TIMOTHY JOHN ASHBY

Total number of appointments 39, 6 active appointments

CITY OF LONDON REAL PROPERTY COMPANY LIMITED(THE)

Correspondence address
100 VICTORIA STREET, LONDON, UNITED KINGDOM, SW1E 5JL
Role ACTIVE
Director
Date of birth
May 1962
Appointed on
1 March 2017
Nationality
BRITISH
Occupation
SOLICITOR

LAND SECURITIES CAPITAL MARKETS PLC

Correspondence address
100 VICTORIA STREET, LONDON, UNITED KINGDOM, SW1E 5JL
Role ACTIVE
Director
Date of birth
May 1962
Appointed on
1 March 2017
Nationality
BRITISH
Occupation
SOLICITOR

LS OCCUPIER LIMITED

Correspondence address
100 VICTORIA STREET, LONDON, UNITED KINGDOM, SW1E 5JL
Role ACTIVE
Director
Date of birth
May 1962
Appointed on
17 March 2016
Nationality
BRITISH
Occupation
SOLICITOR

LAND SECURITIES PROPERTIES LIMITED

Correspondence address
100 VICTORIA STREET, LONDON, UNITED KINGDOM, SW1E 5JL
Role ACTIVE
Director
Date of birth
May 1962
Appointed on
7 September 2015
Nationality
BRITISH
Occupation
SOLICITOR

LAND SECURITIES MANAGEMENT SERVICES LIMITED.

Correspondence address
100 VICTORIA STREET, LONDON, UNITED KINGDOM, SW1E 5JL
Role ACTIVE
Director
Date of birth
May 1962
Appointed on
7 September 2015
Nationality
BRITISH
Occupation
SOLICITOR

LS DIRECTOR LIMITED

Correspondence address
100 VICTORIA STREET, LONDON, UNITED KINGDOM, SW1E 5JL
Role ACTIVE
Director
Date of birth
May 1962
Appointed on
7 September 2015
Nationality
BRITISH
Occupation
SOLICITOR

LS COMPANY SECRETARIES LIMITED

Correspondence address
100 VICTORIA STREET, LONDON, UNITED KINGDOM, SW1E 5JL
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
7 September 2015
Resigned on
31 December 2020
Nationality
BRITISH
Occupation
SOLICITOR

MOTHERCARE GROUP FOUNDATION

Correspondence address
MOTHERCARE GROUP FOUNDATION CHERRY TREE ROAD, WATFORD, HERTFORDSHIRE, WD24 6SH
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
9 March 2012
Resigned on
22 July 2015
Nationality
BRITISH
Occupation
GENERAL COUNSEL

GURGLE LIMITED

Correspondence address
CHERRY TREE ROAD, WATFORD, HERTFORDSHIRE, WD24 6SH
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
2 January 2012
Resigned on
24 July 2015
Nationality
BRITISH
Occupation
GENERAL COUNSEL

CHELSEA STORES HOLDINGS LIMITED

Correspondence address
CHERRY TREE ROAD, WATFORD, HERTFORDSHIRE, WD24 6SH
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
17 November 2011
Resigned on
24 July 2015
Nationality
BRITISH
Occupation
GROUP GENERAL COUNSEL AND COMPANY SECRETARY

MOTHERCARE EMPLOYEES' SHARE TRUSTEE LIMITED

Correspondence address
MOTHERCARE PLC CHERRY TREE ROAD, WATFORD, HERTFORDSHIRE, WD24 6SH
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
31 October 2011
Resigned on
24 July 2015
Nationality
BRITISH
Occupation
GROUP GENERAL COUNSEL AND COMPANY SECRETARY

EARLY LEARNING CENTRE LIMITED

Correspondence address
CHERRY TREE ROAD, WATFORD, HERTFORDSHIRE, WD24 6SH
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
15 August 2011
Resigned on
24 July 2015
Nationality
BRITISH
Occupation
GENERAL COUSEL

MOTHERCARE SOURCING LIMITED

Correspondence address
CHERRY TREE ROAD, WATFORD, HERTFORDSHIRE, WD24 6SH
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
30 August 2010
Resigned on
24 July 2015
Nationality
BRITISH
Occupation
GENERAL COUNSEL

MOTHERCARE SHOPS GROUP

Correspondence address
CHERRY TREE ROAD, WATFORD, HERTFORDSHIRE, WD24 6SH
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
30 August 2010
Resigned on
24 July 2015
Nationality
BRITISH
Occupation
GENERAL COUNSEL

GALLERIA LIMITED

Correspondence address
CHERRY TREE ROAD, WATFORD, HERTFORDSHIRE, WD24 6SH
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
30 August 2010
Resigned on
24 July 2015
Nationality
BRITISH
Occupation
GENERAL COUNSEL

CHILDRENS WORLD LIMITED

Correspondence address
CHERRY TREE ROAD, WATFORD, HERTFORDSHIRE, WD24 6SH
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
30 August 2010
Resigned on
24 July 2015
Nationality
BRITISH
Occupation
GENERAL COUNSEL

TCR PROPERTIES LIMITED

Correspondence address
CHERRY TREE ROAD, WATFORD, HERTFORDSHIRE, WD24 6SH
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
30 August 2010
Resigned on
24 July 2015
Nationality
BRITISH
Occupation
GENERAL COUNSEL

PRINCESS PRODUCTS LIMITED

Correspondence address
CHERRY TREE ROAD, WATFORD, HERTFORDSHIRE, WD24 6SH
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
30 August 2010
Resigned on
24 July 2015
Nationality
BRITISH
Occupation
GENERAL COUNSEL

MOTHERCARE GROUP LIMITED(THE)

Correspondence address
CHERRY TREE ROAD, WATFORD, HERTFORDSHIRE, WD24 6SH
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
30 August 2010
Resigned on
24 July 2015
Nationality
BRITISH
Occupation
GENERAL COUNSEL

MOTHERCARE SERVICES LIMITED

Correspondence address
CHERRY TREE ROAD, WATFORD, HERTFORDSHIRE, WD24 6SH
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
30 August 2010
Resigned on
24 July 2015
Nationality
BRITISH
Occupation
GENERAL COUNSEL

RETAIL CLOTHING LIMITED

Correspondence address
CHERRY TREE ROAD, WATFORD, HERTFORDSHIRE, WD24 6SH
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
30 August 2010
Resigned on
24 July 2015
Nationality
BRITISH
Occupation
GENERAL COUNSEL

MOTHERCARE TOYS 3 LIMITED

Correspondence address
CHERRY TREE ROAD, WATFORD, HERTFORDSHIRE, WD24 6SH
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
30 August 2010
Resigned on
24 July 2015
Nationality
BRITISH
Occupation
GENERAL COUNSEL

MOTHERCARE TOYS 2 LIMITED

Correspondence address
CHERRY TREE ROAD, WATFORD, HERTFORDSHIRE, WD24 6SH
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
30 August 2010
Resigned on
24 July 2015
Nationality
BRITISH
Occupation
GENERAL COUNSEL

MOTHERCARE (HOLDINGS) LIMITED

Correspondence address
CHERRY TREE ROAD, WATFORD, HERTFORDSHIRE, WD24 6SH
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
30 August 2010
Resigned on
24 July 2015
Nationality
BRITISH
Occupation
GENERAL COUNSEL

CHELSEA STORES HOLDINGS 2 LIMITED

Correspondence address
CHERRY TREE ROAD, WATFORD, HERTFORDSHIRE, WD24 6SH
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
30 August 2010
Resigned on
24 July 2015
Nationality
BRITISH
Occupation
GENERAL COUNSEL

CHELSEA STORES (EBT TRUSTEE) LIMITED

Correspondence address
CHERRY TREE ROAD, WATFORD, HERTFORDSHIRE, WD24 6SH
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
30 August 2010
Resigned on
24 July 2015
Nationality
BRITISH
Occupation
GENERAL COUNSEL

MOTHERCARE FINANCE NUMBER 2 LIMITED

Correspondence address
45 CHURCH STREET, BIRMINGHAM, B3 2RT
Role
Director
Date of birth
May 1962
Appointed on
30 August 2010
Nationality
BRITISH
Occupation
GENERAL COUNSEL

Average house price in the postcode B3 2RT £3,034,000

CLOTHING RETAILERS LIMITED

Correspondence address
CHERRY TREE ROAD, WATFORD, HERTFORDSHIRE, WD24 6SH
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
30 August 2010
Resigned on
24 July 2015
Nationality
BRITISH
Occupation
GENERAL COUNSEL

MOTHERCARE FINANCE LIMITED

Correspondence address
CHERRY TREE ROAD, WATFORD, HERTFORDSHIRE, WD24 6SH
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
23 July 2010
Resigned on
24 July 2015
Nationality
BRITISH
Occupation
GENERAL COUNSEL

TACO BELL UK AND EUROPE LIMITED

Correspondence address
32 GOLDSWORTH ROAD, WOKING, SURREY, GU21 6JT
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
12 March 2007
Resigned on
25 March 2010
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode GU21 6JT £22,452,000

SOUTHERN FAST FOODS LIMITED

Correspondence address
32 GOLDSWORTH ROAD, WOKING, SURREY, GU21 6JT
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
12 March 2007
Resigned on
25 March 2010
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode GU21 6JT £22,452,000

RESTAURANT HOLDINGS LIMITED

Correspondence address
32 GOLDSWORTH ROAD, WOKING, SURREY, GU21 6JT
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
31 March 2006
Resigned on
25 March 2010
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode GU21 6JT £22,452,000

YUM! RESTAURANT HOLDINGS

Correspondence address
32 GOLDSWORTH ROAD, WOKING, SURREY, GU21 6JT
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
6 November 2001
Resigned on
25 March 2010
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode GU21 6JT £22,452,000

YUM! RESTAURANTS INTERNATIONAL LIMITED

Correspondence address
32 GOLDSWORTH ROAD, WOKING, SURREY, GU21 6JT
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
2 November 1998
Resigned on
25 March 2010
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode GU21 6JT £22,452,000

YUM! RESTAURANTS EUROPE LIMITED

Correspondence address
32 GOLDSWORTH ROAD, WOKING, SURREY, GU21 6JT
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
6 November 1997
Resigned on
25 March 2010
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode GU21 6JT £22,452,000

YUM! RESTAURANT HOLDINGS

Correspondence address
63 ST MARKS ROAD, HENLEY ON THAMES, OXFORDSHIRE, RG9 1LP
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
10 June 1997
Resigned on
2 October 1997
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode RG9 1LP £1,525,000

PEPSICO INTERNATIONAL LIMITED

Correspondence address
63 ST MARKS ROAD, HENLEY ON THAMES, OXFORDSHIRE, RG9 1LP
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
3 February 1997
Resigned on
3 November 1997
Nationality
BRITISH
Occupation
LAWYER

Average house price in the postcode RG9 1LP £1,525,000

KENTUCKY FRIED CHICKEN (GREAT BRITAIN) LIMITED

Correspondence address
63 ST MARKS ROAD, HENLEY ON THAMES, OXFORDSHIRE, RG9 1LP
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
9 July 1996
Resigned on
4 June 1999
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode RG9 1LP £1,525,000

YUM! RESTAURANTS EUROPE LIMITED

Correspondence address
63 ST MARKS ROAD, HENLEY ON THAMES, OXFORDSHIRE, RG9 1LP
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
5 July 1996
Resigned on
6 October 1997
Nationality
BRITISH
Occupation
LAWYER

Average house price in the postcode RG9 1LP £1,525,000