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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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