Timothy David John EDDOLLS

Total number of appointments 14, 13 active appointments

BYATLAS DIGITAL LTD

Correspondence address
Picton House Lower Church Street, Chepstow, Wales, NP16 5HJ
Role ACTIVE
director
Date of birth
March 1952
Appointed on
18 June 2025
Nationality
British
Occupation
Director

Average house price in the postcode NP16 5HJ £301,000

BYATLAS GROUP LTD

Correspondence address
Picton House Lower Church Street, Chepstow, Wales, NP16 5HJ
Role ACTIVE
director
Date of birth
March 1952
Appointed on
18 June 2025
Nationality
British
Occupation
Director

Average house price in the postcode NP16 5HJ £301,000

BYATLAS AGENCY LTD

Correspondence address
Picton House Lower Church Street, Chepstow, Wales, NP16 5HJ
Role ACTIVE
director
Date of birth
March 1952
Appointed on
18 June 2025
Nationality
British
Occupation
Director

Average house price in the postcode NP16 5HJ £301,000

OSHUN DEVELOPMENTS LTD

Correspondence address
Unit 1a Welland Road, Upton-Upon-Severn, Worcester, England, WR8 0SW
Role ACTIVE
director
Date of birth
March 1952
Appointed on
28 September 2024
Nationality
British
Occupation
Director

Average house price in the postcode WR8 0SW £442,000

BYATLAS LTD

Correspondence address
Picton House Lower Church Street, Chepstow, Wales, NP16 5HJ
Role ACTIVE
director
Date of birth
March 1952
Appointed on
3 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode NP16 5HJ £301,000

FARAWAY LTD

Correspondence address
PICTON HOUSE LOWER CHURCH STREET, CHEPSTOW, WALES, NP16 5HJ
Role ACTIVE
Director
Date of birth
March 1952
Appointed on
26 March 2021
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NP16 5HJ £301,000

PRISTIS INVESTMENTS LIMITED

Correspondence address
PICTON HOUSE LOWER CHURCH STREET, CHEPSTOW, WALES, NP16 5HJ
Role ACTIVE
Director
Date of birth
March 1952
Appointed on
30 November 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NP16 5HJ £301,000

NETHERTON TECH PARK LTD

Correspondence address
Unit 1b Upton Business Centre Welland Road, Upton-Upon-Severn, Worcester, England, WR8 0SW
Role ACTIVE
director
Date of birth
March 1952
Appointed on
30 November 2020
Resigned on
15 June 2025
Nationality
British
Occupation
Director

Average house price in the postcode WR8 0SW £442,000

MATERIAL FUNDING LTD

Correspondence address
PICTON HOUSE LOWER CHURCH STREET, CHEPSTOW, WALES, NP16 5HJ
Role ACTIVE
Director
Date of birth
March 1952
Appointed on
30 November 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NP16 5HJ £301,000

DUNEDIN HOLDINGS UK LIMITED

Correspondence address
PICTON HOUSE LOWER CHURCH STREET, CHEPSTOW, WALES, NP16 5HJ
Role ACTIVE
Director
Date of birth
March 1952
Appointed on
10 September 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NP16 5HJ £301,000

LEMON & LIME MANAGEMENT LTD

Correspondence address
PICTON HOUSE LOWER CHURCH STREET, CHEPSTOW, WALES, NP16 5HJ
Role ACTIVE
Director
Date of birth
March 1952
Appointed on
20 December 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NP16 5HJ £301,000

SCDS LONDON LTD

Correspondence address
PICTON HOUSE LOWER CHURCH STREET, CHEPSTOW, WALES, NP16 5HJ
Role ACTIVE
Director
Date of birth
March 1952
Appointed on
1 February 2016
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NP16 5HJ £301,000

PRISTIS LIMITED

Correspondence address
1 CODY CLOSE WOODLEY, READING, ENGLAND, RG5 4XN
Role ACTIVE
Director
Date of birth
March 1952
Appointed on
24 February 2015
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode RG5 4XN £671,000


BURTONWOOD DEV. LIMITED

Correspondence address
Unit 1a Upton Business Centre Welland Road, Upton-Upon-Severn, Worcester, England, WR8 0SW
Role RESIGNED
director
Date of birth
March 1952
Appointed on
29 March 2022
Resigned on
20 July 2025
Nationality
British
Occupation
Director

Average house price in the postcode WR8 0SW £442,000