Timothy Clive EVE

Total number of appointments 21, 10 active appointments

CLAY GROUP INVESTMENTS LIMITED

Correspondence address
First Floor, St Johns House 16 Church Street, Bromsgrove, Worcestershire, United Kingdom, B61 8DN
Role ACTIVE
director
Date of birth
May 1971
Appointed on
22 May 2019
Resigned on
29 April 2022
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode B61 8DN £1,363,000

CLOUD PROPERTY SOLUTIONS LIMITED

Correspondence address
1ST FLOOR BLACKFRIARS HOUSE PARSONAGE, MANCHESTER, ENGLAND, M3 2JA
Role ACTIVE
Director
Date of birth
May 1971
Appointed on
31 May 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode M3 2JA £37,682,000

KLABA LIMITED

Correspondence address
FIRST FLOOR, ST JOHNS HOUSE 16 CHURCH STREET, BROMSGROVE, WORCESTERSHIRE, UNITED KINGDOM, B61 8DN
Role ACTIVE
Director
Date of birth
May 1971
Appointed on
20 June 2017
Nationality
BRITISH
Occupation
CHARTERED ACCOUNT

Average house price in the postcode B61 8DN £1,363,000

CLAY GBP (AUDIT) LIMITED

Correspondence address
First Floor, St Johns House 16 Church Street, Bromsgrove, Worcestershire, United Kingdom, B61 8DN
Role ACTIVE
director
Date of birth
May 1971
Appointed on
5 April 2017
Resigned on
29 April 2022
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode B61 8DN £1,363,000

VE NOMINEES LTD

Correspondence address
77 LEADENHALL STREET, LONDON, ENGLAND, EC3A 3DE
Role ACTIVE
Director
Date of birth
May 1971
Appointed on
16 March 2017
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

C & A COMPANY SECRETARIAL SERVICES LIMITED

Correspondence address
FIRST FLOOR, ST JOHNS HOUSE 16 CHURCH STREET, BROMSGROVE, WORCESTERSHIRE, UNITED KINGDOM, B61 8DN
Role ACTIVE
Director
Date of birth
May 1971
Appointed on
12 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B61 8DN £1,363,000

BLACKBURN TAX SERVICES LIMITED

Correspondence address
R + A HOUSE, WOODBURN ROAD BLACKBURN, ABERDEEN, SCOTLAND, AB21 0PS
Role ACTIVE
Director
Date of birth
May 1971
Appointed on
26 June 2015
Nationality
BRITISH
Occupation
DIRECTOR

CARNEGIE KNOX LIMITED

Correspondence address
NEO HOUSE RIVERSIDE DRIVE, ABERDEEN, SCOTLAND, AB11 7LH
Role ACTIVE
Director
Date of birth
May 1971
Appointed on
5 March 2014
Nationality
BRITISH
Occupation
ACCOUNTANT

PIPELINE ACCOUNTS LTD

Correspondence address
RIVERSIDE HOUSE RIVERSIDE DRIVE, ABERDEEN, SCOTLAND, AB11 7LH
Role ACTIVE
Director
Date of birth
May 1971
Appointed on
21 February 2014
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

CARNEGIE KNOX (SCOTLAND) LTD

Correspondence address
RIVERSIDE HOUSE RIVERSIDE DRIVE, ABERDEEN, SCOTLAND, UNITED KINGDOM, AB11 7LH
Role ACTIVE
Director
Date of birth
May 1971
Appointed on
20 February 2014
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

SHOPOMO LTD

Correspondence address
WHITE COLLAR FACTORY OLD STREET YARD, LONDON, ENGLAND, EC1Y 8AF
Role RESIGNED
Director
Date of birth
May 1971
Appointed on
31 March 2017
Resigned on
19 September 2017
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

C & A COMPANY SECRETARIAL SERVICES LIMITED

Correspondence address
CLAY BARN IPSLEY COURT, BERRINGTON CLOSE, REDDITCH, B98 0TD
Role RESIGNED
Director
Date of birth
May 1971
Appointed on
12 May 2016
Resigned on
12 May 2016
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

SMARTPAY LIMITED

Correspondence address
BLACKPOOL TECHNOLOGY MANAGEMENT CENTRE FARADAY WAY, BLACKPOOL, LANCASHIRE, FY2 0JW
Role RESIGNED
Director
Date of birth
May 1971
Appointed on
14 August 2013
Resigned on
1 January 2014
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode FY2 0JW £2,644,000

VANQUISH OPTIONS LIMITED

Correspondence address
7TH FLOOR BLACKFRIARS HOUSE, PARSONAGE, MANCHESTER, ENGLAND, M3 2JA
Role RESIGNED
Director
Date of birth
May 1971
Appointed on
24 April 2008
Resigned on
5 October 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M3 2JA £37,682,000

MANCHESTER CABLES LIMITED

Correspondence address
DELAUNAYS HOUSE DELAUNAYS ROAD, BLACKLEY, MANCHESTER, M9 8FP
Role RESIGNED
Director
Date of birth
May 1971
Appointed on
9 January 2006
Resigned on
25 May 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

HCB REALISATIONS LIMITED

Correspondence address
3 HARDMAN STREET, SPINNINGFIELDS, MANCHESTER, M3 3AT
Role
Director
Date of birth
May 1971
Appointed on
7 July 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

COATES ENGINEERING (INTERNATIONAL) LIMITED

Correspondence address
3 HARDMAN STREET, SPINNINGFIELDS, MANCHESTER, M3 3AT
Role
Director
Date of birth
May 1971
Appointed on
7 July 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

HARDSHELFCO 132 LIMITED

Correspondence address
17 EDEN VALE, WORSLEY, MANCHESTER, M28 1YR
Role RESIGNED
Director
Date of birth
May 1971
Appointed on
18 January 2005
Resigned on
11 June 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode M28 1YR £514,000

R.M.D. CONTRACTS LIMITED

Correspondence address
17 EDEN VALE, WORSLEY, MANCHESTER, M28 1YR
Role RESIGNED
Director
Date of birth
May 1971
Appointed on
18 January 2005
Resigned on
11 June 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode M28 1YR £514,000

R.M.D. HOLDINGS LIMITED

Correspondence address
17 EDEN VALE, WORSLEY, MANCHESTER, M28 1YR
Role RESIGNED
Director
Date of birth
May 1971
Appointed on
10 December 2004
Resigned on
11 June 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode M28 1YR £514,000

VOID SPACE SOLUTIONS LIMITED

Correspondence address
BLACKFRIARS HOUSE PARSONAGE, MANCHESTER, UNITED KINGDOM, M3 2JA
Role RESIGNED
Director
Date of birth
May 1971
Appointed on
21 April 2004
Resigned on
30 April 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode M3 2JA £37,682,000