Timothy Stuart BEAUMONT
Total number of appointments 12, 5 active appointments
NEMO GROUP HOLDINGS LIMITED
- Correspondence address
- C/O Nemo (1991) Limited 125b Long Street, Atherstone, Warwicks, United Kingdom, CV9 1AB
- Role ACTIVE
- director
- Date of birth
- April 1962
- Appointed on
- 6 January 2023
Average house price in the postcode CV9 1AB £321,000
OFFICE CLUB LIMITED
- Correspondence address
- 125b Long Street, Atherstone, England, CV9 1AB
- Role ACTIVE
- director
- Date of birth
- April 1962
- Appointed on
- 1 July 2019
Average house price in the postcode CV9 1AB £321,000
TW2 COMMUNICATIONS LIMITED
- Correspondence address
- 14 Comberford Road, Tamworth, Staffordshire, B79 8PD
- Role ACTIVE
- director
- Date of birth
- April 1962
- Appointed on
- 3 August 1998
- Resigned on
- 9 November 1999
Average house price in the postcode B79 8PD £532,000
TW2. COM LIMITED
- Correspondence address
- 14 Comberford Road, Tamworth, Staffordshire, B79 8PD
- Role ACTIVE
- director
- Date of birth
- April 1962
- Appointed on
- 1 July 1998
- Resigned on
- 9 November 1999
Average house price in the postcode B79 8PD £532,000
THIRD WAVE EUROPE LIMITED
- Correspondence address
- 14 Comberford Road, Tamworth, Staffordshire, B79 8PD
- Role ACTIVE
- director
- Date of birth
- April 1962
- Appointed on
- 17 March 1997
- Resigned on
- 4 December 2001
Average house price in the postcode B79 8PD £532,000
POWERSHIFT PRODUCT DEVELOPMENT LIMITED
- Correspondence address
- 14 Comberford Road, Tamworth, Staffordshire, England, B79 8PD
- Role RESIGNED
- director
- Date of birth
- April 1962
- Appointed on
- 24 January 2011
- Resigned on
- 29 March 2011
Average house price in the postcode B79 8PD £532,000
SNB TECH LIMITED
- Correspondence address
- 121a Cleveland Street, London, United Kingdom, W1T 6PL
- Role RESIGNED
- director
- Date of birth
- April 1962
- Appointed on
- 18 November 2010
- Resigned on
- 6 July 2011
DIFFERENCIS LIMITED
- Correspondence address
- 14 Comberford Road, Tamworth, United Kingdom, B79 8PD
- Role RESIGNED
- director
- Date of birth
- April 1962
- Appointed on
- 18 December 2009
- Resigned on
- 29 March 2011
Average house price in the postcode B79 8PD £532,000
SNB TECH LIMITED
- Correspondence address
- Holed Stone Barn Stisted Cottage Farm, Hollies Rd, Bradwell, Braintree, Essex, England, CM77 8DZ
- Role RESIGNED
- director
- Date of birth
- April 1962
- Appointed on
- 25 November 2009
- Resigned on
- 18 November 2010
Average house price in the postcode CM77 8DZ £545,000
BANTA TV LIMITED
- Correspondence address
- 4 Tancred Close, Leamington Spa, Warwickshire, United Kingdom, CV31 3RZ
- Role RESIGNED
- director
- Date of birth
- April 1962
- Appointed on
- 20 November 2009
- Resigned on
- 29 March 2011
Average house price in the postcode CV31 3RZ £978,000
POWERSHIFT MEDIA LIMITED
- Correspondence address
- 14 Comberford Road, Tamworth, Staffordshire, B79 8PD
- Role RESIGNED
- director
- Date of birth
- April 1962
- Appointed on
- 23 July 2009
- Resigned on
- 29 March 2011
Average house price in the postcode B79 8PD £532,000
UNDERGROUND COMPUTING LIMITED
- Correspondence address
- 14 Comberford Road, Tamworth, Staffordshire, B79 8PD
- Role
- director
- Date of birth
- April 1962
- Appointed on
- 1 July 1998
- Resigned on
- 7 December 2001
Average house price in the postcode B79 8PD £532,000