TIMOTHY JOHN DIGBY SHEFFIELD

Total number of appointments 14, 8 active appointments

S & H CONSULTING LIMITED

Correspondence address
60 GRESHAM STREET, LONDON, ENGLAND, EC2V 7BB
Role ACTIVE
Director
Date of birth
August 1966
Appointed on
12 August 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

SPINAL MUSCULAR ATROPHY UK

Correspondence address
UNIT 9 SHOTTERY BROOK OFFICE PARK TIMOTHYS BRIDGE, STRATFORD ENTERPRISE PARK, STRATFORD-UPON-AVON, ENGLAND, CV37 9NR
Role ACTIVE
Director
Date of birth
August 1966
Appointed on
23 October 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode CV37 9NR £303,000

SH GLOBAL PLC

Correspondence address
60 GRESHAM STREET, LONDON, UNITED KINGDOM, EC2V 7BB
Role ACTIVE
Director
Date of birth
August 1966
Appointed on
27 March 2018
Nationality
BRITISH
Occupation
EXECUTIVE CHAIRMAN

GILLESPIE MORRISON LIMITED

Correspondence address
60 GRESHAM STREET, LONDON, ENGLAND, EC2V 7BB
Role ACTIVE
Director
Date of birth
August 1966
Appointed on
27 February 2018
Nationality
BRITISH
Occupation
GROUP CHIEF EXECUTIVE

GILLESPIE MORRISON HOLDINGS LIMITED

Correspondence address
60 GRESHAM STREET, LONDON, ENGLAND, EC2V 7BB
Role ACTIVE
Director
Date of birth
August 1966
Appointed on
27 February 2018
Nationality
BRITISH
Occupation
GROUP CHIEF EXECUTIVE

RIDGECREST PLC

Correspondence address
BOURNE HOUSE 475 GODSTONE ROAD, WHYTELEAFE, SURREY, ENGLAND, CR3 0BL
Role ACTIVE
Director
Date of birth
August 1966
Appointed on
26 January 2018
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode CR3 0BL £1,503,000

OBJECTIVUS FINANCIAL CONSULTING LTD

Correspondence address
35 BALLARDS LANE, LONDON, ENGLAND, N3 1XW
Role ACTIVE
Director
Date of birth
August 1966
Appointed on
5 January 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

NBI HUMAN CAPITAL LIMITED

Correspondence address
60 GRESHAM STREET, LONDON, ENGLAND, EC2V 7BB
Role ACTIVE
Director
Date of birth
August 1966
Appointed on
27 March 2013
Nationality
BRITISH
Occupation
DIRECTOR

SHEFFIELD HAWORTH INTERNATIONAL LIMITED

Correspondence address
60 GRESHAM STREET, LONDON, UNITED KINGDOM, EC2V 7BB
Role RESIGNED
Director
Date of birth
August 1966
Appointed on
9 April 2018
Resigned on
18 December 2018
Nationality
BRITISH
Occupation
EXECUTIVE CHAIRMAN

RIDGECREST PLC

Correspondence address
60 GRESHAM STREET, LONDON, UNITED KINGDOM, EC2V 7BB
Role RESIGNED
Director
Date of birth
August 1966
Appointed on
27 June 2017
Resigned on
7 September 2017
Nationality
BRITISH
Occupation
CHAIRMAN

NIGEL SHEFFIELD INVESTMENTS LIMITED,

Correspondence address
CHAPEL FARM, HYDE LANE, GREAT MISSENDEN, BUCKINGHAMSHIRE, HP16 0RF
Role
Director
Date of birth
August 1966
Appointed on
5 September 2007
Nationality
BRITISH
Occupation
RECRUITMENT

Average house price in the postcode HP16 0RF £3,860,000

EMPRESARIA GROUP PLC

Correspondence address
CHAPEL FARM, HYDE LANE, GREAT MISSENDEN, BUCKINGHAMSHIRE, HP16 0RF
Role RESIGNED
Director
Date of birth
August 1966
Appointed on
1 May 1999
Resigned on
10 July 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HP16 0RF £3,860,000

GREYCOAT PLACEMENTS LIMITED

Correspondence address
CHAPEL FARM, HYDE LANE, GREAT MISSENDEN, BUCKINGHAMSHIRE, HP16 0RF
Role RESIGNED
Director
Date of birth
August 1966
Appointed on
1 July 1996
Resigned on
3 July 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HP16 0RF £3,860,000

SHEFFIELD HAWORTH LIMITED

Correspondence address
60 GRESHAM STREET, LONDON, EC2V 7BB
Role RESIGNED
Director
Date of birth
August 1966
Appointed on
20 October 1992
Resigned on
18 December 2018
Nationality
BRITISH
Occupation
GROUP CHIEF EXECUTIVE