Timothy John REYNOLDS

Total number of appointments 19, 11 active appointments

BLETCHLEY PARK HERITAGE LIMITED

Correspondence address
Moorgate House 201 Silbury Boulevard, Milton Keynes, Bucks, United Kingdom, MK9 1LZ
Role ACTIVE
director
Date of birth
October 1964
Appointed on
21 January 2021
Nationality
British
Occupation
Company Director

STDOT LTD

Correspondence address
CERAVISION HOUSE SHERBOURNE DRIVE, TILBROOK, MILTON KEYNES, ENGLAND, MK7 8HX
Role ACTIVE
Director
Date of birth
October 1964
Appointed on
17 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode MK7 8HX £2,978,000

BLETCHLEY PARK QUFARO LIMITED

Correspondence address
3 Field Court, Grays Inn, London, WC1R 5EF
Role ACTIVE
director
Date of birth
October 1964
Appointed on
24 August 2015
Nationality
British
Occupation
Director

CERAVISION LIGHTING SALES LIMITED

Correspondence address
SOVERIGN COURT, 230 UPPER FIFTH STREET, CENTRAL MILTON KEYNES, BUCKINGHAMSHIRE, MK9 2HR
Role ACTIVE
Director
Date of birth
October 1964
Appointed on
19 November 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BLETCHLEY PARK PROPERTY DEVELOPMENTS (NO 2) LIMITED

Correspondence address
CERAVISION HOUSE SHERBOURNE DRIVE, MILTON KEYNES, MK7 8HX
Role ACTIVE
Director
Date of birth
October 1964
Appointed on
15 October 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode MK7 8HX £2,978,000

BLETCHLEY PARK PROPERTY DEVELOPMENTS LIMITED

Correspondence address
CERAVISION HOUSE SHERBOURNE DRIVE, MILTON KEYNES, MK7 8HX
Role ACTIVE
Director
Date of birth
October 1964
Appointed on
20 September 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode MK7 8HX £2,978,000

CERAVISION LICENSING LIMITED

Correspondence address
SOVEREIGN COURT 230 UPPER FIFTH STREET, CENTRAL MILTON KEYNES, BUCKS, MK9 2HR
Role ACTIVE
Director
Date of birth
October 1964
Appointed on
12 May 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

THE NATIONAL MUSEUM OF COMPUTING

Correspondence address
15 NORTHAMPTON ROAD, BROMHAM, BEDFORD, MK43 8QB
Role ACTIVE
Director
Date of birth
October 1964
Appointed on
22 March 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode MK43 8QB £464,000

CERAVISION UV LIMITED

Correspondence address
30 COLESBOURNE DRIVE, DOWNHEAD PARK, MILTON KEYNES, BUCKINGHAMSHIRE, MK15 9AN
Role ACTIVE
Director
Date of birth
October 1964
Appointed on
1 March 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode MK15 9AN £617,000

BLETCHLEY PARK CAPITAL PARTNERS LIMITED

Correspondence address
4385 05028452 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
October 1964
Appointed on
28 January 2004
Nationality
British
Occupation
Company Director

CREATE ONLINE LIMITED

Correspondence address
30 COLESBOURNE DRIVE, DOWNHEAD PARK, MILTON KEYNES, BUCKINGHAMSHIRE, MK15 9AN
Role ACTIVE
Director
Date of birth
October 1964
Appointed on
27 January 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode MK15 9AN £617,000


CERAVISION DEVELOPMENT SALES LIMITED

Correspondence address
SOVEREIGN COURT, 230 UPPER 5TH STREET, CENTRAL MILTON KEYNES, MK9 2HR
Role RESIGNED
Director
Date of birth
October 1964
Appointed on
19 November 2012
Resigned on
3 January 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

TNMOC TRADING LIMITED

Correspondence address
30 COLESBOURNE DRIVE, DOWNHEAD PARK, MILTON KEYNES, BUCKINGHAMSHIRE, UNITED KINGDOM, MK15 9AN
Role RESIGNED
Director
Date of birth
October 1964
Appointed on
21 September 2011
Resigned on
1 November 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode MK15 9AN £617,000

CERAVISION LIGHTING LIMITED

Correspondence address
SOVEREIGN COURT 230 UPPER FIFTH STREET, CENTRAL MILTON KEYNES, BUCKS, MK9 2HR
Role RESIGNED
Director
Date of birth
October 1964
Appointed on
24 May 2010
Resigned on
3 January 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ROCK HARD MUSIC LIMITED

Correspondence address
30 COLESBOURNE DRIVE, DOWNHEAD PARK, MILTON KEYNES, BUCKS, MK15 9AN
Role RESIGNED
Director
Date of birth
October 1964
Appointed on
6 October 2008
Resigned on
9 September 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode MK15 9AN £617,000

NOISIVAREC LIMITED

Correspondence address
30 COLESBOURNE DRIVE, DOWNHEAD PARK, MILTON KEYNES, BUCKINGHAMSHIRE, MK15 9AN
Role RESIGNED
Director
Date of birth
October 1964
Appointed on
30 July 2004
Resigned on
3 January 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode MK15 9AN £617,000

CERAVISION DEVELOPMENT SALES LIMITED

Correspondence address
30 COLESBOURNE DRIVE, DOWNHEAD PARK, MILTON KEYNES, BUCKINGHAMSHIRE, MK15 9AN
Role RESIGNED
Director
Date of birth
October 1964
Appointed on
24 February 2000
Resigned on
30 August 2001
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode MK15 9AN £617,000

COGNISCO LIMITED

Correspondence address
30 COLESBOURNE DRIVE, DOWNHEAD PARK, MILTON KEYNES, BUCKINGHAMSHIRE, MK15 9AN
Role RESIGNED
Director
Date of birth
October 1964
Appointed on
18 June 1999
Resigned on
13 November 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode MK15 9AN £617,000

NOISIVAREC LIMITED

Correspondence address
30 COLESBOURNE DRIVE, DOWNHEAD PARK, MILTON KEYNES, BUCKINGHAMSHIRE, MK15 9AN
Role RESIGNED
Director
Date of birth
October 1964
Appointed on
21 May 1996
Resigned on
23 July 2001
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode MK15 9AN £617,000