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