Bashir TIMOL

Total number of appointments 22, 14 active appointments

DIAGNOSTAX LIMITED

Correspondence address
47-49 New Hall Lane, Preston, United Kingdom, PR1 5NY
Role ACTIVE
director
Date of birth
October 1974
Appointed on
1 August 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode PR1 5NY £121,000

SPRINGFIELD COURT CONSULTANTS LIMITED

Correspondence address
47-49 New Hall Lane, Preston, England, PR1 5NY
Role ACTIVE
director
Date of birth
October 1974
Appointed on
30 September 2019
Nationality
British
Occupation
Director

Average house price in the postcode PR1 5NY £121,000

NDM TECHNOLOGIES LIMITED

Correspondence address
Springfield House Springfield Court, Summerfield Road, Bolton, Greater Manchester, England, BK3 2NT
Role ACTIVE
director
Date of birth
October 1974
Appointed on
8 May 2017
Resigned on
4 July 2024
Nationality
British
Occupation
Director

NUMUS HOLDINGS LIMITED

Correspondence address
47-49 New Hall Lane, Preston, England, PR1 5NY
Role ACTIVE
director
Date of birth
October 1974
Appointed on
15 November 2016
Nationality
British
Occupation
Director

Average house price in the postcode PR1 5NY £121,000

NO 19 WINCKLEY SQUARE (PRESTON) MANAGEMENT COMPANY LIMITED

Correspondence address
NORTH WEST LETTINGS 8 West Cliff Terrace, Preston, United Kingdom, PR1 8HG
Role ACTIVE
director
Date of birth
October 1974
Appointed on
26 January 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode PR1 8HG £189,000

NPL FC LIMITED

Correspondence address
Unit 3a Springfield Court, Summerfield Road, Bolton, United Kingdom, BL3 2NT
Role ACTIVE
director
Date of birth
October 1974
Appointed on
5 December 2014
Nationality
British
Occupation
Company Director

Average house price in the postcode BL3 2NT £746,000

DERMAL DIAGNOSTICS (HOLDINGS) LIMITED

Correspondence address
Advanced Technology Innovation Centre, Loughborough University Science And Enterprise, Parks, 5 Oakwood Drive, Loughborough, Leicestershire, England, LE11 3QF
Role ACTIVE
director
Date of birth
October 1974
Appointed on
11 December 2013
Nationality
British
Occupation
Director

Average house price in the postcode LE11 3QF £2,180,000

DERMAL DIAGNOSTICS LIMITED

Correspondence address
Advanced Technology Innovation Centre, Loughborough University Science And Enterprise, Parks, 5 Oakwood Drive, Loughborough, Leicestershire, England, LE11 3QF
Role ACTIVE
director
Date of birth
October 1974
Appointed on
8 November 2013
Resigned on
4 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode LE11 3QF £2,180,000

ONEE DESIGNATED ADMINISTRATOR LIMITED

Correspondence address
47-49 New Hall Lane, Preston, England, PR1 5NY
Role ACTIVE
director
Date of birth
October 1974
Appointed on
3 October 2013
Nationality
British
Occupation
Director

Average house price in the postcode PR1 5NY £121,000

TRIAL CLINIC LIMITED

Correspondence address
Advanced Technology Innovation Centre, Loughborough University Science And Enterprise, Parks, 5 Oakwood Drive, Loughborough, Leicestershire, England, LE11 3QF
Role ACTIVE
director
Date of birth
October 1974
Appointed on
18 August 2011
Nationality
British
Occupation
Director

Average house price in the postcode LE11 3QF £2,180,000

SABT1 LIMITED

Correspondence address
Drumacre House Drumacre Lane East, Longton, Preston, Lancashire, United Kingdom, PR4 4SD
Role ACTIVE
director
Date of birth
October 1974
Appointed on
25 March 2009
Resigned on
28 September 2022
Nationality
British
Occupation
Director

Average house price in the postcode PR4 4SD £565,000

NEMAURA PHARMA LIMITED

Correspondence address
Drumacre House Drumacre Lane East, Longton, Preston, Lancashire, United Kingdom, PR4 4SD
Role ACTIVE
director
Date of birth
October 1974
Appointed on
26 October 2007
Resigned on
4 July 2024
Nationality
British
Occupation
Dir

Average house price in the postcode PR4 4SD £565,000

ONEE GROUP LIMITED

Correspondence address
Drumacre House Drumacre Lane East, Longton, Preston, Lancashire, United Kingdom, PR4 4SD
Role ACTIVE
director
Date of birth
October 1974
Appointed on
31 January 2007
Nationality
British
Occupation
Director

Average house price in the postcode PR4 4SD £565,000

ONEE TAX LIMITED

Correspondence address
4th Floor Abbey House Booth Street, Manchester, M2 4AB
Role ACTIVE
director
Date of birth
October 1974
Appointed on
1 June 2006
Nationality
British
Occupation
Director

ONEE INVESTMENTS LIMITED

Correspondence address
Unit 3a Springfield House, Springfield Court Summerfield Road, Bolton, United Kingdom, BL3 2NT
Role RESIGNED
director
Date of birth
October 1974
Appointed on
16 August 2013
Resigned on
1 June 2015
Nationality
British
Occupation
Director

Average house price in the postcode BL3 2NT £746,000

ONEE CONSULTING LIMITED

Correspondence address
Drumacre House Drumacre Lane East, Longton, Preston, United Kingdom, PR4 4SD
Role RESIGNED
director
Date of birth
October 1974
Appointed on
20 September 2012
Resigned on
15 July 2014
Nationality
British
Occupation
Director

Average house price in the postcode PR4 4SD £565,000

ONEE TDI LIMITED

Correspondence address
Unit 3a Springfield House, Springfield Court, Summerfield Road, Bolton, United Kingdom, BL3 2NT
Role RESIGNED
director
Date of birth
October 1974
Appointed on
1 August 2012
Resigned on
1 June 2015
Nationality
British
Occupation
Director

Average house price in the postcode BL3 2NT £746,000

SABT3 LIMITED

Correspondence address
Drumacre House Drumacre Lane East, Longton, Preston, Lancashire, United Kingdom, PR4 4SD
Role
director
Date of birth
October 1974
Appointed on
25 March 2009
Resigned on
31 August 2009
Nationality
British
Occupation
Director

Average house price in the postcode PR4 4SD £565,000

SABT2 LIMITED

Correspondence address
Drumacre House Drumacre Lane East, Longton, Preston, Lancashire, United Kingdom, PR4 4SD
Role RESIGNED
director
Date of birth
October 1974
Appointed on
25 March 2009
Resigned on
3 June 2016
Nationality
British
Occupation
Director

Average house price in the postcode PR4 4SD £565,000

TEXAS FRANCHISEE LIMITED

Correspondence address
Drumacre House Drumacre Lane East, Longton, Preston, Lancashire, United Kingdom, PR4 4SD
Role RESIGNED
director
Date of birth
October 1974
Appointed on
3 December 2008
Resigned on
17 November 2009
Nationality
British
Occupation
Director

Average house price in the postcode PR4 4SD £565,000

1ST ETHICAL TAX PLANNING LTD

Correspondence address
Drumacre House Drumacre Lane East, Longton, Preston, Lancashire, United Kingdom, PR4 4SD
Role
director
Date of birth
October 1974
Appointed on
18 June 2005
Nationality
British
Occupation
Investment Adviser

Average house price in the postcode PR4 4SD £565,000

1ST ETHICAL LTD

Correspondence address
Drumacre House Drumacre Lane East, Longton, Preston, Lancashire, United Kingdom, PR4 4SD
Role
director
Date of birth
October 1974
Appointed on
1 November 2002
Nationality
British
Occupation
Director

Average house price in the postcode PR4 4SD £565,000