Christopher Luke TIMMS

Total number of appointments 55, 52 active appointments

STELARIS DIRECTORS LTD

Correspondence address
111 Charterhouse Street Farringdon, London, United Kingdom, EC1M 6AW
Role ACTIVE
director
Date of birth
March 1981
Appointed on
13 December 2023
Nationality
British
Occupation
Director

F A SIMMS & PARTNERS LIMITED

Correspondence address
Baird House Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom, MK5 8FR
Role ACTIVE
director
Date of birth
March 1981
Appointed on
30 November 2023
Resigned on
19 December 2023
Nationality
British
Occupation
Director

Average house price in the postcode MK5 8FR £13,535,000

F A SIMMS & PARTNERS HOLDINGS LIMITED

Correspondence address
Baird House Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom, MK5 8FR
Role ACTIVE
director
Date of birth
March 1981
Appointed on
30 November 2023
Resigned on
19 December 2023
Nationality
British
Occupation
Director

Average house price in the postcode MK5 8FR £13,535,000

BROOKLANDS PROPERTIES LIMITED

Correspondence address
Unit 1 Brooklands Court, Kettering Venture Park, Kettering, Northamptonshire, United Kingdom, NN15 6FD
Role ACTIVE
director
Date of birth
March 1981
Appointed on
21 November 2023
Nationality
British
Occupation
Director

Average house price in the postcode NN15 6FD £372,000

MAX ATTACK TRADING LIMITED

Correspondence address
Albion House, 32 Pinchbeck Road, Spalding, Lincolnshire, United Kingdom, PE11 1QD
Role ACTIVE
director
Date of birth
March 1981
Appointed on
15 September 2023
Nationality
British
Occupation
Director

Average house price in the postcode PE11 1QD £268,000

FTS CAPITAL LIMITED

Correspondence address
Baird House Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom, MK5 8FR
Role ACTIVE
director
Date of birth
March 1981
Appointed on
27 July 2023
Resigned on
19 December 2023
Nationality
British
Occupation
Director

Average house price in the postcode MK5 8FR £13,535,000

STELARIS VENTURES LIMITED

Correspondence address
Baird House Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom, MK5 8FR
Role ACTIVE
director
Date of birth
March 1981
Appointed on
24 May 2023
Resigned on
19 December 2023
Nationality
British
Occupation
Director

Average house price in the postcode MK5 8FR £13,535,000

TC CH MIDCO LIMITED

Correspondence address
Baird House Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom, MK5 8FR
Role ACTIVE
director
Date of birth
March 1981
Appointed on
9 May 2023
Resigned on
22 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode MK5 8FR £13,535,000

TC SEM LIMITED

Correspondence address
Baird House Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom, MK5 8FR
Role ACTIVE
director
Date of birth
March 1981
Appointed on
8 May 2023
Resigned on
17 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode MK5 8FR £13,535,000

TC SEM MIDCO LIMITED

Correspondence address
Baird House Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom, MK5 8FR
Role ACTIVE
director
Date of birth
March 1981
Appointed on
8 May 2023
Resigned on
18 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode MK5 8FR £13,535,000

TC CH LIMITED

Correspondence address
Baird House Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom, MK5 8FR
Role ACTIVE
director
Date of birth
March 1981
Appointed on
5 May 2023
Resigned on
17 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode MK5 8FR £13,535,000

REDFIN MANAGEMENT LTD

Correspondence address
111 Charterhouse Street Farringdon, London, United Kingdom, EC1M 6AW
Role ACTIVE
director
Date of birth
March 1981
Appointed on
3 April 2023
Resigned on
19 December 2023
Nationality
British
Occupation
Director

STELARIS GROUP LIMITED

Correspondence address
111 Charterhouse Street Farringdon, London, United Kingdom, EC1M 6AW
Role ACTIVE
director
Date of birth
March 1981
Appointed on
31 March 2023
Nationality
British
Occupation
Director

FORTUS WEALTH MANAGEMENT (NORTH) LIMITED

Correspondence address
1 Rushmills, Northampton, Northamptonshire, England, NN4 7YB
Role ACTIVE
director
Date of birth
March 1981
Appointed on
6 July 2022
Nationality
British
Occupation
Director

Average house price in the postcode NN4 7YB £1,379,000

FORTUS PENSION ADMINISTRATION LIMITED

Correspondence address
1 Rushmills, Northampton, Northamptonshire, England, NN4 7YB
Role ACTIVE
director
Date of birth
March 1981
Appointed on
15 June 2022
Resigned on
19 December 2023
Nationality
British
Occupation
Director

Average house price in the postcode NN4 7YB £1,379,000

FTS RECOVERY LIMITED

Correspondence address
Baird House Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom, MK5 8FR
Role ACTIVE
director
Date of birth
March 1981
Appointed on
4 April 2022
Resigned on
19 December 2023
Nationality
British
Occupation
Director

Average house price in the postcode MK5 8FR £13,535,000

HJS (READING) LIMITED

Correspondence address
1 Rushmills Bedford Road, Northampton, Northamptonshire, United Kingdom, NN4 7YB
Role ACTIVE
director
Date of birth
March 1981
Appointed on
28 March 2021
Resigned on
30 June 2022
Nationality
British
Occupation
Director

Average house price in the postcode NN4 7YB £1,379,000

TRUSOLV LIMITED

Correspondence address
1 Rushmills, Northampton, Northamptonshire, United Kingdom, NN4 7YB
Role ACTIVE
director
Date of birth
March 1981
Appointed on
28 February 2021
Resigned on
30 April 2022
Nationality
British
Occupation
Director

Average house price in the postcode NN4 7YB £1,379,000

FTS CAPITAL PARTNERS LTD

Correspondence address
Baird House Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom, MK5 8FR
Role ACTIVE
director
Date of birth
March 1981
Appointed on
27 November 2020
Resigned on
1 June 2023
Nationality
British
Occupation
Director

Average house price in the postcode MK5 8FR £13,535,000

FORTUS BUSINESS FINANCE LIMITED

Correspondence address
Equinox House, Clifton Park Shipton Road, York, Yorkshire, United Kingdom, YO30 5PA
Role ACTIVE
director
Date of birth
March 1981
Appointed on
7 September 2020
Resigned on
19 December 2023
Nationality
British
Occupation
Director

WINN & CO. (YORKSHIRE) LIMITED

Correspondence address
1 Rushmills Bedford Road, Northampton, Northamptonshire, United Kingdom, NN4 7YB
Role ACTIVE
director
Date of birth
March 1981
Appointed on
31 March 2020
Resigned on
4 July 2022
Nationality
British
Occupation
Director

Average house price in the postcode NN4 7YB £1,379,000

MORGAN SOAR LIMITED

Correspondence address
1 Rushmills Bedford Road, Northampton, Northamptonshire, United Kingdom, NN4 7YB
Role ACTIVE
director
Date of birth
March 1981
Appointed on
31 March 2020
Resigned on
15 October 2020
Nationality
British
Occupation
Director

Average house price in the postcode NN4 7YB £1,379,000

SECURE FACILITIES & MANAGEMENT LTD

Correspondence address
1 Rushmills Bedford Road, Northampton, Northamptonshire, United Kingdom, NN4 7YB
Role ACTIVE
director
Date of birth
March 1981
Appointed on
31 March 2020
Resigned on
15 October 2020
Nationality
British
Occupation
Director

Average house price in the postcode NN4 7YB £1,379,000

WINHAM HUGHES LIMITED

Correspondence address
1 Rushmills Bedford Road, Northampton, Northamptonshire, United Kingdom, NN4 7YB
Role ACTIVE
director
Date of birth
March 1981
Appointed on
31 March 2020
Resigned on
24 May 2022
Nationality
British
Occupation
Director

Average house price in the postcode NN4 7YB £1,379,000

ABC HUNTINGDON LIMITED

Correspondence address
1 Rushmills Bedford Road, Northampton, Northamptonshire, United Kingdom, NN4 7YB
Role ACTIVE
director
Date of birth
March 1981
Appointed on
31 March 2020
Resigned on
15 October 2020
Nationality
British
Occupation
Director

Average house price in the postcode NN4 7YB £1,379,000

FORTUS LIMITED

Correspondence address
1 Rushmills Bedford Road, Northampton, Northamptonshire, United Kingdom, NN4 7YB
Role ACTIVE
director
Date of birth
March 1981
Appointed on
31 March 2020
Resigned on
19 December 2023
Nationality
British
Occupation
Director

Average house price in the postcode NN4 7YB £1,379,000

BAND ADVISORY GROUP LIMITED

Correspondence address
111 Charterhouse Street Farringdon, London, United Kingdom, EC1M 6AW
Role ACTIVE
director
Date of birth
March 1981
Appointed on
26 March 2020
Resigned on
19 December 2023
Nationality
British
Occupation
Director

C & P ABC LIMITED

Correspondence address
1 Rushmills Bedford Road, Northampton, Northamptonshire, United Kingdom, NN4 7YB
Role ACTIVE
director
Date of birth
March 1981
Appointed on
26 March 2020
Nationality
British
Occupation
Director

Average house price in the postcode NN4 7YB £1,379,000

FORTUS SERVICE CHARGE LIMITED

Correspondence address
1 Rushmills Bedford Road, Northampton, Northamptonshire, United Kingdom, NN4 7YB
Role ACTIVE
director
Date of birth
March 1981
Appointed on
20 March 2020
Resigned on
17 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode NN4 7YB £1,379,000

FORTUS CENTRAL SERVICES LTD

Correspondence address
1 Rushmills Bedford Road, Northampton, Northamptonshire, United Kingdom, NN4 7YB
Role ACTIVE
director
Date of birth
March 1981
Appointed on
20 March 2020
Resigned on
28 February 2021
Nationality
British
Occupation
Director

Average house price in the postcode NN4 7YB £1,379,000

FORTUS TAX LIMITED

Correspondence address
1 Rushmills Bedford Road, Northampton, Northamptonshire, United Kingdom, NN4 7YB
Role ACTIVE
director
Date of birth
March 1981
Appointed on
20 March 2020
Resigned on
15 December 2020
Nationality
British
Occupation
Director

Average house price in the postcode NN4 7YB £1,379,000

ABC SOUTH LIMITED

Correspondence address
1 Rushmills Bedford Road, Northampton, Northamptonshire, United Kingdom, NN4 7YB
Role ACTIVE
director
Date of birth
March 1981
Appointed on
20 March 2020
Nationality
British
Occupation
Director

Average house price in the postcode NN4 7YB £1,379,000

FORTUS BUSINESS ADVISORS LIMITED

Correspondence address
1 Rushmills Bedford Road, Northampton, Northamptonshire, United Kingdom, NN4 7YB
Role ACTIVE
director
Date of birth
March 1981
Appointed on
20 March 2020
Resigned on
15 December 2020
Nationality
British
Occupation
Director

Average house price in the postcode NN4 7YB £1,379,000

FORTUS ADVISORY LIMITED

Correspondence address
1 Rushmills Bedford Road, Northampton, Northamptonshire, United Kingdom, NN4 7YB
Role ACTIVE
director
Date of birth
March 1981
Appointed on
20 March 2020
Resigned on
15 December 2020
Nationality
British
Occupation
Director

Average house price in the postcode NN4 7YB £1,379,000

FORTUS TECHNOLOGY LTD

Correspondence address
1 Rushmills Bedford Road, Northampton, Northamptonshire, United Kingdom, NN4 7YB
Role ACTIVE
director
Date of birth
March 1981
Appointed on
20 March 2020
Resigned on
15 December 2020
Nationality
British
Occupation
Director

Average house price in the postcode NN4 7YB £1,379,000

FORTUS ACCOUNTANCY LIMITED

Correspondence address
1 Rushmills Bedford Road, Northampton, Northamptonshire, United Kingdom, NN4 7YB
Role ACTIVE
director
Date of birth
March 1981
Appointed on
20 March 2020
Resigned on
15 December 2020
Nationality
British
Occupation
Director

Average house price in the postcode NN4 7YB £1,379,000

FORTUS WEST MIDLANDS LIMITED

Correspondence address
1 Rushmills Bedford Road, Northampton, Northamptonshire, United Kingdom, NN4 7YB
Role ACTIVE
director
Date of birth
March 1981
Appointed on
20 March 2020
Resigned on
2 October 2020
Nationality
British
Occupation
Director

Average house price in the postcode NN4 7YB £1,379,000

ABC FL LIMITED

Correspondence address
111 Charterhouse Street Farringdon, London, United Kingdom, EC1M 6AW
Role ACTIVE
director
Date of birth
March 1981
Appointed on
20 March 2020
Nationality
British
Occupation
Director

T3 PROPERTIES LIMITED

Correspondence address
1 Rushmills Bedford Road, Northampton, Northamptonshire, United Kingdom, NN4 7YB
Role ACTIVE
director
Date of birth
March 1981
Appointed on
28 January 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode NN4 7YB £1,379,000

CHILTERN & PENTLAND BROKERAGE LLP

Correspondence address
1 Rushmills Bedford Road, Northampton, Northamptonshire, United Kingdom, NN4 7YB
Role ACTIVE
llp-designated-member
Date of birth
March 1981
Appointed on
2 January 2020

Average house price in the postcode NN4 7YB £1,379,000

ABC FEL LIMITED

Correspondence address
111 Charterhouse Street Farringdon, London, United Kingdom, EC1M 6AW
Role ACTIVE
director
Date of birth
March 1981
Appointed on
21 August 2019
Nationality
British
Occupation
Company Director

SEBURXAM LIMITED

Correspondence address
C/O Band 111 Charterhouse Street, Farringdon, London, United Kingdom, EC1M 6AW
Role ACTIVE
director
Date of birth
March 1981
Appointed on
25 June 2019
Nationality
British
Occupation
Director

ABC PETERBOROUGH LIMITED

Correspondence address
1 Rushmills, Northampton, Northamptonshire, NN4 7YB
Role ACTIVE
director
Date of birth
March 1981
Appointed on
1 January 2018
Resigned on
15 October 2020
Nationality
British
Occupation
Director

Average house price in the postcode NN4 7YB £1,379,000

1 BROOKLANDS COURT LIMITED

Correspondence address
C/O Band 111 Charterhouse Street, Farringdon, London, England, EC1M 6AW
Role ACTIVE
director
Date of birth
March 1981
Appointed on
24 November 2017
Nationality
British
Occupation
Director

ABC PETERBOROUGH CITY LIMITED

Correspondence address
1 Rushmills, Northampton, Northamptonshire, England, NN4 7YB
Role ACTIVE
director
Date of birth
March 1981
Appointed on
2 March 2017
Nationality
British
Occupation
Accountant

Average house price in the postcode NN4 7YB £1,379,000

ABCD EAST LLP

Correspondence address
1 Rushmills, Northampton, Northamptonshire, United Kingdom, NN4 7YB
Role ACTIVE
llp-designated-member
Date of birth
March 1981
Appointed on
23 February 2017
Resigned on
15 October 2020

Average house price in the postcode NN4 7YB £1,379,000

SV EVENTS LIMITED

Correspondence address
Baird House Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom, MK5 8FR
Role ACTIVE
director
Date of birth
March 1981
Appointed on
26 April 2016
Resigned on
31 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode MK5 8FR £13,535,000

ABC FML LIMITED

Correspondence address
111 Charterhouse Street Farringdon, London, United Kingdom, EC1M 6AW
Role ACTIVE
director
Date of birth
March 1981
Appointed on
1 March 2016
Nationality
British
Occupation
Director

SIRA LAND & PROPERTY LIMITED

Correspondence address
42 High Street, Flitwick, Bedfordshire, England, MK45 1DU
Role ACTIVE
director
Date of birth
March 1981
Appointed on
15 January 2016
Nationality
British
Occupation
Director

Average house price in the postcode MK45 1DU £402,000

ABC REFERRALS LIMITED

Correspondence address
1 Rushmills, Northampton, Northamptonshire, England, NN4 7YB
Role ACTIVE
director
Date of birth
March 1981
Appointed on
27 May 2015
Resigned on
15 October 2020
Nationality
British
Occupation
Accountant

Average house price in the postcode NN4 7YB £1,379,000

STELARIS LIMITED

Correspondence address
Baird House Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom, MK5 8FR
Role ACTIVE
director
Date of birth
March 1981
Appointed on
30 January 2015
Nationality
British
Occupation
Accountant

Average house price in the postcode MK5 8FR £13,535,000

ABC NORTHAMPTONSHIRE LLP

Correspondence address
1 Rushmills, Northampton, England, NN4 7YB
Role ACTIVE
llp-designated-member
Date of birth
March 1981
Appointed on
4 January 2010

Average house price in the postcode NN4 7YB £1,379,000


FORTUS EAST MIDLANDS LIMITED

Correspondence address
1 Rushmills Bedford Road, Northampton, Northamptonshire, United Kingdom, NN4 7YB
Role RESIGNED
director
Date of birth
March 1981
Appointed on
31 March 2020
Resigned on
12 June 2020
Nationality
British
Occupation
Director

Average house price in the postcode NN4 7YB £1,379,000

SECURE FACILITIES & MANAGEMENT LTD

Correspondence address
1 Rushmills, Northampton, England, NN4 7YB
Role RESIGNED
director
Date of birth
March 1981
Appointed on
3 February 2020
Resigned on
3 February 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode NN4 7YB £1,379,000

HAINES WATTS SERVICE CHARGE LIMITED

Correspondence address
1 Rushmills, Northampton, England, NN4 7YB
Role RESIGNED
director
Date of birth
March 1981
Appointed on
29 July 2013
Resigned on
30 June 2020
Nationality
British
Occupation
Accountant

Average house price in the postcode NN4 7YB £1,379,000