Timothy Alun LOWE

Total number of appointments 20, 10 active appointments

QUANTUM GEOTECHNICAL LIMITED

Correspondence address
11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester, M1 4PB
Role ACTIVE
director
Date of birth
October 1962
Appointed on
9 May 2012
Nationality
British
Occupation
Accountant

Average house price in the postcode M1 4PB £574,000

MEDRUS PLANT HIRE LIMITED

Correspondence address
OLD CLYDACH MARKET PLAYERS INDUSTRIAL ESTATE, CLYDACH, SWANSEA, WALES, SA6 5BQ
Role ACTIVE
Director
Date of birth
October 1962
Appointed on
15 February 2012
Nationality
BRITISH
Occupation
ACCOUNTANT

DYFFRYN COURT MANAGEMENT LIMITED

Correspondence address
UNIT 7 DYFFRYN COURT RIVERSIDE BUSINESS PARK, SWANSEA VALE, SWANSEA, SA7 0AP
Role ACTIVE
Director
Date of birth
October 1962
Appointed on
15 February 2012
Nationality
BRITISH
Occupation
ACCOUNTANT

CONSTRUCTION RECYCLATE MANAGEMENT LIMITED

Correspondence address
UNIT 7 DYFFRYN COURT, RIVERSIDE BUSINESS PARK, SWANSEA VALE SWANSEA, GLAMORGAN, SA7 0AP
Role ACTIVE
Director
Date of birth
October 1962
Appointed on
15 February 2012
Nationality
BRITISH
Occupation
ACCOUNTANT

POND BRIDGE MANAGEMENT COMPANY LIMITED

Correspondence address
7 DYFFRYN COURT, RIVERSIDE BUSINESS PARK, SWANSEA VALE, SWANSEA, UNITED KINGDOM, SA7 0AP
Role ACTIVE
Director
Date of birth
October 1962
Appointed on
15 February 2012
Nationality
BRITISH
Occupation
ACCOUNTANT

DAWNUS SIERRA LEONE LIMITED

Correspondence address
4 Hardman Square, Spinningfields, Manchester, M3 3EB
Role ACTIVE
director
Date of birth
October 1962
Appointed on
15 February 2012
Resigned on
15 October 2021
Nationality
British
Occupation
Accountant

Average house price in the postcode M3 3EB £93,545,000

DAWNUS LIMITED

Correspondence address
11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester, M1 4PB
Role ACTIVE
director
Date of birth
October 1962
Appointed on
15 February 2012
Nationality
British
Occupation
Accountant

Average house price in the postcode M1 4PB £574,000

DAWNUS INTERNATIONAL LIMITED

Correspondence address
11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester, M1 4PB
Role ACTIVE
director
Date of birth
October 1962
Appointed on
15 February 2012
Nationality
British
Occupation
Accountant

Average house price in the postcode M1 4PB £574,000

DAWNUS DEVELOPMENTS LIMITED

Correspondence address
C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter`S Square, 1 Oxford St, Manchester, M1 4PB
Role ACTIVE
director
Date of birth
October 1962
Appointed on
15 February 2012
Nationality
British
Occupation
Accountant

Average house price in the postcode M1 4PB £574,000

CHURCHFIELD HOMES LIMITED

Correspondence address
11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester, M1 4PB
Role ACTIVE
director
Date of birth
October 1962
Appointed on
15 February 2012
Nationality
British
Occupation
Accountant

Average house price in the postcode M1 4PB £574,000


DAWNUS CONSTRUCTION HOLDINGS LIMITED

Correspondence address
UNIT 7 DYFFRYN COURT, RIVERSIDE BUSINESS PARK, SWANSEA VALE SWANSEA, GLAMORGAN, SA7 0AP
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
15 February 2012
Resigned on
15 October 2013
Nationality
BRITISH
Occupation
ACCOUNTANT

DAWNUS SOUTHERN LIMITED

Correspondence address
UNIT 7 DYFFRYN COURT, MOORHEN CLOSE, RIVERSIDE BUSINESS PK, SWANSEA VALE, SWANSEA, UNITED KINGDOM, SA7 0AP
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
15 February 2012
Resigned on
15 October 2013
Nationality
BRITISH
Occupation
ACCOUNTANT

PURE WAFER PLC

Correspondence address
107 HEOL Y COED, RHIWBINA, CARDIFF, CF14 6HS
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
21 August 2009
Resigned on
4 January 2012
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CF14 6HS £719,000

STRADFORM (SOUTH WEST) LTD

Correspondence address
107 HEOL Y COED, RHIWBINA, CARDIFF, CF14 6HS
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
20 November 2006
Resigned on
9 January 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CF14 6HS £719,000

STRADFORM (MIDLANDS) LTD

Correspondence address
107 HEOL Y COED, RHIWBINA, CARDIFF, CF14 6HS
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
20 November 2006
Resigned on
9 January 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CF14 6HS £719,000

STRADFORM LIMITED

Correspondence address
107 HEOL Y COED, RHIWBINA, CARDIFF, CF14 6HS
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
20 November 2006
Resigned on
9 January 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CF14 6HS £719,000

FIFEHEAD LIMITED

Correspondence address
107 HEOL Y COED, RHIWBINA, CARDIFF, CF14 6HS
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
16 May 2005
Resigned on
9 January 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CF14 6HS £719,000

VOXHONE LIMITED

Correspondence address
107 HEOL Y COED, RHIWBINA, CARDIFF, CF14 6HS
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
6 June 2003
Resigned on
5 May 2005
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CF14 6HS £719,000

PKL GROUP (UK) LIMITED

Correspondence address
107 HEOL Y COED, RHIWBINA, CARDIFF, CF14 6HS
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
6 June 2003
Resigned on
5 May 2005
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CF14 6HS £719,000

BIT SYSTEMS LIMITED

Correspondence address
107 HEOL Y COED, RHIWBINA, CARDIFF, CF14 6HS
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
1 July 1996
Resigned on
11 March 2003
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CF14 6HS £719,000