Timothy HADEN-SCOTT

Total number of appointments 32, 26 active appointments

EURO CORE PRIVATE LIMITED

Correspondence address
5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
October 1964
Appointed on
13 December 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode E14 5HU £330,638,000

INTU METROCENTRE TOPCO LIMITED

Correspondence address
5 Churchill Place, 10th Floor, London, England, E14 5HU
Role ACTIVE
director
Date of birth
October 1964
Appointed on
18 August 2022
Resigned on
30 April 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode E14 5HU £330,638,000

INTU METROCENTRE LIMITED

Correspondence address
5 Churchill Place, 10th Floor, London, England, E14 5HU
Role ACTIVE
director
Date of birth
October 1964
Appointed on
18 August 2022
Resigned on
30 April 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode E14 5HU £330,638,000

METROCENTRE PARENT COMPANY LIMITED

Correspondence address
5 Churchill Place, 10th Floor, London, England, E14 5HU
Role ACTIVE
director
Date of birth
October 1964
Appointed on
10 February 2021
Resigned on
30 April 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode E14 5HU £330,638,000

METROCENTRE (GP) LIMITED

Correspondence address
5 Churchill Place, 10th Floor, London, England, E14 5HU
Role ACTIVE
director
Date of birth
October 1964
Appointed on
10 February 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode E14 5HU £330,638,000

METROCENTRE (HOLDCO) LIMITED

Correspondence address
5 Churchill Place, 10th Floor, London, England, E14 5HU
Role ACTIVE
director
Date of birth
October 1964
Appointed on
10 February 2021
Resigned on
30 April 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode E14 5HU £330,638,000

METROCENTRE (NOMINEE NO.1) LIMITED

Correspondence address
5 Churchill Place, 10th Floor, London, England, E14 5HU
Role ACTIVE
director
Date of birth
October 1964
Appointed on
10 February 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode E14 5HU £330,638,000

METROCENTRE (SUBCO) LIMITED

Correspondence address
5 Churchill Place, 10th Floor, London, England, E14 5HU
Role ACTIVE
director
Date of birth
October 1964
Appointed on
10 February 2021
Resigned on
30 April 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode E14 5HU £330,638,000

METROCENTRE (NOMINEE NO.2) LIMITED

Correspondence address
5 Churchill Place, 10th Floor, London, England, E14 5HU
Role ACTIVE
director
Date of birth
October 1964
Appointed on
10 February 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode E14 5HU £330,638,000

HABERDASHERS' MONMOUTH SCHOOL LIMITED

Correspondence address
St Catherine's House 17 Hereford Road, Monmouth, Wales, NP25 3HG
Role ACTIVE
director
Date of birth
October 1964
Appointed on
1 September 2020
Nationality
British
Occupation
Retired

DELANCEY NW1 CO-INVESTMENTS LTD

Correspondence address
6th Floor Lansdowne House Berkeley Square, London, United Kingdom, W1J 6ER
Role ACTIVE
director
Date of birth
October 1964
Appointed on
8 May 2018
Resigned on
30 June 2020
Nationality
British
Occupation
Property Investment

DELANCEY NW1 PROMOTE LTD

Correspondence address
6th Floor Lansdowne House Berkeley Square, London, United Kingdom, W1J 6ER
Role ACTIVE
director
Date of birth
October 1964
Appointed on
8 May 2018
Resigned on
30 June 2020
Nationality
British
Occupation
Property Investment

DELANCEY NW1 GROUP LTD

Correspondence address
6th Floor Lansdowne House Berkeley Square, London, United Kingdom, W1J 6ER
Role ACTIVE
director
Date of birth
October 1964
Appointed on
4 May 2018
Resigned on
30 June 2020
Nationality
British
Occupation
Property Investment

HERE EAST MANAGEMENT LIMITED

Correspondence address
6th Floor Lansdowne House Berkeley Square, London, United Kingdom, W1J 6ER
Role ACTIVE
director
Date of birth
October 1964
Appointed on
11 October 2016
Resigned on
30 June 2020
Nationality
British
Occupation
Property Investment

THE OLD ELTHAMIANS' CHARITABLE TRUST

Correspondence address
4 Tower Place, Warlingham, England, CR6 9PW
Role ACTIVE
director
Date of birth
October 1964
Appointed on
10 March 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode CR6 9PW £830,000

DV4 ADMINISTRATION 1 UK LIMITED

Correspondence address
Lansdowne House Berkeley Square, London, England, W1J 6ER
Role ACTIVE
director
Date of birth
October 1964
Appointed on
11 December 2014
Resigned on
30 June 2020
Nationality
British
Occupation
Property Investment

THE HABERDASHERS OPERATING COMPANY

Correspondence address
Haberdashers Hall, 18 West Smithfield, London, EC1A 9HQ
Role ACTIVE
director
Date of birth
October 1964
Appointed on
2 December 2013
Resigned on
13 June 2024
Nationality
British
Occupation
Company Director

THE HABERDASHERS INVESTMENT COMPANY

Correspondence address
Haberdashers Hall, 18 West Smithfield, London, EC1A 9HQ
Role ACTIVE
director
Date of birth
October 1964
Appointed on
2 December 2013
Resigned on
13 June 2024
Nationality
British
Occupation
Company Director

CHIPPINGS FARM LIMITED

Correspondence address
Burhill Golf Club, Burhill, Burwood Road, Walton-On-Thames, Surrey, England, KT12 4BX
Role ACTIVE
director
Date of birth
October 1964
Appointed on
1 November 2013
Resigned on
31 December 2015
Nationality
British
Occupation
Company Director

INNOVATION CITY (LONDON) LIMITED

Correspondence address
6th Floor Lansdowne House, Berkeley Square, London, United Kingdom, W1J 6ER
Role ACTIVE
director
Date of birth
October 1964
Appointed on
15 May 2013
Resigned on
30 June 2020
Nationality
British
Occupation
Chartered Surveyor

CENTROS MILLER 1999 LIMITED

Correspondence address
Delancey 6th Floor Lansdowne House, Berkeley Square, London, United Kingdom, W1J 6ER
Role ACTIVE
director
Date of birth
October 1964
Appointed on
27 June 2012
Nationality
British
Occupation
Company Director

CENTROS MILLER HOLDINGS LIMITED

Correspondence address
Delancey 6th Floor Lansdowne House, Berkeley Square, London, United Kingdom, W1J 6ER
Role ACTIVE
director
Date of birth
October 1964
Appointed on
27 June 2012
Nationality
British
Occupation
Company Director

CENTROS UK LIMITED

Correspondence address
6th Floor Lansdowne House, Berkeley Square, London, United Kingdom, W1J 6ER
Role ACTIVE
director
Date of birth
October 1964
Appointed on
28 February 2012
Resigned on
30 June 2020
Nationality
British
Occupation
Surveyor

OWL ADVICECO UK LIMITED

Correspondence address
6th Floor Lansdowne House, Berkeley Square, London, United Kingdom, W1J 6ER
Role ACTIVE
director
Date of birth
October 1964
Appointed on
7 October 2011
Nationality
British
Occupation
Company Director

WOODCOTE PROPERTY INVESTMENTS LIMITED

Correspondence address
Pannal, 17 Woodcote Lane, Purley, Surrey, United Kingdom, CR8 3HB
Role ACTIVE
director
Date of birth
October 1964
Appointed on
18 June 2010
Nationality
British
Occupation
Surveyor

Average house price in the postcode CR8 3HB £2,301,000

ADAMS NEWPORT LIMITED

Correspondence address
HABERDASHERS' HALL 18 West Smithfield, London, England, EC1A 9HQ
Role ACTIVE
director
Date of birth
October 1964
Appointed on
18 September 2008
Nationality
British
Occupation
Property Director

TRITAX BIG BOX DEVELOPMENTS HOLDCO 1 LTD

Correspondence address
6th Floor Lansdowne House Berkeley Square, London, England, W1J 6ER
Role RESIGNED
director
Date of birth
October 1964
Appointed on
18 December 2014
Resigned on
19 December 2014
Nationality
British
Occupation
Property Investment

HABERDASHERS' ASKE'S ELSTREE SCHOOLS LIMITED

Correspondence address
17 Woodcote Lane, Purley, Surrey, England, CR8 3HB
Role RESIGNED
director
Date of birth
October 1964
Appointed on
6 November 2014
Resigned on
1 September 2016
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode CR8 3HB £2,301,000

RANDALLS FIELD LIMITED

Correspondence address
Burhill Burwood Road, Walton-On-Thames, Surrey, United Kingdom, KT12 4BX
Role RESIGNED
director
Date of birth
October 1964
Appointed on
11 September 2014
Resigned on
31 December 2015
Nationality
British
Occupation
Company Director

BURHILL GROUP LIMITED

Correspondence address
Burhill Burwood Road, Walton On Thames, Surrey, England, KT12 4BX
Role RESIGNED
director
Date of birth
October 1964
Appointed on
1 January 2013
Resigned on
31 December 2015
Nationality
British
Occupation
Company Director

THE HABERDASHERS' MILLENNIUM TREASURES TRUST

Correspondence address
Haberdashers Hall, 18 West Smithfield, London, EC1A 9HQ
Role RESIGNED
director
Date of birth
October 1964
Appointed on
6 December 2011
Resigned on
4 December 2013
Nationality
British
Occupation
Property Director

WEBB ESTATE LIMITED

Correspondence address
17 Woodcote Lane, Purley, Surrey, United Kingdom, CR8 3HB
Role RESIGNED
director
Date of birth
October 1964
Appointed on
22 May 2008
Resigned on
27 January 2020
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode CR8 3HB £2,301,000