Timothy Duncan PHILIP
Natural Person
| Title | Mr |
|---|---|
| First Name | Timothy |
| Middle Names | Duncan |
| Last Name | PHILIP |
| Date of Birth | |
| Is Corporate Officer | No |
| Appointments | |
| Active | 22 |
| Inactive | 71 |
| Resigned | 159 |
| Total | 252 |
Appointments
| Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
|---|---|---|---|---|---|---|---|---|
| JMG GI12 LIMITED | Jan 12, 2026 | Active | Director | Ghyll Royd LS20 9LT Leeds Elmwood House West Yorkshire England | England | British | ||
| JMG GI11 LIMITED | Dec 12, 2025 | Active | Director | Ghyll Royd Guiseley LS20 9LT Leeds Elmwood House West Yorkshire United Kingdom | England | British | ||
| EUROPA HOLDCO LIMITED | Oct 21, 2025 | Active | Director | Ghyll Royd LS20 9LT Guiseley Elmwood House Leeds United Kingdom | England | British | ||
| EUROPA MIDCO LIMITED | Oct 21, 2025 | Active | Director | Ghyll Royd LS20 9LT Guiseley Elmwood House Leeds United Kingdom | England | British | ||
| EUROPA BIDCO LIMITED | Oct 21, 2025 | Active | Director | Ghyll Royd LS20 9LT Guiseley Elmwood House Leeds United Kingdom | England | British | ||
| JMG GI9 LIMITED | Jan 09, 2025 | Active | Director | Ghyll Royd Guiseley LS20 9LT Leeds Elmwood House United Kingdom | England | British | ||
| JMG GI10 LIMITED | Jan 09, 2025 | Active | Director | Ghyll Royd Guiseley LS20 9LT Leeds Elmwood House United Kingdom | England | British | ||
| JMG GI8 LIMITED | Oct 25, 2023 | Active | Director | Ghyll Royd Guiseley LS20 9LT Leeds Elmwood House England | England | British | ||
| JMG GI7 LIMITED | Sep 23, 2023 | Active | Director | Ghyll Royd Guiseley LS20 9LT Leeds Elmwood House England | England | British | ||
| BJP HOLDINGS LIMITED | May 22, 2023 | Active | Director | Ghyll Royd Guiseley LS20 9LT Leeds Elmwood House West Yorkshire England | England | British | ||
| JMG RMS LIMITED | May 05, 2023 | Active | Director | Ghyll Royd Guiseley LS20 9LT Leeds Elmwood House West Yorkshire England | England | British | ||
| JMG GI6 LIMITED | Feb 08, 2023 | Active | Director | Ghyll Royd Guiseley LS20 9LT Leeds Elmwood House England | England | British | ||
| JMG GI5 LIMITED | Oct 18, 2022 | Active | Director | Ghyll Royd Guiseley LS20 9LT Leeds Elmwood House United Kingdom | England | British | ||
| JMG GI3 LIMITED | Jul 27, 2022 | Active | Director | Ghyll Royd Guiseley LS20 9LT Leeds Elmwood House West Yorkshire England | England | British | ||
| BUTTERWORTH SPENGLER GROUP LIMITED | May 26, 2022 | Active | Director | Ghyll Royd Guiseley LS20 9LT Leeds Elmwood House England | England | British | ||
| FERRANTI EFFECT LIMITED | May 26, 2022 | Active | Director | Ghyll Royd Guiseley LS20 9LT Leeds Elmwood House England | England | British | ||
| GREENWOOD GROUP HOLDINGS LIMITED | Apr 12, 2022 | Active | Director | Hamilton International Technology Park G72 0BN Blantyre Prospect House Scotland | England | British | ||
| JMG GI2 LIMITED | Apr 07, 2022 | Active | Director | Ghyll Royd Guiseley LS20 9LT Leeds Elmwood House West Yorkshire England | England | British | ||
| JMG GROUP INVESTMENTS LIMITED | Jul 23, 2021 | Active | Director | Ghyll Royd Guiseley LS20 9LT Leeds Elmwood House England | England | British | ||
| J.M. GLENDINNING GROUP LIMITED | Jul 23, 2021 | Active | Director | Ghyll Royd Guiseley LS20 9LT Leeds Elmwood House | England | British | ||
| AUGUSTA MIDCO LIMITED | Jul 23, 2021 | Active | Director | Ghyll Royd Guiseley LS20 9LT Leeds Elmwood House England | England | British | ||
| AUGUSTA TOPCO LIMITED | Jul 23, 2021 | Active | Director | Ghyll Royd Guiseley LS20 9LT Leeds Elmwood House England | England | British | ||
| TIMSAR CONSULTING LIMITED | Mar 28, 2013 | Dissolved | Director | Montpellier House Montpellier Drive GL50 1TY Cheltenham Suite G2 | United Kingdom | British | ||
| MONEYWISE (SCOTLAND) LIMITED | Oct 28, 2009 | Dissolved | Director | Eclipse Park Sittingbourne Road ME14 3EN Maidstone Towergate House Kent | United Kingdom | British | ||
| MACDONALD REID SCOTT HOLDINGS LIMITED | Apr 30, 2008 | Dissolved | Director | Eclipse Park, Sittingbourne Road ME14 3EN Maidstone Towergate House Kent United Kingdom | United Kingdom | British | ||
| INCOME PROTECTION LTD | Jan 22, 2008 | Dissolved | Director | 20 The Old Saw Mill Long Mill Lane Platt TN15 8QJ Sevenoaks Kent | United Kingdom | British | ||
| SECURITY FIRST LTD | Jan 22, 2008 | Dissolved | Director | Eclipse Park, Sittingbourne Road ME14 3EN Maidstone Towergate House Kent United Kingdom | United Kingdom | British | ||
| INSURANCE 4 CAR HIRE AGENTS LIMITED | Dec 06, 2007 | Dissolved | Director | Eclipse Park, Sittingbourne Road ME14 3EN Maidstone Towergate House Kent England | United Kingdom | British | ||
| SAYER, POWELL AND CO. LIMITED | Aug 31, 2007 | Dissolved | Director | Eclipse Park, Sittingbourne Road ME14 3EN Maidstone Towergate House Kent England | United Kingdom | British | ||
| COBWARD INSURANCE BROKERS LIMITED | May 23, 2007 | Dissolved | Director | Eclipse Park, Sittingbourne Road ME14 3EN Maidstone Towergate House Kent England | United Kingdom | British | ||
| INN-SURE LIMITED | Apr 24, 2007 | Dissolved | Director | 20 The Old Saw Mill Long Mill Lane Platt TN15 8QJ Sevenoaks Kent | United Kingdom | British | ||
| COUNTRY THATCH INSURANCE AGENCY LIMITED | Apr 24, 2007 | Dissolved | Director | 20 The Old Saw Mill Long Mill Lane Platt TN15 8QJ Sevenoaks Kent | United Kingdom | British | ||
| HENDERSON & CO. (INSURANCE BROKERS) LIMITED | Feb 28, 2007 | Dissolved | Director | Eclipse Park, Sittingbourne Road ME14 3EN Maidstone Towergate House Kent United Kingdom | United Kingdom | British | ||
| ALLIANCE INSURANCE MANAGEMENT (ANGLIA) LIMITED | Feb 09, 2007 | Dissolved | Director | Eclipse Park, Sittingbourne Road ME14 3EN Maidstone Towergate House Kent England | United Kingdom | British | ||
| ALLIANCE RISK SERVICES LIMITED | Feb 09, 2007 | Dissolved | Director | 20 The Old Saw Mill Long Mill Lane Platt TN15 8QJ Sevenoaks Kent | United Kingdom | British |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0