TIMOTHY WILLIAM ANDREWS

Total number of appointments 27, 1 active appointments

PLURAL FD LIMITED

Correspondence address
FLAT 1.04 ST. JOHNS BUILDING, 79 MARSHAM STREET, LONDON, UNITED KINGDOM, SW1P 4SA
Role ACTIVE
Director
Date of birth
October 1968
Appointed on
23 April 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1P 4SA £1,217,000


PENTONVILLE DEVELOPMENTS LIMITED

Correspondence address
249 CRANBROOK ROAD, ILFORD, ESSEX, UNITED KINGDOM, IG1 4TG
Role RESIGNED
Director
Date of birth
October 1968
Appointed on
6 May 2014
Resigned on
17 July 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode IG1 4TG £1,792,000

HAMPSTEAD GATE MANAGEMENT COMPANY LTD

Correspondence address
104 ST JOHN'S, 79 MARSHAM STREET, LONDON, SW17 4SA
Role RESIGNED
Director
Date of birth
October 1968
Appointed on
8 February 2008
Resigned on
9 March 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

103 ST GEORGES SQUARE MANAGEMENT LIMITED

Correspondence address
104 ST JOHN'S, 79 MARSHAM STREET, LONDON, SW17 4SA
Role RESIGNED
Director
Date of birth
October 1968
Appointed on
30 October 2007
Resigned on
9 March 2010
Nationality
BRITISH
Occupation
DIRECTOR

ROCK 007 LIMITED

Correspondence address
104 ST JOHN'S, 79 MARSHAM STREET, LONDON, SW17 4SA
Role
Director
Date of birth
October 1968
Appointed on
17 October 2006
Nationality
BRITISH
Occupation
ACCOUNTANT

GATEACRE PROPERTIES LIMITED

Correspondence address
104 ST JOHN'S, 79 MARSHAM STREET, LONDON, SW17 4SA
Role
Director
Date of birth
October 1968
Appointed on
17 October 2006
Nationality
BRITISH
Occupation
ACCOUNTANT

SELHURST PARK LIMITED

Correspondence address
104 ST JOHN'S, 79 MARSHAM STREET, LONDON, SW17 4SA
Role
Director
Date of birth
October 1968
Appointed on
6 October 2006
Nationality
BRITISH
Occupation
ACCOUNTANT

ROCK TWO LIMITED

Correspondence address
104 ST JOHN'S, 79 MARSHAM STREET, LONDON, SW17 4SA
Role RESIGNED
Director
Date of birth
October 1968
Appointed on
7 July 2006
Resigned on
6 September 2010
Nationality
BRITISH
Occupation
ACCOUNTANT

NEWSPACE DEVELOPMENTS LIMITED

Correspondence address
104 ST JOHN'S, 79 MARSHAM STREET, LONDON, SW17 4SA
Role RESIGNED
Director
Date of birth
October 1968
Appointed on
5 July 2006
Resigned on
6 September 2010
Nationality
BRITISH
Occupation
ACCOUNTANT

WATES HOMES (OAKLEY) LIMITED

Correspondence address
103A SAINT GEORGES SQUARE, PIMLICO, LONDON, SW1V 3QP
Role RESIGNED
Director
Date of birth
October 1968
Appointed on
18 July 2005
Resigned on
31 December 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1V 3QP £1,413,000

WATES HOMES (WARSASH) LIMITED

Correspondence address
103A SAINT GEORGES SQUARE, PIMLICO, LONDON, SW1V 3QP
Role RESIGNED
Director
Date of birth
October 1968
Appointed on
18 July 2005
Resigned on
31 December 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1V 3QP £1,413,000

WATES HOMES (WALLINGFORD) LIMITED

Correspondence address
103A SAINT GEORGES SQUARE, PIMLICO, LONDON, SW1V 3QP
Role RESIGNED
Director
Date of birth
October 1968
Appointed on
18 July 2005
Resigned on
31 December 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1V 3QP £1,413,000

WATES HOMES LIMITED

Correspondence address
103A SAINT GEORGES SQUARE, PIMLICO, LONDON, SW1V 3QP
Role RESIGNED
Director
Date of birth
October 1968
Appointed on
18 July 2005
Resigned on
31 December 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1V 3QP £1,413,000

WATES HOMES (CHICHESTER) LIMITED

Correspondence address
103A SAINT GEORGES SQUARE, PIMLICO, LONDON, SW1V 3QP
Role RESIGNED
Director
Date of birth
October 1968
Appointed on
18 July 2005
Resigned on
31 December 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1V 3QP £1,413,000

WATES GROUP PROPERTIES LIMITED

Correspondence address
103A SAINT GEORGES SQUARE, PIMLICO, LONDON, SW1V 3QP
Role RESIGNED
Director
Date of birth
October 1968
Appointed on
19 May 2005
Resigned on
31 December 2005
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode SW1V 3QP £1,413,000

WATES REGENERATION (SOUTH ACTON) LIMITED

Correspondence address
103A SAINT GEORGES SQUARE, PIMLICO, LONDON, SW1V 3QP
Role RESIGNED
Director
Date of birth
October 1968
Appointed on
19 January 2005
Resigned on
31 December 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1V 3QP £1,413,000

WESTCITY WATES PROPERTY DEVELOPMENT LIMITED

Correspondence address
103A SAINT GEORGES SQUARE, PIMLICO, LONDON, SW1V 3QP
Role RESIGNED
Director
Date of birth
October 1968
Appointed on
29 October 2004
Resigned on
31 December 2005
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SW1V 3QP £1,413,000

WATES SURREY TWO LIMITED

Correspondence address
103A SAINT GEORGES SQUARE, PIMLICO, LONDON, SW1V 3QP
Role RESIGNED
Director
Date of birth
October 1968
Appointed on
22 July 2004
Resigned on
7 June 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1V 3QP £1,413,000

ANNINGTON WATES (COVE) LIMITED

Correspondence address
103A SAINT GEORGES SQUARE, PIMLICO, LONDON, SW1V 3QP
Role RESIGNED
Director
Date of birth
October 1968
Appointed on
22 July 2004
Resigned on
22 March 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1V 3QP £1,413,000

WATES REGENERATION (TAVY BRIDGE) LIMITED

Correspondence address
103A SAINT GEORGES SQUARE, PIMLICO, LONDON, SW1V 3QP
Role RESIGNED
Director
Date of birth
October 1968
Appointed on
4 May 2004
Resigned on
31 December 2005
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SW1V 3QP £1,413,000

STEADFAST MANAGEMENT LIMITED

Correspondence address
103A SAINT GEORGES SQUARE, PIMLICO, LONDON, SW1V 3QP
Role RESIGNED
Director
Date of birth
October 1968
Appointed on
20 February 2004
Resigned on
31 December 2005
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SW1V 3QP £1,413,000

WATES SECOND LAND LIMITED

Correspondence address
103A SAINT GEORGES SQUARE, PIMLICO, LONDON, SW1V 3QP
Role RESIGNED
Director
Date of birth
October 1968
Appointed on
14 January 2004
Resigned on
31 December 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1V 3QP £1,413,000

ORMONDE PLACE MANAGEMENT COMPANY LIMITED

Correspondence address
103A SAINT GEORGES SQUARE, PIMLICO, LONDON, SW1V 3QP
Role RESIGNED
Director
Date of birth
October 1968
Appointed on
19 December 2003
Resigned on
31 December 2005
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SW1V 3QP £1,413,000

WATES REGENERATION (COVENTRY) LIMITED

Correspondence address
103A SAINT GEORGES SQUARE, PIMLICO, LONDON, SW1V 3QP
Role RESIGNED
Director
Date of birth
October 1968
Appointed on
12 September 2003
Resigned on
31 December 2005
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SW1V 3QP £1,413,000

WATES DEVELOPMENTS LIMITED

Correspondence address
103A SAINT GEORGES SQUARE, PIMLICO, LONDON, SW1V 3QP
Role RESIGNED
Director
Date of birth
October 1968
Appointed on
1 August 2003
Resigned on
31 December 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1V 3QP £1,413,000

WATES HOMES (CAMBRIDGE) LIMITED

Correspondence address
103A SAINT GEORGES SQUARE, PIMLICO, LONDON, SW1V 3QP
Role RESIGNED
Director
Date of birth
October 1968
Appointed on
21 March 2003
Resigned on
31 December 2005
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SW1V 3QP £1,413,000

WATES HOMES (FARNHAM COMMON) LIMITED

Correspondence address
103A SAINT GEORGES SQUARE, PIMLICO, LONDON, SW1V 3QP
Role RESIGNED
Director
Date of birth
October 1968
Appointed on
14 March 2003
Resigned on
31 December 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1V 3QP £1,413,000