Timothy Graham HEATLEY
Total number of appointments 19, 19 active appointments
SWAN STREET DEVELOPMENTS LIMITED
- Correspondence address
- Capital & Centric 1st Floor, Neptune Mill, 64 Chapeltown Street, Manchester, United Kingdom, M1 2WQ
- Role ACTIVE
- director
- Date of birth
- November 1979
- Appointed on
- 17 January 2020
- Resigned on
- 3 July 2024
Average house price in the postcode M1 2WQ £2,458,000
53 STUDIO LTD
- Correspondence address
- SUN HOUSE LITTLE PETER STREET, MANCHESTER, GREATER MANCHESTER, ENGLAND, M15 4PS
- Role ACTIVE
- Director
- Date of birth
- November 1979
- Appointed on
- 27 March 2018
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode M15 4PS £510,000
CAPITAL & CENTRIC (DIVISION) LTD
- Correspondence address
- SUN HOUSE LITTLE PETER STREET, MANCHESTER, UNITED KINGDOM, M15 4PS
- Role ACTIVE
- Director
- Date of birth
- November 1979
- Appointed on
- 30 November 2017
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode M15 4PS £510,000
CAPITAL & CENTRIC (ADORED) LIMITED
- Correspondence address
- Capital & Centric, Ground Floor Neptune Mill, 64 Chapeltown Street, Manchester, England, M1 2WQ
- Role ACTIVE
- director
- Date of birth
- November 1979
- Appointed on
- 21 September 2016
Average house price in the postcode M1 2WQ £2,458,000
BIGMOUTH MANCHESTER LIMITED
- Correspondence address
- Isaacs Building 4 Charles Street, Sheffield, United Kingdom, S1 2HS
- Role ACTIVE
- director
- Date of birth
- November 1979
- Appointed on
- 29 January 2016
FOUNDRY SALFORD MANAGEMENT COMPANY LIMITED
- Correspondence address
- SUN HOUSE, 2-4 LITTLE PETER STREET, MANCHESTER, UNITED KINGDOM, M15 4PS
- Role ACTIVE
- Director
- Date of birth
- November 1979
- Appointed on
- 10 November 2015
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode M15 4PS £510,000
CAPITAL & CENTRIC (SUEDEHEAD) LIMITED
- Correspondence address
- Capital & Centric 1st Floor, Neptune Mill, 64 Chapeltown Street, Manchester, United Kingdom, M1 2WQ
- Role ACTIVE
- director
- Date of birth
- November 1979
- Appointed on
- 29 October 2015
Average house price in the postcode M1 2WQ £2,458,000
CAPITAL & CENTRIC (CINNAMON) LIMITED
- Correspondence address
- Capital & Centric, Ground Floor Neptune Mill, 64 Chapeltown Street, Manchester, England, M1 2WQ
- Role ACTIVE
- director
- Date of birth
- November 1979
- Appointed on
- 28 October 2015
Average house price in the postcode M1 2WQ £2,458,000
AYTOUN STREET DEVELOPMENTS LIMITED
- Correspondence address
- Isaacs Building 4 Charles Street, Sheffield, United Kingdom, S1 2HS
- Role ACTIVE
- director
- Date of birth
- November 1979
- Appointed on
- 21 October 2015
CAPITAL & CENTRIC (LITTLEWOODS) LTD
- Correspondence address
- Capital & Centric, Ground Floor Neptune Mill, 64 Chapeltown Street, Manchester, England, M1 2WQ
- Role ACTIVE
- director
- Date of birth
- November 1979
- Appointed on
- 3 September 2015
Average house price in the postcode M1 2WQ £2,458,000
CAPITAL & CENTRIC (ASSET MANAGEMENT) LIMITED
- Correspondence address
- Capital & Centric, Ground Floor Neptune Mill, 64 Chapeltown Street, Manchester, England, M1 2WQ
- Role ACTIVE
- director
- Date of birth
- November 1979
- Appointed on
- 16 January 2015
Average house price in the postcode M1 2WQ £2,458,000
TEMPLECO 800 LIMITED
- Correspondence address
- C/O INQUESTA CORPORATE RECOVERY & INSOLVENCY ST JO, 11-15 NEW ROAD, MANCHESTER, M26 1LS
- Role ACTIVE
- Director
- Date of birth
- November 1979
- Appointed on
- 23 May 2014
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode M26 1LS £284,000
CAPITAL & CENTRIC (LIGHTBOX) LIMITED
- Correspondence address
- Capital & Centric, Ground Floor Neptune Mill, 64 Chapeltown Street, Manchester, England, M1 2WQ
- Role ACTIVE
- director
- Date of birth
- November 1979
- Appointed on
- 10 October 2013
Average house price in the postcode M1 2WQ £2,458,000
CAPITAL & CENTRIC (SALFORD QUAYS) LIMITED
- Correspondence address
- SUN HOUSE LITTLE PETER STREET, MANCHESTER, UNITED KINGDOM, M15 4PS
- Role ACTIVE
- Director
- Date of birth
- November 1979
- Appointed on
- 10 July 2013
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode M15 4PS £510,000
LITTLEWOODS BUNKER LLP
- Correspondence address
- SUN HOUSE LITTLE PETER STREET, MANCHESTER, UNITED KINGDOM, M15 4PS
- Role ACTIVE
- LLPDMEM
- Date of birth
- November 1979
- Appointed on
- 20 February 2013
- Nationality
- BRITISH
Average house price in the postcode M15 4PS £510,000
ORIENT BUSINESS PARK LIMITED
- Correspondence address
- 6TH FLOOR CARDINAL HOUSE, ST. MARYS PARSONAGE, MANCHESTER, UNITED KINGDOM, M3 2LG
- Role ACTIVE
- Director
- Date of birth
- November 1979
- Appointed on
- 28 September 2012
- Nationality
- BRITISH
- Occupation
- DIRECTOR
NEWCO 684 LLP
- Correspondence address
- SUN HOUSE LITTLE PETER STREET, MANCHESTER, UNITED KINGDOM, M15 4PS
- Role ACTIVE
- LLPMEM
- Date of birth
- November 1979
- Appointed on
- 19 September 2012
- Nationality
- BRITISH
Average house price in the postcode M15 4PS £510,000
LITTLEWOODS INVESTMENT LLP
- Correspondence address
- SUN HOUSE LITTLE PETER STREET, MANCHESTER, UNITED KINGDOM, M15 4PS
- Role ACTIVE
- LLPMEM
- Date of birth
- November 1979
- Appointed on
- 19 September 2012
- Nationality
- BRITISH
Average house price in the postcode M15 4PS £510,000
CAPITAL & CENTRIC DEVELOPMENTS (TITHEBARN) LLP
- Correspondence address
- SUN HOUSE LITTLE PETER STREET, MANCHESTER, UNITED KINGDOM, M15 4PS
- Role ACTIVE
- LLPDMEM
- Date of birth
- November 1979
- Appointed on
- 19 September 2012
- Nationality
- BRITISH
Average house price in the postcode M15 4PS £510,000