TIMOTHY ANDREW MEGGITT

Total number of appointments 24, no active appointments


OHF 8 LIMITED

Correspondence address
6TH FLOOR 33 HOLBORN, LONDON, ENGLAND, EC1N 2HT
Role RESIGNED
Director
Date of birth
August 1958
Appointed on
9 January 2019
Resigned on
13 March 2019
Nationality
BRITISH
Occupation
DIRECTOR

OHF 7 LIMITED

Correspondence address
6TH FLOOR 33 HOLBORN, LONDON, ENGLAND, EC1N 2HT
Role RESIGNED
Director
Date of birth
August 1958
Appointed on
2 August 2018
Resigned on
13 March 2019
Nationality
BRITISH
Occupation
DIRECTOR

OHF 6 LIMITED

Correspondence address
6TH FLOOR 33 HOLBORN, LONDON, ENGLAND, EC1N 2HT
Role RESIGNED
Director
Date of birth
August 1958
Appointed on
2 August 2018
Resigned on
13 March 2019
Nationality
BRITISH
Occupation
DIRECTOR

PORTLAND 100 LIMITED

Correspondence address
6TH FLOOR 33 HOLBORN, LONDON, ENGLAND, EC1N 2HT
Role RESIGNED
Director
Date of birth
August 1958
Appointed on
24 January 2018
Resigned on
13 March 2019
Nationality
BRITISH
Occupation
DIRECTOR

OHF 5 LIMITED

Correspondence address
6TH FLOOR 33 HOLBORN, LONDON, ENGLAND, EC1N 2HT
Role RESIGNED
Director
Date of birth
August 1958
Appointed on
24 January 2018
Resigned on
13 March 2019
Nationality
BRITISH
Occupation
DIRECTOR

OHF 1 LIMITED

Correspondence address
6TH FLOOR 33 HOLBORN, LONDON, ENGLAND, EC1N 2HT
Role RESIGNED
Director
Date of birth
August 1958
Appointed on
21 September 2017
Resigned on
13 March 2019
Nationality
BRITISH
Occupation
DIRECTOR

GP PROPERTY ONE LTD

Correspondence address
6TH FLOOR 33 HOLBORN, LONDON, ENGLAND, EC1N 2HT
Role RESIGNED
Director
Date of birth
August 1958
Appointed on
2 June 2017
Resigned on
31 July 2019
Nationality
BRITISH
Occupation
DIRECTOR

MEDICX HEALTH (NOTTINGHAM) LIMITED

Correspondence address
33 HOLBORN, LONDON, ENGLAND, EC1N 2HT
Role RESIGNED
Director
Date of birth
August 1958
Appointed on
29 April 2016
Resigned on
13 March 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

OCTOPUS RENEWABLES LIMITED

Correspondence address
6TH FLOOR 33 HOLBORN, LONDON, ENGLAND, ENGLAND, EC1N 2HT
Role RESIGNED
Director
Date of birth
August 1958
Appointed on
30 October 2015
Resigned on
13 March 2019
Nationality
BRITISH
Occupation
DIRECTOR

THR NUMBER 17 LIMITED

Correspondence address
4 GODALMING BUSINESS CENTRE WOOLSACK WAY, GODALMING, SURREY, UNITED KINGDOM, GU7 1XW
Role RESIGNED
Director
Date of birth
August 1958
Appointed on
4 June 2013
Resigned on
28 April 2016
Nationality
BRITISH
Occupation
NONE

OCTOPUS HEALTHCARE INVESTMENTS II LTD

Correspondence address
6TH FLOOR 33 HOLBORN, LONDON, ENGLAND, ENGLAND, EC1N 2HT
Role RESIGNED
Director
Date of birth
August 1958
Appointed on
15 April 2013
Resigned on
13 March 2019
Nationality
BRITISH
Occupation
DIRECTOR

OCTOPUS HEALTHCARE MANAGEMENT LTD

Correspondence address
6TH FLOOR 33 HOLBORN, LONDON, ENGLAND, ENGLAND, EC1N 2HT
Role RESIGNED
Director
Date of birth
August 1958
Appointed on
30 November 2010
Resigned on
13 March 2019
Nationality
BRITISH
Occupation
DIRECTOR

OCTOPUS HEALTHCARE INVESTMENTS I LTD

Correspondence address
6TH FLOOR 33 HOLBORN, LONDON, ENGLAND, ENGLAND, EC1N 2HT
Role RESIGNED
Director
Date of birth
August 1958
Appointed on
30 November 2010
Resigned on
13 March 2019
Nationality
BRITISH
Occupation
DIRECTOR

OCTOPUS HEALTHCARE GENERAL PARTNER LTD

Correspondence address
6TH FLOOR 33 HOLBORN, LONDON, ENGLAND, ENGLAND, EC1N 2HT
Role RESIGNED
Director
Date of birth
August 1958
Appointed on
30 November 2010
Resigned on
13 March 2019
Nationality
BRITISH
Occupation
DIRECTOR

OCTOPUS HEALTHCARE FINANCE LTD

Correspondence address
6TH FLOOR 33 HOLBORN, LONDON, ENGLAND, ENGLAND, EC1N 2HT
Role RESIGNED
Director
Date of birth
August 1958
Appointed on
30 November 2010
Resigned on
13 March 2019
Nationality
BRITISH
Occupation
DIRECTOR

OCTOPUS HEALTHCARE PROPERTY LTD

Correspondence address
6TH FLOOR 33 HOLBORN, LONDON, ENGLAND, ENGLAND, EC1N 2HT
Role RESIGNED
Director
Date of birth
August 1958
Appointed on
30 November 2010
Resigned on
13 March 2019
Nationality
BRITISH
Occupation
DIRECTOR

OCTOPUS HEALTHCARE DEVELOPMENT LTD

Correspondence address
6TH FLOOR 33 HOLBORN, LONDON, ENGLAND, ENGLAND, EC1N 2HT
Role RESIGNED
Director
Date of birth
August 1958
Appointed on
30 November 2010
Resigned on
13 March 2019
Nationality
BRITISH
Occupation
DIRECTOR

OCTOPUS HEALTHCARE SUB HOLDINGS LTD

Correspondence address
6TH FLOOR 33 HOLBORN, LONDON, ENGLAND, ENGLAND, EC1N 2HT
Role RESIGNED
Director
Date of birth
August 1958
Appointed on
30 November 2010
Resigned on
13 March 2019
Nationality
BRITISH
Occupation
DIRECTOR

ASSURA INVESTMENTS LIMITED

Correspondence address
BANK HALL BARN, BARKISLAND, HALIFAX, WEST YORKSHIRE, HX4 0DJ
Role RESIGNED
Director
Date of birth
August 1958
Appointed on
29 March 2008
Resigned on
31 January 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HX4 0DJ £687,000

ASSURA HC HOLDINGS LIMITED

Correspondence address
BANK HALL BARN, BARKISLAND, HALIFAX, WEST YORKSHIRE, HX4 0DJ
Role RESIGNED
Director
Date of birth
August 1958
Appointed on
28 January 2008
Resigned on
31 January 2009
Nationality
BRITISH
Occupation
SURVEYOR

Average house price in the postcode HX4 0DJ £687,000

ASSURA RETAIL YORK LIMITED

Correspondence address
BANK HALL BARN, BARKISLAND, HALIFAX, WEST YORKSHIRE, HX4 0DJ
Role RESIGNED
Director
Date of birth
August 1958
Appointed on
29 November 2007
Resigned on
31 January 2009
Nationality
BRITISH
Occupation
SURVEYOR

Average house price in the postcode HX4 0DJ £687,000

HA! HA! BAR & CANTEEN LIMITED

Correspondence address
7 PARK HOUSE, KIRKLEES HALL, CLIFTON, BRIGHOUSE, WEST YORKSHIRE, HD6 4HD
Role RESIGNED
Director
Date of birth
August 1958
Appointed on
15 April 1998
Resigned on
9 June 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HD6 4HD £719,000

QUAYSTONE PROPERTIES LIMITED

Correspondence address
7 PARK HOUSE, KIRKLEES HALL, CLIFTON, BRIGHOUSE, WEST YORKSHIRE, HD6 4HD
Role RESIGNED
Director
Date of birth
August 1958
Appointed on
17 December 1997
Resigned on
23 December 2002
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode HD6 4HD £719,000

YATES'S WINE LODGES LIMITED

Correspondence address
7 PARK HOUSE, KIRKLEES HALL, CLIFTON, BRIGHOUSE, WEST YORKSHIRE, HD6 4HD
Role RESIGNED
Director
Date of birth
August 1958
Appointed on
12 January 1993
Resigned on
9 June 2003
Nationality
BRITISH
Occupation
PROPERTY DIRECTOR

Average house price in the postcode HD6 4HD £719,000