TIMOTHY JAMES PERMAN
Total number of appointments 11, 4 active appointments
BEAUTY SOURCE SPRAY BOOTHS LIMITED
- Correspondence address
- MANCHESTER BUSINESS PARK 3500 AVIATOR WAY, MANCHESTER, LANCASHIRE, M22 5TG
- Role ACTIVE
- Director
- Date of birth
- October 1962
- Appointed on
- 25 September 2010
- Nationality
- BRITISH
- Occupation
- DIRECTOR
BEAUTY SOURCE LIMITED
- Correspondence address
- MANCHESTER BUSINESS PARK 3500 AVIATOR WAY, MANCHESTER, LANCASHIRE, M22 5TG
- Role ACTIVE
- Director
- Date of birth
- October 1962
- Appointed on
- 25 September 2010
- Nationality
- BRITISH
- Occupation
- DIRECTOR
ST. TROPEZ ACQUISITION CO. LIMITED
- Correspondence address
- MANCHESTER BUSINESS PARK 3500 AVIATOR WAY, MANCHESTER, LANCASHIRE, M22 5TG
- Role ACTIVE
- Director
- Date of birth
- October 1962
- Appointed on
- 25 September 2010
- Nationality
- BRITISH
- Occupation
- DIRECTOR
ST TROPEZ ASSOCIATES LIMITED
- Correspondence address
- MANCHESTER BUSINESS PARK 3500 AVIATOR WAY, MANCHESTER, LANCASHIRE, M22 5TG
- Role ACTIVE
- Director
- Date of birth
- October 1962
- Appointed on
- 25 September 2010
- Nationality
- BRITISH
- Occupation
- DIRECTOR
SEVEN SEAS HEALTH CARE LIMITED
- Correspondence address
- THE OLD PARSONAGE CHURCH STREET, NORTH CAVE, EAST YORKSHIRE, HU15 2LJ
- Role RESIGNED
- Director
- Date of birth
- October 1962
- Appointed on
- 14 August 2008
- Resigned on
- 21 May 2010
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode HU15 2LJ £349,000
MARFLEET REFINING COMPANY LIMITED
- Correspondence address
- THE OLD PARSONAGE CHURCH STREET, NORTH CAVE, EAST YORKSHIRE, HU15 2LJ
- Role RESIGNED
- Director
- Date of birth
- October 1962
- Appointed on
- 14 August 2008
- Resigned on
- 21 May 2010
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode HU15 2LJ £349,000
HOFELS PURE FOODS LIMITED
- Correspondence address
- THE OLD PARSONAGE CHURCH STREET, NORTH CAVE, EAST YORKSHIRE, HU15 2LJ
- Role RESIGNED
- Director
- Date of birth
- October 1962
- Appointed on
- 14 August 2008
- Resigned on
- 21 May 2010
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode HU15 2LJ £349,000
PHILLIPS YEAST PRODUCTS LIMITED
- Correspondence address
- THE OLD PARSONAGE CHURCH STREET, NORTH CAVE, EAST YORKSHIRE, HU15 2LJ
- Role RESIGNED
- Director
- Date of birth
- October 1962
- Appointed on
- 14 August 2008
- Resigned on
- 21 May 2010
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode HU15 2LJ £349,000
CAMPBELL'S UK LIMITED
- Correspondence address
- 27 BARROW ROAD, CAMBRIDGE, CAMBRIDGESHIRE, CB2 8AP
- Role RESIGNED
- Director
- Date of birth
- October 1962
- Appointed on
- 1 July 2006
- Resigned on
- 15 August 2006
- Nationality
- BRITISH
- Occupation
- MANAGING DIRECTOR
Average house price in the postcode CB2 8AP £2,738,000
PREMIER GROCERY PRODUCTS LIMITED
- Correspondence address
- 27 BARROW ROAD, CAMBRIDGE, CAMBRIDGESHIRE, CB2 8AP
- Role RESIGNED
- Director
- Date of birth
- October 1962
- Appointed on
- 1 July 2006
- Resigned on
- 30 September 2006
- Nationality
- BRITISH
- Occupation
- MANAGING DIRECTOR
Average house price in the postcode CB2 8AP £2,738,000
PREMIER GROCERY PRODUCTS PENSION SCHEME TRUSTEES LIMITED
- Correspondence address
- 27 BARROW ROAD, CAMBRIDGE, CAMBRIDGESHIRE, CB2 8AP
- Role RESIGNED
- Director
- Date of birth
- October 1962
- Appointed on
- 1 June 2006
- Resigned on
- 31 October 2006
- Nationality
- BRITISH
- Occupation
- MANAGING DIRECTOR
Average house price in the postcode CB2 8AP £2,738,000