Download leads from Nexok and grow your business. Find out more

Glenn Gordon Timms

British – Born 62 years ago (June 1961)

Glenn Gordon Timms
Laurel House
Oxford Street Lee Common
Great Missenden
Buckinghamshire
HP16 9JP

Current appointments

Resigned appointments

18

Closed appointments

Companies

Company NameSenior Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 1997 (63 years, 7 months after company formation)
Appointment Duration2 years, 4 months (Resigned 17 December 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Laurel House
Oxford Street Lee Common
Great Missenden
Buckinghamshire
HP16 9JP
Registered Company Address
59/61 High Street
Rickmansworth
Hertfordshire
WD3 1RH
Company NameSenior Engineering Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 1999 (30 years, 4 months after company formation)
Appointment Duration11 months (Resigned 17 December 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Laurel House
Oxford Street Lee Common
Great Missenden
Buckinghamshire
HP16 9JP
Registered Company Address
59/61 High Street
Rickmansworth
Herts
WD3 1RH
Company NameDigital Vision Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 January 2000 (4 years, 3 months after company formation)
Appointment Duration5 years, 3 months (Resigned 31 March 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Laurel House
Oxford Street Lee Common
Great Missenden
Buckinghamshire
HP16 9JP
Registered Company Address
6th Floor South
Duo, 280 Bishopsgate
London
EC2M 4AG
Company NameClientlogic (UK) Holding Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2004 (2 years after company formation)
Appointment Duration2 years, 2 months (Resigned 05 February 2007)
Assigned Occupation CEO
Addresses
Correspondence Address
Laurel House
Oxford Street Lee Common
Great Missenden
Buckinghamshire
HP16 9JP
Registered Company Address
Earlsdon Park
53-55 Butts Road
Coventry
CV1 3BH
Company NameClientlogic (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2004 (3 years, 11 months after company formation)
Appointment Duration2 years, 2 months (Resigned 05 February 2007)
Assigned Occupation CEO
Addresses
Correspondence Address
Laurel House
Oxford Street Lee Common
Great Missenden
Buckinghamshire
HP16 9JP
Registered Company Address
Earlsdon Park
53-55 Butts Road
Coventry
CV1 3BH
Company NameClientlogic Holding Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2004 (6 years, 8 months after company formation)
Appointment Duration2 years, 2 months (Resigned 05 February 2007)
Assigned Occupation CEO
Addresses
Correspondence Address
Laurel House
Oxford Street Lee Common
Great Missenden
Buckinghamshire
HP16 9JP
Registered Company Address
Earlsdon Park
53-55 Butts Road
Coventry
CV1 3BH
Company NameLCS Industries Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2004 (9 years, 2 months after company formation)
Appointment Duration2 years, 2 months (Resigned 05 February 2007)
Assigned Occupation CEO
Addresses
Correspondence Address
Laurel House
Oxford Street Lee Common
Great Missenden
Buckinghamshire
HP16 9JP
Registered Company Address
Earlsdon Park
53-55 Butts Road
Coventry
CV1 3BH
Company NameClientlogic Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2004 (20 years, 1 month after company formation)
Appointment Duration2 years, 2 months (Resigned 05 February 2007)
Assigned Occupation CEO
Addresses
Correspondence Address
Laurel House
Oxford Street Lee Common
Great Missenden
Buckinghamshire
HP16 9JP
Registered Company Address
Earlsdon Park
53-55 Butts Road
Coventry
CV1 3BH
Company NameClientlogic Financial Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2004 (21 years, 7 months after company formation)
Appointment Duration2 years, 2 months (Resigned 05 February 2007)
Assigned Occupation CEO
Addresses
Correspondence Address
Laurel House
Oxford Street Lee Common
Great Missenden
Buckinghamshire
HP16 9JP
Registered Company Address
Earlsdon Park
53-55 Butts Road
Coventry
CV1 3BH
Company NameCork Industries Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 1999 (3 years, 3 months after company formation)
Appointment Duration3 months (Resigned 17 December 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Laurel House
Oxford Street Lee Common
Great Missenden
Buckinghamshire
HP16 9JP
Registered Company Address
Senior House 59-61 High Street
Rickmansworth
Hertfordshire
WD3 1RH
Company NameBaxter Woodhouse And Taylor Ltd
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 1999 (97 years, 10 months after company formation)
Appointment Duration2 months, 2 weeks (Resigned 17 December 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Laurel House
Oxford Street Lee Common
Great Missenden
Buckinghamshire
HP16 9JP
Registered Company Address
Senior House 59-61 High Street
Rickmansworth
Hertfordshire
WD3 1RH
Company NameBird Precision Bellows Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 1999 (24 years, 2 months after company formation)
Appointment Duration2 months, 2 weeks (Resigned 17 December 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Laurel House
Oxford Street Lee Common
Great Missenden
Buckinghamshire
HP16 9JP
Registered Company Address
Senior House 59-61 High Street
Rickmansworth
Hertfordshire
WD3 1RH
Company NameDormant Company 2334026 Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2000 (11 years, 3 months after company formation)
Appointment Duration4 years (Resigned 30 April 2004)
Assigned Occupation Chief Executive Officer
Addresses
Correspondence Address
Laurel House
Oxford Street Lee Common
Great Missenden
Buckinghamshire
HP16 9JP
Registered Company Address
No 1 Dorset Street
Southampton
Hampshire
SO15 2DP
Company NameLiberata Pension Trustees Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2000 (6 months, 1 week after company formation)
Appointment Duration1 year, 2 months (Resigned 11 September 2001)
Assigned Occupation Chief Operating Officer
Addresses
Correspondence Address
Laurel House
Oxford Street Lee Common
Great Missenden
Buckinghamshire
HP16 9JP
Registered Company Address
Fifth Floor
100 Wood Street
London
EC2V 7EX
Company NameDormant Company 3987802 Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 2000 (3 months, 2 weeks after company formation)
Appointment Duration3 years, 8 months (Resigned 30 April 2004)
Assigned Occupation Chief Executive Officer
Addresses
Correspondence Address
Laurel House
Oxford Street Lee Common
Great Missenden
Buckinghamshire
HP16 9JP
Registered Company Address
1 Dorset Street
Southampton
Hampshire
SO15 2DP
Company NameTon Up 2 Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 2000 (3 months after company formation)
Appointment Duration3 years, 5 months (Resigned 30 April 2004)
Assigned Occupation Chief Executive Officer
Addresses
Correspondence Address
Laurel House
Oxford Street Lee Common
Great Missenden
Buckinghamshire
HP16 9JP
Registered Company Address
1 Dorset Street
Southampton
Hampshire
SO15 2DP
Company NameNotegreen Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 2000 (6 years, 11 months after company formation)
Appointment Duration3 years, 5 months (Resigned 30 April 2004)
Assigned Occupation Chief Executive Officer
Addresses
Correspondence Address
Laurel House
Oxford Street Lee Common
Great Missenden
Buckinghamshire
HP16 9JP
Registered Company Address
St. Chads House
Cross Keys
Lichfield
Staffordshire
WS13 6DN
Company NameAdepta Resources Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 2000 (6 years, 4 months after company formation)
Appointment Duration2 years, 2 months (Resigned 10 March 2003)
Assigned Occupation Chief Executive Officer
Addresses
Correspondence Address
Laurel House
Oxford Street Lee Common
Great Missenden
Buckinghamshire
HP16 9JP
Registered Company Address
1 Dorset Street
Southampton
Hampshire
SO15 2DP

Appointment Timeline

Sign up now to grow your client base. Plans & Pricing