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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Secretary/Director

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
Nationality
British
Occupation
Commercial Dir

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
Nationality
British
Occupation
None

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Commercial Director

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
Nationality
British
Occupation
Commercial Director

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
Nationality
British
Occupation
Commercial Director

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
Nationality
British
Occupation
Company Secretary/Director

Average house price in the postcode B79 8PD £532,000