Timothy George Christie, Baron BECKER

Total number of appointments 34, 17 active appointments

PARAGON INVESMENTS LIMITED

Correspondence address
1 Delamere Road, London, England, SW20 8PS
Role ACTIVE
director
Date of birth
February 1964
Appointed on
22 October 2024
Nationality
British
Occupation
Barrister

Average house price in the postcode SW20 8PS £573,000

KWS LAW LIMITED

Correspondence address
75 King William Street, London, England, EC4N 7BE
Role ACTIVE
director
Date of birth
February 1964
Appointed on
7 March 2023
Nationality
British
Occupation
Kc

DJF AVIATION LTD

Correspondence address
3rd Floor Descartes House, 8 Gate Street, London, United Kingdom, WC2A 3HP
Role ACTIVE
director
Date of birth
February 1964
Appointed on
4 September 2020
Resigned on
19 January 2021
Nationality
British
Occupation
Barrister

Average house price in the postcode WC2A 3HP £15,362,000

SILVER LINING INVESTMENTS LIMITED

Correspondence address
Dudley House 5th Floor, 169 Piccadilly, London, England, W1J 9EH
Role ACTIVE
director
Date of birth
February 1964
Appointed on
30 May 2017
Nationality
British
Occupation
Director

MURBECK LAW LLP

Correspondence address
78 York Street, London, England, W1H 1DP
Role ACTIVE
llp-designated-member
Date of birth
February 1964
Appointed on
28 November 2014

Average house price in the postcode W1H 1DP £317,000

AMERCO INTERNATIONAL LIMITED

Correspondence address
5th Floor Dudley House, 169 Piccadilly, London, United Kingdom, W1J 9EH
Role ACTIVE
director
Date of birth
February 1964
Appointed on
19 November 2014
Nationality
British
Occupation
Director

EUROTOK LIMITED

Correspondence address
53 Rodney Street, Liverpool, Merseyside, United Kingdom, L1 9ER
Role ACTIVE
director
Date of birth
February 1964
Appointed on
4 July 2013
Resigned on
29 April 2014
Nationality
British
Occupation
Barrister

Average house price in the postcode L1 9ER £910,000

TCS LAW PRACTICE LIMITED

Correspondence address
53 Rodney Street, Liverpool, Merseyside, United Kingdom, L1 9ER
Role ACTIVE
director
Date of birth
February 1964
Appointed on
21 January 2013
Nationality
British
Occupation
Barrister

Average house price in the postcode L1 9ER £910,000

AABACUS COMMUNITY EDUCATIION LTD

Correspondence address
1 Delamere Road, Wimbledon, London, United Kingdom, SW20 8PS
Role ACTIVE
director
Date of birth
February 1964
Appointed on
30 April 2012
Nationality
British
Occupation
Barrister/Mediator

Average house price in the postcode SW20 8PS £573,000

TCS CONVEYANCING LIMITED

Correspondence address
53 Rodney Street, Liverpool, Merseyside, United Kingdom, L1 9ER
Role ACTIVE
director
Date of birth
February 1964
Appointed on
22 April 2010
Resigned on
22 April 2010
Nationality
British
Occupation
Director

Average house price in the postcode L1 9ER £910,000

TCS NOMINEES LIMITED

Correspondence address
53 Rodney Street, Liverpool, Merseyside, United Kingdom, L1 9ER
Role ACTIVE
director
Date of birth
February 1964
Appointed on
19 April 2010
Resigned on
1 February 2017
Nationality
British
Occupation
Director

Average house price in the postcode L1 9ER £910,000

VISCOUNT CAPITAL LIMITED

Correspondence address
53 Rodney Street, Liverpool, Merseyside, United Kingdom, L1 9ER
Role ACTIVE
director
Date of birth
February 1964
Appointed on
18 March 2010
Resigned on
1 March 2020
Nationality
British
Occupation
Barrister

Average house price in the postcode L1 9ER £910,000

INDICLARA LIMITED

Correspondence address
53 Rodney Street, Liverpool, Merseyside, United Kingdom, L1 9ER
Role ACTIVE
director
Date of birth
February 1964
Appointed on
10 March 2010
Resigned on
1 March 2020
Nationality
British
Occupation
Barrister

Average house price in the postcode L1 9ER £910,000

TOWERDENE ESTATES LIMITED

Correspondence address
53 Kent Road, Southsea, Portsmouth, England, PO5 3HU
Role ACTIVE
director
Date of birth
February 1964
Appointed on
9 March 2010
Nationality
British
Occupation
Director

CLUB HOTELS LIMITED

Correspondence address
53 Kent Road, Southsea, Hampshire, PO5 3HU
Role ACTIVE
director
Date of birth
February 1964
Appointed on
1 February 2010
Resigned on
10 March 2015
Nationality
British
Occupation
Barrister

ORGANIC ONLINE LIMITED

Correspondence address
53 Rodney Street, Liverpool, L1 9ER
Role ACTIVE
director
Date of birth
February 1964
Appointed on
16 November 2009
Resigned on
1 February 2017
Nationality
British
Occupation
Director

Average house price in the postcode L1 9ER £910,000

THE COMPANY SPECIALISTS (LEGAL SERVICES) LIMITED

Correspondence address
1 Delamere Road, Wimbledon, London, SW20 8PS
Role ACTIVE
director
Date of birth
February 1964
Appointed on
27 July 2006
Nationality
British
Occupation
Barrister

Average house price in the postcode SW20 8PS £573,000


RODNEY STREET CHAMBERS LIMITED

Correspondence address
Suite 3, Oak House High Street, Chorley, England, PR7 1DW
Role RESIGNED
director
Date of birth
February 1964
Appointed on
31 May 2016
Resigned on
18 September 2018
Nationality
British
Occupation
Barrister

Average house price in the postcode PR7 1DW £186,000

TCS ACCOUNTANCY PRACTICE LIMITED

Correspondence address
53 Rodney Street, Liverpool, Merseyside, United Kingdom, L1 9ER
Role RESIGNED
director
Date of birth
February 1964
Appointed on
25 February 2015
Resigned on
1 May 2019
Nationality
British
Occupation
Barrister

Average house price in the postcode L1 9ER £910,000

PICCADILLY MANAGEMENT LIMITED

Correspondence address
5th Floor, Dudley House 169 Piccadilly, London, United Kingdom, W1J 9EH
Role RESIGNED
director
Date of birth
February 1964
Appointed on
7 October 2013
Resigned on
1 February 2020
Nationality
British
Occupation
Director

SHARDS PROJECTS LIMITED

Correspondence address
5th Floor, Dudley House 169 Piccadilly, London, United Kingdom, W1J 9EH
Role RESIGNED
director
Date of birth
February 1964
Appointed on
21 November 2011
Resigned on
9 February 2012
Nationality
British
Occupation
Director

SIMPLY INVESTMENT CAPITAL LIMITED

Correspondence address
Suite 76 28 Old Brompton Road, London, United Kingdom, SW7 3SS
Role
director
Date of birth
February 1964
Appointed on
19 September 2011
Nationality
British
Occupation
Director

ANGLO OVERSEAS GROUP (PROPERTIES) LIMITED

Correspondence address
53 Rodney Street, Liverpool, Merseyside, L1 9ER
Role RESIGNED
director
Date of birth
February 1964
Appointed on
15 September 2011
Resigned on
15 September 2011
Nationality
British
Occupation
Barrister

Average house price in the postcode L1 9ER £910,000

C C DESIGNS (UK) LIMITED

Correspondence address
K A Farr & Co 8 Botanic Road, Churchtown, Southport, Merseyside, United Kingdom, PR9 7NG
Role RESIGNED
director
Date of birth
February 1964
Appointed on
27 October 2010
Resigned on
16 May 2011
Nationality
British
Occupation
Director

Average house price in the postcode PR9 7NG £242,000

CC DESIGNS (GLOSSOP) LIMITED

Correspondence address
K.A. Farr & Co 6-8 Botanic Road, Churchtown, Southport, Merseyside, England, PR9 7NG
Role RESIGNED
director
Date of birth
February 1964
Appointed on
27 October 2010
Resigned on
18 May 2011
Nationality
British
Occupation
Director

Average house price in the postcode PR9 7NG £242,000

THE COMPANY SPECIALISTS LIMITED

Correspondence address
53 Rodney Street, Liverpool, Merseyside, L1 9ER
Role RESIGNED
director
Date of birth
February 1964
Appointed on
6 May 2010
Resigned on
1 February 2017
Nationality
British
Occupation
Director

Average house price in the postcode L1 9ER £910,000

MONTAGUE MARKETING LIMITED

Correspondence address
53 Rodney Street, Liverpool, Merseyside, United Kingdom, L1 9ER
Role RESIGNED
director
Date of birth
February 1964
Appointed on
22 April 2010
Resigned on
1 February 2017
Nationality
British
Occupation
Director

Average house price in the postcode L1 9ER £910,000

TCS CORPORATE RECOVERY LIMITED

Correspondence address
53 Rodney Street, Liverpool, Merseyside, United Kingdom, L1 9ER
Role RESIGNED
director
Date of birth
February 1964
Appointed on
19 April 2010
Resigned on
1 February 2017
Nationality
British
Occupation
Director

Average house price in the postcode L1 9ER £910,000

57 FACETS LIMITED

Correspondence address
44 Pilgram Street, Liverpool, England, L1 9HB
Role RESIGNED
director
Date of birth
February 1964
Appointed on
11 January 2010
Resigned on
18 March 2010
Nationality
British
Occupation
Director

Average house price in the postcode L1 9HB £330,000

MFG (ST. HELENS) LIMITED

Correspondence address
6-8 Botanic Road, Churchtown, Southport, Merseyside, PR9 7NG
Role RESIGNED
director
Date of birth
February 1964
Appointed on
11 January 2010
Resigned on
18 March 2010
Nationality
British
Occupation
Director

Average house price in the postcode PR9 7NG £242,000

CC DESIGNS (GLOSSOP) LIMITED

Correspondence address
K.A. Farr & Co 6-8 Botanic Road, Churchtown, Southport, Merseyside, England, PR9 7NG
Role RESIGNED
director
Date of birth
February 1964
Appointed on
11 January 2010
Resigned on
18 March 2010
Nationality
British
Occupation
Director

Average house price in the postcode PR9 7NG £242,000

C C DESIGNS (UK) LIMITED

Correspondence address
K A Farr & Co 8 Botanic Road, Churchtown, Southport, Merseyside, United Kingdom, PR9 7NG
Role RESIGNED
director
Date of birth
February 1964
Appointed on
11 January 2010
Resigned on
18 March 2010
Nationality
British
Occupation
Director

Average house price in the postcode PR9 7NG £242,000

OIL STORAGE LIMITED

Correspondence address
Capital Group Dudley House 169 Piccadilly, London, W1J 9EH
Role RESIGNED
director
Date of birth
February 1964
Appointed on
16 October 2009
Resigned on
15 June 2018
Nationality
British
Occupation
Director

THE ANGLO-LEGAL GROUP LIMITED

Correspondence address
1 Delamere Road, Wimbledon, London, SW20 8PS
Role RESIGNED
director
Date of birth
February 1964
Appointed on
10 January 2003
Resigned on
31 March 2006
Nationality
British
Occupation
Barrister At Law

Average house price in the postcode SW20 8PS £573,000