Timothy George PARKER

Total number of appointments 6, 3 active appointments

MUD HUT HOLDINGS LIMITED

Correspondence address
The Vicarage Pyrton, Watlington, United Kingdom, OX49 5AN
Role ACTIVE
director
Date of birth
August 1969
Appointed on
7 December 2020
Resigned on
23 March 2023
Nationality
British
Occupation
Music Business

Average house price in the postcode OX49 5AN £8,347,000

STONE HILL FARMING LIMITED

Correspondence address
THE UNSTABLES MODEL FARM, SHIRBURN, WATLINGTON, OXFORDSHIRE, ENGLAND, OX49 5DX
Role ACTIVE
Director
Date of birth
August 1969
Appointed on
23 June 2010
Nationality
BRITISH
Occupation
MUSIC BUSINESS

MUD HUT RECORDS LIMITED

Correspondence address
2/4 ASH LANE, RUSTINGTON, LITTLEHAMPTON, WEST SUSSEX, ENGLAND, BN16 3BZ
Role ACTIVE
Director
Date of birth
August 1969
Appointed on
7 April 1998
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode BN16 3BZ £1,172,000


CORNUS HOLDINGS LIMITED

Correspondence address
THE OFFICES STOKE FIELD FARM, KNIGHTSBRIDGE LANE, PYRTON WATLINGTON, OXON, OX49 5AT
Role RESIGNED
Director
Date of birth
August 1969
Appointed on
15 March 2011
Resigned on
17 October 2011
Nationality
BRITISH
Occupation
MUSIC BUSINESS

WASTE-LESS LIMITED

Correspondence address
4A GILDREDGE ROAD, EASTBOURNE, EAST SUSSEX, BN21 4RL
Role RESIGNED
Director
Date of birth
August 1969
Appointed on
14 January 2011
Resigned on
11 October 2012
Nationality
BRITISH
Occupation
MUSIC EXECUTIVE

Average house price in the postcode BN21 4RL £420,000

THE BEECHWOOD ESTATES CO.LIMITED

Correspondence address
THE CABINS STOKEFIELD FARM, KNIGHTSBRIDGE LANE, PYRTON, OXFORDSHIRE, OX49 5AT
Role RESIGNED
Director
Date of birth
August 1969
Appointed on
5 February 1997
Resigned on
9 May 2002
Nationality
BRITISH
Occupation
FARMER/RECORD COMPANY DIRECTOR