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