TIMOTHY JAMES PENFOLD

Total number of appointments 18, no active appointments


ENDOLINE MACHINERY LIMITED

Correspondence address
STRATTON BUSINESS PARK, LONDON ROAD, BIGGLESWADE, BEDS, SG18 8QB
Role RESIGNED
Director
Date of birth
June 1950
Appointed on
6 March 2014
Resigned on
1 September 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SG18 8QB £4,965,000

J.& J.FRANKS LIMITED

Correspondence address
REIGATE ROAD QUARRY REIGATE ROAD, BETCHWORTH, SURREY, UNITED KINGDOM, RH3 7HB
Role RESIGNED
Director
Date of birth
June 1950
Appointed on
29 April 1999
Resigned on
26 October 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH3 7HB £1,054,000

ATTWOODS HOLDINGS LIMITED

Correspondence address
11 DORNEY REACH ROAD, DORNEY REACH, MAIDENHEAD, BERKSHIRE, SL6 0DX
Role RESIGNED
Director
Date of birth
June 1950
Appointed on
20 November 1995
Resigned on
31 July 1998
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL6 0DX £1,988,000

SHUKCO 303 LIMITED

Correspondence address
11 DORNEY REACH ROAD, DORNEY REACH, MAIDENHEAD, BERKSHIRE, SL6 0DX
Role RESIGNED
Director
Date of birth
June 1950
Appointed on
29 September 1995
Resigned on
31 July 1998
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL6 0DX £1,988,000

SHUKCO 342 LTD

Correspondence address
11 DORNEY REACH ROAD, DORNEY REACH, MAIDENHEAD, BERKSHIRE, SL6 0DX
Role RESIGNED
Director
Date of birth
June 1950
Appointed on
29 September 1995
Resigned on
27 March 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL6 0DX £1,988,000

SUEZ RECYCLING AND RECOVERY PACKINGTON LTD

Correspondence address
11 DORNEY REACH ROAD, DORNEY REACH, MAIDENHEAD, BERKSHIRE, SL6 0DX
Role RESIGNED
Director
Date of birth
June 1950
Appointed on
29 September 1995
Resigned on
31 July 1998
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL6 0DX £1,988,000

SHUKCO 350 LTD

Correspondence address
11 DORNEY REACH ROAD, DORNEY REACH, MAIDENHEAD, BERKSHIRE, SL6 0DX
Role RESIGNED
Director
Date of birth
June 1950
Appointed on
29 September 1995
Resigned on
31 July 1998
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL6 0DX £1,988,000

TRADEBE GWENT LIMITED

Correspondence address
11 DORNEY REACH ROAD, DORNEY REACH, MAIDENHEAD, BERKSHIRE, SL6 0DX
Role RESIGNED
Director
Date of birth
June 1950
Appointed on
29 September 1995
Resigned on
22 July 1997
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL6 0DX £1,988,000

FOCSA SERVICES (U.K.) LIMITED

Correspondence address
11 DORNEY REACH ROAD, DORNEY REACH, MAIDENHEAD, BERKSHIRE, SL6 0DX
Role RESIGNED
Director
Date of birth
June 1950
Appointed on
31 August 1995
Resigned on
4 March 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL6 0DX £1,988,000

GREEN LAND RECLAMATION LIMITED

Correspondence address
11 DORNEY REACH ROAD, DORNEY REACH, MAIDENHEAD, BERKSHIRE, SL6 0DX
Role RESIGNED
Director
Date of birth
June 1950
Appointed on
15 May 1995
Resigned on
8 August 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL6 0DX £1,988,000

DORSET WASTE MANAGEMENT LIMITED

Correspondence address
11 DORNEY REACH ROAD, DORNEY REACH, MAIDENHEAD, BERKSHIRE, SL6 0DX
Role RESIGNED
Director
Date of birth
June 1950
Appointed on
24 August 1994
Resigned on
31 July 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL6 0DX £1,988,000

SUEZ UK ENVIRONMENT LTD

Correspondence address
11 DORNEY REACH ROAD, DORNEY REACH, MAIDENHEAD, BERKSHIRE, SL6 0DX
Role RESIGNED
Director
Date of birth
June 1950
Appointed on
30 November 1991
Resigned on
31 July 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL6 0DX £1,988,000

ATTWOODS ISRAELI INVESTMENTS LIMITED

Correspondence address
11 DORNEY REACH ROAD, DORNEY REACH, MAIDENHEAD, BERKSHIRE, SL6 0DX
Role RESIGNED
Director
Date of birth
June 1950
Appointed on
30 November 1991
Resigned on
31 July 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL6 0DX £1,988,000

ATTWOODS HOLDINGS LIMITED

Correspondence address
11 DORNEY REACH ROAD, DORNEY REACH, MAIDENHEAD, BERKSHIRE, SL6 0DX
Role RESIGNED
Director
Date of birth
June 1950
Appointed on
30 November 1991
Resigned on
27 June 1995
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL6 0DX £1,988,000

SITA UK LIMITED

Correspondence address
11 DORNEY REACH ROAD, DORNEY REACH, MAIDENHEAD, BERKSHIRE, SL6 0DX
Role RESIGNED
Director
Date of birth
June 1950
Appointed on
30 November 1991
Resigned on
31 July 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL6 0DX £1,988,000

A & J BULL LIMITED

Correspondence address
11 DORNEY REACH ROAD, DORNEY REACH, MAIDENHEAD, BERKSHIRE, SL6 0DX
Role RESIGNED
Director
Date of birth
June 1950
Appointed on
10 September 1991
Resigned on
27 June 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL6 0DX £1,988,000

MINERAL PRODUCTS ASSOCIATION RESTORATION GUARANTEE FUND LIMITED

Correspondence address
11 DORNEY REACH ROAD, DORNEY REACH, MAIDENHEAD, BERKSHIRE, SL6 0DX
Role RESIGNED
Director
Date of birth
June 1950
Appointed on
29 June 1991
Resigned on
18 September 1998
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL6 0DX £1,988,000

EBENEZER MEARS AND SON LIMITED

Correspondence address
11 DORNEY REACH ROAD, DORNEY REACH, MAIDENHEAD, BERKSHIRE, SL6 0DX
Role RESIGNED
Director
Date of birth
June 1950
Appointed on
30 April 1991
Resigned on
31 July 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL6 0DX £1,988,000