Glenn Gordon TIMMS

Total number of appointments 13, 13 active appointments

METRASENS LIMITED

Correspondence address
Unit 8 Beauchamp Business Centre, Sparrowhawk Close, Malvern, Worcestershire, England, WR14 1GL
Role ACTIVE
director
Date of birth
June 1961
Appointed on
23 August 2024
Resigned on
16 June 2025
Nationality
British
Occupation
Investor And Director

GOODMAN TOPCO LIMITED

Correspondence address
2/3 H2o Business Park Lake View Drive, Annesley, Nottingham, England, NG15 0HT
Role ACTIVE
director
Date of birth
June 1961
Appointed on
30 June 2023
Nationality
British
Occupation
Director

Average house price in the postcode NG15 0HT £1,135,000

PROJECT PANDA TOPCO LIMITED

Correspondence address
Irongate House 30 Dukes Place, London, England, EC3A 7LP
Role ACTIVE
director
Date of birth
June 1961
Appointed on
19 May 2023
Nationality
British
Occupation
None

PROJECT MERSEY TOPCO LIMITED

Correspondence address
Unit 2 Olympic Park, Woolston Grange Avenue, Warrington, England, WA2 0YL
Role ACTIVE
director
Date of birth
June 1961
Appointed on
14 November 2022
Nationality
British
Occupation
Director

Average house price in the postcode WA2 0YL £675,000

BH1 REALISATIONS LIMITED

Correspondence address
C/O Belfield Furnishings Limited Hallam Fields Road, Ilkeston, England, DE7 4AZ
Role ACTIVE
director
Date of birth
June 1961
Appointed on
11 June 2021
Resigned on
31 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode DE7 4AZ £198,000

PALMA TOPCO LIMITED

Correspondence address
Oldham Road Middleton, Manchester, England, M24 2DB
Role ACTIVE
director
Date of birth
June 1961
Appointed on
11 June 2021
Resigned on
24 September 2021
Nationality
British
Occupation
Director

MOBIUS TOPCO LIMITED

Correspondence address
Walker Road Bardon Hill, Coalville, Leicestershire, United Kingdom, LE67 1TU
Role ACTIVE
director
Date of birth
June 1961
Appointed on
17 April 2020
Resigned on
14 July 2022
Nationality
British
Occupation
Director

Average house price in the postcode LE67 1TU £838,000

SMART PAYMENT TECHNOLOGIES TOP CO LIMITED

Correspondence address
Walker Road Bardon Hill, Coalville, Leicestershire, United Kingdom, LE67 1TU
Role ACTIVE
director
Date of birth
June 1961
Appointed on
17 April 2020
Nationality
British
Occupation
Director

Average house price in the postcode LE67 1TU £838,000

PYVOT LIMITED

Correspondence address
8 Princes Dock, Princes Parade, Liverpool, Merseyside, United Kingdom, L3 1DL
Role ACTIVE
director
Date of birth
June 1961
Appointed on
28 February 2020
Nationality
British
Occupation
Director

INTELLIGENT RETURNS LIMITED

Correspondence address
C/O Dpc Stone House, 55 Stone Road Business Park, Stoke On Trent, Staffordshire, England, ST4 6SR
Role ACTIVE
director
Date of birth
June 1961
Appointed on
27 February 2020
Resigned on
6 May 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode ST4 6SR £35,000

PALMA BIDCO LIMITED

Correspondence address
Oldham Road Middleton, Manchester, England, M24 2DB
Role ACTIVE
director
Date of birth
June 1961
Appointed on
31 August 2019
Resigned on
24 September 2021
Nationality
British
Occupation
Chairman

PALMA MIDCO LIMITED

Correspondence address
Oldham Road Middleton, Manchester, England, M24 2DB
Role ACTIVE
director
Date of birth
June 1961
Appointed on
31 August 2019
Resigned on
24 September 2021
Nationality
British
Occupation
Chairman

BG1 REALISATIONS LIMITED

Correspondence address
C/O Belfield Furnishings Limited Hallam Fields Road, Ilkeston, England, DE7 4AZ
Role ACTIVE
director
Date of birth
June 1961
Appointed on
31 August 2019
Resigned on
31 July 2023
Nationality
British
Occupation
Chairman

Average house price in the postcode DE7 4AZ £198,000