Timothy John Crommelin EGGAR

Total number of appointments 28, 11 active appointments

LLEYN ESTATES LIMITED

Correspondence address
Clarion House Norreys Drive, Maidenhead, Berkshire, England, SL6 4FL
Role ACTIVE
director
Date of birth
December 1951
Appointed on
28 February 2023
Nationality
British
Occupation
Company Director

RAW CHARGING GROUP LIMITED

Correspondence address
Bowcliffe Hall Bramham, Wetherby, West Yorkshire, United Kingdom, LS23 6LP
Role ACTIVE
director
Date of birth
December 1951
Appointed on
1 January 2022
Resigned on
14 March 2024
Nationality
British
Occupation
Director And Chairman

THE GIPSY HILL BREWING COMPANY LTD.

Correspondence address
Nettlebed House High Street, Nettlebed, Henley-On-Thames, England, RG9 5DD
Role ACTIVE
director
Date of birth
December 1951
Appointed on
1 January 2021
Resigned on
29 October 2024
Nationality
British
Occupation
Chair Person

Average house price in the postcode RG9 5DD £619,000

OIL AND GAS AUTHORITY

Correspondence address
Sanctuary Buildings 20 Great Smith Street, London, England, SW1P 3BT
Role ACTIVE
director
Date of birth
December 1951
Appointed on
6 March 2019
Resigned on
30 September 2024
Nationality
British
Occupation
Chairman

MYCELX TECHNOLOGIES CORPORATION

Correspondence address
MYCLEX TECHNOLOGIES CORPORATION 2420 Meadowbrook Parkway, Duluth, Georgia Ga30096, United States
Role ACTIVE
director
Date of birth
December 1951
Appointed on
25 January 2012
Resigned on
7 July 2021
Nationality
British
Occupation
None

TAG ENERGY SOLUTIONS LIMITED

Correspondence address
The Chancery 58 Spring Gardens, Manchester, M2 1EW
Role ACTIVE
director
Date of birth
December 1951
Appointed on
23 March 2011
Resigned on
19 November 2014
Nationality
British
Occupation
Director

Average house price in the postcode M2 1EW £24,460,000

SHIPLAKE COURT ENTERPRISES LIMITED

Correspondence address
Shiplake College, Henley-On -Thames, Oxfordshire, RG9 4BW
Role ACTIVE
director
Date of birth
December 1951
Appointed on
1 October 2009
Resigned on
11 December 2020
Nationality
British
Occupation
Director

SHIPLAKE COURT LIMITED

Correspondence address
Shiplake Court, Shiplake College, Henley-On-Thames, Oxon, RG9 4BW
Role ACTIVE
director
Date of birth
December 1951
Appointed on
31 August 2006
Resigned on
11 December 2020
Nationality
British
Occupation
Director

THE SECOND SCOTTS ATLANTIC DISTRIBUTORS LLP

Correspondence address
Nettlebed House, Nettlebed, Henley-On-Thames, RG9 5DD
Role ACTIVE
llp-member
Date of birth
December 1951
Appointed on
26 February 2004

Average house price in the postcode RG9 5DD £619,000

KELLOGG BROWN & ROOT GROUP (MWK) LIMITED

Correspondence address
Nettlebed House, Nettlebed, Nr Henley On Thames, Henley-On Thames, Oxfordshire, RG9 5DD
Role ACTIVE
director
Date of birth
December 1951
Appointed on
14 November 1996
Resigned on
30 January 1998
Nationality
British
Occupation
Executive

Average house price in the postcode RG9 5DD £619,000

TRENT CONSULTING LIMITED

Correspondence address
Nettlebed House, Nettlebed, Nr Henley On Thames, Henley-On Thames, Oxfordshire, RG9 5DD
Role ACTIVE
director
Date of birth
December 1951
Appointed on
14 October 1996
Nationality
British
Occupation
Company Director

Average house price in the postcode RG9 5DD £619,000


HAULFRYN GROUP LIMITED

Correspondence address
HAULFRYN GROUP LTD Willows Riverside Park Maidenhead Road, Windsor, Berkshire, United Kingdom, SL4 5TR
Role RESIGNED
director
Date of birth
December 1951
Appointed on
10 May 2012
Resigned on
28 September 2018
Nationality
British
Occupation
Director

Average house price in the postcode SL4 5TR £358,000

CAPE INTERMEDIATE HOLDINGS LIMITED

Correspondence address
9 The Square Stockley Park, Uxbridge, Middlesex, England, UB11 1FW
Role RESIGNED
director
Date of birth
December 1951
Appointed on
1 May 2011
Resigned on
17 June 2011
Nationality
British
Occupation
None

Average house price in the postcode UB11 1FW £6,943,000

RUSSO-BRITISH CHAMBER OF COMMERCE

Correspondence address
Nettlebed House, Nettlebed, Nr Henley On Thames, Henley-On Thames, Oxfordshire, RG9 5DD
Role RESIGNED
director
Date of birth
December 1951
Appointed on
26 January 2006
Resigned on
17 July 2012
Nationality
British
Occupation
Chairman

Average house price in the postcode RG9 5DD £619,000

HARRISON LOVEGROVE & CO. LIMITED

Correspondence address
Nettlebed House, Nettlebed, Nr Henley On Thames, Henley-On Thames, Oxfordshire, RG9 5DD
Role RESIGNED
director
Date of birth
December 1951
Appointed on
26 September 2005
Resigned on
3 December 2007
Nationality
British
Occupation
Director

Average house price in the postcode RG9 5DD £619,000

ANGLO ASIAN MINING PLC

Correspondence address
Nettlebed House, Nettlebed, Nr Henley On Thames, Henley-On Thames, Oxfordshire, RG9 5DD
Role RESIGNED
director
Date of birth
December 1951
Appointed on
7 July 2005
Resigned on
23 July 2008
Nationality
British
Occupation
Director

Average house price in the postcode RG9 5DD £619,000

ERG WIND ITALY 3 LIMITED LIABILITY PARTNERSHIP

Correspondence address
Nettlebed House, Nettlebed, Henley-On-Thames, RG9 5DD
Role RESIGNED
llp-member
Date of birth
December 1951
Appointed on
1 April 2005
Resigned on
31 August 2007

Average house price in the postcode RG9 5DD £619,000

ERG WIND ITALY 1 LIMITED LIABILITY PARTNERSHIP

Correspondence address
Nettlebed House, Nettlebed, Henley-On-Thames, RG9 5DD
Role RESIGNED
llp-member
Date of birth
December 1951
Appointed on
1 April 2005
Resigned on
31 August 2007

Average house price in the postcode RG9 5DD £619,000

EXPRO INTERNATIONAL GROUP LIMITED

Correspondence address
Nettlebed House, Nettlebed, Nr Henley On Thames, Henley-On Thames, Oxfordshire, RG9 5DD
Role RESIGNED
director
Date of birth
December 1951
Appointed on
1 March 2004
Resigned on
5 July 2007
Nationality
British
Occupation
Company Director

Average house price in the postcode RG9 5DD £619,000

RBS CORPORATE FINANCE LIMITED

Correspondence address
Nettlebed House, Nettlebed, Nr Henley On Thames, Henley-On Thames, Oxfordshire, RG9 5DD
Role RESIGNED
director
Date of birth
December 1951
Appointed on
2 May 2000
Resigned on
8 April 2002
Nationality
British
Occupation
Banker

Average house price in the postcode RG9 5DD £619,000

GETMAPPING LIMITED

Correspondence address
Nettlebed House, Nettlebed, Nr Henley On Thames, Henley-On Thames, Oxfordshire, RG9 5DD
Role RESIGNED
director
Date of birth
December 1951
Appointed on
1 January 2000
Resigned on
6 September 2001
Nationality
British
Occupation
Company Director

Average house price in the postcode RG9 5DD £619,000

ENI LASMO PLC

Correspondence address
Nettlebed House, Nettlebed, Nr Henley On Thames, Henley-On Thames, Oxfordshire, RG9 5DD
Role RESIGNED
director
Date of birth
December 1951
Appointed on
24 June 1999
Resigned on
17 April 2000
Nationality
British
Occupation
Company Director

Average house price in the postcode RG9 5DD £619,000

ENI MEP LIMITED

Correspondence address
Nettlebed House, Nettlebed, Nr Henley On Thames, Henley-On Thames, Oxfordshire, RG9 5DD
Role RESIGNED
director
Date of birth
December 1951
Appointed on
10 February 1998
Resigned on
30 June 1999
Nationality
British
Occupation
Chief Executive

Average house price in the postcode RG9 5DD £619,000

KELLOGG BROWN & ROOT ENERGY SERVICES LIMITED

Correspondence address
Nettlebed House, Nettlebed, Nr Henley On Thames, Henley-On Thames, Oxfordshire, RG9 5DD
Role RESIGNED
director
Date of birth
December 1951
Appointed on
29 May 1997
Resigned on
30 January 1998
Nationality
British
Occupation
Executive

Average house price in the postcode RG9 5DD £619,000

ENI UK LIMITED

Correspondence address
Nettlebed House, Nettlebed, Nr Henley On Thames, Henley-On Thames, Oxfordshire, RG9 5DD
Role RESIGNED
director
Date of birth
December 1951
Appointed on
17 February 1997
Resigned on
30 January 1998
Nationality
British
Occupation
Ch

Average house price in the postcode RG9 5DD £619,000

ENI MOG LIMITED

Correspondence address
Nettlebed House, Nettlebed, Nr Henley On Thames, Henley-On Thames, Oxfordshire, RG9 5DD
Role RESIGNED
director
Date of birth
December 1951
Appointed on
9 January 1997
Resigned on
30 June 1999
Nationality
British
Occupation
Company Director

Average house price in the postcode RG9 5DD £619,000

OIL INDUSTRIES CLUB LIMITED(THE)

Correspondence address
Nettlebed House, Nettlebed, Nr Henley On Thames, Henley-On Thames, Oxfordshire, RG9 5DD
Role RESIGNED
director
Date of birth
December 1951
Appointed on
7 January 1997
Resigned on
1 July 2000
Nationality
British
Occupation
Company Director

Average house price in the postcode RG9 5DD £619,000

ASSOCIATION OF CONSERVATIVE CLUBS LIMITED(THE)

Correspondence address
Nettlebed House, Nettlebed, Nr Henley On Thames, Henley-On Thames, Oxfordshire, RG9 5DD
Role RESIGNED
director
Date of birth
December 1951
Appointed on
29 June 1996
Resigned on
21 June 1997
Nationality
British
Occupation
Consultant

Average house price in the postcode RG9 5DD £619,000