Timothy Hugh Southcombe TROTTER

Total number of appointments 59, 16 active appointments

AIRPONIX LTD

Correspondence address
Field Burcote House Duncote, Towcester, Northamptonshire, United Kingdom, NN12 8AH
Role ACTIVE
director
Date of birth
January 1959
Appointed on
1 August 2022
Resigned on
9 July 2024
Nationality
British
Occupation
Entrepreneur

Average house price in the postcode NN12 8AH £1,014,000

BLUESTONES INVESTMENT GROUP LIMITED

Correspondence address
Unit A Telford Court Chester Gates Business Park, Chester, United Kingdom, CH1 6LT
Role ACTIVE
director
Date of birth
January 1959
Appointed on
1 August 2022
Nationality
British
Occupation
Chairman

Average house price in the postcode CH1 6LT £2,256,000

ENSCO 1327 LIMITED

Correspondence address
First Floor 65 Gresham Street, London, England, EC2V 7NQ
Role ACTIVE
director
Date of birth
January 1959
Appointed on
4 September 2019
Resigned on
14 March 2023
Nationality
British
Occupation
Management Consultant

Average house price in the postcode EC2V 7NQ £17,866,000

FUEL MIDCO LIMITED

Correspondence address
7-9 Fashion Street, London, United Kingdom, E1 6PX
Role ACTIVE
director
Date of birth
January 1959
Appointed on
24 August 2018
Resigned on
4 October 2019
Nationality
British
Occupation
Director

Average house price in the postcode E1 6PX £568,000

FUEL TOPCO LIMITED

Correspondence address
7-9 Fashion Street, London, United Kingdom, E1 6PX
Role ACTIVE
director
Date of birth
January 1959
Appointed on
24 August 2018
Resigned on
4 October 2019
Nationality
British
Occupation
Director

Average house price in the postcode E1 6PX £568,000

FUEL BIDCO LIMITED

Correspondence address
7-9 Fashion Street, London, United Kingdom, E1 6PX
Role ACTIVE
director
Date of birth
January 1959
Appointed on
24 August 2018
Resigned on
4 October 2019
Nationality
British
Occupation
Director

Average house price in the postcode E1 6PX £568,000

SHOO 802AA LIMITED

Correspondence address
Burleighfield House London Road, Loudwater, Buckinghamshire, United Kingdom, HP10 9RF
Role ACTIVE
director
Date of birth
January 1959
Appointed on
7 June 2017
Resigned on
5 March 2021
Nationality
British
Occupation
Chairman

Average house price in the postcode HP10 9RF £590,000

BFINANCE GROUP HOLDINGS LIMITED

Correspondence address
2nd Floor 36 Queen Street, London, England, EC4R 1BN
Role ACTIVE
director
Date of birth
January 1959
Appointed on
29 April 2016
Resigned on
31 July 2020
Nationality
British
Occupation
Management Consultant

Average house price in the postcode EC4R 1BN £519,000

TADPOLE BAGHEERA LIMITED

Correspondence address
Field Burcote House Duncote, Towcester, Northamptonshire, England, NN12 8AH
Role ACTIVE
director
Date of birth
January 1959
Appointed on
9 July 2015
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode NN12 8AH £1,014,000

ALPHA FMC GROUP LIMITED

Correspondence address
60 Gresham Street, London, United Kingdom, EC2V 7BB
Role ACTIVE
director
Date of birth
January 1959
Appointed on
24 October 2013
Resigned on
31 March 2018
Nationality
British
Occupation
Director

HOFFMAN UK HOLDINGS LIMITED

Correspondence address
207-215 King's Cross Road, London, England, WC1X 9DN
Role ACTIVE
director
Date of birth
January 1959
Appointed on
27 June 2013
Resigned on
7 March 2025
Nationality
British
Occupation
Non-Executive Director

THE SR GROUP HOLDINGS 2012 LIMITED

Correspondence address
95 Queen Victoria Street, London, England, EC4V 4HN
Role ACTIVE
director
Date of birth
January 1959
Appointed on
3 December 2012
Resigned on
31 January 2020
Nationality
British
Occupation
Director

NIGEL WRIGHT GROUP HOLDINGS LIMITED

Correspondence address
Lloyds Court 78 Grey Street, Newcastle Upon Tyne, Tyne And Wear, United Kingdom, NE1 6AF
Role ACTIVE
director
Date of birth
January 1959
Appointed on
1 August 2011
Resigned on
30 November 2020
Nationality
British
Occupation
None

Average house price in the postcode NE1 6AF £109,000

SEVEN SQUARED NORTH AMERICA LIMITED

Correspondence address
3-7 Herbal Hill, London, United Kingdom, EC1R 5EJ
Role ACTIVE
director
Date of birth
January 1959
Appointed on
31 December 2010
Resigned on
18 January 2016
Nationality
British
Occupation
Director

Average house price in the postcode EC1R 5EJ £33,948,000

PYTRONE LIMITED

Correspondence address
Hrglenfern Limited 7-8 Conduit Street, London, W1S 2XF
Role ACTIVE
director
Date of birth
January 1959
Appointed on
1 December 2009
Resigned on
28 November 2010
Nationality
British
Occupation
Management Consultant

TROTTER & CO LIMITED

Correspondence address
Field Burcote House, Duncote, Towcester, Northamptonshire, NN12 8AH
Role ACTIVE
director
Date of birth
January 1959
Appointed on
9 July 1998
Nationality
British
Occupation
Management Consultant

Average house price in the postcode NN12 8AH £1,014,000


LUDGATE GROUP LIMITED

Correspondence address
Field Burcote House, Duncote, Towcester, Northamptonshire, NN12 8AH
Role RESIGNED
director
Date of birth
January 1959
Appointed on
4 August 2025
Resigned on
24 July 1998
Nationality
British
Occupation
Pr Consultant

Average house price in the postcode NN12 8AH £1,014,000

LUDGATE COMMUNICATIONS LIMITED

Correspondence address
Field Burcote House, Duncote, Towcester, Northamptonshire, NN12 8AH
Role RESIGNED
director
Date of birth
January 1959
Appointed on
4 August 2025
Resigned on
24 July 1998
Nationality
British
Occupation
Public Relations Consultant

Average house price in the postcode NN12 8AH £1,014,000

ROCKET ACQCO LIMITED

Correspondence address
18th Floor, Millbank Tower 21-24 Millbank, London, England, SW1P 4QP
Role RESIGNED
director
Date of birth
January 1959
Appointed on
1 March 2018
Resigned on
28 February 2019
Nationality
British
Occupation
Chairman

ROCKET TOPCO LIMITED

Correspondence address
18th Floor, Millbank Tower 21-24 Millbank, London, England, SW1P 4QP
Role RESIGNED
director
Date of birth
January 1959
Appointed on
1 March 2018
Resigned on
28 February 2019
Nationality
British
Occupation
Chairman

FINTEL PLC

Correspondence address
The John Smith's Stadium Stadium Way, Huddersfield, United Kingdom, HD1 6PG
Role RESIGNED
director
Date of birth
January 1959
Appointed on
31 May 2016
Resigned on
27 April 2020
Nationality
British
Occupation
Management Consultant

BLACKROCK EXPERT SERVICES LIMITED

Correspondence address
Field Burcote House Duncote, Towcester, Northamptonshire, England, NN12 8AH
Role RESIGNED
director
Date of birth
January 1959
Appointed on
1 October 2015
Resigned on
24 February 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode NN12 8AH £1,014,000

MARTELLO TOPCO LIMITED

Correspondence address
Field Burcote House Duncote, Towcester, Northamptonshire, England, NN12 8AH
Role RESIGNED
director
Date of birth
January 1959
Appointed on
1 October 2015
Resigned on
24 February 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode NN12 8AH £1,014,000

MARTELLO BIDCO LIMITED

Correspondence address
Field Burcote House Duncote, Towcester, Northamptonshire, England, NN12 8AH
Role RESIGNED
director
Date of birth
January 1959
Appointed on
1 October 2015
Resigned on
24 February 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode NN12 8AH £1,014,000

PEI GROUP TOPCO LIMITED

Correspondence address
100 Wood Street, London, England, EC2V 7AN
Role RESIGNED
director
Date of birth
January 1959
Appointed on
29 September 2015
Resigned on
22 June 2018
Nationality
British
Occupation
Director

MSQ PARTNERS GROUP LIMITED

Correspondence address
90 Tottenham Court Road, London, England, W1T 4TJ
Role RESIGNED
director
Date of birth
January 1959
Appointed on
15 July 2014
Resigned on
10 May 2019
Nationality
British
Occupation
Management Consultancy

FINTEL SERVICES LIMITED

Correspondence address
The John Smith's Stadium Stadium Way, Huddersfield, West Yorkshire, England, HD1 6PG
Role RESIGNED
director
Date of birth
January 1959
Appointed on
2 January 2014
Resigned on
27 April 2020
Nationality
British
Occupation
Management Consultant

ALPHA FMC GROUP HOLDINGS LIMITED

Correspondence address
60 Gresham Street, London, United Kingdom, EC2V 7BB
Role RESIGNED
director
Date of birth
January 1959
Appointed on
24 October 2013
Resigned on
31 March 2018
Nationality
British
Occupation
Director

LPQRPQ LIMITED

Correspondence address
Imperium Imperial Way, Reading, Berkshire, United Kingdom, RG2 07D
Role RESIGNED
director
Date of birth
January 1959
Appointed on
27 June 2013
Resigned on
27 June 2013
Nationality
British
Occupation
Non-Executive Director

DELTA DISPLAY HOLDINGS LIMITED

Correspondence address
Field Burcote House Duncote, Towcester, Northamptonshire, England, NN12 8AH
Role RESIGNED
director
Date of birth
January 1959
Appointed on
1 March 2013
Resigned on
3 July 2013
Nationality
British
Occupation
Director

Average house price in the postcode NN12 8AH £1,014,000

THE SR GROUP INVESTMENTS LIMITED

Correspondence address
95 Queen Victoria Street, London, England, EC4V 4HN
Role RESIGNED
director
Date of birth
January 1959
Appointed on
3 December 2012
Resigned on
23 May 2013
Nationality
British
Occupation
Director

THE PUBLIC SERVICE CONSULTANTS LIMITED

Correspondence address
7th Floor Dean Bradley House 52 Horseferry Road, London, SW1P 2AF
Role RESIGNED
director
Date of birth
January 1959
Appointed on
1 October 2012
Resigned on
30 June 2014
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1P 2AF £99,000

MSQ PARTNERS LTD

Correspondence address
90 Tottenham Court Road, London, England, W1T 4TJ
Role RESIGNED
director
Date of birth
January 1959
Appointed on
14 September 2012
Resigned on
10 May 2019
Nationality
British
Occupation
Management Consultant

DELTA DISPLAY HOLDINGS LIMITED

Correspondence address
Field Burcote House Duncote, Nr Towcester, Northants, England, NN12 8AH
Role RESIGNED
director
Date of birth
January 1959
Appointed on
1 January 2012
Resigned on
31 August 2012
Nationality
British
Occupation
Director

Average house price in the postcode NN12 8AH £1,014,000

SEVEN PUBLISHING GROUP LIMITED

Correspondence address
3-7 Herbal Hill, London, United Kingdom, EC1R 5EJ
Role RESIGNED
director
Date of birth
January 1959
Appointed on
1 December 2010
Resigned on
18 January 2016
Nationality
British
Occupation
Director

Average house price in the postcode EC1R 5EJ £33,948,000

THINC HOLDINGS LIMITED

Correspondence address
5 Old Broad Street, London, EC2N 1AD
Role RESIGNED
director
Date of birth
January 1959
Appointed on
16 April 2009
Resigned on
31 December 2010
Nationality
British
Occupation
Company Director

THINC UK GROUP LIMITED

Correspondence address
5 Old Broad Street, London, EC2N 1AD
Role RESIGNED
director
Date of birth
January 1959
Appointed on
9 April 2009
Resigned on
31 December 2010
Nationality
British
Occupation
Company Director

FIVETEN GROUP FINANCE LIMITED

Correspondence address
Field Burcote House, Duncote, Towcester, Northamptonshire, NN12 8AH
Role RESIGNED
director
Date of birth
January 1959
Appointed on
27 July 2007
Resigned on
31 October 2008
Nationality
British
Occupation
Director

Average house price in the postcode NN12 8AH £1,014,000

FIVETEN GROUP HOLDINGS LIMITED

Correspondence address
Field Burcote House, Duncote, Towcester, Northamptonshire, NN12 8AH
Role RESIGNED
director
Date of birth
January 1959
Appointed on
27 July 2007
Resigned on
31 October 2008
Nationality
British
Occupation
Director

Average house price in the postcode NN12 8AH £1,014,000

FIVETEN GROUP LIMITED

Correspondence address
Field Burcote House, Duncote, Towcester, Northamptonshire, NN12 8AH
Role RESIGNED
director
Date of birth
January 1959
Appointed on
1 May 2007
Resigned on
31 October 2008
Nationality
British
Occupation
None

Average house price in the postcode NN12 8AH £1,014,000

BLINKX MEDIA LIMITED

Correspondence address
Field Burcote House, Duncote, Towcester, Northamptonshire, NN12 8AH
Role RESIGNED
director
Date of birth
January 1959
Appointed on
1 February 2007
Resigned on
6 April 2010
Nationality
British
Occupation
Director

Average house price in the postcode NN12 8AH £1,014,000

GREEN ISSUES COMMUNICATIONS HOLDINGS LIMITED

Correspondence address
Field Burcote House, Duncote, Towcester, Northamptonshire, NN12 8AH
Role RESIGNED
director
Date of birth
January 1959
Appointed on
7 December 2005
Resigned on
29 February 2008
Nationality
British
Occupation
Director

Average house price in the postcode NN12 8AH £1,014,000

THINC GROUP HOLDINGS LIMITED

Correspondence address
Field Burcote House, Duncote, Towcester, Northamptonshire, NN12 8AH
Role RESIGNED
director
Date of birth
January 1959
Appointed on
7 March 2005
Resigned on
12 May 2009
Nationality
British
Occupation
Company Director

Average house price in the postcode NN12 8AH £1,014,000

THINC GROUP LIMITED

Correspondence address
Field Burcote House, Duncote, Towcester, Northamptonshire, NN12 8AH
Role RESIGNED
director
Date of birth
January 1959
Appointed on
1 March 2005
Resigned on
25 August 2005
Nationality
British
Occupation
Company Director

Average house price in the postcode NN12 8AH £1,014,000

MARKS SATTIN (UK) LIMITED

Correspondence address
Field Burcote House, Duncote, Towcester, Northamptonshire, NN12 8AH
Role RESIGNED
director
Date of birth
January 1959
Appointed on
1 November 2004
Resigned on
19 February 2007
Nationality
British
Occupation
Management Consultant

Average house price in the postcode NN12 8AH £1,014,000

THINC ENTITIES LIMITED

Correspondence address
Field Burcote House, Duncote, Towcester, Northamptonshire, NN12 8AH
Role RESIGNED
director
Date of birth
January 1959
Appointed on
17 July 2003
Resigned on
12 May 2009
Nationality
British
Occupation
Company Director

Average house price in the postcode NN12 8AH £1,014,000

SMITHFIELD CONSULTANTS LIMITED

Correspondence address
10 Aldersgate Street, London, EC1A 4HJ
Role RESIGNED
director
Date of birth
January 1959
Appointed on
6 May 2003
Resigned on
22 September 2015
Nationality
British
Occupation
Company Director

H2GLENFERN LIMITED

Correspondence address
Field Burcote House, Duncote, Towcester, Northamptonshire, NN12 8AH
Role RESIGNED
director
Date of birth
January 1959
Appointed on
17 March 2003
Resigned on
6 December 2010
Nationality
British
Occupation
Marketing Communication Consul

Average house price in the postcode NN12 8AH £1,014,000

SMITHFIELD FINANCIAL LIMITED

Correspondence address
10 Aldersgate Street, London, EC1A 4HJ
Role RESIGNED
director
Date of birth
January 1959
Appointed on
6 November 2002
Resigned on
22 September 2015
Nationality
British
Occupation
Management Consultancy Pr

CITYWIRE HOLDINGS LIMITED

Correspondence address
Field Burcote House, Duncote, Towcester, Northamptonshire, NN12 8AH
Role RESIGNED
director
Date of birth
January 1959
Appointed on
26 January 2001
Resigned on
12 September 2003
Nationality
British
Occupation
Management Consultant

Average house price in the postcode NN12 8AH £1,014,000

PEBBLE BEACH SYSTEMS GROUP PLC

Correspondence address
Field Burcote House, Duncote, Towcester, Northamptonshire, NN12 8AH
Role RESIGNED
director
Date of birth
January 1959
Appointed on
31 December 2000
Resigned on
18 May 2011
Nationality
British
Occupation
Man Consultant

Average house price in the postcode NN12 8AH £1,014,000

BLACKSTAR GROUP PLC

Correspondence address
Field Burcote House, Duncote, Towcester, Northamptonshire, NN12 8AH
Role RESIGNED
director
Date of birth
January 1959
Appointed on
24 October 2000
Resigned on
1 May 2001
Nationality
British
Occupation
Management Consultancy

Average house price in the postcode NN12 8AH £1,014,000

CITYWIRE FINANCIAL PUBLISHERS LTD

Correspondence address
Field Burcote House, Duncote, Towcester, Northamptonshire, NN12 8AH
Role RESIGNED
director
Date of birth
January 1959
Appointed on
14 February 2000
Resigned on
1 March 2001
Nationality
British
Occupation
Management Consultant

Average house price in the postcode NN12 8AH £1,014,000

MRSCOHEN.COM LIMITED

Correspondence address
Field Burcote House, Duncote, Towcester, Northamptonshire, NN12 8AH
Role RESIGNED
director
Date of birth
January 1959
Appointed on
14 February 2000
Resigned on
1 March 2001
Nationality
British
Occupation
Management Consultant

Average house price in the postcode NN12 8AH £1,014,000

RUSSELL ADMINISTRATION LIMITED

Correspondence address
Field Burcote House, Duncote, Towcester, Northamptonshire, NN12 8AH
Role RESIGNED
director
Date of birth
January 1959
Appointed on
25 June 1999
Resigned on
1 March 2001
Nationality
British
Occupation
Management Consultancy

Average house price in the postcode NN12 8AH £1,014,000

BNB RECRUITMENT SOLUTIONS PLC

Correspondence address
Field Burcote House, Duncote, Towcester, Northamptonshire, NN12 8AH
Role RESIGNED
director
Date of birth
January 1959
Appointed on
1 June 1999
Resigned on
29 January 2001
Nationality
British
Occupation
Marketing/Public Relations

Average house price in the postcode NN12 8AH £1,014,000

LUTHER PENDRAGON LIMITED

Correspondence address
Field Burcote House, Duncote, Towcester, Northamptonshire, NN12 8AH
Role RESIGNED
director
Date of birth
January 1959
Appointed on
2 July 1998
Resigned on
31 December 2000
Nationality
British
Occupation
Public Relations Consultant

Average house price in the postcode NN12 8AH £1,014,000

THE MOZARTISTS

Correspondence address
Field Burcote House, Duncote, Towcester, Northamptonshire, NN12 8AH
Role RESIGNED
director
Date of birth
January 1959
Appointed on
23 March 1998
Resigned on
4 February 1999
Nationality
British
Occupation
Public Relations

Average house price in the postcode NN12 8AH £1,014,000

BIOINDUSTRY ASSOCIATION

Correspondence address
Field Burcote House, Duncote, Towcester, Northamptonshire, NN12 8AH
Role RESIGNED
director
Date of birth
January 1959
Appointed on
4 February 1994
Resigned on
31 October 1996
Nationality
British
Occupation
Public Relations

Average house price in the postcode NN12 8AH £1,014,000