TIMOTHY PATRICK MUTTON

Total number of appointments 10, 5 active appointments

TTW FINANCIAL LIMITED

Correspondence address
10B KIBWORTH BUSINESS PARK NURSERY COURT, KIBWORTH HARCOURT, LEICESTER, ENGLAND, LE8 0EX
Role ACTIVE
Director
Date of birth
October 1965
Appointed on
9 May 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LE8 0EX £420,000

TOMV LIMITED

Correspondence address
UNIT 10B KIBWORTH BUSINESS PARK NURSERY COURT, KIBWORTH, UNITED KINGDOM, LE8 0XB
Role ACTIVE
Director
Date of birth
October 1965
Appointed on
3 October 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LE8 0XB £713,000

ACI COMMERCIAL LIMITED

Correspondence address
UNIT 6, ECKLAND LODGE BUSINESS PARK DESBOROUGH ROA, MARKET HARBOROUGH, ENGLAND, LE16 8HB
Role ACTIVE
Director
Date of birth
October 1965
Appointed on
30 November 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LE16 8HB £861,000

T. P. M. MARKETING & CONSULTANCY LIMITED

Correspondence address
1 HOUSE MARTIN CLOSE, DESBOROUGH, KETTERING, NORTHAMPTONSHIRE, UNITED KINGDOM, NN14 2GE
Role ACTIVE
Director
Date of birth
October 1965
Appointed on
9 November 2005
Nationality
BRITISH
Occupation
MARKETING DIRECTOR

Average house price in the postcode NN14 2GE £413,000

JADECALM LIMITED

Correspondence address
1 HOUSE MARTIN CLOSE, DESBOROUGH, KETTERING, NORTHAMPTONSHIRE, ENGLAND, NN14 2GE
Role ACTIVE
Director
Date of birth
October 1965
Appointed on
30 October 2005
Nationality
BRITISH
Occupation
MARKETING DIRECTOR

Average house price in the postcode NN14 2GE £413,000


ACI MEDIA INVESTMENTS LIMITED

Correspondence address
UNIT 10B KIBWORTH BUSINESS PARK, NURSERY COURT, KIBWORTH, UNITED KINGDOM, LE8 0EX
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
3 October 2018
Resigned on
8 October 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LE8 0EX £420,000

ACI RETAIL FINANCE LIMITED

Correspondence address
10B KIBWORTH BUSINESS PARK NURSERY COURT, KIBWORTH HARCOURT, LEICESTER, ENGLAND, LE8 0EX
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
1 August 2018
Resigned on
11 June 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LE8 0EX £420,000

ACI FINANCIAL LIMITED

Correspondence address
C/O DUFF & PHELPS 35 NEWHALL STREET, BIRMINGHAM, B3 3PU
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
20 May 2017
Resigned on
26 July 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode B3 3PU £4,728,000

FINSOL SYSTEMS LIMITED

Correspondence address
1 HOUSE MARTIN CLOSE, DESBOROUGH, KETTERING, NORTHAMPTONSHIRE, ENGLAND, NN14 2GE
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
23 October 2014
Resigned on
1 October 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NN14 2GE £413,000

NOW HEALTH INTERNATIONAL (UK) LIMITED

Correspondence address
SUITE G3/4 COLISEUM BUILDING WATCHMOOR PARK, CAMBERLEY, SURREY, GU15 3YL
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
24 March 2011
Resigned on
29 February 2012
Nationality
BRITISH
Occupation
DIRECTOR