TIMOTHY ROLAND LEVETT

Total number of appointments 33, 14 active appointments

14 BELSIZE SQUARE MANAGEMENT LIMITED

Correspondence address
14A BELSIZE SQUARE, LONDON, ENGLAND, NW3 4HT
Role ACTIVE
Director
Date of birth
May 1949
Appointed on
10 September 2020
Nationality
BRITISH
Occupation
FUND MANAGER

Average house price in the postcode NW3 4HT £1,285,000

LEVETT VENTURES LLP

Correspondence address
88 LAUDERDALE MANSIONS, LAUDERDALE ROAD, LONDON, UNITED KINGDOM, W9 1NF
Role ACTIVE
LLPDMEM
Date of birth
May 1949
Appointed on
8 January 2020
Nationality
BRITISH

Average house price in the postcode W9 1NF £1,307,000

ACUANT UK LIMITED

Correspondence address
6TH FLOOR 55 PRINCESS STREET, MANCHESTER, ENGLAND, M2 4EW
Role ACTIVE
Director
Date of birth
May 1949
Appointed on
1 May 2019
Nationality
BRITISH
Occupation
CHAIRMAN

CLARILIS LIMITED

Correspondence address
3-7 HERBAL HILL, LONDON, ENGLAND, EC1R 5EJ
Role ACTIVE
Director
Date of birth
May 1949
Appointed on
25 June 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC1R 5EJ £33,948,000

NEWCELLS BIOTECH LIMITED

Correspondence address
TIME CENTRAL 32 GALLOWGATE, NEWCASTLE UPON TYNE, TYNE AND WEAR, UNITED KINGDOM, NE1 4BF
Role ACTIVE
Director
Date of birth
May 1949
Appointed on
20 June 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NE1 4BF £301,000

INTUITIVE HOLDING LIMITED

Correspondence address
NVM PRIVATE EQUITY TIME CENTRAL, 32 GALLOWGATE, NEWCASTLE UPONT YNE, UNITED KINGDOM, NE1 4SN
Role ACTIVE
Director
Date of birth
May 1949
Appointed on
28 April 2015
Nationality
BRITISH
Occupation
NONE

GRAZA LIMITED

Correspondence address
4TH FLOOR CATHEDRAL BUILDINGS, DEAN STREET, NEWCASTLE UPON TYNE, TYNE AND WEAR, NE1 1PG
Role ACTIVE
Director
Date of birth
May 1949
Appointed on
30 March 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NE1 1PG £1,232,000

TURBINIA LIMITED

Correspondence address
BULMAN HOUSE REGENT CENTRE, GOSFORTH, NEWCASTLE UPON TYNE, NE3 3LS
Role ACTIVE
Director
Date of birth
May 1949
Appointed on
30 March 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

OCEANOS LIMITED

Correspondence address
BULMAN HOUSE REGENT CENTRE, GOSFORTH, NEWCASTLE UPON TYNE, NE3 3LS
Role ACTIVE
Director
Date of birth
May 1949
Appointed on
30 March 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

SALUDA LIMITED

Correspondence address
BULMAN HOUSE REGENT CENTRE, GOSFORTH, NEWCASTLE UPON TYNE, NE3 3LS
Role ACTIVE
Director
Date of birth
May 1949
Appointed on
30 March 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

SEAWISE LIMITED

Correspondence address
BULMAN HOUSE REGENT CENTRE, GOSFORTH, NEWCASTLE UPON TYNE, TYNE AND WEAR, NE3 3LS
Role ACTIVE
Director
Date of birth
May 1949
Appointed on
30 March 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

HUNLEY LIMITED

Correspondence address
BULMAN HOUSE REGENT CENTRE, GOSFORTH, NEWCASTLE UPON TYNE, TYNE AND WEAR, NE3 3LS
Role ACTIVE
Director
Date of birth
May 1949
Appointed on
30 March 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

NVM PRIVATE EQUITY LLP

Correspondence address
TIME CENTRAL 32 GALLOWGATE, NEWCASTLE UPON TYNE, UNITED KINGDOM, NE1 4SN
Role ACTIVE
LLPMEM
Date of birth
May 1949
Appointed on
12 January 2015
Nationality
BRITISH

NVM NOMINEES LIMITED

Correspondence address
TIME CENTRAL 32 GALLOWGATE, NEWCASTLE UPON TYNE, NE1 4SN
Role ACTIVE
Director
Date of birth
May 1949
Appointed on
9 March 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

RIDGE PHARMA LIMITED

Correspondence address
88 LAUDERDALE ROAD, LONDON, UNITED KINGDOM, W9 1NF
Role RESIGNED
Director
Date of birth
May 1949
Appointed on
4 September 2018
Resigned on
31 October 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W9 1NF £1,307,000

CHANNEL MUM LIMITED

Correspondence address
3-7 HERBAL HILL, LONDON, UNITED KINGDOM, EC1R 5EJ
Role RESIGNED
Director
Date of birth
May 1949
Appointed on
18 August 2016
Resigned on
16 October 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC1R 5EJ £33,948,000

CONTROL RISKS GROUP HOLDINGS LIMITED

Correspondence address
NORTHUMBERLAND HOUSE PRINCESS SQUARE, NEWCASTLE UPON TYNE, UNITED KINGDOM, NE1 8ER
Role RESIGNED
Director
Date of birth
May 1949
Appointed on
30 July 2011
Resigned on
7 March 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NE1 8ER £40,575,000

NSEI GENERAL PARTNER LIMITED

Correspondence address
5TH FLOOR, MAYBROOK HOUSE 27-35 GRAINGER STREET, NEWCASTLE UPON TYNE, ENGLAND AND WALES, UNITED KINGDOM, NE1 5JE
Role RESIGNED
Director
Date of birth
May 1949
Appointed on
30 October 2009
Resigned on
24 March 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NE1 5JE £1,116,000

BRITSPACE MODULAR BUILDINGS LIMITED

Correspondence address
8 TANKERVILLE TERRACE, JESMOND, NEWCASTLE UPON TYNE, NE2 3AH
Role RESIGNED
Director
Date of birth
May 1949
Appointed on
19 October 2007
Resigned on
17 June 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NE2 3AH £669,000

GATEWAY CHASSIS SOLUTIONS LIMITED

Correspondence address
8 TANKERVILLE TERRACE, JESMOND, NEWCASTLE UPON TYNE, NE2 3AH
Role RESIGNED
Director
Date of birth
May 1949
Appointed on
19 October 2007
Resigned on
3 December 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NE2 3AH £669,000

ULTRA SECURE PRODUCTS LIMITED

Correspondence address
8 TANKERVILLE TERRACE, JESMOND, NEWCASTLE UPON TYNE, NE2 3AH
Role RESIGNED
Director
Date of birth
May 1949
Appointed on
19 October 2007
Resigned on
28 January 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NE2 3AH £669,000

DEVELOP TRAINING LIMITED

Correspondence address
8 TANKERVILLE TERRACE, JESMOND, NEWCASTLE UPON TYNE, NE2 3AH
Role RESIGNED
Director
Date of birth
May 1949
Appointed on
9 March 2007
Resigned on
29 November 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NE2 3AH £669,000

FELTON PROPERTY AND INVESTMENTS LIMITED

Correspondence address
8 TANKERVILLE TERRACE, JESMOND, NEWCASTLE UPON TYNE, NE2 3AH
Role RESIGNED
Director
Date of birth
May 1949
Appointed on
2 May 2006
Resigned on
11 October 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NE2 3AH £669,000

WEAR INNS LIMITED

Correspondence address
8 TANKERVILLE TERRACE, JESMOND, NEWCASTLE UPON TYNE, NE2 3AH
Role RESIGNED
Director
Date of birth
May 1949
Appointed on
15 February 2006
Resigned on
25 May 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NE2 3AH £669,000

NORTHSTAR VENTURES LIMITED

Correspondence address
8 TANKERVILLE TERRACE, JESMOND, NEWCASTLE UPON TYNE, NE2 3AH
Role RESIGNED
Director
Date of birth
May 1949
Appointed on
30 July 2004
Resigned on
20 August 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NE2 3AH £669,000

CRABTREE OF GATESHEAD LIMITED

Correspondence address
8 TANKERVILLE TERRACE, JESMOND, NEWCASTLE UPON TYNE, NE2 3AH
Role RESIGNED
Director
Date of birth
May 1949
Appointed on
18 March 2003
Resigned on
7 February 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NE2 3AH £669,000

KEITH PROWSE LIMITED

Correspondence address
8 TANKERVILLE TERRACE, JESMOND, NEWCASTLE UPON TYNE, NE2 3AH
Role RESIGNED
Director
Date of birth
May 1949
Appointed on
11 March 2002
Resigned on
22 September 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NE2 3AH £669,000

REMSDAQ LIMITED

Correspondence address
8 TANKERVILLE TERRACE, JESMOND, NEWCASTLE UPON TYNE, NE2 3AH
Role RESIGNED
Director
Date of birth
May 1949
Appointed on
6 March 1998
Resigned on
25 July 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NE2 3AH £669,000

LAMBERT SMITH HAMPTON LIMITED

Correspondence address
8 TANKERVILLE TERRACE, JESMOND, NEWCASTLE UPON TYNE, NE2 3AH
Role RESIGNED
Director
Date of birth
May 1949
Appointed on
1 April 1996
Resigned on
28 September 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NE2 3AH £669,000

QUADSTONE PARAMICS LIMITED

Correspondence address
8 TANKERVILLE TERRACE, JESMOND, NEWCASTLE UPON TYNE, NE2 3AH
Role RESIGNED
Director
Date of birth
May 1949
Appointed on
10 March 1995
Resigned on
20 May 1999
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode NE2 3AH £669,000

LAMBERT SMITH HAMPTON GROUP LIMITED

Correspondence address
57 HOLLY AVENUE, JESMOND, NEWCASTLE UPON TYNE, TYNE & WEAR, NE2 2PX
Role RESIGNED
Director
Date of birth
May 1949
Appointed on
22 April 1993
Resigned on
24 April 1996
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NE2 2PX £581,000

IQVIA IES EUROPE LIMITED

Correspondence address
8 TANKERVILLE TERRACE, JESMOND, NEWCASTLE UPON TYNE, NE2 3AH
Role RESIGNED
Director
Date of birth
May 1949
Appointed on
18 October 1992
Resigned on
11 June 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NE2 3AH £669,000

AEGION CORROSION PROTECTION HOLDINGS LIMITED

Correspondence address
57 HOLLY AVENUE, JESMOND, NEWCASTLE UPON TYNE, TYNE & WEAR, NE2 2PX
Role RESIGNED
Director
Date of birth
May 1949
Appointed on
5 July 1991
Resigned on
24 June 1994
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NE2 2PX £581,000