TIMOTHY JOHN BUTLER

Total number of appointments 53, no active appointments


PBSA SEVENTH LETTING GP2 LIMITED

Correspondence address
35 GREAT ST HELEN'S, LONDON, EC3A 6AP
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
1 February 2018
Resigned on
28 March 2018
Nationality
BRITISH
Occupation
CEO

PBSA LETTING GP1 LIMITED

Correspondence address
35 GREAT ST HELEN'S, LONDON, EC3A 6AP
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
1 February 2018
Resigned on
28 March 2018
Nationality
BRITISH
Occupation
CEO

PBSA FIFTH LETTING GP2 LIMITED

Correspondence address
35 GREAT ST HELEN'S, LONDON, EC3A 6AP
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
1 February 2018
Resigned on
6 September 2018
Nationality
BRITISH
Occupation
CEO

PBSA THIRD LETTING GP2 LIMITED

Correspondence address
35 GREAT ST HELEN'S, LONDON, EC3A 6AP
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
1 February 2018
Resigned on
28 March 2018
Nationality
BRITISH
Occupation
CEO

PBSA SEVENTH LETTING GP1 LIMITED

Correspondence address
35 GREAT ST HELEN'S, LONDON, EC3A 6AP
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
1 February 2018
Resigned on
28 March 2018
Nationality
BRITISH
Occupation
CEO

PBSA LETTING GP2 LIMITED

Correspondence address
35 GREAT ST HELEN, LONDON, UK, EC3A 6AP
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
1 February 2018
Resigned on
28 March 2018
Nationality
BRITISH
Occupation
CEO

PBSA FIFTH LETTING GP1 LIMITED

Correspondence address
35 GREAT ST HELENS, LONDON, EC3A 6AP
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
1 February 2018
Resigned on
6 September 2018
Nationality
BRITISH
Occupation
CEO

PBSA THIRD LETTING GP1 LIMITED

Correspondence address
35 GREAT ST HELEN S, LONDON, EC3A 6AP
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
1 February 2018
Resigned on
28 March 2018
Nationality
BRITISH
Occupation
CEO

PBSA HYDROGEN UK LIMITED

Correspondence address
11-12 PALL MALL, LONDON, UNITED KINGDOM, SW1Y 5LU
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
16 January 2018
Resigned on
28 March 2018
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode SW1Y 5LU £1,392,000

PBSA PITTODRIE STREET UK LIMITED

Correspondence address
11-12 PALL MALL, LONDON, UNITED KINGDOM, SW1Y 5LU
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
7 September 2017
Resigned on
28 March 2018
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode SW1Y 5LU £1,392,000

PBSA COLLEGE STREET UK LIMITED

Correspondence address
11-12 PALL MALL, LONDON, UNITED KINGDOM, SW1Y 5LU
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
21 July 2017
Resigned on
28 March 2018
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode SW1Y 5LU £1,392,000

PBSA LITTLE PATRICK STREET UK LIMITED

Correspondence address
11-12 PALL MALL, LONDON, UNITED KINGDOM, SW1Y 5LU
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
20 July 2017
Resigned on
28 March 2018
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode SW1Y 5LU £1,392,000

PBSA THE HEIGHTS UK LIMITED

Correspondence address
11-12 PALL MALL, LONDON, UNITED KINGDOM, SW1Y 5LU
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
27 January 2017
Resigned on
28 March 2018
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode SW1Y 5LU £1,392,000

PBSA THE RAILYARD UK LIMITED

Correspondence address
11-12 PALL MALL, LONDON, UNITED KINGDOM, SW1Y 5LU
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
27 January 2017
Resigned on
28 March 2018
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode SW1Y 5LU £1,392,000

PBSA PANMURE COURT UK LIMITED

Correspondence address
11-12 PALL MALL, LONDON, UNITED KINGDOM, SW1Y 5LU
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
27 January 2017
Resigned on
28 March 2018
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode SW1Y 5LU £1,392,000

PBSA MYRTLE COURT UK LIMITED

Correspondence address
11-12 PALL MALL, LONDON, UNITED KINGDOM, SW1Y 5LU
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
27 January 2017
Resigned on
28 March 2018
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode SW1Y 5LU £1,392,000

PBSA MEALMARKET UK LIMITED

Correspondence address
11-12 PALL MALL, LONDON, UNITED KINGDOM, SW1Y 5LU
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
27 January 2017
Resigned on
28 March 2018
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode SW1Y 5LU £1,392,000

PBSA LADY NICHOLSON UK LIMITED

Correspondence address
11-12 PALL MALL, LONDON, UNITED KINGDOM, SW1Y 5LU
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
27 January 2017
Resigned on
28 March 2018
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode SW1Y 5LU £1,392,000

PBSA GIBSON STREET UK LIMITED

Correspondence address
11-12 PALL MALL, LONDON, UNITED KINGDOM, SW1Y 5LU
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
27 January 2017
Resigned on
28 March 2018
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode SW1Y 5LU £1,392,000

PBSA CORFE HOUSE UK LIMITED

Correspondence address
11-12 PALL MALL, LONDON, UNITED KINGDOM, SW1Y 5LU
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
27 January 2017
Resigned on
28 March 2018
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode SW1Y 5LU £1,392,000

PBSA CAPITAL GATE UK LIMITED

Correspondence address
11-12 PALL MALL, LONDON, UNITED KINGDOM, SW1Y 5LU
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
27 January 2017
Resigned on
28 March 2018
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode SW1Y 5LU £1,392,000

PBSA BUCHANAN VIEW UK LIMITED

Correspondence address
11-12 PALL MALL, LONDON, UNITED KINGDOM, SW1Y 5LU
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
27 January 2017
Resigned on
28 March 2018
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode SW1Y 5LU £1,392,000

PBSA APOLLO COURT UK LIMITED

Correspondence address
11-12 PALL MALL, LONDON, UNITED KINGDOM, SW1Y 5LU
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
27 January 2017
Resigned on
28 March 2018
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode SW1Y 5LU £1,392,000

PBSA THE BOULEVARD UK LIMITED

Correspondence address
11-12 PALL MALL, LONDON, UNITED KINGDOM, SW1Y 5LU
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
27 January 2017
Resigned on
28 March 2018
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode SW1Y 5LU £1,392,000

PBSA PORTSBURGH COURT UK LIMITED

Correspondence address
11-12 PALL MALL, LONDON, UNITED KINGDOM, SW1Y 5LU
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
27 January 2017
Resigned on
28 March 2018
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode SW1Y 5LU £1,392,000

PBSA GREAT PATRICK STREET UK LTD.

Correspondence address
11-12 PALL MALL, LONDON, UNITED KINGDOM, SW1Y 5LU
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
21 September 2016
Resigned on
28 March 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1Y 5LU £1,392,000

PBSA ST MUNGOS UK LIMITED

Correspondence address
11-12 PALL MALL, LONDON, UNITED KINGDOM, SW1Y 5LU
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
26 August 2016
Resigned on
28 March 2018
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode SW1Y 5LU £1,392,000

PBSA ST JAMES HOUSE UK LIMITED

Correspondence address
11-12 PALL MALL, LONDON, UNITED KINGDOM, SW1Y 5LU
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
26 August 2016
Resigned on
28 March 2018
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode SW1Y 5LU £1,392,000

PBSA ST JAMES POINT UK LIMITED

Correspondence address
11-12 PALL MALL, LONDON, UNITED KINGDOM, SW1Y 5LU
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
26 August 2016
Resigned on
28 March 2018
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode SW1Y 5LU £1,392,000

PBSA WREXHAM UK LIMITED

Correspondence address
2ND FLOOR 11-12 PALL MALL, LONDON, UNITED KINGDOM, SW1Y 5LU
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
14 September 2015
Resigned on
28 March 2018
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode SW1Y 5LU £1,392,000

PBSA UPPERTON ROAD UK LIMITED

Correspondence address
2ND FLOOR 11-12 PALL MALL, LONDON, UNITED KINGDOM, SW1Y 5LU
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
9 December 2014
Resigned on
28 March 2018
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode SW1Y 5LU £1,392,000

PBSA EASTERN BOULEVARD UK LIMITED

Correspondence address
2ND FLOOR 11-12 PALL MALL, LONDON, UNITED KINGDOM, SW1Y 5LU
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
9 December 2014
Resigned on
28 March 2018
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode SW1Y 5LU £1,392,000

PBSA BLANDFORD SQUARE UK LIMITED

Correspondence address
2ND FLOOR 11-12 PALL MALL, LONDON, UNITED KINGDOM, SW1Y 5LU
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
26 November 2014
Resigned on
28 March 2018
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode SW1Y 5LU £1,392,000

PBSA NEWARKE UK LIMITED

Correspondence address
2ND FLOOR 11-12 PALL MALL, LONDON, UNITED KINGDOM, SW1Y 5LU
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
20 November 2014
Resigned on
28 March 2018
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode SW1Y 5LU £1,392,000

PBSA BROOKLAND UK LIMITED

Correspondence address
2ND FLOOR 11-12 PALL MALL, LONDON, UNITED KINGDOM, SW1Y 5LU
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
19 November 2014
Resigned on
28 March 2018
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode SW1Y 5LU £1,392,000

PBSA SOUTH YORKSHIRE UK 2 LIMITED

Correspondence address
2ND FLOOR 11-12 PALL MALL, LONDON, UNITED KINGDOM, SW1Y 5LU
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
2 September 2014
Resigned on
28 March 2018
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE OFFICER

Average house price in the postcode SW1Y 5LU £1,392,000

NCO (THREE) LIMITED

Correspondence address
99 BISHOPSGATE, LEVEL 2, LONDON, ENGLAND, EC2M 3XD
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
4 July 2014
Resigned on
28 March 2018
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE OFFICER

PBSA SUMMIT UK LIMITED

Correspondence address
2ND FLOOR 11-12 PALL MALL, LONDON, UNITED KINGDOM, SW1Y 5LU
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
21 February 2014
Resigned on
28 March 2018
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode SW1Y 5LU £1,392,000

PBSA REGENTS COURT UK LIMITED

Correspondence address
2ND FLOOR 11-12 PALL MALL, LONDON, UNITED KINGDOM, SW1Y 5LU
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
21 February 2014
Resigned on
28 March 2018
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode SW1Y 5LU £1,392,000

PBSA QC UK LIMITED

Correspondence address
2ND FLOOR 11-12 PALL MALL, LONDON, UNITED KINGDOM, SW1Y 5LU
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
21 February 2014
Resigned on
28 March 2018
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode SW1Y 5LU £1,392,000

PBSA SOUTH YORKSHIRE UK LIMITED

Correspondence address
11-12 PALL MALL, 2ND FLOOR, LONDON, UNITED KINGDOM, SW1Y 5LU
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
1 January 2014
Resigned on
28 March 2018
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE OFFICER

Average house price in the postcode SW1Y 5LU £1,392,000

PBSA RE2 UK LIMITED

Correspondence address
11-12 PALL MALL, 2ND FLOOR, LONDON, UNITED KINGDOM, SW1Y 5LU
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
1 January 2014
Resigned on
28 March 2018
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE OFFICER

Average house price in the postcode SW1Y 5LU £1,392,000

PBSA TRINITY SQUARE UK LIMITED

Correspondence address
11-12 PALL MALL, 2ND FLOOR, LONDON, UNITED KINGDOM, SW1Y 5LU
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
1 January 2014
Resigned on
28 March 2018
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE OFFICER

Average house price in the postcode SW1Y 5LU £1,392,000

PBSA NOTTINGHAM UK LIMITED

Correspondence address
11-12 PALL MALL, 2ND FLOOR, LONDON, UNITED KINGDOM, SW1Y 5LU
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
1 January 2014
Resigned on
28 March 2018
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE OFFICER

Average house price in the postcode SW1Y 5LU £1,392,000

FAWLEYBRIDGE STUDENT LIVING LLP

Correspondence address
20 SOHO SQUARE, LONDON, W1D 3QW
Role RESIGNED
LLPMEM
Date of birth
December 1958
Appointed on
5 April 2013
Resigned on
3 October 2014
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode W1D 3QW £149,189,000

EMERALD STUDENT LIVING (MONTROSE) LLP

Correspondence address
TARQUINS MANOR WAY, OXSHOTT, LEATHERHEAD, ENGLAND, KT22 0HU
Role RESIGNED
LLPMEM
Date of birth
December 1958
Appointed on
19 December 2011
Resigned on
29 March 2017
Nationality
BRITISH

Average house price in the postcode KT22 0HU £2,782,000

FAWLEYBRIDGE INVESTMENTS (GREEN ROAD READING) LLP

Correspondence address
20 SOHO SQUARE, LONDON, UNITED KINGDOM, W1D 3QW
Role RESIGNED
LLPMEM
Date of birth
December 1958
Appointed on
18 November 2011
Resigned on
3 October 2014
Nationality
BRITISH

Average house price in the postcode W1D 3QW £149,189,000

ZIGGURAT (WELLGATE) LLP

Correspondence address
LAWRENCE HOUSE LOWER BRISTOL ROAD, BATH, AVON, ENGLAND, BA2 9ET
Role RESIGNED
LLPMEM
Date of birth
December 1958
Appointed on
14 February 2011
Resigned on
15 November 2011
Nationality
BRITISH

ZIGGURAT STUDENT LIVING (WELLGATE) LLP

Correspondence address
LAWRENCE HOUSE LOWER BRISTOL ROAD, BATH, ENGLAND, UK, BA2 9ET
Role RESIGNED
LLPMEM
Date of birth
December 1958
Appointed on
14 February 2011
Resigned on
25 November 2011
Nationality
BRITISH

INGENIOUS FILM PARTNERS 2 LLP

Correspondence address
TARQUINS, MANOR WAY, OXSHOTT, SURREY, KT22 0HU
Role RESIGNED
LLPMEM
Date of birth
December 1958
Appointed on
4 April 2006
Resigned on
6 April 2011
Nationality
BRITISH

Average house price in the postcode KT22 0HU £2,782,000

G L HEARN LIMITED

Correspondence address
BLANDINGS 28 KNOWLE PARK, COBHAM, SURREY, KT11 3AB
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
27 January 2006
Resigned on
31 May 2013
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode KT11 3AB £1,483,000

UNITE INTEGRATED SOLUTIONS PLC

Correspondence address
BLANDINGS 28 KNOWLE PARK, COBHAM, SURREY, KT11 3AB
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
1 September 2000
Resigned on
31 December 2002
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode KT11 3AB £1,483,000

THE UNITE GROUP PLC

Correspondence address
£0A ALMA SQUARE, ST JOHNS WOOD, LONDON, NW8 9QD
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
4 November 1998
Resigned on
4 July 2000
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode NW8 9QD £1,343,000