TIMOTHY JAMES WHITING

Total number of appointments 13, 5 active appointments

SPEEDBOAT HOLDCO LIMITED

Correspondence address
THORNES FARM BUSINESS PARK PONTEFRACT LANE, LEEDS, UNITED KINGDOM, LS9 0DN
Role ACTIVE
Director
Date of birth
May 1965
Appointed on
26 May 2017
Nationality
BRITISH
Occupation
CHAIRMAN

18 MONTAGU SQUARE LIMITED

Correspondence address
KINGTON GRANGE KINGTON LANE, CLAVERDON, WARWICKSHIRE, ENGLAND, CV35 8PW
Role ACTIVE
Director
Date of birth
May 1965
Appointed on
17 January 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode CV35 8PW £2,301,000

PHONES4U FINANCE PLC

Correspondence address
OSPREY HOUSE ORE CLOSE, LYMEDALE BUSINESS PARK, NEWCASTLE UNDER LYME, STAFFORDSHIRE, ENGLAND, ST5 9QD
Role ACTIVE
Director
Date of birth
May 1965
Appointed on
27 April 2011
Nationality
BRITISH
Occupation
DIRECTOR

PHOSPHORUS HOLDCO PLC

Correspondence address
OSPREY HOUSE ORE CLOSE, LYMEDALE BUSINESS PARK, NEWCASTLE UNDER LYME, STAFFORDSHIRE, ENGLAND, ST5 9QD
Role ACTIVE
Director
Date of birth
May 1965
Appointed on
27 April 2011
Nationality
BRITISH
Occupation
DIRECTOR

PHONES 4U LIMITED

Correspondence address
CENTRAL SQUARE 8TH FLOOR 29 WELLINGTON STREET, LEEDS, LS1 4DL
Role ACTIVE
Director
Date of birth
May 1965
Appointed on
24 November 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS1 4DL £5,294,000


SEYMOUR ADVISORY LTD

Correspondence address
31 BROAD STREET, LUDLOW, SHROPSHIRE, UNITED KINGDOM, SY8 1GR
Role
Director
Date of birth
May 1965
Appointed on
21 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

DIGITAL SERVICES (UK) LIMITED

Correspondence address
6-12 VICTORIA STREET, WINDSOR, BERKSHIRE, UNITED KINGDOM, SL4 1EN
Role RESIGNED
Director
Date of birth
May 1965
Appointed on
29 December 2009
Resigned on
25 October 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL4 1EN £4,458,000

ASSURANT DEVICE CARE LIMITED

Correspondence address
OSPREY HOUSE ORE CLOSE, LYMEDALE BUSINESS PARK, NEWCASTLE, STAFFORDSHIRE, ST5 9QD
Role RESIGNED
Director
Date of birth
May 1965
Appointed on
6 November 2009
Resigned on
25 October 2013
Nationality
BRITISH
Occupation
DIRECTOR

STAMS LIMITED

Correspondence address
6-12 VICTORIA STREET, WINDSOR, BERKSHIRE, SL4 1EN
Role RESIGNED
Director
Date of birth
May 1965
Appointed on
30 June 2008
Resigned on
25 October 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL4 1EN £4,458,000

HOMECALL PAYMENT SERVICES LIMITED

Correspondence address
KINGTON GRANGE, KINGTON LANE, CLAVERDON, WARWICKSHIRE, CV35 8PW
Role RESIGNED
Director
Date of birth
May 1965
Appointed on
21 March 2006
Resigned on
22 March 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CV35 8PW £2,301,000

HOMECALL PAYMENT SERVICES LIMITED

Correspondence address
57 BEAUCHAMP AVENUE, LEAMINGTON SPA, WARWICKSHIRE, CV32 5TB
Role RESIGNED
Director
Date of birth
May 1965
Appointed on
21 January 2004
Resigned on
17 August 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CV32 5TB £1,681,000

CAUDWELL SUBSIDIARY HOLDINGS LIMITED

Correspondence address
OSPREY HOUSE ORE CLOSE, LYMEDALE BUSINESS PARK, NEWCASTLE UNDER LYME, STAFFORDSHIRE, ST5 9QD
Role RESIGNED
Director
Date of birth
May 1965
Appointed on
7 October 2003
Resigned on
6 January 2014
Nationality
BRITISH
Occupation
DIRECTOR

PIPEX UK LIMITED

Correspondence address
KINGTON GRANGE, KINGTON LANE, CLAVERDON, WARWICKSHIRE, CV35 8PW
Role RESIGNED
Director
Date of birth
May 1965
Appointed on
11 February 2002
Resigned on
22 March 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CV35 8PW £2,301,000