Timothy John GRAY

Total number of appointments 11, 11 active appointments

NUVISION BIOTHERAPIES LIMITED

Correspondence address
Medicity, D6 Building Thane Road, Nottingham, England, NG90 6BH
Role ACTIVE
director
Date of birth
July 1963
Appointed on
19 June 2025
Nationality
British
Occupation
Chartered Accountant

TRAGUS GROUP LTD

Correspondence address
Units 20 & 21 Cirencester Office Park, Tetbury Road, Cirencester, Gloucestershire, England, GL7 6JJ
Role ACTIVE
director
Date of birth
July 1963
Appointed on
21 March 2025
Nationality
British
Occupation
Director

Average house price in the postcode GL7 6JJ £1,902,000

USTHREE GROUP HOLDINGS LTD

Correspondence address
Unit 20 - 21 Cirencester Office Park, Tetbury Road, Cirencester, Gloucestershire, England, GL7 6JJ
Role ACTIVE
director
Date of birth
July 1963
Appointed on
21 March 2025
Nationality
British
Occupation
Director

Average house price in the postcode GL7 6JJ £1,902,000

TRUST SYSTEMS LIMITED

Correspondence address
Unit 20 - 21 Cirencester Office Park, Tetbury Road, Cirencester, Gloucestershire, England, GL7 6JJ
Role ACTIVE
director
Date of birth
July 1963
Appointed on
21 March 2025
Nationality
British
Occupation
Director

Average house price in the postcode GL7 6JJ £1,902,000

PROFITENCE LIMITED

Correspondence address
71-75 Shelton Street Covent Garden, London, United Kingdom, WC2H 9JQ
Role ACTIVE
director
Date of birth
July 1963
Appointed on
13 September 2020
Nationality
British
Occupation
Director

KIRBY FIELDS ROADS FUND LTD

Correspondence address
3 The Fairway, Kirby Muxloe, Leicester, England, LE9 2EU
Role ACTIVE
director
Date of birth
July 1963
Appointed on
8 December 2017
Resigned on
8 July 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode LE9 2EU £612,000

OPTILAN HOLDCO 3 LIMITED

Correspondence address
C/O Aztec Financial Services (Uk) Limited Forum 4, Solent Business Park, Parkway South, Whiteley, Fareham, England, PO15 7AD
Role ACTIVE
director
Date of birth
July 1963
Appointed on
5 June 2017
Resigned on
31 December 2020
Nationality
British
Occupation
Director

ORCHID HOLDCO 2 LIMITED

Correspondence address
C/O Aztec Financial Services (Uk) Limited Forum 4, Solent Business Park, Parkway South, Whiteley, Fareham, England, PO15 7AD
Role ACTIVE
director
Date of birth
July 1963
Appointed on
5 June 2017
Resigned on
31 December 2020
Nationality
British
Occupation
Director

ORCHID HOLDCO 1 LIMITED

Correspondence address
C/O Aztec Financial Services (Uk) Limited Forum 4, Solent Business Park, Parkway South, Whiteley, Fareham, Hampshire, England, PO15 7AD
Role ACTIVE
director
Date of birth
July 1963
Appointed on
7 April 2017
Resigned on
31 December 2020
Nationality
British
Occupation
Director

OPTILAN (UK) LIMITED

Correspondence address
Stonebridge Trading Estate, Sibree Road, Coventry, CV3 4FD
Role ACTIVE
director
Date of birth
July 1963
Appointed on
28 March 2008
Resigned on
31 December 2020
Nationality
British
Occupation
Director

Average house price in the postcode CV3 4FD £2,890,000

OPTILAN GROUP LIMITED

Correspondence address
Stonebridge Trading Estate Sibree Road, Coventry, West Midlands, CV3 4FD
Role ACTIVE
director
Date of birth
July 1963
Appointed on
19 March 2008
Resigned on
31 December 2020
Nationality
British
Occupation
Director

Average house price in the postcode CV3 4FD £2,890,000