TIMOTHY DANIEL MURPHY

Total number of appointments 20, 12 active appointments

SENECA BRIDGING LTD

Correspondence address
9 THE PARKS, NEWTON-LE-WILLOWS, ENGLAND, WA12 0JQ
Role ACTIVE
Director
Date of birth
August 1965
Appointed on
7 December 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WA12 0JQ £1,201,000

SENECA PARTNERS LIMITED

Correspondence address
9 THE PARKS, NEWTON-LE-WILLOWS, ENGLAND, WA12 0JQ
Role ACTIVE
Director
Date of birth
August 1965
Appointed on
18 December 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WA12 0JQ £1,201,000

GORILLA PAYROLL SOLUTIONS LIMITED

Correspondence address
GROUND FLOOR, UNIT B LOSTOCK OFFICE PARK LYNSTOCK, BOLTON, ENGLAND, BL6 4SG
Role ACTIVE
Director
Date of birth
August 1965
Appointed on
23 March 2017
Nationality
BRITISH
Occupation
DIRECTOR

SENECA SECURED LENDING LIMITED

Correspondence address
9 THE PARKS, NEWTON-LE-WILLOWS, ENGLAND, WA12 0JQ
Role ACTIVE
Director
Date of birth
August 1965
Appointed on
28 July 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WA12 0JQ £1,201,000

THE INSURANCE SURGERY LIMITED

Correspondence address
2nd Floor, Pickford Street Mill Pickford Street, Macclesfield, England, SK11 6JD
Role ACTIVE
director
Date of birth
August 1965
Appointed on
18 August 2015
Nationality
British
Occupation
Director

Average house price in the postcode SK11 6JD £179,000

MONEY SURGERY HOLDINGS LIMITED

Correspondence address
2nd Floor, Pickford Street Mill Pickford Street, Macclesfield, England, SK11 6JD
Role ACTIVE
director
Date of birth
August 1965
Appointed on
6 August 2015
Nationality
British
Occupation
Director

Average house price in the postcode SK11 6JD £179,000

SENECA CAPITAL NO. 2 GP LLP

Correspondence address
9 THE PARKS, NEWTON-LE-WILLOWS, ENGLAND, WA12 0JQ
Role ACTIVE
LLPMEM
Date of birth
August 1965
Appointed on
18 June 2015
Nationality
BRITISH

Average house price in the postcode WA12 0JQ £1,201,000

SENECA GENERAL PARTNER NO.1 LLP

Correspondence address
9 THE PARKS, NEWTON-LE-WILLOWS, ENGLAND, WA12 0JQ
Role ACTIVE
LLPMEM
Date of birth
August 1965
Appointed on
15 January 2015
Nationality
BRITISH

Average house price in the postcode WA12 0JQ £1,201,000

GORILLA ACCOUNTING LIMITED

Correspondence address
12 The Parks, Haydock, England, WA12 0JQ
Role ACTIVE
director
Date of birth
August 1965
Appointed on
25 June 2013
Resigned on
2 June 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode WA12 0JQ £1,201,000

SENECA CAPITAL NO. 1 GP LIMITED

Correspondence address
12 THE PARKS, NEWTON LE WILLOWS, MERSEYSIDE, WA12 0JQ
Role ACTIVE
Director
Date of birth
August 1965
Appointed on
13 November 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WA12 0JQ £1,201,000

SENECA CAPITAL CARRY GP LIMITED

Correspondence address
9 THE PARKS, NEWTON-LE-WILLOWS, ENGLAND, WA12 0JQ
Role ACTIVE
Director
Date of birth
August 1965
Appointed on
13 November 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WA12 0JQ £1,201,000

SENECA BANKING CONSULTANTS LIMITED

Correspondence address
12 THE PARKS, NEWTON LE WILLOWS, MERSEYSIDE, UNITED KINGDOM, WA12 0JQ
Role ACTIVE
Director
Date of birth
August 1965
Appointed on
13 July 2012
Nationality
BRITISH
Occupation
CORPORATE FINANCIER

Average house price in the postcode WA12 0JQ £1,201,000


SMART STORAGE (ALTRINCHAM) LIMITED

Correspondence address
100 DERBY ROAD, LIVERPOOL, MERSEYSIDE, UNITED KINGDOM, L20 1BP
Role RESIGNED
Director
Date of birth
August 1965
Appointed on
5 November 2015
Resigned on
22 March 2018
Nationality
BRITISH
Occupation
DIRECTOR

SMART STORAGE (LIVERPOOL) LIMITED

Correspondence address
100 DERBY ROAD, LIVERPOOL, MERSEYSIDE, UNITED KINGDOM, L20 1BP
Role RESIGNED
Director
Date of birth
August 1965
Appointed on
2 October 2015
Resigned on
22 March 2018
Nationality
BRITISH
Occupation
DIRECTOR

FOODPACK LIMITED

Correspondence address
50 ABBOTSFIELD ROAD, ST. HELENS, MERSEYSIDE, ENGLAND, WA9 4HU
Role RESIGNED
Director
Date of birth
August 1965
Appointed on
24 September 2015
Resigned on
30 November 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WA9 4HU £437,000

WSR MEDICAL SOLUTIONS LIMITED

Correspondence address
UNIT E BRIDGEWATER CLOSE NETWORK 65 BUSINESS PARK, BURNLEY, LANCASHIRE, ENGLAND, BB11 5TE
Role RESIGNED
Director
Date of birth
August 1965
Appointed on
18 March 2015
Resigned on
4 December 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BB11 5TE £537,000

SMART-STORAGE LIMITED

Correspondence address
41 CRAVEN ROAD, BROADHEATH, ALTRINCHAM, ENGLAND, WA14 5HJ
Role RESIGNED
Director
Date of birth
August 1965
Appointed on
14 May 2014
Resigned on
22 March 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WA14 5HJ £1,617,000

SMART STORAGE HOLDINGS LIMITED

Correspondence address
41 CRAVEN ROAD, BROADHEATH, ALTRINCHAM, ENGLAND, WA14 5HJ
Role RESIGNED
Director
Date of birth
August 1965
Appointed on
25 April 2014
Resigned on
22 March 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WA14 5HJ £1,617,000

NORTHEDGE CAPITAL LLP

Correspondence address
FOURWAYS HOUSE HILTON STREET, MANCHESTER, M1 2EJ
Role RESIGNED
LLPDMEM
Date of birth
August 1965
Appointed on
22 April 2009
Resigned on
30 November 2011
Nationality
BRITISH

Average house price in the postcode M1 2EJ £24,849,000

DELOITTE LLP

Correspondence address
DELOITTE & TOUCHE LLP, STONECUTTER COURT 1 STONECUTTER ST, LONDON, EC4A 4TR
Role RESIGNED
LLPMEM
Date of birth
August 1965
Appointed on
1 June 2005
Resigned on
31 May 2008
Nationality
NATIONALITY UNKNOWN