TIMOTHY JOHN STUART WATERSTONE

Total number of appointments 19, no active appointments


EARLY LEARNING CENTRE LIMITED

Correspondence address
64 PORTLAND ROAD, LONDON, W11 4LQ
Role RESIGNED
Director
Date of birth
May 1939
Appointed on
2 April 2004
Resigned on
19 June 2007
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode W11 4LQ £5,013,000

MOTHERCARE TOYS 2 LIMITED

Correspondence address
64 PORTLAND ROAD, LONDON, W11 4LQ
Role RESIGNED
Director
Date of birth
May 1939
Appointed on
2 April 2004
Resigned on
19 June 2007
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode W11 4LQ £5,013,000

MOTHERCARE TOYS 3 LIMITED

Correspondence address
64 PORTLAND ROAD, LONDON, W11 4LQ
Role RESIGNED
Director
Date of birth
May 1939
Appointed on
2 April 2004
Resigned on
19 June 2007
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode W11 4LQ £5,013,000

CHELSEA STORES HOLDINGS 2 LIMITED

Correspondence address
64 PORTLAND ROAD, LONDON, W11 4LQ
Role RESIGNED
Director
Date of birth
May 1939
Appointed on
2 April 2004
Resigned on
19 June 2007
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode W11 4LQ £5,013,000

CHELSEA STORES HOLDINGS LIMITED

Correspondence address
64 PORTLAND ROAD, LONDON, W11 4LQ
Role RESIGNED
Director
Date of birth
May 1939
Appointed on
13 March 2004
Resigned on
19 June 2007
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode W11 4LQ £5,013,000

CHELSEA STORES (EBT TRUSTEE) LIMITED

Correspondence address
64 PORTLAND ROAD, LONDON, W11 4LQ
Role RESIGNED
Director
Date of birth
May 1939
Appointed on
14 February 2003
Resigned on
19 June 2007
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode W11 4LQ £5,013,000

CHRYSALIS VCT PLC

Correspondence address
64 PORTLAND ROAD, LONDON, W11 4LQ
Role RESIGNED
Director
Date of birth
May 1939
Appointed on
26 October 2000
Resigned on
11 July 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W11 4LQ £5,013,000

HMV GROUP PLC

Correspondence address
64 PORTLAND ROAD, LONDON, W11 4LQ
Role RESIGNED
Director
Date of birth
May 1939
Appointed on
27 March 1998
Resigned on
1 March 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W11 4LQ £5,013,000

HAY FESTIVAL FOUNDATION LIMITED

Correspondence address
1 UPPER HARLEY STREET, LONDON, NW1 4PN
Role RESIGNED
Director
Date of birth
May 1939
Appointed on
9 January 1998
Resigned on
10 October 2001
Nationality
BRITISH
Occupation
WRITER / COMPANY DIRECTOR

Average house price in the postcode NW1 4PN £10,320,000

NATIONAL GALLERY GLOBAL LIMITED

Correspondence address
64 PORTLAND ROAD, LONDON, W11 4LQ
Role RESIGNED
Director
Date of birth
May 1939
Appointed on
4 October 1996
Resigned on
31 March 2003
Nationality
BRITISH
Occupation
COMPANY CHAIRMAN

Average house price in the postcode W11 4LQ £5,013,000

HILL SAMUEL UK EMERGING COMPANIES INVESTMENT TRUST PLC

Correspondence address
64 PORTLAND ROAD, LONDON, W11 4LQ
Role
Director
Date of birth
May 1939
Appointed on
20 February 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W11 4LQ £5,013,000

VIRAGO PRESS LIMITED

Correspondence address
1 UPPER HARLEY STREET, LONDON, NW1 4PN
Role RESIGNED
Director
Date of birth
May 1939
Appointed on
27 March 1995
Resigned on
2 January 1996
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 4PN £10,320,000

LONDON PHILHARMONIC ORCHESTRA LIMITED

Correspondence address
1 UPPER HARLEY STREET, LONDON, NW1 4PN
Role RESIGNED
Director
Date of birth
May 1939
Appointed on
31 December 1992
Resigned on
11 April 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW1 4PN £10,320,000

YALE UNIVERSITY PRESS LONDON

Correspondence address
1 UPPER HARLEY STREET, LONDON, NW1 4PN
Role RESIGNED
Director
Date of birth
May 1939
Appointed on
5 November 1992
Resigned on
9 May 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW1 4PN £10,320,000

ELGAR FOUNDATION(THE)

Correspondence address
1 UPPER HARLEY STREET, LONDON, NW1 4PN
Role RESIGNED
Director
Date of birth
May 1939
Appointed on
10 October 1992
Resigned on
7 April 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW1 4PN £10,320,000

LONDON INTERNATIONAL FESTIVAL OF THEATRE LIMITED(THE)

Correspondence address
1 UPPER HARLEY STREET, LONDON, NW1 4PN
Role RESIGNED
Director
Date of birth
May 1939
Appointed on
28 September 1992
Resigned on
28 January 1993
Nationality
BRITISH
Occupation
CHAIRMAN OF WATERSTONES BOOKSELLERS LIMITED

Average house price in the postcode NW1 4PN £10,320,000

TG JONES PROMOTIONS LIMITED

Correspondence address
1 UPPER HARLEY STREET, LONDON, NW1 4PN
Role RESIGNED
Director
Date of birth
May 1939
Appointed on
31 July 1992
Resigned on
31 May 1994
Nationality
BRITISH
Occupation
COMPANY EXECUTIVE

Average house price in the postcode NW1 4PN £10,320,000

INTERNATIONAL HOUSE TRUST LIMITED

Correspondence address
1 UPPER HARLEY STREET, LONDON, NW1 4PN
Role RESIGNED
Director
Date of birth
May 1939
Appointed on
20 September 1991
Resigned on
31 December 1992
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW1 4PN £10,320,000

THE PHOTOGRAPHERS' GALLERY LIMITED

Correspondence address
1 UPPER HARLEY STREET, LONDON, NW1 4PN
Role RESIGNED
Director
Date of birth
May 1939
Appointed on
19 June 1991
Resigned on
26 June 1991
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW1 4PN £10,320,000