TIMOTHY PHILIP GRIFFITHS

Total number of appointments 20, 2 active appointments

INNOVATION INTERNATIONAL HOLDINGS LIMITED

Correspondence address
YARMOUTH HOUSE 1300 PARKWAY, WHITELY, FAREHAM, HAMPSHIRE, UNITED KINGDOM, P015 7AE
Role ACTIVE
Director
Date of birth
September 1960
Appointed on
21 February 2019
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE OFFICER

MILLFIELD FOUNDATION

Correspondence address
Millfield Butleigh Road, Street, England, BA16 0DY
Role ACTIVE
director
Date of birth
September 1960
Appointed on
11 July 2008
Nationality
British
Occupation
Company Director

Average house price in the postcode BA16 0DY £132,000


CPA GLOBAL (LANDON IP) LIMITED

Correspondence address
1 CATHEDRAL PIAZZA 123 VICTORIA STREET, LONDON, UNITED KINGDOM, SW1E 5BP
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
6 August 2014
Resigned on
9 October 2015
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE OFFICER

Average house price in the postcode SW1E 5BP £252,000

CPA GLOBAL SOFTWARE SOLUTIONS (UK) LIMITED

Correspondence address
LIBERATION HOUSE CASTLE STREET, ST HELIER, JERSEY, CHANNEL ISLANDS, JE1 1BL
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
13 March 2014
Resigned on
9 October 2015
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE OFFICER

CPA GLOBAL RENEWALS (UK) LIMITED

Correspondence address
LIBERATION HOUSE CASTLE STREET, ST HELIER, JERSEY, CHANNEL ISLANDS, JE1 1BL
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
13 March 2014
Resigned on
9 October 2015
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE OFFICER

COMPUTER PATENT ANNUITIES INTERNATIONAL LIMITED

Correspondence address
LIBERATION HOUSE CASTLE STREET, ST HELIR, JERSEY, CHANNEL ISLANDS, JE1 1BL
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
13 March 2014
Resigned on
9 October 2015
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE OFFICER

CPA GLOBAL (PATRAFEE) LIMITED

Correspondence address
LIBERATION HOUSE CASTLE STREET, ST HELIER, JERSEY, CHANNEL ISLANDS, JE1 1BL
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
13 March 2014
Resigned on
9 October 2015
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE OFFICER

CPAUSH LTD

Correspondence address
LIBERATION HOUSE CASTLE STREET, ST HELIER, JERSEY, CHANNEL ISLANDS, JE1 1BL
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
13 March 2014
Resigned on
9 October 2015
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE OFFICER

WILLIAMS LEA BUSINESS FORMS LIMITED

Correspondence address
CLAREMONT, WHIPSNADE, DUNSTABLE, BEDFORDSHIRE, LU6 2LH
Role
Director
Date of birth
September 1960
Appointed on
2 October 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LU6 2LH £2,702,000

WILLIAMS LEA CONSULTING LIMITED

Correspondence address
CLAREMONT, WHIPSNADE, DUNSTABLE, BEDFORDSHIRE, LU6 2LH
Role
Director
Date of birth
September 1960
Appointed on
2 October 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LU6 2LH £2,702,000

SCARLETS REGIONAL LIMITED

Correspondence address
CLAREMONT, WHIPSNADE, DUNSTABLE, BEDFORDSHIRE, LU6 2LH
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
14 February 2007
Resigned on
14 November 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LU6 2LH £2,702,000

KILFILLAN PARK (MANAGEMENT) LIMITED

Correspondence address
CLAREMONT, WHIPSNADE, DUNSTABLE, BEDFORDSHIRE, LU6 2LH
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
22 November 2006
Resigned on
29 June 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LU6 2LH £2,702,000

INGENIOUS FILM PARTNERS 2 LLP

Correspondence address
CLAREMONT HOUSE SWALLOWSPRINGS, WHIPSNADE, BEDFORDSHIRE, LU6 2LH
Role RESIGNED
LLPMEM
Date of birth
September 1960
Appointed on
20 March 2006
Resigned on
6 April 2011
Nationality
BRITISH

Average house price in the postcode LU6 2LH £2,702,000

WILLIAMS LEA (US ACQUISITIONS) LIMITED

Correspondence address
10 EASTBOURNE TERRACE, LONDON, W2 6LG
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
6 October 2004
Resigned on
1 November 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W2 6LG £68,535,000

WILLIAMS LEA GROUP TRUSTEES LIMITED

Correspondence address
CLAREMONT, WHIPSNADE, DUNSTABLE, BEDFORDSHIRE, LU6 2LH
Role
Director
Date of birth
September 1960
Appointed on
8 July 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LU6 2LH £2,702,000

RT MARKETING LIMITED

Correspondence address
CLAREMONT, WHIPSNADE, DUNSTABLE, BEDFORDSHIRE, LU6 2LH
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
28 February 2003
Resigned on
18 August 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LU6 2LH £2,702,000

ALISTAIR MCINTOSH TRUSTEE COMPANY LIMITED

Correspondence address
10 EASTBOURNE TERRACE, LONDON, W2 6LG
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
1 July 2002
Resigned on
30 March 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W2 6LG £68,535,000

WILLIAMS LEA INTERNATIONAL LIMITED

Correspondence address
10 EASTBOURNE TERRACE, LONDON, W2 6LG
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
30 January 1992
Resigned on
30 March 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W2 6LG £68,535,000

WILLIAMS LEA INTERNATIONAL LIMITED

Correspondence address
77 WOODLAND RISE, MUSWELL HILL, LONDON, N10 3UN
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
30 January 1992
Resigned on
13 October 1993
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode N10 3UN £1,629,000

WILLIAMS LEA LIMITED

Correspondence address
10 EASTBOURNE TERRACE, LONDON, W2 6LG
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
30 April 1991
Resigned on
30 March 2012
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode W2 6LG £68,535,000