Timothy Fraser BAWTREE
Total number of appointments 24, 20 active appointments
QS AMERICAS LIMITED
- Correspondence address
- Suite 702 Eagle Tower Montpellier Drive, Cheltenham, United Kingdom, England, GL50 1TA
- Role ACTIVE
- director
- Date of birth
- April 1971
- Appointed on
- 18 May 2024
Average house price in the postcode GL50 1TA £317,000
QUANTUM SWITCH FINLAND LIMITED
- Correspondence address
- Suite 702 Eagle Tower Montpellier Drive, Cheltenham, United Kingdom, England, GL50 1TA
- Role ACTIVE
- director
- Date of birth
- April 1971
- Appointed on
- 3 May 2024
Average house price in the postcode GL50 1TA £317,000
QUANTUM SWITCH NORWAY LIMITED
- Correspondence address
- Suite 702 Eagle Tower Montpellier Drive, Cheltenham, United Kingdom, England, GL50 1TA
- Role ACTIVE
- director
- Date of birth
- April 1971
- Appointed on
- 2 May 2024
Average house price in the postcode GL50 1TA £317,000
QUANTUM SWITCH EUROPE LTD
- Correspondence address
- Suite 702 Eagle Tower Montpellier Drive, Cheltenham, United Kingdom, England, GL50 1TA
- Role ACTIVE
- director
- Date of birth
- April 1971
- Appointed on
- 2 May 2024
Average house price in the postcode GL50 1TA £317,000
NEXTCORE TECH LIMITED
- Correspondence address
- Kincraigie Over Ross Street, Ross-On-Wye, United Kingdom, HR9 7AU
- Role ACTIVE
- director
- Date of birth
- April 1971
- Appointed on
- 14 November 2023
Average house price in the postcode HR9 7AU £416,000
QUANTUM SWITCH AMERICAS LIMITED
- Correspondence address
- Nelson House 2 Hamilton Terrace, Leamington Spa, Warwickshire, United Kingdom, CV32 4LY
- Role ACTIVE
- director
- Date of birth
- April 1971
- Appointed on
- 5 April 2023
Average house price in the postcode CV32 4LY £684,000
QUANTUM SWITCH CZECH REPUBLIC LTD
- Correspondence address
- Nelson House 2 Hamilton Terrace, Leamington Spa, Warwickshire, United Kingdom, CV32 4LY
- Role ACTIVE
- director
- Date of birth
- April 1971
- Appointed on
- 12 October 2022
Average house price in the postcode CV32 4LY £684,000
QUANTUM SWITCH AUSTRIA LTD
- Correspondence address
- Nelson House 2 Hamilton Terrace, Leamington Spa, Warwickshire, United Kingdom, CV32 4LY
- Role ACTIVE
- director
- Date of birth
- April 1971
- Appointed on
- 12 October 2022
Average house price in the postcode CV32 4LY £684,000
QUANTUM SWITCH ADMIN LTD
- Correspondence address
- Nelson House 2 Hamilton Terrace, Leamington Spa, Warwickshire, United Kingdom, CV32 4LY
- Role ACTIVE
- director
- Date of birth
- April 1971
- Appointed on
- 12 October 2022
Average house price in the postcode CV32 4LY £684,000
QUANTUM SWITCH GREECE LTD
- Correspondence address
- Nelson House 2 Hamilton Terrace, Leamington Spa, Warwickshire, United Kingdom, CV32 4LY
- Role ACTIVE
- director
- Date of birth
- April 1971
- Appointed on
- 12 October 2022
Average house price in the postcode CV32 4LY £684,000
QUANTUM SWITCH GROUP SERVICES LIMITED
- Correspondence address
- Nelson House 2 Hamilton Terrace, Leamington Spa, Warwickshire, United Kingdom, CV32 4LY
- Role ACTIVE
- director
- Date of birth
- April 1971
- Appointed on
- 15 September 2022
Average house price in the postcode CV32 4LY £684,000
RED-KITE GROUP SERVICES LIMITED
- Correspondence address
- Ollis & Co Nelson House, 2 Hamilton Terrace, Leamington Spa, Warwickshire, CV32 4LY
- Role ACTIVE
- director
- Date of birth
- April 1971
- Appointed on
- 16 August 2022
Average house price in the postcode CV32 4LY £684,000
QUANTUM SWITCH METRO LIMITED
- Correspondence address
- Nelson House 2 Hamilton Terrace, Leamington Spa, Warwickshire, United Kingdom, CV32 4LY
- Role ACTIVE
- director
- Date of birth
- April 1971
- Appointed on
- 29 October 2020
Average house price in the postcode CV32 4LY £684,000
QUANTUM SWITCH ENERGY LIMITED
- Correspondence address
- Nelson House 2 Hamilton Terrace, Leamington Spa, Warwickshire, United Kingdom, CV32 4LY
- Role ACTIVE
- director
- Date of birth
- April 1971
- Appointed on
- 29 October 2020
Average house price in the postcode CV32 4LY £684,000
QUANTUM SWITCH HOLDINGS LIMITED
- Correspondence address
- Nelson House 2 Hamilton Terrace, Leamington Spa, Warwickshire, United Kingdom, CV32 4LY
- Role ACTIVE
- director
- Date of birth
- April 1971
- Appointed on
- 28 October 2020
Average house price in the postcode CV32 4LY £684,000
WOLFE TYLER LIMITED
- Correspondence address
- Nelson House 2 Hamilton Terrace, Leamington Spa, Warwickshire, United Kingdom, CV32 4LY
- Role ACTIVE
- director
- Date of birth
- April 1971
- Appointed on
- 29 January 2018
Average house price in the postcode CV32 4LY £684,000
QUANTUM SWITCH LIMITED
- Correspondence address
- Nelson House 2 Hamilton Terrace, Leamington Spa, Warwickshire, United Kingdom, CV32 4LY
- Role ACTIVE
- director
- Date of birth
- April 1971
- Appointed on
- 29 January 2018
Average house price in the postcode CV32 4LY £684,000
FRASERS FOODS LIMITED
- Correspondence address
- 12 Oxford Walk, Cheltenham, Gloucestershire, United Kingdom, GL52 6DN
- Role ACTIVE
- director
- Date of birth
- April 1971
- Appointed on
- 18 November 2015
RED KITE ENTERPRISE LIMITED
- Correspondence address
- 12 Oxford Walk, Cheltenham, Gloucestershire, United Kingdom, GL52 6DN
- Role ACTIVE
- director
- Date of birth
- April 1971
- Appointed on
- 12 November 2013
RED KITE VENTURES LTD
- Correspondence address
- 12 Oxford Walk, Cheltenham, England, GL52 6DN
- Role ACTIVE
- director
- Date of birth
- April 1971
- Appointed on
- 10 October 2011
AEGIS DATA HOLDINGS LIMITED
- Correspondence address
- 18 Mitchell Road, West Malling, Kent, ME19 4RF
- Role RESIGNED
- director
- Date of birth
- April 1971
- Appointed on
- 18 November 2014
- Resigned on
- 22 October 2015
Average house price in the postcode ME19 4RF £779,000
RED KITE ENTERPRISES LTD
- Correspondence address
- Nelson House 2 Hamilton Terrace, Leamington Spa, Warwickshire, CV32 4LY
- Role
- director
- Date of birth
- April 1971
- Appointed on
- 27 May 2011
Average house price in the postcode CV32 4LY £684,000
4LIFE LIMITED
- Correspondence address
- 12 Oxford Walk, Cheltenham, Gloucestershire, GL52 6DN
- Role
- director
- Date of birth
- April 1971
- Appointed on
- 4 September 2009
- Resigned on
- 1 September 2010
BULBS4LIFE LIMITED
- Correspondence address
- 12 Oxford Walk, Cheltenham, Gloucestershire, GL52 6DN
- Role RESIGNED
- director
- Date of birth
- April 1971
- Appointed on
- 14 August 2009
- Resigned on
- 1 September 2010