TIMOTHY CARLO NEWMAN

Total number of appointments 26, no active appointments


SIMPLY SERVE LIMITED

Correspondence address
FAO DEAN STEVENS, LEVEL 1 YEOVIL DISTRICT HOSPITAL, HIGHER KINGSTON, YEOVIL, SOMERSET, ENGLAND, BA21 4AT
Role RESIGNED
Director
Date of birth
June 1960
Appointed on
3 July 2017
Resigned on
28 March 2019
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode BA21 4AT £49,418,000

WELLCHESTER INNOVATION LIMITED

Correspondence address
YEOVIL DISTRICT HOSPITAL HIGHER KINGSTON, YEOVIL, UNITED KINGDOM, BA21 4AT
Role RESIGNED
Director
Date of birth
June 1960
Appointed on
1 October 2016
Resigned on
28 March 2019
Nationality
BRITISH
Occupation
CHIEF FINANCE OFFICER

Average house price in the postcode BA21 4AT £49,418,000

SYMPHONY HEALTHCARE SERVICES LIMITED

Correspondence address
WYNFORD HOUSE LUFTON WAY, LUFTON, YEOVIL, ENGLAND, BA22 8HR
Role RESIGNED
Director
Date of birth
June 1960
Appointed on
7 April 2016
Resigned on
28 March 2019
Nationality
BRITISH
Occupation
CHIEF FINANCE OFFICER

Average house price in the postcode BA22 8HR £1,904,000

YEOVIL PROPERTY OPERATING COMPANY LIMITED

Correspondence address
YEOVIL DISTRICT HOSPITAL HIGHER KINGSTON, YEOVIL, UNITED KINGDOM, BA21 4AT
Role RESIGNED
Director
Date of birth
June 1960
Appointed on
19 January 2016
Resigned on
28 March 2019
Nationality
BRITISH
Occupation
CHIEF FINANCE OFFICER

Average house price in the postcode BA21 4AT £49,418,000

SOMERSET ESTATES PARTNERSHIP PROJECT CO LIMITED

Correspondence address
5 THE TRIANGLE, WILDWOOD DRIVE, WORCESTER, WORCESTERSHIRE, UNITED KINGDOM, WR5 2QX
Role RESIGNED
Director
Date of birth
June 1960
Appointed on
16 September 2015
Resigned on
28 March 2019
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

CURZONS (EMBANKMENT) LIMITED

Correspondence address
NEWLANDS MANOR HOUSE CHARLTON MARSHALL, BLANDFORD, DORSET, DT11 9NE
Role RESIGNED
Director
Date of birth
June 1960
Appointed on
24 September 2008
Resigned on
14 December 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DT11 9NE £330,000

BROADGATE LEISURE CENTRE LIMITED

Correspondence address
NEWLANDS MANOR HOUSE CHARLTON MARSHALL, BLANDFORD, DORSET, DT11 9NE
Role
Director
Date of birth
June 1960
Appointed on
6 September 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DT11 9NE £330,000

THE FITNESS EXCHANGE AT THOMAS MORE SQUARE LIMITED

Correspondence address
NEWLANDS MANOR HOUSE CHARLTON MARSHALL, BLANDFORD, DORSET, DT11 9NE
Role RESIGNED
Director
Date of birth
June 1960
Appointed on
6 September 2006
Resigned on
14 December 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DT11 9NE £330,000

MIKE CORBY HOLDINGS LIMITED

Correspondence address
NEWLANDS MANOR HOUSE CHARLTON MARSHALL, BLANDFORD, DORSET, DT11 9NE
Role RESIGNED
Director
Date of birth
June 1960
Appointed on
6 September 2006
Resigned on
14 December 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DT11 9NE £330,000

MIKE CORBY GROUP LIMITED

Correspondence address
NEWLANDS MANOR HOUSE CHARLTON MARSHALL, BLANDFORD, DORSET, DT11 9NE
Role RESIGNED
Director
Date of birth
June 1960
Appointed on
6 September 2006
Resigned on
14 December 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DT11 9NE £330,000

CURZONS 2000 HEALTH AND FITNESS SPORTS CLUB LIMITED

Correspondence address
NEWLANDS MANOR HOUSE CHARLTON MARSHALL, BLANDFORD, DORSET, DT11 9NE
Role
Director
Date of birth
June 1960
Appointed on
6 September 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DT11 9NE £330,000

FLEETS POINT LIMITED

Correspondence address
58 FLEETS LANE, POOLE, DORSET, BH15 3BT
Role RESIGNED
Director
Date of birth
June 1960
Appointed on
5 April 2006
Resigned on
14 December 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

FLEETS LANE LIMITED

Correspondence address
NEWLANDS MANOR HOUSE CHARLTON MARSHALL, BLANDFORD, DORSET, DT11 9NE
Role RESIGNED
Director
Date of birth
June 1960
Appointed on
27 June 2003
Resigned on
6 September 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DT11 9NE £330,000

CURZONS (EMBANKMENT) LIMITED

Correspondence address
NEWLANDS MANOR HOUSE CHARLTON MARSHALL, BLANDFORD, DORSET, DT11 9NE
Role RESIGNED
Director
Date of birth
June 1960
Appointed on
1 May 2003
Resigned on
24 September 2007
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode DT11 9NE £330,000

CURZONS LIVERPOOL STREET LIMITED

Correspondence address
58 FLEETS LANE, FLEETSBRIDGE, POOLE, DORSET, BH15 3BT
Role RESIGNED
Director
Date of birth
June 1960
Appointed on
12 April 2003
Resigned on
14 December 2012
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

FITNESS FIRST (CURZONS) LTD.

Correspondence address
58 FLEETS LANE, FLEETSBRIDGE, POOLE, DORSET, BH15 3BT
Role RESIGNED
Director
Date of birth
June 1960
Appointed on
12 April 2003
Resigned on
14 December 2012
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

CURZONS (BERKELEY SQUARE HOUSE) LIMITED

Correspondence address
58 FLEETS LANE, FLEETSBRIDGE, POOLE, DORSET, BH15 3BT
Role RESIGNED
Director
Date of birth
June 1960
Appointed on
12 April 2003
Resigned on
14 December 2012
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

CONNECTED FITNESS LABS LIMITED

Correspondence address
NEWLANDS MANOR HOUSE CHARLTON MARSHALL, BLANDFORD, DORSET, DT11 9NE
Role RESIGNED
Director
Date of birth
June 1960
Appointed on
12 April 2003
Resigned on
14 December 2012
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode DT11 9NE £330,000

SPARRING PARTNERS LIMITED

Correspondence address
NEWLANDS MANOR HOUSE CHARLTON MARSHALL, BLANDFORD, DORSET, DT11 9NE
Role RESIGNED
Director
Date of birth
June 1960
Appointed on
2 September 2002
Resigned on
22 December 2004
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode DT11 9NE £330,000

FITNESS FIRST CLUBS LIMITED

Correspondence address
58 FLEETS LANE, POOLE, DORSET, BH15 3BT
Role RESIGNED
Director
Date of birth
June 1960
Appointed on
2 September 2002
Resigned on
14 December 2012
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

FLEETS POINT LIMITED

Correspondence address
NEWLANDS MANOR HOUSE CHARLTON MARSHALL, BLANDFORD, DORSET, DT11 9NE
Role RESIGNED
Director
Date of birth
June 1960
Appointed on
2 September 2002
Resigned on
8 November 2005
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode DT11 9NE £330,000

UBM (GP) NO3 LIMITED

Correspondence address
NEWLANDS MANOR HOUSE CHARLTON MARSHALL, BLANDFORD, DORSET, DT11 9NE
Role RESIGNED
Director
Date of birth
June 1960
Appointed on
1 July 1999
Resigned on
2 September 1999
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DT11 9NE £330,000

INFORMA UNITED FINANCE LIMITED

Correspondence address
NEWLANDS MANOR HOUSE CHARLTON MARSHALL, BLANDFORD, DORSET, DT11 9NE
Role RESIGNED
Director
Date of birth
June 1960
Appointed on
22 April 1997
Resigned on
4 October 1999
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DT11 9NE £330,000

UBM (GP) NO1 LIMITED

Correspondence address
NEWLANDS MANOR HOUSE CHARLTON MARSHALL, BLANDFORD, DORSET, DT11 9NE
Role RESIGNED
Director
Date of birth
June 1960
Appointed on
24 December 1996
Resigned on
1 July 1999
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DT11 9NE £330,000

UNM INVESTMENTS LIMITED

Correspondence address
NEWLANDS MANOR HOUSE CHARLTON MARSHALL, BLANDFORD, DORSET, DT11 9NE
Role RESIGNED
Director
Date of birth
June 1960
Appointed on
11 December 1996
Resigned on
4 October 1999
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DT11 9NE £330,000

HAMMERSON UK PROPERTIES LIMITED

Correspondence address
NEWLANDS MANOR HOUSE CHARLTON MARSHALL, BLANDFORD, DORSET, DT11 9NE
Role RESIGNED
Director
Date of birth
June 1960
Appointed on
23 December 1992
Resigned on
2 November 1993
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode DT11 9NE £330,000