Timothy Peter Warren EDWARDS
Total number of appointments 8, 7 active appointments
SENISCA LTD
- Correspondence address
- Rild Building, 3rd Floor, Room 31 Barrack Road, Exeter, England, EX2 5DW
- Role ACTIVE
- director
- Date of birth
- October 1956
- Appointed on
- 1 August 2024
ENDLYZ UK LTD
- Correspondence address
- 71 Kingsway, London, United Kingdom, WC2B 6ST
- Role ACTIVE
- director
- Date of birth
- October 1956
- Appointed on
- 3 February 2022
Average house price in the postcode WC2B 6ST £247,000
MODULUS ONCOLOGY LIMITED
- Correspondence address
- The Innovation Centre 217 Portobello, Sheffield, England, S1 4DP
- Role ACTIVE
- director
- Date of birth
- October 1956
- Appointed on
- 11 January 2021
- Resigned on
- 31 December 2022
ASTRONAUTX LIMITED
- Correspondence address
- 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom, WA14 2DT
- Role ACTIVE
- director
- Date of birth
- October 1956
- Appointed on
- 19 September 2019
Average house price in the postcode WA14 2DT £283,000
RECORD PLC
- Correspondence address
- Morgan House, Madeira Walk, Windsor, Berkshire, SL4 1EP
- Role ACTIVE
- director
- Date of birth
- October 1956
- Appointed on
- 21 March 2018
- Resigned on
- 25 June 2024
RECORD CURRENCY MANAGEMENT LIMITED
- Correspondence address
- Morgan House, Madeira Walk, Windsor, Berkshire, SL4 1EP
- Role ACTIVE
- director
- Date of birth
- October 1956
- Appointed on
- 21 March 2018
- Resigned on
- 22 November 2021
ENARA BIO LIMITED
- Correspondence address
- 71 Kingsway, London, United Kingdom, WC2B 6ST
- Role ACTIVE
- director
- Date of birth
- October 1956
- Appointed on
- 4 April 2017
- Resigned on
- 27 April 2020
Average house price in the postcode WC2B 6ST £247,000
TREX BIO LIMITED
- Correspondence address
- 71 Kingsway, London, United Kingdom, WC2B 6ST
- Role RESIGNED
- director
- Date of birth
- October 1956
- Appointed on
- 4 May 2018
- Resigned on
- 31 December 2018
Average house price in the postcode WC2B 6ST £247,000