Timothy John MARTEL

Total number of appointments 47, 37 active appointments

LONDON INTERNATIONAL GROUP LIMITED

Correspondence address
103-105 Bath Road, Slough, Berkshire, United Kingdom, SL1 3UH
Role ACTIVE
director
Date of birth
January 1975
Appointed on
7 August 2020
Resigned on
14 February 2024
Nationality
British
Occupation
Svp Corporate Controller

HOWARD LLOYD & COMPANY,LIMITED

Correspondence address
103-105 Bath Road, Slough, Berkshire, United Kingdom, SL1 3UH
Role ACTIVE
director
Date of birth
January 1975
Appointed on
8 June 2020
Resigned on
14 February 2024
Nationality
British
Occupation
Svp Corporate Controller

RECKITT & COLMAN (UK) LIMITED

Correspondence address
103-105 Bath Road, Slough, Berkshire, United Kingdom, SL1 3UH
Role ACTIVE
director
Date of birth
January 1975
Appointed on
8 June 2020
Resigned on
14 February 2024
Nationality
British
Occupation
Svp Corporate Controller

RECKITT & COLMAN (OVERSEAS) LIMITED

Correspondence address
103-105 Bath Road, Slough, Berkshire, United Kingdom, SL1 3UH
Role ACTIVE
director
Date of birth
January 1975
Appointed on
8 June 2020
Resigned on
14 February 2024
Nationality
British
Occupation
Svp Corporate Controller

RB USA (2019) LTD.

Correspondence address
103-105 Bath Road, Slough, Berkshire, United Kingdom, SL1 3UH
Role ACTIVE
director
Date of birth
January 1975
Appointed on
8 June 2020
Resigned on
14 February 2024
Nationality
British
Occupation
Svp Corporate Controller

RB REIGATE (UK) LIMITED

Correspondence address
103-105 Bath Road, Slough, Berkshire, United Kingdom, SL1 3UH
Role ACTIVE
director
Date of birth
January 1975
Appointed on
8 June 2020
Resigned on
14 February 2024
Nationality
British
Occupation
Svp Corporate Controller

RB REIGATE (2019) LTD.

Correspondence address
103-105 Bath Road, Slough, Berkshire, United Kingdom, SL1 3UH
Role ACTIVE
director
Date of birth
January 1975
Appointed on
8 June 2020
Resigned on
14 February 2024
Nationality
British
Occupation
Svp Corporate Controller

RB HOLDINGS (NOTTINGHAM) LIMITED

Correspondence address
103-105 Bath Road, Slough, Berkshire, United Kingdom, SL1 3UH
Role ACTIVE
director
Date of birth
January 1975
Appointed on
8 June 2020
Resigned on
14 February 2024
Nationality
British
Occupation
Svp Corporate Controller

OPTREX LIMITED

Correspondence address
103-105 Bath Road, Slough, Berkshire, United Kingdom, SL1 3UH
Role ACTIVE
director
Date of birth
January 1975
Appointed on
8 June 2020
Resigned on
14 February 2024
Nationality
British
Occupation
Svp Corporate Controller

CROOKES HEALTHCARE LIMITED

Correspondence address
103-105 Bath Road, Slough, Berkshire, United Kingdom, SL1 3UH
Role ACTIVE
director
Date of birth
January 1975
Appointed on
8 June 2020
Resigned on
14 February 2024
Nationality
British
Occupation
Svp Corporate Controller

LLOYDS PHARMACEUTICALS

Correspondence address
103-105 Bath Road, Slough, Berkshire, United Kingdom, SL1 3UH
Role ACTIVE
director
Date of birth
January 1975
Appointed on
8 June 2020
Resigned on
14 February 2024
Nationality
British
Occupation
Svp Corporate Controller

SONET PREBBLES LIMITED

Correspondence address
103-105 Bath Road, Slough, Berkshire, United Kingdom, SL1 3UH
Role ACTIVE
director
Date of birth
January 1975
Appointed on
8 June 2020
Resigned on
14 February 2024
Nationality
British
Occupation
Svp Corporate Controller

TUBIFOAM LIMITED

Correspondence address
103-105 Bath Road, Slough, Berkshire, United Kingdom, SL1 3UH
Role ACTIVE
director
Date of birth
January 1975
Appointed on
8 June 2020
Resigned on
14 February 2024
Nationality
British
Occupation
Svp Corporate Controller

ERH PROPACK LIMITED

Correspondence address
103-105 BATH ROAD, SLOUGH, BERKSHIRE, UNITED KINGDOM, SL1 3UH
Role ACTIVE
Director
Date of birth
January 1975
Appointed on
8 June 2020
Nationality
BRITISH
Occupation
SVP CORPORATE CONTROLLER

SONET OVERSEAS INVESTMENTS LIMITED

Correspondence address
103-105 Bath Road, Slough, Berkshire, United Kingdom, SL1 3UH
Role ACTIVE
director
Date of birth
January 1975
Appointed on
8 June 2020
Resigned on
14 February 2024
Nationality
British
Occupation
Svp Corporate Controller

SONET INVESTMENTS LIMITED

Correspondence address
103-105 Bath Road, Slough, Berkshire, United Kingdom, SL1 3UH
Role ACTIVE
director
Date of birth
January 1975
Appointed on
8 June 2020
Resigned on
14 February 2024
Nationality
British
Occupation
Svp Corporate Controller

RECKITT BENCKISER TREASURY (2007) LIMITED

Correspondence address
103-105 Bath Road, Slough, Berkshire, United Kingdom, SL1 3UH
Role ACTIVE
director
Date of birth
January 1975
Appointed on
8 June 2020
Resigned on
14 February 2024
Nationality
British
Occupation
Svp Corporate Controller

RECKITT BENCKISER LUXEMBOURG (2010) LIMITED

Correspondence address
103-105 Bath Road, Slough, Berkshire, United Kingdom, SL1 3UH
Role ACTIVE
director
Date of birth
January 1975
Appointed on
8 June 2020
Resigned on
14 February 2024
Nationality
British
Occupation
Svp Corporate Controller

RECKITT BENCKISER FINANCE (2010) LIMITED

Correspondence address
103-105 Bath Road, Slough, Berkshire, United Kingdom, SL1 3UH
Role ACTIVE
director
Date of birth
January 1975
Appointed on
8 June 2020
Resigned on
14 February 2024
Nationality
British
Occupation
Svp Corporate Controller

RECKITT BENCKISER (USA) LIMITED

Correspondence address
103-105 Bath Road, Slough, Berkshire, United Kingdom, SL1 3UH
Role ACTIVE
director
Date of birth
January 1975
Appointed on
8 June 2020
Resigned on
14 February 2024
Nationality
British
Occupation
Svp Corporate Controller

RECKITT & SONS LIMITED

Correspondence address
103-105 Bath Road, Slough, Berkshire, United Kingdom, SL1 3UH
Role ACTIVE
director
Date of birth
January 1975
Appointed on
8 June 2020
Resigned on
14 February 2024
Nationality
British
Occupation
Svp Corporate Controller

RECKITT & COLMAN (OVERSEAS) HYGIENE HOME LIMITED

Correspondence address
103-105 Bath Road, Slough, Berkshire, United Kingdom, SL1 3UH
Role ACTIVE
director
Date of birth
January 1975
Appointed on
8 June 2020
Resigned on
14 February 2024
Nationality
British
Occupation
Svp Corporate Controller

RECKITT & COLMAN (OVERSEAS) HEALTH LIMITED

Correspondence address
103-105 Bath Road, Slough, Berkshire, United Kingdom, SL1 3UH
Role ACTIVE
director
Date of birth
January 1975
Appointed on
8 June 2020
Resigned on
14 February 2024
Nationality
British
Occupation
Svp Corporate Controller

RB ASIA HOLDING LIMITED

Correspondence address
103-105 Bath Road, Slough, Berkshire, United Kingdom, SL1 3UH
Role ACTIVE
director
Date of birth
January 1975
Appointed on
8 June 2020
Resigned on
14 February 2024
Nationality
British
Occupation
Svp Corporate Controller

HELPCENTRAL LIMITED

Correspondence address
103-105 Bath Road, Slough, Berkshire, United Kingdom, SL1 3UH
Role ACTIVE
director
Date of birth
January 1975
Appointed on
8 June 2020
Resigned on
14 February 2024
Nationality
British
Occupation
Svp Corporate Controller

GREEN,YOUNG & COMPANY LIMITED

Correspondence address
103-105 Bath Road, Slough, Berkshire, United Kingdom, SL1 3UH
Role ACTIVE
director
Date of birth
January 1975
Appointed on
8 June 2020
Resigned on
14 February 2024
Nationality
British
Occupation
Svp Corporate Controller

SONET DORMANT COMPANY NO. 1 LIMITED

Correspondence address
103-105 BATH ROAD, SLOUGH, BERKSHIRE, UNITED KINGDOM, SL1 3UH
Role ACTIVE
Director
Date of birth
January 1975
Appointed on
8 June 2020
Nationality
BRITISH
Occupation
SVP CORPORATE CONTROLLER

SSL INTERNATIONAL PLC

Correspondence address
103-105 Bath Road, Slough, Berkshire, United Kingdom, SL1 3UH
Role ACTIVE
director
Date of birth
January 1975
Appointed on
8 June 2020
Resigned on
14 February 2024
Nationality
British
Occupation
Svp Corporate Controller

RECKITT COLMAN CHISWICK (OTC) LIMITED

Correspondence address
103-105 Bath Road, Slough, Berkshire, United Kingdom, SL1 3UH
Role ACTIVE
director
Date of birth
January 1975
Appointed on
8 June 2020
Resigned on
14 February 2024
Nationality
British
Occupation
Svp Corporate Controller

RECKITT BENCKISER SERVICE BUREAU LIMITED

Correspondence address
103-105 Bath Road, Slough, Berkshire, United Kingdom, SL1 3UH
Role ACTIVE
director
Date of birth
January 1975
Appointed on
8 June 2020
Resigned on
14 February 2024
Nationality
British
Occupation
Svp Corporate Controller

RECKITT BENCKISER LIMITED

Correspondence address
103-105 Bath Road, Slough, Berkshire, United Kingdom, SL1 3UH
Role ACTIVE
director
Date of birth
January 1975
Appointed on
8 June 2020
Resigned on
14 February 2024
Nationality
British
Occupation
Svp Corporate Controller

RECKITT BENCKISER HEALTHCARE (CIS) LIMITED

Correspondence address
103-105 Bath Road, Slough, Berkshire, United Kingdom, SL1 3UH
Role ACTIVE
director
Date of birth
January 1975
Appointed on
8 June 2020
Resigned on
14 February 2024
Nationality
British
Occupation
Svp Corporate Controller

RECKITT BENCKISER CORPORATE SERVICES LIMITED

Correspondence address
103-105 Bath Road, Slough, Berkshire, United Kingdom, SL1 3UH
Role ACTIVE
director
Date of birth
January 1975
Appointed on
8 June 2020
Resigned on
14 February 2024
Nationality
British
Occupation
Svp Corporate Controller

RECKITT BENCKISER ASIA PACIFIC LIMITED

Correspondence address
103-105 Bath Road, Slough, Berkshire, United Kingdom, SL1 3UH
Role ACTIVE
director
Date of birth
January 1975
Appointed on
8 June 2020
Resigned on
14 February 2024
Nationality
British
Occupation
Svp Corporate Controller

RECKITT BENCKISER (GROSVENOR) HOLDINGS LIMITED

Correspondence address
103-105 Bath Road, Slough, Berkshire, United Kingdom, SL1 3UH
Role ACTIVE
director
Date of birth
January 1975
Appointed on
8 June 2020
Resigned on
14 February 2024
Nationality
British
Occupation
Svp Corporate Controller

RECKITT BENCKISER (BRANDS) LIMITED

Correspondence address
103-105 Bath Road, Slough, Berkshire, United Kingdom, SL1 3UH
Role ACTIVE
director
Date of birth
January 1975
Appointed on
8 June 2020
Resigned on
14 February 2024
Nationality
British
Occupation
Svp Corporate Controller

GALIL MEDICAL UK LIMITED

Correspondence address
5 FLEET PLACE, LONDON, ENGLAND, EC4M 7RD
Role ACTIVE
Director
Date of birth
January 1975
Appointed on
31 December 2017
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode EC4M 7RD £1,000


ACCESS VC LIMITED

Correspondence address
103-105 BATH ROAD, SLOUGH, BERKSHIRE, UNITED KINGDOM, SL1 3UH
Role RESIGNED
Director
Date of birth
January 1975
Appointed on
8 June 2020
Resigned on
29 June 2020
Nationality
BRITISH
Occupation
SVP CORPORATE CONTROLLER

PNEUMRX LIMITED

Correspondence address
100 NEW BRIDGE STREET, LONDON, EC4V 6JA
Role RESIGNED
Director
Date of birth
January 1975
Appointed on
31 December 2017
Resigned on
28 February 2020
Nationality
BRITISH
Occupation
ACCOUNTANT

PROTHERICS UK LIMITED

Correspondence address
BLAENWAUN FFOSTRASOL, LLANDYSUL, CEREDIGION, WALES, SA44 5JT
Role RESIGNED
Director
Date of birth
January 1975
Appointed on
31 December 2017
Resigned on
28 February 2020
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SA44 5JT £389,000

BTG INTERNATIONAL (HOLDINGS) LIMITED

Correspondence address
100 NEW BRIDGE STREET, LONDON, EC4V 6JA
Role RESIGNED
Director
Date of birth
January 1975
Appointed on
31 December 2017
Resigned on
28 February 2020
Nationality
BRITISH
Occupation
ACCOUNTANT

SHIRE EUROPE FINANCE

Correspondence address
HAMPSHIRE INTERNATIONAL BUSINESS PARK CHINEHAM, BASINGSTOKE, HAMPSHIRE, UNITED KINGDOM, RG24 8EP
Role RESIGNED
Director
Date of birth
January 1975
Appointed on
14 January 2015
Resigned on
22 March 2016
Nationality
ENGLISH
Occupation
ACCOUNTANT

Average house price in the postcode RG24 8EP £12,003,000

SHIRE EUROPE LIMITED

Correspondence address
HAMPSHIRE INTERNATIONAL BUSINESS PARK CHINEHAM, BASINGSTOKE, HAMPSHIRE, UNITED KINGDOM, RG24 8EP
Role RESIGNED
Director
Date of birth
January 1975
Appointed on
14 January 2015
Resigned on
22 March 2016
Nationality
ENGLISH
Occupation
ACCOUNTANT

Average house price in the postcode RG24 8EP £12,003,000

SHIRE PHARMACEUTICALS GROUP

Correspondence address
HAMPSHIRE INTERNATIONAL BUSINESS PARK CHINEHAM, BASINGSTOKE, HAMPSHIRE, UNITED KINGDOM, RG24 8EP
Role RESIGNED
Director
Date of birth
January 1975
Appointed on
14 January 2015
Resigned on
22 March 2016
Nationality
ENGLISH
Occupation
ACCOUNTANT

Average house price in the postcode RG24 8EP £12,003,000

SHIRE PHARMACEUTICALS LIMITED

Correspondence address
HAMPSHIRE INTERNATIONAL BUSINESS PARK CHINEHAM, BASINGSTOKE, HAMPSHIRE, UNITED KINGDOM, RG24 8EP
Role RESIGNED
Director
Date of birth
January 1975
Appointed on
14 January 2015
Resigned on
22 March 2016
Nationality
ENGLISH
Occupation
ACCOUNTANT

Average house price in the postcode RG24 8EP £12,003,000

SHIRE GLOBAL FINANCE

Correspondence address
HAMPSHIRE INTERNATIONAL BUSINESS PARK CHINEHAM, BASINGSTOKE, HAMPSHIRE, UNITED KINGDOM, RG24 8EP
Role RESIGNED
Director
Date of birth
January 1975
Appointed on
13 January 2015
Resigned on
17 March 2016
Nationality
ENGLISH
Occupation
ACCOUNTANT

Average house price in the postcode RG24 8EP £12,003,000

SHIRE BIOPHARMACEUTICALS HOLDINGS

Correspondence address
HAMPSHIRE INTERNATIONAL BUSINESS PARK CHINEHAM, BASINGSTOKE, HAMPSHIRE, UNITED KINGDOM, RG24 8EP
Role RESIGNED
Director
Date of birth
January 1975
Appointed on
12 January 2015
Resigned on
21 March 2016
Nationality
ENGLISH
Occupation
ACCOUNTANT

Average house price in the postcode RG24 8EP £12,003,000