TIMOTHY WILLIAM FAITHFULL

Total number of appointments 13, 2 active appointments

REGENTS PARK SPECIAL PURPOSE 2 LLP

Correspondence address
58-60 FITZROY STREET, LONDON, UNITED KINGDOM, W1T 5BU
Role ACTIVE
LLPMEM
Date of birth
October 1944
Appointed on
20 November 2020
Nationality
NATIONALITY UNKNOWN

QUEENS COURT ST JOHNS WOOD LTD

Correspondence address
C/O URANG PROPERTY MANAGEMENT LTD 196 NEW KINGS RO, LONDON, ENGLAND, SW6 4NF
Role ACTIVE
Director
Date of birth
October 1944
Appointed on
3 October 2018
Nationality
BRITISH
Occupation
NON-EXECUTIVE DIRECTOR

Average house price in the postcode SW6 4NF £792,000


LIFFE ADMINISTRATION AND MANAGEMENT

Correspondence address
MILTON GATE 60 CHISWELL STREET, LONDON, EC1Y 4SA
Role RESIGNED
Director
Date of birth
October 1944
Appointed on
25 November 2013
Resigned on
12 May 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ICE FUTURES HOLDCO NO. 1 LIMITED

Correspondence address
MILTON GATE 60 CHISWELL STREET, LONDON, UNITED KINGDOM, EC1Y 4SA
Role RESIGNED
Director
Date of birth
October 1944
Appointed on
24 April 2013
Resigned on
3 October 2018
Nationality
BRITISH
Occupation
NON-EXECUTIVE DIRECTOR

AMEC FOSTER WHEELER LIMITED

Correspondence address
BOOTHS PARK CHELFORD ROAD, KNUTSFORD, CHESHIRE, ENGLAND, WA16 8QZ
Role RESIGNED
Director
Date of birth
October 1944
Appointed on
10 February 2005
Resigned on
3 April 2014
Nationality
BRITISH
Occupation
DIRECTOR

SHELL PENSIONS TRUST LIMITED

Correspondence address
24 UPLAND PARK ROAD, OXFORD, OXFORDSHIRE, OX2 7RU
Role RESIGNED
Director
Date of birth
October 1944
Appointed on
1 January 2004
Resigned on
21 May 2015
Nationality
BRITISH
Occupation
RETIRED OIL COMPANY EXECUTIVE

Average house price in the postcode OX2 7RU £1,695,000

DBS BANK LTD

Correspondence address
TILTON, 14 GALLOP ROAD, SINGAPORE, 258998
Role RESIGNED
Director
Date of birth
October 1944
Appointed on
15 October 1997
Resigned on
24 April 1999
Nationality
BRITISH
Occupation
CHAIRMAN

SELCROSS PROPERTIES LIMITED

Correspondence address
1 UPLAND COURT, 7 UPLAND PARK ROAD, OXFORD, OX2 7SJ
Role RESIGNED
Director
Date of birth
October 1944
Appointed on
17 May 1996
Resigned on
7 April 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode OX2 7SJ £515,000

SHELL INTERNATIONAL TRADING AND SHIPPING COMPANY LIMITED

Correspondence address
65 PRIORY ROAD, KEW GREEN, RICHMOND, SURREY, TW9 3DH
Role RESIGNED
Director
Date of birth
October 1944
Appointed on
1 April 1995
Resigned on
31 May 1996
Nationality
BRITISH
Occupation
OIL COMPANY EXECUTIVE

Average house price in the postcode TW9 3DH £2,299,000

THE SHELL COMPANY (W.I.) LIMITED

Correspondence address
65 PRIORY ROAD, KEW GREEN, RICHMOND, SURREY, TW9 3DH
Role RESIGNED
Director
Date of birth
October 1944
Appointed on
19 December 1992
Resigned on
1 July 1993
Nationality
BRITISH
Occupation
OIL COMPANY EXECUTIVE

Average house price in the postcode TW9 3DH £2,299,000

SOL ANTILLES AND GUIANAS LIMITED

Correspondence address
65 PRIORY ROAD, KEW GREEN, RICHMOND, SURREY, TW9 3DH
Role RESIGNED
Director
Date of birth
October 1944
Appointed on
19 December 1992
Resigned on
19 December 1993
Nationality
BRITISH
Occupation
OIL COMPANY EXECUTIVE

Average house price in the postcode TW9 3DH £2,299,000

SOL PUERTO RICO LIMITED

Correspondence address
65 PRIORY ROAD, KEW GREEN, RICHMOND, SURREY, TW9 3DH
Role RESIGNED
Director
Date of birth
October 1944
Appointed on
18 June 1992
Resigned on
1 July 1993
Nationality
BRITISH
Occupation
OIL COMPANY EXECUTIVE

Average house price in the postcode TW9 3DH £2,299,000

SHELL RESPONSE LIMITED

Correspondence address
65 PRIORY ROAD, KEW GREEN, RICHMOND, SURREY, TW9 3DH
Role RESIGNED
Director
Date of birth
October 1944
Appointed on
20 April 1992
Resigned on
1 July 1993
Nationality
BRITISH
Occupation
OIL COMPANY EXECUTIVE

Average house price in the postcode TW9 3DH £2,299,000