TIMOTHY JAMES WHITWORTH

Total number of appointments 13, 6 active appointments

D&A SEAFOOD SOLUTIONS LTD

Correspondence address
CAMBURGH HOUSE 27 NEW DOVER ROAD, CANTERBURY, KENT, UNITED KINGDOM, CT1 3DN
Role ACTIVE
Director
Date of birth
October 1971
Appointed on
20 May 2019
Nationality
BRITISH
Occupation
DIRECTOR

GIANT RETAIL LIMITED

Correspondence address
TGH BOWCLIFFE HALL, BRAMHAM, WETHERBY, UNITED KINGDOM, LS23 6LP
Role ACTIVE
Director
Date of birth
October 1971
Appointed on
10 May 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

YCSC LIMITED

Correspondence address
BOWCLIFFE HALL BRAMHAM, WETHERBY, UNITED KINGDOM, LS23 6LP
Role ACTIVE
Director
Date of birth
October 1971
Appointed on
8 January 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

YORKSHIRE CLASSIC AND SPORTS CARS LLP

Correspondence address
THE STUDIO URE BANK TOP, RIPON, NORTH YORKSHIRE, HG4 1JD
Role ACTIVE
LLPDMEM
Date of birth
October 1971
Appointed on
21 July 2014
Nationality
BRITISH

Average house price in the postcode HG4 1JD £222,000

TGH PROPERTY LIMITED

Correspondence address
BOWCLIFFE HALL BRAMHAM, WETHERBY, NORTH YORKSHIRE, ENGLAND, LS23 6LP
Role ACTIVE
Director
Date of birth
October 1971
Appointed on
21 March 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

TGH DEVELOPMENT LIMITED

Correspondence address
BOWCLIFFE HALL BRAMHAM, WETHERBY, NORTH YORKSHIRE, ENGLAND, LS23 6LP
Role ACTIVE
Director
Date of birth
October 1971
Appointed on
21 March 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

WHOLESALE REALISATIONS LTD

Correspondence address
WALKER INDUSTRIAL ESTATE OLLERTON ROAD, TUXFORD, NEWARK, NOTTINGHAMSHIRE, NG22 0PQ
Role RESIGNED
Director
Date of birth
October 1971
Appointed on
20 January 2014
Resigned on
16 January 2020
Nationality
BRITISH
Occupation
CHAIRMAN

PTS REALISATIONS LIMITED

Correspondence address
UNIT 9 PIONEER COURT, MORTON PALMS, DARLINGTON, COUNTY DURHAM, ENGLAND, DL1 4WD
Role RESIGNED
Director
Date of birth
October 1971
Appointed on
9 January 2013
Resigned on
28 February 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DL1 4WD £416,000

PTSH REALISATIONS LIMITED

Correspondence address
UNIT 9 PIONEER COURT, MORTON PALMS, DARLINGTON, COUNTY DURHAM, ENGLAND, DL1 4WD
Role RESIGNED
Director
Date of birth
October 1971
Appointed on
9 January 2013
Resigned on
28 February 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DL1 4WD £416,000

WEETONS (RETAIL) LIMITED

Correspondence address
23-24 WEST PARK, HARROGATE, YORKSHIRE, HG1 1BJ
Role RESIGNED
Director
Date of birth
October 1971
Appointed on
23 November 2012
Resigned on
17 October 2016
Nationality
BRITISH
Occupation
OPERATIONS DIRECTOR

Average house price in the postcode HG1 1BJ £1,105,000

TPG RAINCOAT III, LIMITED

Correspondence address
2100 CENTURY WAY, THORPE PARK, LEEDS, UNITED KINGDOM, LS15 8ZB
Role RESIGNED
Director
Date of birth
October 1971
Appointed on
6 June 2011
Resigned on
21 February 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS15 8ZB £5,953,000

TPG RAINCOAT IV, LIMITED

Correspondence address
2100 CENTURY WAY, THORPE PARK, LEEDS, LS15 8ZB
Role RESIGNED
Director
Date of birth
October 1971
Appointed on
21 June 2010
Resigned on
13 December 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS15 8ZB £5,953,000

GUILD REALISATIONS LIMITED

Correspondence address
SHAROW HALL, SHAROW, RIPON, YORKSHIRE, HG4 5BP
Role RESIGNED
Director
Date of birth
October 1971
Appointed on
5 December 1996
Resigned on
21 February 2012
Nationality
BRITISH
Occupation
OPERATIONS DIRECTOR

Average house price in the postcode HG4 5BP £967,000