Timothy Vincent LE DRUILLENEC

Total number of appointments 18, 9 active appointments

CEL AI PLC

Correspondence address
16 Great Queen Street, London, England, WC2B 5DG
Role ACTIVE
director
Date of birth
November 1957
Appointed on
14 June 2024
Resigned on
28 June 2024
Nationality
British
Occupation
Director

Average house price in the postcode WC2B 5DG £5,782,000

22-25 DENTON LTD

Correspondence address
22-25 Denton Street, London, United Kingdom, SW18 2JR
Role ACTIVE
director
Date of birth
November 1957
Appointed on
10 June 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode SW18 2JR £491,000

BENT TREE ESTATES LIMITED

Correspondence address
Room 4, 1st Floor 50 Jermyn St, London, United Kingdom, SW1Y 6LX
Role ACTIVE
director
Date of birth
November 1957
Appointed on
23 May 2020
Resigned on
22 February 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1Y 6LX £4,189,000

LONDON UNITED ESPORTS LIMITED

Correspondence address
9th Floor 16, Great Queen Street, London, England, WC2B 5DG
Role ACTIVE
director
Date of birth
November 1957
Appointed on
22 August 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode WC2B 5DG £5,782,000

MOTTO WEALTH LIMITED

Correspondence address
9th Floor 16, Great Queen Street, London, England, WC2B 5DG
Role ACTIVE
director
Date of birth
November 1957
Appointed on
19 August 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode WC2B 5DG £5,782,000

CEL AI PLC

Correspondence address
Blackmore Cottage West Street, Fontmell Magna, Shaftesbury, United Kingdom, SP7 0PF
Role ACTIVE
director
Date of birth
November 1957
Appointed on
25 August 2018
Resigned on
9 November 2020
Nationality
British
Occupation
Director

Average house price in the postcode SP7 0PF £621,000

MOTTO TECHNOLOGIES PLC

Correspondence address
Blackmore Cottage West Street, Fontmell Magna, Shaftesbury, United Kingdom, SP7 0PF
Role ACTIVE
director
Date of birth
November 1957
Appointed on
16 May 2018
Nationality
British
Occupation
Director

Average house price in the postcode SP7 0PF £621,000

ARGO BLOCKCHAIN PLC

Correspondence address
Room 4, 1st Floor 50 Jermyn Street, London, England, SW1Y 6LX
Role ACTIVE
director
Date of birth
November 1957
Appointed on
5 December 2017
Resigned on
25 June 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1Y 6LX £4,189,000

ARGO INNOVATION LABS LIMITED

Correspondence address
Room 4, 1st Floor 50 Jermyn Street, London, United Kingdom, SW1Y 6LX
Role ACTIVE
director
Date of birth
November 1957
Appointed on
5 December 2017
Resigned on
19 July 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1Y 6LX £4,189,000


ST LABS LIMITED

Correspondence address
Blackmore Cottage West Street, Fontmell Magna, Shaftesbury, United Kingdom, SP7 0PF
Role RESIGNED
director
Date of birth
November 1957
Appointed on
4 October 2018
Resigned on
13 November 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode SP7 0PF £621,000

EASTOWER COMMUNICATIONS PLC

Correspondence address
Blackmore Cottage West Street, Fontmell Magna, Shaftesbury, England, SP7 0PF
Role RESIGNED
director
Date of birth
November 1957
Appointed on
17 January 2018
Resigned on
30 April 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode SP7 0PF £621,000

DKE (NORTH WEST) LIMITED

Correspondence address
Room 4, 1st Floor 50 Jermyn Street, London, England, SW1Y 6LX
Role RESIGNED
director
Date of birth
November 1957
Appointed on
31 August 2017
Resigned on
4 February 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1Y 6LX £4,189,000

PURE CREMATION LIMITED

Correspondence address
Amelia House Crescent Road, Worthing, West Sussex, England, BN11 1QR
Role RESIGNED
director
Date of birth
November 1957
Appointed on
25 April 2017
Resigned on
31 January 2018
Nationality
British
Occupation
Accountnat

CAPAI PLC

Correspondence address
Blackmore Cottage West Street, Fontmell Magna, Shaftesbury, England, SP7 0PF
Role RESIGNED
director
Date of birth
November 1957
Appointed on
13 October 2016
Resigned on
4 February 2019
Nationality
British
Occupation
Director

Average house price in the postcode SP7 0PF £621,000

ENCOR POWER PLC

Correspondence address
Blackmore Cottage West Street, Fontmell Magna, Shaftesbury, Dorset, England, SP7 0PF
Role RESIGNED
director
Date of birth
November 1957
Appointed on
23 May 2016
Resigned on
1 June 2016
Nationality
British
Occupation
Consultant

Average house price in the postcode SP7 0PF £621,000

DKE (WAVERTREE) LIMITED

Correspondence address
Blackmore Cottage West Street, Fontmell Magna, Shaftesbury, Dorset, SP7 0PF
Role RESIGNED
director
Date of birth
November 1957
Appointed on
24 April 2016
Resigned on
4 February 2019
Nationality
British
Occupation
None

Average house price in the postcode SP7 0PF £621,000

CAPAI OPPORTUNITIES LTD

Correspondence address
ROOM 4 1st Floor 50 Jermyn Street, London, SW1Y 6LX
Role RESIGNED
director
Date of birth
November 1957
Appointed on
11 March 2016
Resigned on
20 February 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1Y 6LX £4,189,000

THE BOTTLERS LIMITED

Correspondence address
Blackmore Cottage West Street, Fontmell Magna, Shaftesbury, Dorset, United Kingdom, SP7 0PF
Role RESIGNED
director
Date of birth
November 1957
Appointed on
22 June 2007
Resigned on
6 December 2018
Nationality
British
Occupation
Director

Average house price in the postcode SP7 0PF £621,000