TIMELOAD HOLDINGS LIMITED

3 officers / 27 resignations

WOOLLHEAD, John Andrew, Mr.

Correspondence address
1 More London Place, London, SE1 2AF
Role ACTIVE
director
Date of birth
January 1961
Appointed on
1 November 2017
Nationality
British
Occupation
Company Secretary

WOOOLLHEAD, JOHN ANDREW

Correspondence address
C/O THRUVISION 121, OLYMPIC AVENUE, MILTON PARK, ABINGDON, OXON, ENGLAND, OX14 4SA
Role ACTIVE
Secretary
Appointed on
16 May 2011
Nationality
NATIONALITY UNKNOWN

EVANS, Colin Michael

Correspondence address
1 More London Place, London, SE1 2AF
Role ACTIVE
director
Date of birth
January 1968
Appointed on
20 September 2010
Nationality
British
Occupation
Director

HOLGATE, NICHOLAS JAMES

Correspondence address
1-2 HATFIELDS, LONDON, ENGLAND, SE1 9PG
Role RESIGNED
Director
Date of birth
December 1974
Appointed on
12 December 2011
Resigned on
8 July 2013
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

DOFFMAN, ZAK

Correspondence address
C/O DIGITAL BARRIERS 121, OLYMPIC AVENUE, MILTON PARK, MILTON, ABINGDON, ENGLAND, OX14 4SA
Role RESIGNED
Director
Date of birth
December 1971
Appointed on
20 September 2010
Resigned on
31 October 2017
Nationality
BRITISH
Occupation
DIRECTOR

JEFFERSON, IAN DAVID

Correspondence address
5 BACKHOUSE LANE, WOOLLEY, WAKEFIELD, WEST YORKSHIRE, WF4 2LB
Role RESIGNED
Director
Date of birth
November 1970
Appointed on
7 July 2008
Resigned on
20 September 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WF4 2LB £847,000

JEFFERSON, IAN DAVID

Correspondence address
5 BACKHOUSE LANE, WOOLLEY, WAKEFIELD, WEST YORKSHIRE, WF4 2LB
Role RESIGNED
Secretary
Appointed on
5 March 2007
Resigned on
20 September 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WF4 2LB £847,000

WALLACE, Andrew Patrick

Correspondence address
Ama Domus, Rutland Close, Harrogate, HG1 2HF
Role RESIGNED
director
Date of birth
November 1962
Appointed on
21 December 2004
Resigned on
7 July 2008
Nationality
British,Irish
Occupation
Manager

Average house price in the postcode HG1 2HF £920,000

GLASS, COLIN

Correspondence address
66 THE FAIRWAY, LEEDS, WEST YORKSHIRE, LS17 7PD
Role RESIGNED
Secretary
Appointed on
28 May 2003
Resigned on
5 March 2007
Nationality
BRITISH

Average house price in the postcode LS17 7PD £1,045,000

WADSWORTH, BRIAN

Correspondence address
21 WIKE RIDGE MOUNT, WIGTON PARK, LEEDS, LS17 9NP
Role RESIGNED
Director
Date of birth
May 1950
Appointed on
28 May 2003
Resigned on
11 November 2003
Nationality
BRITISH
Occupation
SALES AND MARKETING DIRECTOR

Average house price in the postcode LS17 9NP £662,000

EYKEL, DICK

Correspondence address
DORPSWEG 185, MAARTENSDIJK, 3738-CD, THE NETHERLANDS
Role RESIGNED
Director
Date of birth
April 1939
Appointed on
1 August 2002
Resigned on
30 November 2006
Nationality
DUTCH
Occupation
DIRECTOR

DUDLEY, GUILFORD PAUL JULIAN

Correspondence address
53 MARLOW HILL, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP11 1SX
Role RESIGNED
Director
Date of birth
March 1949
Appointed on
19 November 2001
Resigned on
28 May 2003
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode HP11 1SX £955,000

TEMPLE MORRIS, SUZANNA MARJAN

Correspondence address
12A PENZANCE PLACE, LONDON, W11 4PA
Role RESIGNED
Secretary
Appointed on
16 March 2001
Resigned on
28 May 2003
Nationality
BRITISH

Average house price in the postcode W11 4PA £1,906,000

MARTIN, TERENCE EDWARD

Correspondence address
22 HEMPSTEAD LANE, POTTEN END, BERKHAMSTED, HERTS, HP4 2SD
Role RESIGNED
Director
Date of birth
October 1957
Appointed on
24 January 2001
Resigned on
1 August 2002
Nationality
BRITISH
Occupation
SALES DIRECTOR

Average house price in the postcode HP4 2SD £1,385,000

MOLYNEUX, JON WILLIAM

Correspondence address
56E SAINT QUINTINS AVENUE, LONDON, W10 6PA
Role RESIGNED
Director
Date of birth
March 1958
Appointed on
24 January 2001
Resigned on
19 November 2001
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode W10 6PA £1,433,000

GHISALBERTI, DANIELA

Correspondence address
16 VIA BORGONUOVO, MILANO, 20121, ITALY
Role RESIGNED
Director
Date of birth
April 1957
Appointed on
29 February 2000
Resigned on
31 July 2000
Nationality
ITALIAN
Occupation
DIRECTOR

SALUTI, JOSEPH PETER

Correspondence address
1 DUKES LANE, KENSINGTON, LONDON, W8 4JL
Role RESIGNED
Director
Date of birth
November 1969
Appointed on
29 February 2000
Resigned on
31 July 2000
Nationality
AMERICAN
Occupation
INVESTMENT MANAGER

Average house price in the postcode W8 4JL £1,918,000

CECIL, CHARLES EDWARD VERE

Correspondence address
21 HOLLYWOOD ROAD, LONDON, SW10 9HT
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
29 February 2000
Resigned on
31 July 2000
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SW10 9HT £3,464,000

CROCI, GUIDO

Correspondence address
VIA BIGLI 21, 20121, MILAN, ITALY, FOREIGN
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
29 February 2000
Resigned on
31 July 2000
Nationality
ITALIAN
Occupation
ACCOUNTANT

ROTHSCHILD, NATHANIEL CHARLES JACOB

Correspondence address
30 WARWICK AVENUE, LONDON, W9 2PT
Role RESIGNED
Director
Date of birth
April 1936
Appointed on
29 February 2000
Resigned on
31 July 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W9 2PT £2,848,000

SAATCHI, MAURICE NATHAN

Correspondence address
44 BRUTON PLACE, BERKELEY SQUARE, LONDON, W1X 7AA
Role RESIGNED
Director
Date of birth
June 1946
Appointed on
29 February 2000
Resigned on
31 July 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BORLETTI, ILARIA

Correspondence address
54 RUTLAND GATE, LONDON, SW7 1PL
Role RESIGNED
Director
Date of birth
March 1955
Appointed on
29 February 2000
Resigned on
31 July 2000
Nationality
ITALIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW7 1PL £2,470,000

BERGEMANN, HEIDI ANNE

Correspondence address
FLAT 1, 70 DYNE ROAD, LONDON, NW6 7DS
Role RESIGNED
Director
Date of birth
November 1947
Appointed on
29 February 2000
Resigned on
9 February 2001
Nationality
UNITED KINGDOM
Occupation
DIRECTOR

Average house price in the postcode NW6 7DS £791,000

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
Role RESIGNED
Nominee Director
Appointed on
27 January 2000
Resigned on
27 January 2000

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
27 January 2000
Resigned on
27 January 2000

Average house price in the postcode NW8 8EP £749,000

TOLHURST, GRAHAM JONATHAN

Correspondence address
30 WESTVILLE ROAD, LONDON, W12 9DB
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
27 January 2000
Resigned on
30 May 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W12 9DB £476,000

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Director
Appointed on
27 January 2000
Resigned on
27 January 2000

Average house price in the postcode NW8 8EP £749,000

LANDAU, DAVID

Correspondence address
51 KELSO PLACE, LONDON, W8 5QQ
Role RESIGNED
Director
Date of birth
April 1950
Appointed on
27 January 2000
Resigned on
16 March 2001
Nationality
ISRAELI
Occupation
DIRECTOR

Average house price in the postcode W8 5QQ £896,000

LIGHTFOOT, CLARE MARIE

Correspondence address
48 STYAL ROAD, WILMSLOW, CHESHIRE, SK9 4AG
Role RESIGNED
Director
Date of birth
August 1962
Appointed on
27 January 2000
Resigned on
10 April 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SK9 4AG £977,000

LANDAU, DAVID

Correspondence address
51 KELSO PLACE, LONDON, W8 5QQ
Role RESIGNED
Secretary
Appointed on
27 January 2000
Resigned on
16 March 2001
Nationality
ISRAELI
Occupation
DIRECTOR

Average house price in the postcode W8 5QQ £896,000


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company