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

Mr Timothy Rees

British – Born 43 years ago (October 1980)

Mr Timothy Rees
27 Old Gloucester Street
London
WC1N 3AX

Current appointments

1

Resigned appointments

Closed appointments

18

Companies

Company NameJ2 Tech Consulting Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date26 April 2018 (same day as company formation)
Appointment Duration6 years, 1 month
Assigned Occupation Company Director
Addresses
Correspondence Address
27 Old Gloucester Street
London
WC1N 3AX
Registered Company Address
86-90 Paul Street
London
EC2A 4NE
Company NameReal Interactive Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusClosed
Appointment Date21 November 2007 (same day as company formation)
Appointment Duration4 years, 10 months (Closed 20 September 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Firs Love Lane
Shaw
Newbury
Berks
RG14 2DY
Registered Company Address
4 St Giles Court
Southampton Street
Reading
Berkshire
RG1 2QL
Company NameReal Interactive (UK) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 July 2008 (7 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (Closed 04 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Firs Love Lane
Shaw
Newbury
Berks
RG14 2DY
Registered Company Address
Office 404, Albany House
324 Regent Street
London
W1B 3HH
Company NameSplash Services Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 December 2008 (6 months, 1 week after company formation)
Appointment Duration1 year, 1 month (Closed 12 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Firs Love Lane
Shaw
Newbury
Berks
RG14 2DY
Registered Company Address
The Firs
Love Lane
Newbury
Berkshire
RG14 2DY
Company NameVisiontech Software Ltd
Company StatusDissolved 2014
Company Ownership
90%
Appointment TypeDirector
Appointment StatusClosed
Appointment Date30 March 2010 (same day as company formation)
Appointment Duration4 years, 7 months (Closed 18 November 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
Visiontech Software Limited 145-157 St John Street
London
EC1V 4PW
Registered Company Address
145-157 St John Street
London
EC1V 4PW
Company NameCODY Lab Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusClosed
Appointment Date09 September 2016 (same day as company formation)
Appointment Duration2 years, 2 months (Closed 27 November 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
Rees Ventures 12-20 Oxford Street
Newbury
RG14 1JB
Registered Company Address
Rees Ventures
12-20 Oxford Street
Newbury
RG14 1JB
Company NameVelocity Lab Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 September 2016 (same day as company formation)
Appointment Duration6 years, 9 months (Closed 20 June 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
27 Old Gloucester Street
London
WC1N 3AX
Registered Company Address
27 Old Gloucester Street
London
WC1N 3AX
Company NameLiquid Blue Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 September 2016 (same day as company formation)
Appointment Duration2 years, 1 month (Closed 30 October 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Firs Love Lane
Shaw
Newbury
RG14 2DY
Registered Company Address
The Firs Love Lane
Shaw
Newbury
RG14 2DY
Company NameMoney Peers Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusClosed
Appointment Date14 September 2016 (same day as company formation)
Appointment Duration2 years, 1 month (Closed 30 October 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
Newminster House 27-29 Baldwin Street
Bristol
BS1 1LT
Registered Company Address
Rees Ventures
12-20 Oxford Street
Newbury
Berkshire
RG14 1JB
Company NameProdigal Enterprises Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusClosed
Appointment Date21 October 2016 (same day as company formation)
Appointment Duration6 years, 8 months (Closed 11 July 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Oxford House 12-20 Oxford Street
Newbury
RG14 1JB
Registered Company Address
Oxford House
12-20 Oxford Street
Newbury
RG14 1JB
Company NameBlurrier Media Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusClosed
Appointment Date24 October 2016 (same day as company formation)
Appointment Duration2 years, 1 month (Closed 11 December 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
Rees Ventures 12-20 Oxford St
Newbury
RG14 1JB
Registered Company Address
Rees Ventures
12-20 Oxford Street
Newbury
RG14 1JB
Company NameProdigal Enterprises Assets Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusClosed
Appointment Date19 December 2016 (same day as company formation)
Appointment Duration7 years, 5 months (Closed 21 May 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
27 Old Gloucester Street
London
WC1N 3AX
Registered Company Address
27 Old Gloucester Street
London
WC1N 3AX
Company NameRetoo Limited
Company StatusDissolved 2020
Company Ownership
100%
Appointment TypeDirector
Appointment StatusClosed
Appointment Date05 April 2017 (6 years, 4 months after company formation)
Appointment Duration3 years, 5 months (Closed 22 September 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
20-22 Wenlock Road
London
N1 7GU
Registered Company Address
20-22 Wenlock Road
London
N1 7GU
Company NameHarrison Rees 2 Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusClosed
Appointment Date04 September 2017 (same day as company formation)
Appointment Duration1 year, 5 months (Closed 12 February 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Rees Ventures 12-20 Oxford Street
Newbury
RG14 1JB
Registered Company Address
Rees Ventures
12-20 Oxford Street
Newbury
RG14 1JB
Company NameCODY Commerce Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusClosed
Appointment Date26 September 2017 (same day as company formation)
Appointment Duration2 years, 1 month (Closed 12 November 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Rees Ventures 12-20 Oxford Street
Newbury
RG14 1JB
Registered Company Address
Rees Ventures
12-20 Oxford Street
Newbury
RG14 1JB
Company NamePure Dates Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusClosed
Appointment Date29 September 2017 (1 year, 9 months after company formation)
Appointment Duration4 years, 4 months (Closed 15 February 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
27 Old Gloucester Street
London
WC1N 3AX
Registered Company Address
27 Old Gloucester Street
London
WC1N 3AX
Company NameLush Treatments Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusClosed
Appointment Date16 November 2017 (same day as company formation)
Appointment Duration2 years, 1 month (Closed 31 December 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Rees Ventures 12-20 Oxford Street
Newbury
RG14 1JB
Registered Company Address
Rees Ventures
12-20 Oxford Street
Newbury
RG14 1JB
Company NameTenacity International Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusClosed
Appointment Date10 September 2019 (same day as company formation)
Appointment Duration2 years, 7 months (Closed 26 April 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
27 Old Gloucester Street
London
WC1N 3AX
Registered Company Address
27 Old Gloucester Street
London
WC1N 3AX
Company NameFit Minded Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusClosed
Appointment Date29 October 2020 (same day as company formation)
Appointment Duration1 year, 5 months (Closed 05 April 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
27 Old Gloucester Street
London
WC1N 3AX
Registered Company Address
27 Old Gloucester Street
London
WC1N 3AX

Appointment Timeline

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