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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Property Development Surveyor

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
Nationality
British
Occupation
Director

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