TIMOTHY JOHN PENTER

Total number of appointments 26, 14 active appointments

MENZIES HOTELS PROPERTY NO.20 LIMITED

Correspondence address
ARLINGTON BUSINESS PARK, THEALE, READING, BERKSHIRE, RG7 4SD
Role ACTIVE
Director
Date of birth
November 1964
Appointed on
27 July 2007
Nationality
UK CITIZEN
Occupation
HOTELIER

MENZIES HOTELS PROPERTY NO.22 LIMITED

Correspondence address
ARLINGTON BUSINESS PARK, THEALE, READING, BERKSHIRE, RG7 4SD
Role ACTIVE
Director
Date of birth
November 1964
Appointed on
27 July 2007
Nationality
BRITISH
Occupation
HOTELIER

RP (BLA) LIMITED

Correspondence address
C/O KPMG LLP ARLINGTON BUSINESS PARK, THEALE, READING, RG7 4SD
Role ACTIVE
Director
Date of birth
November 1964
Appointed on
27 July 2007
Nationality
BRITISH
Occupation
HOTELIER

IBIS NO. 17 LIMITED

Correspondence address
ARLINGTON BUSINESS PARK, THEALE, READING, BERKSHIRE, RG7 4SD
Role ACTIVE
Director
Date of birth
November 1964
Appointed on
27 July 2007
Nationality
UK CITIZEN
Occupation
HOTELIER

MENZIES HOTELS PROPERTY NO.21 LIMITED

Correspondence address
ARLINGTON BUSINESS PARK, THEALE, READING, BERKSHIRE, RG7 4SD
Role ACTIVE
Director
Date of birth
November 1964
Appointed on
27 July 2007
Nationality
BRITISH
Occupation
HOTELIER

MENZIES HOTELS GROUP LIMITED

Correspondence address
ARLINGTON BUSINESS PARK, THEALE, READING, BERKSHIRE, RG7 4SD
Role ACTIVE
Director
Date of birth
November 1964
Appointed on
10 October 2006
Nationality
BRITISH
Occupation
HOTELIER

MENZIES HOTELS LIMITED

Correspondence address
KPMG LLP ARLINGTON BUSINESS PARK, THEALE, READING, RG7 4SD
Role ACTIVE
Director
Date of birth
November 1964
Appointed on
10 October 2006
Nationality
BRITISH
Occupation
HOTELIER

MENZIES HOTELS INTERMEDIARY HOLDINGS LIMITED

Correspondence address
C/O KPMG LLP ARLINGTON BUSINESS PARK, THEALE, READING, RG7 4SD
Role ACTIVE
Director
Date of birth
November 1964
Appointed on
10 October 2006
Nationality
BRITISH
Occupation
HOTELIER

RP (AVA) LIMITED

Correspondence address
C/O KPMG LLP ARLINGTON BUSINESS PARK, THEALE, READING, RG7 4SD
Role ACTIVE
Director
Date of birth
November 1964
Appointed on
10 October 2006
Nationality
BRITISH
Occupation
HOTELIER

IBIS NO. 1 LIMITED

Correspondence address
ARLINGTON BUSINESS PARK, THEALE, READING, BERKSHIRE, RG7 4SD
Role ACTIVE
Director
Date of birth
November 1964
Appointed on
10 October 2006
Nationality
UK CITIZEN
Occupation
HOTELIER

RP (SIL) LIMITED

Correspondence address
BAKUM HOUSE, ETWALL ROAD, MICKLEOVER, DERBY, DERBYSHIRE, DE3 0DL
Role ACTIVE
Director
Date of birth
November 1964
Appointed on
10 October 2006
Nationality
BRITISH
Occupation
HOTELIER

Average house price in the postcode DE3 0DL £245,000

LASLAW LIMITED

Correspondence address
BAKUM HOUSE, ETWALL ROAD, MICKLEOVER, DERBY, DERBYSHIRE, DE3 0DL
Role ACTIVE
Director
Date of birth
November 1964
Appointed on
10 October 2006
Nationality
BRITISH
Occupation
HOTELIER

Average house price in the postcode DE3 0DL £245,000

RP (WAT) LIMITED

Correspondence address
C/O KPMG LLP ARLINGTON BUSINESS PARK, THEALE, READING, RG7 4SD
Role ACTIVE
Director
Date of birth
November 1964
Appointed on
10 October 2006
Nationality
BRITISH
Occupation
HOTELIER

RP (LEF) LIMITED

Correspondence address
ARLINGTON BUSINESS PARK THEALE, READING, RG7 4SD
Role ACTIVE
Director
Date of birth
November 1964
Appointed on
10 October 2006
Nationality
BRITISH
Occupation
HOTELIER

BRITANNIA HOTEL EDINBURGH LIMITED

Correspondence address
BAKUM HOUSE, ETWALL ROAD, MICKLEOVER, DERBY, DERBYSHIRE, DE3 0DL
Role RESIGNED
Director
Date of birth
November 1964
Appointed on
10 October 2006
Resigned on
15 May 2013
Nationality
UK CITIZEN
Occupation
HOTELIER

Average house price in the postcode DE3 0DL £245,000

RP (SIL) LIMITED

Correspondence address
14 STARFLOWER WAY, MICKLEOVER, DERBY, DERBYSHIRE, DE3 0BS
Role RESIGNED
Secretary
Date of birth
November 1964
Appointed on
25 September 2006
Resigned on
17 October 2007
Nationality
BRITISH

Average house price in the postcode DE3 0BS £291,000

BRITANNIA HOTEL EDINBURGH LIMITED

Correspondence address
14 STARFLOWER WAY, MICKLEOVER, DERBY, DERBYSHIRE, DE3 0BS
Role RESIGNED
Secretary
Date of birth
November 1964
Appointed on
25 September 2006
Resigned on
17 October 2007
Nationality
BRITISH

Average house price in the postcode DE3 0BS £291,000

LASLAW LIMITED

Correspondence address
14 STARFLOWER WAY, MICKLEOVER, DERBY, DERBYSHIRE, DE3 0BS
Role RESIGNED
Secretary
Date of birth
November 1964
Appointed on
25 September 2006
Resigned on
17 October 2007
Nationality
BRITISH

Average house price in the postcode DE3 0BS £291,000

RP (LEF) LIMITED

Correspondence address
14 STARFLOWER WAY, MICKLEOVER, DERBY, DERBYSHIRE, DE3 0BS
Role RESIGNED
Secretary
Date of birth
November 1964
Appointed on
25 September 2006
Resigned on
17 October 2007
Nationality
BRITISH

Average house price in the postcode DE3 0BS £291,000

RP (WAT) LIMITED

Correspondence address
14 STARFLOWER WAY, MICKLEOVER, DERBY, DERBYSHIRE, DE3 0BS
Role RESIGNED
Secretary
Date of birth
November 1964
Appointed on
25 September 2006
Resigned on
17 October 2007
Nationality
BRITISH

Average house price in the postcode DE3 0BS £291,000

RP (AVA) LIMITED

Correspondence address
14 STARFLOWER WAY, MICKLEOVER, DERBY, DERBYSHIRE, DE3 0BS
Role RESIGNED
Secretary
Date of birth
November 1964
Appointed on
19 September 2006
Resigned on
17 October 2007
Nationality
BRITISH

Average house price in the postcode DE3 0BS £291,000

MENZIES HOTELS OPERATING LIMITED

Correspondence address
14 STARFLOWER WAY, MICKLEOVER, DERBY, DERBYSHIRE, DE3 0BS
Role RESIGNED
Secretary
Appointed on
8 September 2006
Resigned on
4 October 2007
Nationality
BRITISH

Average house price in the postcode DE3 0BS £291,000

IBIS NO. 1 LIMITED

Correspondence address
14 STARFLOWER WAY, MICKLEOVER, DERBY, DERBYSHIRE, DE3 0BS
Role RESIGNED
Secretary
Date of birth
November 1964
Appointed on
31 December 2004
Resigned on
7 December 2007
Nationality
BRITISH

Average house price in the postcode DE3 0BS £291,000

MENZIES HOTELS INTERMEDIARY HOLDINGS LIMITED

Correspondence address
14 STARFLOWER WAY, MICKLEOVER, DERBY, DERBYSHIRE, DE3 0BS
Role RESIGNED
Secretary
Date of birth
November 1964
Appointed on
30 December 2004
Resigned on
7 December 2007
Nationality
BRITISH

Average house price in the postcode DE3 0BS £291,000

MENZIES HOTELS LIMITED

Correspondence address
14 STARFLOWER WAY, MICKLEOVER, DERBY, DERBYSHIRE, DE3 0BS
Role RESIGNED
Secretary
Date of birth
November 1964
Appointed on
12 May 2004
Resigned on
9 August 2007
Nationality
BRITISH

Average house price in the postcode DE3 0BS £291,000

MENZIES HOTELS GROUP LIMITED

Correspondence address
14 STARFLOWER WAY, MICKLEOVER, DERBY, DERBYSHIRE, DE3 0BS
Role RESIGNED
Secretary
Date of birth
November 1964
Appointed on
12 May 2004
Resigned on
9 August 2007
Nationality
BRITISH

Average house price in the postcode DE3 0BS £291,000