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