Timothy David BESTWICK
Total number of appointments 31, 15 active appointments
HSIC NO.3 LIMITED
- Correspondence address
- 10th Floor 5 Churchill Place, London, England, E14 5HU
- Role ACTIVE
- director
- Date of birth
- March 1962
- Appointed on
- 30 November 2023
Average house price in the postcode E14 5HU £330,638,000
THE HARWELL SCIENCE AND INNOVATION CAMPUS NO.4 NOMINEE LIMITED
- Correspondence address
- 10th Floor 5 Churchill Place, London, E14 5HU
- Role ACTIVE
- director
- Date of birth
- March 1962
- Appointed on
- 25 July 2023
Average house price in the postcode E14 5HU £330,638,000
HSIC NO.4 GP LIMITED
- Correspondence address
- 1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
- Role ACTIVE
- director
- Date of birth
- March 1962
- Appointed on
- 25 July 2023
Average house price in the postcode EC2N 2AX £274,000
UK INDUSTRIAL FUSION SOLUTIONS LTD
- Correspondence address
- Culham Science Centre, Abingdon, Oxfordshire, United Kingdom, OX14 3DB
- Role ACTIVE
- director
- Date of birth
- March 1962
- Appointed on
- 27 January 2023
- Resigned on
- 17 July 2024
Average house price in the postcode OX14 3DB £826,000
THE HARWELL SCIENCE AND INNOVATION CAMPUS NOMINEE NO.3 LIMITED
- Correspondence address
- 10th Floor 5 Churchill Place, London, United Kingdom, E14 5HU
- Role ACTIVE
- director
- Date of birth
- March 1962
- Appointed on
- 12 January 2023
Average house price in the postcode E14 5HU £330,638,000
HSIC NO.2 GP LIMITED
- Correspondence address
- 1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
- Role ACTIVE
- director
- Date of birth
- March 1962
- Appointed on
- 28 October 2022
Average house price in the postcode EC2N 2AX £274,000
HSIC HOLDINGS (GP) LIMITED
- Correspondence address
- 10th Floor, 5 Churchill Place, London, United Kingdom, E14 5HU
- Role ACTIVE
- director
- Date of birth
- March 1962
- Appointed on
- 20 October 2022
Average house price in the postcode E14 5HU £330,638,000
THE HARWELL SCIENCE AND INNOVATION CAMPUS NOMINEE NO.2 LIMITED
- Correspondence address
- Ukaea Culham Science Centre, Abingdon, United Kingdom, OX14 3DB
- Role ACTIVE
- director
- Date of birth
- March 1962
- Appointed on
- 31 December 2018
Average house price in the postcode OX14 3DB £826,000
HSIC GP1 LIMITED
- Correspondence address
- Ukaea Culham Science Centre, Abingdon, United Kingdom, OX14 3DB
- Role ACTIVE
- director
- Date of birth
- March 1962
- Appointed on
- 31 December 2018
Average house price in the postcode OX14 3DB £826,000
THE HARWELL SCIENCE AND INNOVATION CAMPUS NOMINEE LIMITED
- Correspondence address
- Ukaea Culham Science Centre, Abingdon, United Kingdom, OX14 3DB
- Role ACTIVE
- director
- Date of birth
- March 1962
- Appointed on
- 31 December 2018
Average house price in the postcode OX14 3DB £826,000
HSIC GP2 LIMITED
- Correspondence address
- Ukaea Culham Science Centre, Abingdon, United Kingdom, OX14 3DB
- Role ACTIVE
- director
- Date of birth
- March 1962
- Appointed on
- 31 December 2018
Average house price in the postcode OX14 3DB £826,000
THE HARWELL SCIENCE AND INNOVATION CAMPUS GENERAL PARTNER LIMITED
- Correspondence address
- Ukaea Culham Science Centre, Abingdon, United Kingdom, OX14 3DB
- Role ACTIVE
- director
- Date of birth
- March 1962
- Appointed on
- 31 December 2018
Average house price in the postcode OX14 3DB £826,000
THE HARWELL QUAD ONE LIMITED
- Correspondence address
- Ukaea Culham Science Centre, Abingdon, United Kingdom, OX14 3DB
- Role ACTIVE
- director
- Date of birth
- March 1962
- Appointed on
- 21 July 2016
Average house price in the postcode OX14 3DB £826,000
CONSTELLATION TECHNOLOGIES LIMITED
- Correspondence address
- The Old Mill House, Mill Lane, Adderbury, Banbury, Oxfordshire, OX17 3LW
- Role ACTIVE
- director
- Date of birth
- March 1962
- Appointed on
- 27 October 2008
- Resigned on
- 3 May 2011
Average house price in the postcode OX17 3LW £2,664,000
STFC INNOVATIONS LIMITED
- Correspondence address
- R71 Rutherford Appleton Laboratory, Harwell Oxford, Didcot, Oxfordshire, United Kingdom, OX11 0QX
- Role ACTIVE
- director
- Date of birth
- March 1962
- Appointed on
- 6 June 2003
- Resigned on
- 8 August 2018
THE HARWELL SCIENCE AND INNOVATION CAMPUS NOMINEE NO.2 LIMITED
- Correspondence address
- Rutherford Appleton Laboratory, Harwell Oxford, Didcot, Oxfordshire, United Kingdom, OX11 0QX
- Role RESIGNED
- director
- Date of birth
- March 1962
- Appointed on
- 4 October 2017
- Resigned on
- 19 July 2018
MIRICO LTD.
- Correspondence address
- 2.27, R71 Science And Technology Facilities Council, Harwell Oxford, Didcot, Oxfordshire, England, OX11 0QX
- Role RESIGNED
- director
- Date of birth
- March 1962
- Appointed on
- 7 January 2015
- Resigned on
- 15 December 2015
VIVAMOS LTD
- Correspondence address
- 2 Venture Road, Southampton Science Park, Chilworth, Southampton, England, SO16 7NP
- Role RESIGNED
- director
- Date of birth
- March 1962
- Appointed on
- 20 June 2014
- Resigned on
- 2 July 2018
HSIC GP2 LIMITED
- Correspondence address
- Rutherford Appleton Laboratory Harwell Oxford, Didcot, Oxfordshire, England, OX11 0QX
- Role RESIGNED
- director
- Date of birth
- March 1962
- Appointed on
- 27 March 2012
- Resigned on
- 19 July 2018
HSIC GP1 LIMITED
- Correspondence address
- Rutherford Appleton Laboratory Harwell Oxford, Didcot, Oxfordshire, England, OX11 0QX
- Role RESIGNED
- director
- Date of birth
- March 1962
- Appointed on
- 27 March 2012
- Resigned on
- 19 July 2018
THE HARWELL SCIENCE AND INNOVATION CAMPUS GENERAL PARTNER LIMITED
- Correspondence address
- R71 Rutherford Appleton Laboratory Harwell Oxford, Didcot, Oxon, England, OX11 0QX
- Role RESIGNED
- director
- Date of birth
- March 1962
- Appointed on
- 9 December 2011
- Resigned on
- 19 July 2018
THE HARWELL SCIENCE AND INNOVATION CAMPUS NOMINEE LIMITED
- Correspondence address
- R71 Rutherford Appleton Laboratory Harwell Oxford, Didcot, Oxon, OX11 0QX
- Role RESIGNED
- director
- Date of birth
- March 1962
- Appointed on
- 9 December 2011
- Resigned on
- 19 July 2018
SPECTRUM (LIMITED PARTNER) LTD
- Correspondence address
- The Old Mill House Mill Lane, Adderbury, Banbury, Oxfordshire, Great Britain, OX17 3LW
- Role RESIGNED
- director
- Date of birth
- March 1962
- Appointed on
- 19 October 2010
- Resigned on
- 4 July 2018
Average house price in the postcode OX17 3LW £2,664,000
SCITECH PRECISION LIMITED
- Correspondence address
- R71 Rutherford Appleton Laboratory, Harwell Oxford, Didcot, Oxfordshire, United Kingdom, OX11 0QX
- Role RESIGNED
- director
- Date of birth
- March 1962
- Appointed on
- 4 March 2009
- Resigned on
- 13 November 2017
COBALT LIGHT SYSTEMS LIMITED
- Correspondence address
- 5500 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, England, SK8 3GR
- Role RESIGNED
- director
- Date of birth
- March 1962
- Appointed on
- 26 June 2006
- Resigned on
- 7 July 2017
Average house price in the postcode SK8 3GR £28,472,000
MDA SPACE AND ROBOTICS LIMITED
- Correspondence address
- The Old Mill House, Mill Lane, Adderbury, Banbury, Oxfordshire, OX17 3LW
- Role RESIGNED
- director
- Date of birth
- March 1962
- Appointed on
- 13 April 2006
- Resigned on
- 6 July 2009
Average house price in the postcode OX17 3LW £2,664,000
L3 TECHNOLOGY LIMITED
- Correspondence address
- The Old Mill House, Mill Lane, Adderbury, Banbury, Oxfordshire, OX17 3LW
- Role RESIGNED
- director
- Date of birth
- March 1962
- Appointed on
- 11 November 2005
- Resigned on
- 5 June 2006
Average house price in the postcode OX17 3LW £2,664,000
QUANTUM DETECTORS LIMITED
- Correspondence address
- R104 Ral, Harwell Oxford, Oxfordshire, England, OX11 0QX
- Role RESIGNED
- director
- Date of birth
- March 1962
- Appointed on
- 27 September 2005
- Resigned on
- 10 December 2017
MICROVISK LIMITED
- Correspondence address
- The Old Mill House, Mill Lane, Adderbury, Banbury, Oxfordshire, OX17 3LW
- Role RESIGNED
- director
- Date of birth
- March 1962
- Appointed on
- 26 August 2005
- Resigned on
- 10 September 2009
Average house price in the postcode OX17 3LW £2,664,000
THRUVISION LIMITED
- Correspondence address
- The Old Mill House, Mill Lane, Adderbury, Banbury, Oxfordshire, OX17 3LW
- Role RESIGNED
- director
- Date of birth
- March 1962
- Appointed on
- 14 June 2004
- Resigned on
- 15 September 2004
Average house price in the postcode OX17 3LW £2,664,000
WIKA OPTICAL SENSING LIMITED
- Correspondence address
- The Old Mill House, Mill Lane, Adderbury, Banbury, Oxfordshire, OX17 3LW
- Role RESIGNED
- director
- Date of birth
- March 1962
- Appointed on
- 10 September 2003
- Resigned on
- 22 October 2003
Average house price in the postcode OX17 3LW £2,664,000