Timothy Daniel MURPHY
Natural Person
Title | Mr |
---|---|
First Name | Timothy |
Middle Names | Daniel |
Last Name | MURPHY |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 10 |
Inactive | 12 |
Resigned | 9 |
Total | 31 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
SENECA SECURED FINANCE LIMITED | Jun 30, 2022 | Active | Company Director | Director | The Parks WA12 0JQ Newton-Le-Willows 9 England | England | British | |
SENECA BRIDGING LTD | Dec 07, 2018 | Active | Company Director | Director | The Parks WA12 0JQ Newton-Le-Willows 9 England | England | British | |
THE WIRE PARTNERSHIP LLP | Jun 15, 2018 | Active | LLP Member | The Parks WA12 0JQ Newton-Le-Willows 9 England | England | |||
SENECA PARTNERS LIMITED | Dec 18, 2017 | Active | Company Director | Director | The Parks WA12 0JQ Newton-Le-Willows 9 England | England | British | |
GORILLA PAYROLL SOLUTIONS LIMITED | Mar 23, 2017 | Dissolved | Director | Director | Lynstock Way, Lostock BL6 4SG Bolton Ground Floor, Unit B Lostock Office Park England | England | British | |
KLINK HOLDINGS LIMITED | Feb 21, 2017 | Dissolved | Director | Director | Lynstock Way, Lostock BL6 4SG Bolton Ground Floor, Unit B Lostock Office Park England | England | British | |
SENECA SECURED LENDING LIMITED | Jul 28, 2016 | Active | Company Director | Director | The Parks WA12 0JQ Newton-Le-Willows 9 England | England | British | |
GORILLA ENERGY LIMITED | May 17, 2016 | Dissolved | Director | Director | 21-27 Churchgate BL1 1YA Bolton 4th Floor Stonecross House United Kingdom | England | British | |
THE INSURANCE SURGERY LIMITED | Aug 18, 2015 | Active | Director | Director | Pickford Street SK11 6JD Macclesfield 2nd Floor, Pickford Street Mill England | England | British | |
MONEY SURGERY HOLDINGS LIMITED | Aug 06, 2015 | Active | Director | Director | Pickford Street SK11 6JD Macclesfield 2nd Floor, Pickford Street Mill England | England | British | |
SENECA CAPITAL NO. 2 GP LLP | Jun 18, 2015 | Active | LLP Member | The Parks WA12 0JQ Newton-Le-Willows 9 England | England | |||
SENECA GENERAL PARTNER NO.1 LLP | Jan 15, 2015 | Active | LLP Member | The Parks WA12 0JQ Newton-Le-Willows 9 England | England | |||
MURPHY SOLAR 3 LTD | Aug 12, 2014 | Dissolved | Director | Director | Bromley Cross BL7 9LZ Bolton 101 Chapeltown Road England | England | British | |
MURPHY SOLAR 1 LTD | Aug 12, 2014 | Dissolved | Director | Director | Bromley Cross BL7 9LZ Bolton 101 Chapeltown Road England | England | British | |
MURPHY SOLAR 2 LTD | Aug 12, 2014 | Dissolved | Director | Director | Bromley Cross BL79LZ Bolton 101 Chapeltown Road England | England | British | |
SENECA (HOMEBUY) LIMITED | Jul 08, 2014 | Dissolved | Director | Director | The Parks WA12 0JQ Newton-Le-Willows 12 Merseyside England | England | British | |
SBC FORENSICS LLP | Mar 27, 2014 | Dissolved | LLP Designated Member | Stonecross House 21-27 Churchgate BL1 1YA Bolton 4th Floor Greater Manchester | England | |||
GORILLA BROKERS LIMITED | Feb 21, 2014 | Dissolved | Director | Director | 21-27 Churchgate BL1 1YA Bolton 4th Floor Stonecross House Greater Manchester United Kingdom | England | British | |
SENECA CAPITAL CARRY GP LIMITED | Nov 13, 2012 | Active | Director | Director | The Parks WA12 0JQ Newton-Le-Willows 9 England | England | British | |
SENECA CAPITAL NO. 1 GP LIMITED | Nov 13, 2012 | Dissolved | Director | Director | The Parks WA12 0JQ Newton Le Willows 12 Merseyside | England | British | |
SENECA BANKING CONSULTANTS LIMITED | Jul 13, 2012 | Dissolved | Corporate Financier | Director | The Parks WA12 0JQ Newton Le Willows 12 Merseyside United Kingdom | England | British | |
TURTON CAPITAL LLP | Nov 09, 2011 | Dissolved | LLP Designated Member | Chapeltown Road Bromley Cross BL7 9LZ Bolton 101 | England | |||
GORILLA ACCOUNTING LIMITED | Jun 25, 2013 | Jun 02, 2023 | Active | Company Director | Director | The Parks WA12 0JQ Haydock 12 England | England | British |
WSR MEDICAL SOLUTIONS LIMITED | Mar 18, 2015 | Dec 04, 2019 | Active | Company Director | Director | Network 65 Business Park BB11 5TE Burnley Unit E Bridgewater Close Lancashire England | England | British |
FOODPACK LIMITED | Sep 24, 2015 | Nov 30, 2018 | Active | Director | Director | Abbotsfield Road WA9 4HU St. Helens 50 Merseyside England | England | British |
SMART STORAGE (ALTRINCHAM) LIMITED | Nov 05, 2015 | Mar 22, 2018 | Active | Director | Director | Derby Road L20 1BP Liverpool 100 Merseyside United Kingdom | England | British |
SMART STORAGE (LIVERPOOL) LIMITED | Oct 02, 2015 | Mar 22, 2018 | Active | Director | Director | Derby Road L20 1BP Liverpool 100 Merseyside United Kingdom | England | British |
SMART-STORAGE LIMITED | May 14, 2014 | Mar 22, 2018 | Active | Company Director | Director | Craven Road Broadheath WA14 5HJ Altrincham 41 England | England | British |
SMART STORAGE HOLDINGS LIMITED | Apr 25, 2014 | Mar 22, 2018 | Active | Company Director | Director | Craven Road Broadheath WA14 5HJ Altrincham 41 England | England | British |
ENERGI SOLAR CONSULTANCY LIMITED | Aug 02, 2012 | Jul 01, 2015 | Dissolved | Director | Director | The Parks WA12 0JQ Newton-Le-Willows 12 Merseyside Uk | England | British |
NORTHEDGE CAPITAL LLP | Apr 22, 2009 | Nov 30, 2011 | Active | LLP Designated Member | Hilton Street M1 2EJ Manchester Fourways House | England |
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