Michael Anthony TIMS
Total number of appointments 58, 35 active appointments
EQUAS CONSULTANCY LIMITED
- Correspondence address
- 30 Tower View, Kings Hill, Kent, United Kingdom, ME19 4UY
- Role ACTIVE
- director
- Date of birth
- October 1957
- Appointed on
- 16 July 2024
- Resigned on
- 2 June 2025
UK FOOD CERTIFICATION LIMITED
- Correspondence address
- 30 Tower View, Kings Hill, West Malling, Kent, England, ME19 4UY
- Role ACTIVE
- director
- Date of birth
- October 1957
- Appointed on
- 2 January 2024
ADVANCED CERTIFICATION LIMITED
- Correspondence address
- 30 Tower View, Kings Hill, West Malling, Kent, England, ME19 4UY
- Role ACTIVE
- director
- Date of birth
- October 1957
- Appointed on
- 2 January 2024
ARACHNE MIDCO (UK) LIMITED
- Correspondence address
- 30 Tower View, Kings Hill, West Malling, Kent, England, England, ME19 4UY
- Role ACTIVE
- director
- Date of birth
- October 1957
- Appointed on
- 1 October 2023
FIRST 4 SAFETY LIMITED
- Correspondence address
- 30 Tower View, Kings Hill, West Malling, England, ME19 4UY
- Role ACTIVE
- director
- Date of birth
- October 1957
- Appointed on
- 14 March 2023
ARACHNE HOLDCO (UK) LIMITED
- Correspondence address
- 30 Tower View, Kings Hill, West Malling, Kent, England, England, ME19 4UY
- Role ACTIVE
- director
- Date of birth
- October 1957
- Appointed on
- 15 November 2022
ARACHNE BIDCO (UK) LIMITED
- Correspondence address
- 30 Tower View, Kings Hill, West Malling, Kent, England, England, ME19 4UY
- Role ACTIVE
- director
- Date of birth
- October 1957
- Appointed on
- 15 November 2022
SECURE BUSINESS COMPUTING SOLUTIONS LTD
- Correspondence address
- 30 Tower View, Kings Hill, West Malling, England, ME19 4UY
- Role ACTIVE
- director
- Date of birth
- October 1957
- Appointed on
- 5 April 2022
- Resigned on
- 2 June 2025
AMTIVO ITALIA (UK) LIMITED
- Correspondence address
- 30 Tower View Kings Hill, West Malling, Kent, United Kingdom, ME19 4UY
- Role ACTIVE
- director
- Date of birth
- October 1957
- Appointed on
- 11 February 2022
QAIC (MIDDLE EAST) LIMITED
- Correspondence address
- 30 Tower View, Kings Hill, West Malling, England, ME19 4UY
- Role ACTIVE
- director
- Date of birth
- October 1957
- Appointed on
- 25 August 2021
QA INTERNATIONAL (TRAINING) LTD
- Correspondence address
- 30 Tower View, Kings Hill, West Malling, England, ME19 4UY
- Role ACTIVE
- director
- Date of birth
- October 1957
- Appointed on
- 25 August 2021
QAIC (EUROPE) LTD
- Correspondence address
- 30 Tower View, Kings Hill, West Malling, England, ME19 4UY
- Role ACTIVE
- director
- Date of birth
- October 1957
- Appointed on
- 25 August 2021
QAIC (ASIA) LIMITED
- Correspondence address
- 30 Tower View, Kings Hill, West Malling, England, ME19 4UY
- Role ACTIVE
- director
- Date of birth
- October 1957
- Appointed on
- 25 August 2021
QAIC (AMERICAS) LIMITED
- Correspondence address
- 30 Tower View, Kings Hill, West Malling, England, ME19 4UY
- Role ACTIVE
- director
- Date of birth
- October 1957
- Appointed on
- 25 August 2021
QAIC (AFRICA) LIMITED
- Correspondence address
- 30 Tower View, Kings Hill, West Malling, Kent, England, ME19 4UY
- Role ACTIVE
- director
- Date of birth
- October 1957
- Appointed on
- 25 August 2021
QAIC (PACKAGING) LTD
- Correspondence address
- 30 Tower View, Kings Hill, West Malling, England, ME19 4UY
- Role ACTIVE
- director
- Date of birth
- October 1957
- Appointed on
- 25 August 2021
Q.A. INTERNATIONAL CERTIFICATION LIMITED
- Correspondence address
- 30 Tower View, Kings Hill, West Malling, England, ME19 4UY
- Role ACTIVE
- director
- Date of birth
- October 1957
- Appointed on
- 25 August 2021
ASCENTOR LIMITED
- Correspondence address
- 30 Tower View, Kings Hill, West Malling, England, ME19 4UY
- Role ACTIVE
- director
- Date of birth
- October 1957
- Appointed on
- 26 July 2021
- Resigned on
- 2 June 2025
ASCENTOR CYBER LIMITED
- Correspondence address
- 30 Tower View, Kings Hill, West Malling, England, ME19 4UY
- Role ACTIVE
- director
- Date of birth
- October 1957
- Appointed on
- 26 July 2021
- Resigned on
- 2 June 2025
CHAMBER CERTIFICATION ASSESSMENT SERVICES LIMITED
- Correspondence address
- 30 Tower View, Kings Hill, West Malling, England, ME19 4UY
- Role ACTIVE
- director
- Date of birth
- October 1957
- Appointed on
- 26 July 2021
ACM 2022 LIMITED
- Correspondence address
- 30 Tower View, Kings Hill, West Malling, England, ME19 4UY
- Role ACTIVE
- director
- Date of birth
- October 1957
- Appointed on
- 26 July 2021
ACM CERTIFICATION LIMITED
- Correspondence address
- 30 Tower View, Kings Hill, West Malling, England, ME19 4UY
- Role ACTIVE
- director
- Date of birth
- October 1957
- Appointed on
- 26 July 2021
AMTIVO SERVICES LIMITED
- Correspondence address
- 30 Tower View Kings Hill, West Malling, Kent, United Kingdom, ME19 4UY
- Role ACTIVE
- director
- Date of birth
- October 1957
- Appointed on
- 27 January 2021
- Resigned on
- 2 June 2025
ASSOCIATION OF BRITISH CERTIFICATION BODIES
- Correspondence address
- DYKE YAXLEY LTD 1 Brassey Road, Old Potts Way, Shrewsbury, Shropshire, SY3 7FA
- Role ACTIVE
- director
- Date of birth
- October 1957
- Appointed on
- 6 August 2020
- Resigned on
- 5 August 2021
Average house price in the postcode SY3 7FA £747,000
OCEAN CERTIFICATION LIMITED
- Correspondence address
- 30 Tower View, Kings Hill, West Malling, Kent, United Kingdom, ME19 4UY
- Role ACTIVE
- director
- Date of birth
- October 1957
- Appointed on
- 16 July 2020
AMTIVO MIDCO LIMITED
- Correspondence address
- 30 Tower View, Kings Hill, West Malling, Kent, England, ME19 4UY
- Role ACTIVE
- director
- Date of birth
- October 1957
- Appointed on
- 23 September 2019
AMTIVO FINCO LIMITED
- Correspondence address
- 30 Tower View, Kings Hill, West Malling, England, ME19 4UY
- Role ACTIVE
- director
- Date of birth
- October 1957
- Appointed on
- 23 September 2019
EQUAS CONSULTANCY LIMITED
- Correspondence address
- Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom, B3 2JR
- Role ACTIVE
- director
- Date of birth
- October 1957
- Appointed on
- 12 September 2019
- Resigned on
- 4 November 2020
AVALON CERTIFICATION LIMITED
- Correspondence address
- Suite 3.4 Oaktree House Oakwood Lane, Leeds, England, LS8 3LG
- Role ACTIVE
- director
- Date of birth
- October 1957
- Appointed on
- 5 September 2019
Average house price in the postcode LS8 3LG £274,000
MYACTIV LIMITED
- Correspondence address
- 30 Tower View, Kings Hill, West Malling, England, ME19 4UY
- Role ACTIVE
- director
- Date of birth
- October 1957
- Appointed on
- 5 September 2019
- Resigned on
- 2 June 2025
BRITISH ASSESSMENT BUREAU LIMITED
- Correspondence address
- 30 Tower View, Kings Hill, Kent, ME19 4UY
- Role ACTIVE
- director
- Date of birth
- October 1957
- Appointed on
- 11 March 2019
ACS REGISTRARS LTD
- Correspondence address
- 30 Tower View, Kings Hill, Kent, ME19 4UY
- Role ACTIVE
- director
- Date of birth
- October 1957
- Appointed on
- 11 March 2019
AMTIVO GROUP LIMITED
- Correspondence address
- 30 Tower View, Kings Hill, West Malling, Kent, England, ME19 4UY
- Role ACTIVE
- director
- Date of birth
- October 1957
- Appointed on
- 11 March 2019
AMTIVO TOPCO LIMITED
- Correspondence address
- 30 Tower View, Kings Hill, West Malling, Kent, England, ME19 4UY
- Role ACTIVE
- director
- Date of birth
- October 1957
- Appointed on
- 11 March 2019
PANTHEA CONSULTING LTD
- Correspondence address
- Albany House Claremont Lane, Esher, Surrey, KT10 9FQ
- Role ACTIVE
- director
- Date of birth
- October 1957
- Appointed on
- 2 November 2016
CEDAR FARM PRACTICE LTD
- Correspondence address
- Leeman House Station Business Park, Holgate Park Drive, York, England, YO26 4GB
- Role RESIGNED
- director
- Date of birth
- October 1957
- Appointed on
- 29 March 2018
- Resigned on
- 25 July 2018
POULTRY HEALTH SERVICES LIMITED
- Correspondence address
- Leeman House Station Business Park, Holgate Park Drive, York, England, YO26 4GB
- Role RESIGNED
- director
- Date of birth
- October 1957
- Appointed on
- 17 January 2017
- Resigned on
- 25 July 2018
KINGSHAY FARMING AND CONSERVATION LIMITED
- Correspondence address
- Dawes Farm Bognor Road, Warnham, Horsham, West Sussex, England, RH12 3SH
- Role RESIGNED
- director
- Date of birth
- October 1957
- Appointed on
- 17 January 2017
- Resigned on
- 25 July 2018
Average house price in the postcode RH12 3SH £1,440,000
BIOBEST LABORATORIES LIMITED
- Correspondence address
- 171 Mayfield Road, Edinburgh, Scotland, EH9 3AZ
- Role RESIGNED
- director
- Date of birth
- October 1957
- Appointed on
- 17 January 2017
- Resigned on
- 25 July 2018
ORIGIN GROUP HOLDCO LIMITED
- Correspondence address
- Leeman House Station Business Park, Holgate Park Drive, York, England, YO26 4GB
- Role RESIGNED
- director
- Date of birth
- October 1957
- Appointed on
- 17 January 2017
- Resigned on
- 25 July 2018
WESTPOINT GROUP TRADING LIMITED
- Correspondence address
- Leeman House Station Business Park, Holgate Park Drive, York, England, YO26 4GB
- Role RESIGNED
- director
- Date of birth
- October 1957
- Appointed on
- 17 January 2017
- Resigned on
- 25 July 2018
RETFORD POULTRY PARTNERSHIP LIMITED
- Correspondence address
- Leeman House Station Business Park, Holgate Park Drive, York, England, YO26 4GB
- Role RESIGNED
- director
- Date of birth
- October 1957
- Appointed on
- 17 January 2017
- Resigned on
- 25 July 2018
WESTPOINT ENTERPRISE SUPPORT LIMITED
- Correspondence address
- 133 Finnieston Street, Glasgow, G3 8HB
- Role RESIGNED
- director
- Date of birth
- October 1957
- Appointed on
- 17 January 2017
- Resigned on
- 25 July 2018
WESTPOINT VETERINARY SERVICES (SOUTH EAST) LIMITED
- Correspondence address
- 171 Mayfield Road, Edinburgh, Scotland, EH9 3AZ
- Role RESIGNED
- director
- Date of birth
- October 1957
- Appointed on
- 17 January 2017
- Resigned on
- 25 July 2018
WESTPOINT VETERINARY SERVICES (SOUTHWEST) LIMITED
- Correspondence address
- 133 Finnieston Street, Glasgow, G3 8HB
- Role RESIGNED
- director
- Date of birth
- October 1957
- Appointed on
- 17 January 2017
- Resigned on
- 25 July 2018
GARTH PIG PRACTICE LIMITED
- Correspondence address
- Leeman House Station Business Park, Holgate Park Drive, York, England, YO26 4GB
- Role RESIGNED
- director
- Date of birth
- October 1957
- Appointed on
- 17 January 2017
- Resigned on
- 25 July 2018
FARMVETS SOUTHWEST LIMITED
- Correspondence address
- Leeman House Station Business Park, Holgate Park Drive, York, England, YO26 4GB
- Role RESIGNED
- director
- Date of birth
- October 1957
- Appointed on
- 17 January 2017
- Resigned on
- 25 July 2018
ORIGIN GROUP FINANCE LIMITED
- Correspondence address
- Leeman House Station Business Park, Holgate Park Drive, York, England, YO26 4GB
- Role RESIGNED
- director
- Date of birth
- October 1957
- Appointed on
- 17 January 2017
- Resigned on
- 25 July 2018
WESTPOINT VETERINARY GROUP LIMITED
- Correspondence address
- 171 Mayfield Road, Edinburgh, Scotland, EH9 3AZ
- Role RESIGNED
- director
- Date of birth
- October 1957
- Appointed on
- 17 January 2017
- Resigned on
- 25 July 2018
THE VETERINARY FARMACY LIMITED
- Correspondence address
- 171 Mayfield Road, Edinburgh, Scotland, EH9 3AZ
- Role RESIGNED
- director
- Date of birth
- October 1957
- Appointed on
- 17 January 2017
- Resigned on
- 25 July 2018
STOCK1ST LIMITED
- Correspondence address
- Leeman House Station Business Park, Holgate Park Drive, York, England, YO26 4GB
- Role RESIGNED
- director
- Date of birth
- October 1957
- Appointed on
- 17 January 2017
- Resigned on
- 25 July 2018
MYERSCOUGH FARM VETS LIMITED
- Correspondence address
- Leeman House Station Business Park, Holgate Park Drive, York, England, YO26 4GB
- Role RESIGNED
- director
- Date of birth
- October 1957
- Appointed on
- 17 January 2017
- Resigned on
- 25 July 2018
OAKWOOD VETERINARY PRACTICE LIMITED
- Correspondence address
- Dawes Farm Bognor Road, Warnham, West Sussex, United Kingdom, RH12 3SH
- Role RESIGNED
- director
- Date of birth
- October 1957
- Appointed on
- 10 January 2017
- Resigned on
- 25 July 2018
Average house price in the postcode RH12 3SH £1,440,000
CEB GLOBAL HOLDINGS LIMITED
- Correspondence address
- Victoria House 4th Floor 37 - 63 Southampton Row, Bloomsbury Square, London, United Kingdom, WC1B 4DR
- Role RESIGNED
- director
- Date of birth
- October 1957
- Appointed on
- 8 September 2015
- Resigned on
- 16 March 2016
CEB GLOBAL LIMITED
- Correspondence address
- Victoria House Fourth Floor, 37-63 Southampton Row, Bloomsbury Square, London, WC1B 4DR
- Role RESIGNED
- director
- Date of birth
- October 1957
- Appointed on
- 4 September 2015
- Resigned on
- 16 March 2016
CEB HOLDINGS UK 1 LIMITED
- Correspondence address
- Victoria House 4th Floor, 37-63 Southampton Row Bloomsbury Square, London, WC1B 4DR
- Role RESIGNED
- director
- Date of birth
- October 1957
- Appointed on
- 4 September 2015
- Resigned on
- 16 March 2016
CEB HOLDINGS UK 2 LIMITED
- Correspondence address
- Victoria House 4th Floor, 37-63 Southampton Row, London, WC1B 4DR
- Role RESIGNED
- director
- Date of birth
- October 1957
- Appointed on
- 4 September 2015
- Resigned on
- 16 March 2016
TWY REALISATIONS LIMITED
- Correspondence address
- Sandstone Bank, 3 The Roscote, Wallrake, Wirral, Merseyside, CH60 8QW
- Role RESIGNED
- director
- Date of birth
- October 1957
- Appointed on
- 17 July 1991
- Resigned on
- 28 September 1999
Average house price in the postcode CH60 8QW £755,000