Role ACTIVE
- Director
- Date of birth
- June 1962
- Appointed on
- 7 May 2015
- Nationality
- BRITISH
- Occupation
- CHIEF FINANCIAL OFFICER
OAKDALE RESIDENTS LIMITED
- Correspondence address
- NELSON COTTAGE, OAKDALE, SOUTH HOLMWOOD, SURREY, RH5 4NR
- Role ACTIVE
- Director
- Date of birth
- June 1962
- Appointed on
- 2 January 2000
- Nationality
- UNITED KINGDOM
- Occupation
- FINANCE MANAGER
Average house price in the postcode RH5 4NR £867,000
W.T. CONSTRUCTION LIMITED
- Correspondence address
- GIBBS BUILDING 215 EUSTON ROAD, LONDON, NW1 2BE
- Role RESIGNED
- Director
- Date of birth
- June 1962
- Appointed on
- 2 November 2016
- Resigned on
- 31 December 2018
- Nationality
- UNITED KINGDOM
- Occupation
- CHIEF FINANCIAL OFFICER
WELLCOME TRUST INVESTMENTS 3 UNLIMITED
- Correspondence address
- GIBBS BUILDING 215 EUSTON ROAD, LONDON, NW1 2BE
- Role RESIGNED
- Director
- Date of birth
- June 1962
- Appointed on
- 29 April 2016
- Resigned on
- 31 December 2018
- Nationality
- UNITED KINGDOM
- Occupation
- CFO
WELLCOME TRUST GP LIMITED
- Correspondence address
- GIBBS BUILDING 215 EUSTON ROAD, LONDON, NW1 2BE
- Role RESIGNED
- Director
- Date of birth
- June 1962
- Appointed on
- 29 April 2016
- Resigned on
- 31 December 2018
- Nationality
- UNITED KINGDOM
- Occupation
- CFO
WELLCOME TRUST INVESTMENTS 2 UNLIMITED
- Correspondence address
- GIBBS BUILDING 215 EUSTON ROAD, LONDON, NW1 2BE
- Role RESIGNED
- Director
- Date of birth
- June 1962
- Appointed on
- 29 April 2016
- Resigned on
- 31 December 2018
- Nationality
- UNITED KINGDOM
- Occupation
- CFO
WELLCOME TRUST RESIDENTIAL 2 LIMITED
- Correspondence address
- GIBBS BUILDING 215 EUSTON ROAD, LONDON, NW1 2BE
- Role RESIGNED
- Director
- Date of birth
- June 1962
- Appointed on
- 29 April 2016
- Resigned on
- 31 December 2018
- Nationality
- UNITED KINGDOM
- Occupation
- CFO
WELLCOME TRUST RESIDENTIAL 1 LIMITED
- Correspondence address
- GIBBS BUILDING EUSTON ROAD, LONDON, NW1 2BE
- Role RESIGNED
- Director
- Date of birth
- June 1962
- Appointed on
- 29 April 2016
- Resigned on
- 31 December 2018
- Nationality
- UNITED KINGDOM
- Occupation
- CFO
GOWER PLACE INVESTMENTS LIMITED
- Correspondence address
- GIBBS BUILDING 215 EUSTON ROAD, LONDON, NW1 2BE
- Role RESIGNED
- Director
- Date of birth
- June 1962
- Appointed on
- 29 April 2016
- Resigned on
- 31 December 2018
- Nationality
- UNITED KINGDOM
- Occupation
- CFO
WELLCOME TRUST INVESTMENTS 1 UNLIMITED
- Correspondence address
- GIBBS BUILDING 215 EUSTON ROAD, LONDON, NW1 2BE
- Role RESIGNED
- Director
- Date of birth
- June 1962
- Appointed on
- 29 April 2016
- Resigned on
- 31 December 2018
- Nationality
- UNITED KINGDOM
- Occupation
- CFO
NORTH LONDON VENTURES LIMITED
- Correspondence address
- GIBBS BUILDING 215 EUSTON ROAD, LONDON, NW1 2BE
- Role RESIGNED
- Director
- Date of birth
- June 1962
- Appointed on
- 15 December 2015
- Resigned on
- 31 December 2018
- Nationality
- UNITED KINGDOM
- Occupation
- CHIEF FINANCIAL OFFICER
DIAMOND LIGHT SOURCE LIMITED
- Correspondence address
- 215 EUSTON ROAD EUSTON ROAD, LONDON, ENGLAND, NW1 2BE
- Role RESIGNED
- Director
- Date of birth
- June 1962
- Appointed on
- 1 December 2015
- Resigned on
- 31 January 2019
- Nationality
- UNITED KINGDOM
- Occupation
- FINANCE DIRECTOR
WELLCOME TRUST NOMINEES LIMITED
- Correspondence address
- GIBBS BUILDING 215 EUSTON ROAD, LONDON, NW1 2BE
- Role RESIGNED
- Director
- Date of birth
- June 1962
- Appointed on
- 1 October 2015
- Resigned on
- 31 December 2018
- Nationality
- BRITISH
- Occupation
- CHIEF FINANCIAL OFFICER
HENRY WELLCOME LIMITED
- Correspondence address
- GIBBS BUILDING 215 EUSTON ROAD, LONDON, NW1 2BE
- Role RESIGNED
- Director
- Date of birth
- June 1962
- Appointed on
- 1 October 2015
- Resigned on
- 31 December 2018
- Nationality
- BRITISH
- Occupation
- CHIEF FINANCIAL OFFICER
IQ (SHAREHOLDER GP) LIMITED
- Correspondence address
- 215 EUSTON ROAD, LONDON, NW1 2BE
- Role RESIGNED
- Director
- Date of birth
- June 1962
- Appointed on
- 21 May 2015
- Resigned on
- 29 January 2016
- Nationality
- UNITED KINGDOM
- Occupation
- CHIEF FINANCE OFFICER
GENOME RESEARCH LIMITED
- Correspondence address
- GIBBS BUILDING 215 EUSTON ROAD, LONDON, NW1 2BE
- Role RESIGNED
- Director
- Date of birth
- June 1962
- Appointed on
- 10 February 2015
- Resigned on
- 25 January 2019
- Nationality
- UNITED KINGDOM
- Occupation
- CHIEF FINANCIAL OFFICER
WELLCOME TRUST TRADING LIMITED
- Correspondence address
- GIBBS BUILDING 215 EUSTON ROAD, LONDON, ENGLAND, NW1 2BE
- Role RESIGNED
- Director
- Date of birth
- June 1962
- Appointed on
- 6 January 2015
- Resigned on
- 25 January 2019
- Nationality
- UNITED KINGDOM
- Occupation
- CHIEF FINANCIAL OFFICER
DELL QUAY SAILING CLUB LTD
- Correspondence address
- DELL QUAY SAILING CLUB DELL QUAY ROAD, CHICHESTER, WEST SUSSEX, ENGLAND, PO20 7EE
- Role RESIGNED
- Director
- Date of birth
- June 1962
- Appointed on
- 30 November 2014
- Resigned on
- 7 September 2018
- Nationality
- BRITISH
- Occupation
- TREASURER
Average house price in the postcode PO20 7EE £4,213,000
VIRGIN HOLIDAYS LIMITED
- Correspondence address
- COMPANY SECRETARIAT, THE OFFICE CRAWLEY BUSINESS Q, MANOR ROYAL, CRAWLEY, WEST SUSSEX, UNITED KINGDOM, RH10 9NU
- Role RESIGNED
- Director
- Date of birth
- June 1962
- Appointed on
- 16 May 2014
- Resigned on
- 7 July 2014
- Nationality
- UNITED KINGDOM
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode RH10 9NU £18,796,000
VIRGIN ATLANTIC LIMITED
- Correspondence address
- COMPANY SECRETARIAT, THE OFFICE CRAWLEY BUSINESS Q, MANOR ROYAL, CRAWLEY, WEST SUSSEX, UNITED KINGDOM, RH10 9NU
- Role RESIGNED
- Director
- Date of birth
- June 1962
- Appointed on
- 25 March 2014
- Resigned on
- 7 July 2014
- Nationality
- UNITED KINGDOM
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode RH10 9NU £18,796,000
VIRGIN ATLANTIC FOUNDATION
- Correspondence address
- THE OFFICE MANOR ROYAL, CRAWLEY, WEST SUSSEX, RH10 9NU
- Role RESIGNED
- Director
- Date of birth
- June 1962
- Appointed on
- 22 November 2010
- Resigned on
- 15 May 2014
- Nationality
- UNITED KINGDOM
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode RH10 9NU £18,796,000
FIT LEASING LIMITED
- Correspondence address
- COMPANY SECRETARIAT THE OFFICE CRAWLEY BUSINESS QU, MANOR ROYAL, CRAWLEY, WEST SUSSEX, RH10 9NU
- Role RESIGNED
- Director
- Date of birth
- June 1962
- Appointed on
- 31 October 2010
- Resigned on
- 7 July 2014
- Nationality
- BRITISH
- Occupation
- FINANCE DIRECTOR
Average house price in the postcode RH10 9NU £18,796,000
VIRGAIR LIMITED
- Correspondence address
- THE OFFICE MANOR ROYAL, CRAWLEY, WEST SUSSEX, RH10 9NU
- Role RESIGNED
- Director
- Date of birth
- June 1962
- Appointed on
- 31 October 2010
- Resigned on
- 1 July 2011
- Nationality
- UNITED KINGDOM
- Occupation
- FINANCE DIRECTOR
Average house price in the postcode RH10 9NU £18,796,000
WORLDWIDE TRAVEL OF EAST ANGLIA LIMITED
- Correspondence address
- THE OFFICE MANOR ROYAL, CRAWLEY, WEST SUSSEX, RH10 9NU
- Role RESIGNED
- Director
- Date of birth
- June 1962
- Appointed on
- 31 October 2010
- Resigned on
- 7 July 2014
- Nationality
- UNITED KINGDOM
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode RH10 9NU £18,796,000
JUNOPART LIMITED
- Correspondence address
- THE OFFICE MANOR ROYAL, CRAWLEY, WEST SUSSEX, RH10 9NU
- Role RESIGNED
- Director
- Date of birth
- June 1962
- Appointed on
- 31 October 2010
- Resigned on
- 7 July 2014
- Nationality
- UNITED KINGDOM
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode RH10 9NU £18,796,000
BUG LEASING LIMITED
- Correspondence address
- COMPANY SECRETARIAT THE OFFICE CRAWLEY BUSINESS QU, MANOR ROYAL, CRAWLEY, WEST SUSSEX, RH10 9NU
- Role RESIGNED
- Director
- Date of birth
- June 1962
- Appointed on
- 31 October 2010
- Resigned on
- 7 July 2014
- Nationality
- UNITED KINGDOM
- Occupation
- FINANCE DIRECTOR
Average house price in the postcode RH10 9NU £18,796,000
VIRGIN ATLANTIC TWO LIMITED
- Correspondence address
- THE OFFICE MANOR ROYAL, CRAWLEY, WEST SUSSEX, RH10 9NU
- Role RESIGNED
- Director
- Date of birth
- June 1962
- Appointed on
- 31 October 2010
- Resigned on
- 7 July 2014
- Nationality
- UNITED KINGDOM
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode RH10 9NU £18,796,000
VIRGIN ATLANTIC AIRWAYS LIMITED
- Correspondence address
- THE OFFICE MANOR ROYAL, CRAWLEY, WEST SUSSEX, RH10 9NU
- Role RESIGNED
- Director
- Date of birth
- June 1962
- Appointed on
- 31 October 2010
- Resigned on
- 7 July 2014
- Nationality
- UNITED KINGDOM
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode RH10 9NU £18,796,000
VIRGIN TRAVEL GROUP LIMITED
- Correspondence address
- THE OFFICE MANOR ROYAL, CRAWLEY, WEST SUSSEX, RH10 9NU
- Role RESIGNED
- Director
- Date of birth
- June 1962
- Appointed on
- 31 October 2010
- Resigned on
- 7 July 2014
- Nationality
- UNITED KINGDOM
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode RH10 9NU £18,796,000
VA CARGO LIMITED
- Correspondence address
- THE OFFICE MANOR ROYAL, CRAWLEY, WEST SUSSEX, RH10 9NU
- Role RESIGNED
- Director
- Date of birth
- June 1962
- Appointed on
- 31 October 2010
- Resigned on
- 7 July 2014
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode RH10 9NU £18,796,000
VIRGLEASE (3) LIMITED
- Correspondence address
- THE OFFICE MANOR ROYAL, CRAWLEY, WEST SUSSEX, RH10 9NU
- Role RESIGNED
- Director
- Date of birth
- June 1962
- Appointed on
- 31 October 2010
- Resigned on
- 7 July 2014
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode RH10 9NU £18,796,000
VIRGLEASE LIMITED
- Correspondence address
- THE OFFICE MANOR ROYAL, CRAWLEY, WEST SUSSEX, RH10 9NU
- Role RESIGNED
- Director
- Date of birth
- June 1962
- Appointed on
- 31 October 2010
- Resigned on
- 7 July 2014
- Nationality
- UNITED KINGDOM
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode RH10 9NU £18,796,000
MORGAN PHILIPS UK LIMITED
- Correspondence address
- NELSON COTTAGE, OAKDALE, SOUTH HOLMWOOD, SURREY, RH5 4NR
- Role RESIGNED
- Director
- Date of birth
- June 1962
- Appointed on
- 31 May 2002
- Resigned on
- 27 April 2004
- Nationality
- BRITISH
- Occupation
- FINANCE DIRECTOR
Average house price in the postcode RH5 4NR £867,000
MONSTER WORLDWIDE LIMITED
- Correspondence address
- NELSON COTTAGE, OAKDALE, SOUTH HOLMWOOD, SURREY, RH5 4NR
- Role RESIGNED
- Director
- Date of birth
- June 1962
- Appointed on
- 31 May 2002
- Resigned on
- 17 March 2003
- Nationality
- UNITED KINGDOM
- Occupation
- FINANCE DIRECTOR
Average house price in the postcode RH5 4NR £867,000
BRITISH AIRWAYS HOLIDAYS LIMITED
- Correspondence address
- NELSON COTTAGE, OAKDALE, SOUTH HOLMWOOD, SURREY, RH5 4NR
- Role RESIGNED
- Director
- Date of birth
- June 1962
- Appointed on
- 23 June 1999
- Resigned on
- 9 September 1999
- Nationality
- BRITISH
- Occupation
- FINANCE MANAGER
Average house price in the postcode RH5 4NR £867,000
TRAVELPORT INTERNATIONAL LIMITED
- Correspondence address
- NELSON COTTAGE, OAKDALE, SOUTH HOLMWOOD, SURREY, RH5 4NR
- Role RESIGNED
- Director
- Date of birth
- June 1962
- Appointed on
- 22 October 1998
- Resigned on
- 14 April 2000
- Nationality
- UNITED KINGDOM
- Occupation
- FINANCE MANAGER
Average house price in the postcode RH5 4NR £867,000