Timothy Ian STUART

Total number of appointments 26, 17 active appointments

MALTA TOPCO LIMITED

Correspondence address
3 Lotus Park The Causeway, Staines-Upon-Thames, England, TW18 3AG
Role ACTIVE
director
Date of birth
February 1975
Appointed on
7 April 2025
Nationality
British
Occupation
Director

PURE AUDIO VISUAL LIMITED

Correspondence address
362 Leach Place Walton Summit, Bamber Bridge, Preston, Lancashire, England, PR5 8AS
Role ACTIVE
director
Date of birth
February 1975
Appointed on
31 March 2025
Nationality
British
Occupation
Director

Average house price in the postcode PR5 8AS £3,004,000

MTI TECHNOLOGY LIMITED

Correspondence address
3 Lotus Park First Floor, The Causeway, Staines-Upon-Thames, United Kingdom, W18 3AG
Role ACTIVE
director
Date of birth
February 1975
Appointed on
24 March 2025
Nationality
British
Occupation
Director

MTI TECHNOLOGY GROUP LIMITED

Correspondence address
3 Lotus Park First Floor, The Causeway, Staines-Upon-Thames, United Kingdom, TW18 3AG
Role ACTIVE
director
Date of birth
February 1975
Appointed on
19 March 2025
Nationality
British
Occupation
Director

NRG CREDIT LIMITED

Correspondence address
20 Triton Street, London, NW1 3BF
Role ACTIVE
director
Date of birth
February 1975
Appointed on
5 March 2025
Nationality
British
Occupation
Finance Director

Average house price in the postcode NW1 3BF £2,486,000

NRG MANUFACTURING LIMITED

Correspondence address
20 Triton Street, London, NW1 3BF
Role ACTIVE
director
Date of birth
February 1975
Appointed on
5 March 2025
Nationality
British
Occupation
Finance Director

Average house price in the postcode NW1 3BF £2,486,000

RICOH PENSIONS TRUSTEE LIMITED

Correspondence address
20 Triton Street, London, NW1 3BF
Role ACTIVE
director
Date of birth
February 1975
Appointed on
21 August 2024
Nationality
British
Occupation
Finance Director

Average house price in the postcode NW1 3BF £2,486,000

RICOH UK LIMITED

Correspondence address
900 Pavilion Drive, Northampton Business Park, Northampton, England, NN4 7RG
Role ACTIVE
director
Date of birth
February 1975
Appointed on
2 October 2023
Nationality
British
Occupation
Finance Director

NRG GROUP LIMITED

Correspondence address
20 Triton Street, London, NW1 3BF
Role ACTIVE
director
Date of birth
February 1975
Appointed on
3 July 2019
Nationality
British
Occupation
Finance Director

Average house price in the postcode NW1 3BF £2,486,000

RICOH EUROPE ASP LIMITED

Correspondence address
20 Triton Street, London, NW1 3BF
Role ACTIVE
director
Date of birth
February 1975
Appointed on
3 July 2019
Nationality
British
Occupation
Finance Director

Average house price in the postcode NW1 3BF £2,486,000

NRG INVESTMENTS LIMITED

Correspondence address
Town Wall House Balkerne Hill, Colchester, Essex, CO3 3AD
Role ACTIVE
director
Date of birth
February 1975
Appointed on
3 July 2019
Nationality
British
Occupation
Finance Director

RICOH EUROPE FINANCE LIMITED

Correspondence address
20 Triton Street, London, NW1 3BF
Role ACTIVE
director
Date of birth
February 1975
Appointed on
2 October 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode NW1 3BF £2,486,000

RICOH CAPITAL LIMITED

Correspondence address
20 Triton Street, London, NW1 3BF
Role ACTIVE
director
Date of birth
February 1975
Appointed on
30 April 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode NW1 3BF £2,486,000

RICOH EUROPE PLC

Correspondence address
20 Triton Street, London, NW1 3BF
Role ACTIVE
director
Date of birth
February 1975
Appointed on
30 April 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode NW1 3BF £2,486,000

RICOH CAPITAL SOLUTIONS LIMITED

Correspondence address
20 Triton Street, London, NW1 3BF
Role ACTIVE
director
Date of birth
February 1975
Appointed on
30 April 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode NW1 3BF £2,486,000

INFORMA MIDDLE EAST LIMITED

Correspondence address
Mortimer House 37 - 41 Mortimer Street, London, England, W1T 3JH
Role ACTIVE
director
Date of birth
February 1975
Appointed on
8 May 2015
Resigned on
11 June 2015
Nationality
British
Occupation
Chartered Accountant

INFORMA ACADEMIC AND BUSINESS, LLC

Correspondence address
Mortimer House 37-41 Mortimer Street, London, United Kingdom, W1T 3JH
Role ACTIVE
director
Date of birth
February 1975
Appointed on
15 May 2014
Resigned on
11 June 2015
Nationality
British
Occupation
Chartered Accountant

THE FINE LIGHTING COMPANY INTERNATIONAL LIMITED

Correspondence address
3 Globeside Business Park, Fieldhouse Lane, Marlow, Buckinghamshire, SL7 1HZ
Role RESIGNED
director
Date of birth
February 1975
Appointed on
18 May 2016
Resigned on
19 July 2016
Nationality
British
Occupation
Accountant

TECHTRONIC INDUSTRIES (UK) LTD

Correspondence address
3 Globeside Business Park, Fieldhouse Lane, Marlow, Buckinghamshire, SL7 1HZ
Role RESIGNED
director
Date of birth
February 1975
Appointed on
18 May 2016
Resigned on
19 July 2016
Nationality
British
Occupation
Accountant

MILWAUKEE (UK) LTD

Correspondence address
3 Globeside Business Park, Fieldhouse Lane, Marlow, Buckinghamshire, SL7 1HZ
Role RESIGNED
director
Date of birth
February 1975
Appointed on
18 May 2016
Resigned on
19 July 2016
Nationality
British
Occupation
Accountant

THE FINE LIGHTING COMPANY (UK) LIMITED

Correspondence address
3 Globeside Business Park, Fieldhouse Lane, Marlow, Buckinghamshire, SL7 1HZ
Role RESIGNED
director
Date of birth
February 1975
Appointed on
18 May 2016
Resigned on
19 July 2016
Nationality
British
Occupation
Accountant

ABACUS 23 LIMITED

Correspondence address
Jasmine Marriotts Avenue, Great Missenden, Buckinghamshire, England, HP16 9QL
Role
director
Date of birth
February 1975
Appointed on
21 September 2015
Nationality
British
Occupation
Director

Average house price in the postcode HP16 9QL £1,201,000

INFORMA US HOLDINGS LIMITED

Correspondence address
5 Howick Place, London, SW1P 1WG
Role RESIGNED
director
Date of birth
February 1975
Appointed on
19 November 2014
Resigned on
11 June 2015
Nationality
British
Occupation
Accountant

E-HEALTH MEDIA LIMITED

Correspondence address
Mortimer House 37-41 Mortimer Street, London, United Kingdom, W1T 3JH
Role RESIGNED
director
Date of birth
February 1975
Appointed on
3 November 2014
Resigned on
11 June 2015
Nationality
British
Occupation
Chartered Accountant

DESIGN JUNCTION LIMITED

Correspondence address
Informa House 30-32 Mortimer Street, London, United Kingdom, W1W 7RE
Role RESIGNED
director
Date of birth
February 1975
Appointed on
15 September 2014
Resigned on
11 June 2015
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W1W 7RE £20,210,000

INFORMA FINANCE USA LIMITED

Correspondence address
Mortimer House 37-41 Mortimer Street, London, United Kingdom, W1T 3JH
Role RESIGNED
director
Date of birth
February 1975
Appointed on
14 March 2014
Resigned on
11 June 2015
Nationality
British
Occupation
Chartered Accountant