TIMOTHY COLIN JONES

Total number of appointments 21, 4 active appointments

MONEY SPINNER ENTERPRISE LIMITED

Correspondence address
2 CLIFTON MOOR BUSINESS VILLAGE, JAMES NICOLSON LINK, YORK, YO30 4XG
Role ACTIVE
Director
Date of birth
January 1972
Appointed on
1 July 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode YO30 4XG £303,000

MONEY SPINNER FINANCE LIMITED

Correspondence address
MARK JONES 2 Clifton Moor Business Village, James Nicolson Link, York, YO30 4XG
Role ACTIVE
director
Date of birth
January 1972
Appointed on
1 July 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode YO30 4XG £303,000

MONEY SPINNER YORKSHIRE LIMITED

Correspondence address
Flat 3 134 Acomb Road, York, North Yorkshire, England, YO24 4HA
Role ACTIVE
director
Date of birth
January 1972
Appointed on
8 February 2016
Nationality
British
Occupation
Manager

Average house price in the postcode YO24 4HA £321,000

MSY DEBT RECOVERY LTD

Correspondence address
2 CLIFTON MOOR BUSINESS VILLAGE, JAMES NICOLSON LINK, YORK, ENGLAND, YO30 4XG
Role ACTIVE
Director
Date of birth
January 1972
Appointed on
1 June 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode YO30 4XG £303,000


TIMARJO PROPERTIES LIMITED

Correspondence address
10 LISLE COURT, KINGSTON UPON HULL, EAST YORKSHIRE, UNITED KINGDOM, HU1 2LX
Role RESIGNED
Director
Date of birth
January 1972
Appointed on
11 September 2012
Resigned on
27 April 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HU1 2LX £104,000

TAURUS INVESTMENTS LIMITED

Correspondence address
25 BOWYERS CLOSE, COPMANTHORPE, YORK, NORTH YORKSHIRE, YO23 3XW
Role RESIGNED
Director
Date of birth
January 1972
Appointed on
1 July 1999
Resigned on
29 April 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode YO23 3XW £422,000

SHIPTON PROPERTIES LIMITED

Correspondence address
THE POPLARS MAIN STREET, SHIPTON BY BENINGBROUGH, YORK, NORTH YORKSHIRE, YO30 1AB
Role RESIGNED
Director
Date of birth
January 1972
Appointed on
2 October 1995
Resigned on
29 April 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode YO30 1AB £628,000

TOTAL WARRANTY CARE GROUP LTD

Correspondence address
6 BLOSSOM STREET, YORK, NORTH YORKSHIRE, YO24 1AE
Role RESIGNED
Director
Date of birth
January 1972
Appointed on
2 October 1995
Resigned on
15 March 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

DEALS ON WHEELS LIMITED

Correspondence address
6 BLOSSOM STREET, YORK, NORTH YORKSHIRE, YO24 1AE
Role RESIGNED
Director
Date of birth
January 1972
Appointed on
2 October 1995
Resigned on
15 March 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

CASH CONVERTERS LIMITED

Correspondence address
25 BOWYERS CLOSE, COPMANTHORPE, YORK, NORTH YORKSHIRE, YO23 3XW
Role RESIGNED
Director
Date of birth
January 1972
Appointed on
2 October 1995
Resigned on
8 March 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode YO23 3XW £422,000

THIC LIMITED

Correspondence address
25 BOWYERS CLOSE, COPMANTHORPE, YORK, NORTH YORKSHIRE, YO23 3XW
Role RESIGNED
Director
Date of birth
January 1972
Appointed on
2 October 1995
Resigned on
22 March 2005
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode YO23 3XW £422,000

G4 DEVELOPMENT LIMITED

Correspondence address
6 BLOSSOM STREET, YORK, NORTH YORKSHIRE, YO24 1AE
Role RESIGNED
Director
Date of birth
January 1972
Appointed on
2 October 1995
Resigned on
15 March 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

AUTO COMPUTER SERVICES LIMITED

Correspondence address
6 BLOSSOM STREET, YORK, NORTH YORKSHIRE, YO24 1AE
Role RESIGNED
Director
Date of birth
January 1972
Appointed on
7 January 1994
Resigned on
14 March 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

YORK HIRE AND DRIVE LIMITED

Correspondence address
6 BLOSSOM STREET, YORK, NORTH YORKSHIRE, YO24 1AE
Role RESIGNED
Director
Date of birth
January 1972
Appointed on
7 January 1994
Resigned on
22 March 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

EXCHANGE PROPERTIES LIMITED

Correspondence address
THE POPLARS MAIN STREET, SHIPTON BY BENINGBROUGH, YORK, NORTH YORKSHIRE, YO30 1AB
Role RESIGNED
Director
Date of birth
January 1972
Appointed on
7 January 1994
Resigned on
29 April 2005
Nationality
BRITISH
Occupation
SHOP MANAGER

Average house price in the postcode YO30 1AB £628,000

IMPOREX-I LIMITED

Correspondence address
6 BLOSSOM STREET, YORK, NORTH YORKSHIRE, YO24 1AE
Role RESIGNED
Director
Date of birth
January 1972
Appointed on
7 January 1994
Resigned on
29 April 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

AUTO REFINISHERS LIMITED

Correspondence address
6 BLOSSOM STREET, YORK, NORTH YORKSHIRE, YO24 1AE
Role RESIGNED
Director
Date of birth
January 1972
Appointed on
7 January 1994
Resigned on
8 March 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

DAWNAY HOMES LIMITED

Correspondence address
6 BLOSSOM STREET, YORK, NORTH YORKSHIRE, YO24 1AE
Role RESIGNED
Director
Date of birth
January 1972
Appointed on
7 January 1994
Resigned on
15 March 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

CAR & COMMERCIAL SALES LIMITED

Correspondence address
6 BLOSSOM STREET, YORK, NORTH YORKSHIRE, YO24 1AE
Role RESIGNED
Director
Date of birth
January 1972
Appointed on
7 January 1994
Resigned on
8 March 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

COUTTS DE VERE PROPERTIES LTD

Correspondence address
25 BOWYERS CLOSE, COPMANTHORPE, YORK, NORTH YORKSHIRE, YO23 3XW
Role RESIGNED
Director
Date of birth
January 1972
Appointed on
7 January 1994
Resigned on
15 March 2005
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode YO23 3XW £422,000

TENERIFE ENTERPRISES LIMITED

Correspondence address
6 BLOSSOM STREET, YORK, NORTH YORKSHIRE, YO24 1AE
Role RESIGNED
Director
Date of birth
January 1972
Appointed on
7 January 1994
Resigned on
22 March 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR