TIMOTHY JAMES PERMAN

Total number of appointments 19, no active appointments


BRAND ARCHITEKTS CONSUMER PRODUCTS LIMITED

Correspondence address
8 WALDEGRAVE ROAD, TEDDINGTON, LONDON, TW11 8GT
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
15 July 2019
Resigned on
30 September 2019
Nationality
BRITISH
Occupation
DIRECTOR

KDC/ONE SWALLOWFIELD LIMITED

Correspondence address
SWALLOWFIELD HOUSE STATION ROAD, WELLINGTON, SOMERSET, UNITED KINGDOM, TA21 8NL
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
28 March 2019
Resigned on
23 August 2019
Nationality
BRITISH
Occupation
DIRECTOR

COSMETIC, TOILETRY AND PERFUMERY ASSOCIATION LIMITED(THE)

Correspondence address
SWALLOWFIELD HOUSE STATION ROAD, WELLINGTON, SOMERSET, ENGLAND, TA21 8NL
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
18 September 2018
Resigned on
4 November 2019
Nationality
BRITISH
Occupation
CEO

ATLAS GROUP LIMITED

Correspondence address
8 WALDEGRAVE ROAD, TEDDINGTON, LONDON, TW11 8GT
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
1 July 2018
Resigned on
30 September 2019
Nationality
BRITISH
Occupation
DIRECTOR

AEROSOLS INTERNATIONAL LIMITED

Correspondence address
8 WALDEGRAVE ROAD, TEDDINGTON, LONDON, TW11 8GT
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
1 July 2018
Resigned on
30 September 2019
Nationality
BRITISH
Occupation
DIRECTOR

TRU PRODUCTS LIMITED

Correspondence address
8 WALDEGRAVE ROAD, TEDDINGTON, LONDON, TW11 8GT
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
1 July 2018
Resigned on
30 September 2019
Nationality
BRITISH
Occupation
DIRECTOR

SWALLOWFIELD CONSUMER PRODUCTS LIMITED

Correspondence address
SWALLOWFIELD HOUSE, STATION ROAD, WELLINGTON, SOMERSET, TA21 8NL
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
1 July 2018
Resigned on
23 August 2019
Nationality
BRITISH
Occupation
DIRECTOR

MR. HAIRCARE LIMITED

Correspondence address
8 WALDEGRAVE ROAD, TEDDINGTON, LONDON, TW11 8GT
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
1 July 2018
Resigned on
30 September 2019
Nationality
BRITISH
Occupation
DIRECTOR

FISH LONDON LIMITED

Correspondence address
8 WALDEGRAVE ROAD, TEDDINGTON, ENGLAND, TW11 8GT
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
1 July 2018
Resigned on
30 September 2019
Nationality
BRITISH
Occupation
DIRECTOR

THE YELLOW CAN COMPANY LIMITED

Correspondence address
8 WALDEGRAVE ROAD, TEDDINGTON, LONDON, TW11 8GT
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
1 July 2018
Resigned on
30 September 2019
Nationality
BRITISH
Occupation
DIRECTOR

ATLAS PENCIL (SALES) LIMITED

Correspondence address
8 WALDEGRAVE ROAD, TEDDINGTON, LONDON, TW11 8GT
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
1 July 2018
Resigned on
30 September 2019
Nationality
BRITISH
Occupation
DIRECTOR

BAGSY BEAUTY LIMITED

Correspondence address
SWALLOWFIELD HOUSE, STATION ROAD, WELLINGTON, SOMERSET, TA21 8NL
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
1 July 2018
Resigned on
30 September 2019
Nationality
BRITISH
Occupation
DIRECTOR

BRAND ARCHITEKTS GROUP LIMITED

Correspondence address
8 WALDEGRAVE ROAD, TEDDINGTON, LONDON, TW11 8GT
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
1 July 2018
Resigned on
30 September 2019
Nationality
BRITISH
Occupation
DIRECTOR

THE BRAND ARCHITEKTS LIMITED

Correspondence address
8 WALDEGRAVE ROAD, TEDDINGTON, LONDON, TW11 8GT
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
1 July 2018
Resigned on
30 September 2019
Nationality
BRITISH
Occupation
DIRECTOR

PZ CUSSONS BEAUTY LLP

Correspondence address
MANCHESTER BUSINESS PARK 3500 AVIATOR WAY, MANCHESTER, UNITED KINGDOM, M22 5TG
Role RESIGNED
LLPDMEM
Date of birth
October 1962
Appointed on
9 June 2015
Resigned on
16 March 2018
Nationality
BRITISH

THERMOCOOL ENGINEERING COMPANY LIMITED

Correspondence address
MANCHESTER BUSINESS PARK 3500 AVIATOR WAY, MANCHESTER, UNITED KINGDOM, M22 5TG
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
16 October 2014
Resigned on
16 March 2018
Nationality
BRITISH
Occupation
DIRECTOR

ST. TROPEZ HOLDINGS LIMITED

Correspondence address
MANCHESTER BUSINESS PARK 3500 AVIATOR WAY, MANCHESTER, LANCASHIRE, M22 5TG
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
25 September 2010
Resigned on
16 March 2018
Nationality
BRITISH
Occupation
DIRECTOR

PROPRIETARY ASSOCIATION OF GREAT BRITAIN

Correspondence address
THE OLD PARSONAGE CHURCH STREET, NORTH CAVE, EAST YORKSHIRE, HU15 2LJ
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
5 July 2007
Resigned on
7 May 2010
Nationality
BRITISH
Occupation
M D

Average house price in the postcode HU15 2LJ £349,000

SEVEN SEAS LIMITED

Correspondence address
HEDON ROAD, MARFLEET, HULL, EAST YORKSHIRE, HU9 5NJ
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
2 July 2007
Resigned on
1 June 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR