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