TIMOTHY WALKER RICKETTS

Total number of appointments 23, no active appointments


WP ACQUISITIONS LIMITED

Correspondence address
1ST FLOOR WATERGATE HOUSE 13-15 YORK BUILDINGS, LONDON, WC2N 6JU
Role RESIGNED
Director
Date of birth
April 1964
Appointed on
13 November 2013
Resigned on
15 November 2013
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode WC2N 6JU £3,749,000

THORNDEN SCHOOL SERVICES LIMITED

Correspondence address
C/O THORNDEN SCHOOL WINCHESTER ROAD, CHANDLERS FORD, EASTLEIGH, HAMPSHIRE, SO53 2DW
Role RESIGNED
Director
Date of birth
April 1964
Appointed on
21 September 2011
Resigned on
28 August 2020
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

HISP MULTI ACADEMY TRUST LTD

Correspondence address
WINCHESTER ROAD, CHANDLER'S FORD, EASTLEIGH, HAMPSHIRE, SO53 2DW
Role RESIGNED
Director
Date of birth
April 1964
Appointed on
14 March 2011
Resigned on
31 December 2019
Nationality
BRITISH
Occupation
ACCOUNTANT

MICHAEL INNES LITERARY MANAGEMENT LIMITED

Correspondence address
49 LAKEWOOD ROAD, CHANDLERS FORD, HAMPSHIRE, SO53 1EU
Role RESIGNED
Director
Date of birth
April 1964
Appointed on
2 March 2009
Resigned on
21 October 2013
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SO53 1EU £1,226,000

JOHN CREASEY LITERARY MANAGEMENT LIMITED

Correspondence address
49 LAKEWOOD ROAD, CHANDLERS FORD, HAMPSHIRE, SO53 1EU
Role RESIGNED
Director
Date of birth
April 1964
Appointed on
2 March 2009
Resigned on
21 October 2013
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SO53 1EU £1,226,000

ERIC AMBLER LITERARY MANAGEMENT LIMITED

Correspondence address
49 LAKEWOOD ROAD, CHANDLERS FORD, HAMPSHIRE, SO53 1EU
Role RESIGNED
Director
Date of birth
April 1964
Appointed on
2 March 2009
Resigned on
21 October 2013
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SO53 1EU £1,226,000

AVONGLEN LIMITED

Correspondence address
49 LAKEWOOD ROAD, CHANDLERS FORD, HAMPSHIRE, SO53 1EU
Role RESIGNED
Director
Date of birth
April 1964
Appointed on
11 September 2006
Resigned on
11 January 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SO53 1EU £1,226,000

TURFTRAX LIMITED

Correspondence address
49 LAKEWOOD ROAD, CHANDLERS FORD, HAMPSHIRE, SO53 1EU
Role RESIGNED
Director
Date of birth
April 1964
Appointed on
7 December 2004
Resigned on
17 July 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SO53 1EU £1,226,000

TURFTRAX SPORTING DATA LIMITED

Correspondence address
49 LAKEWOOD ROAD, CHANDLERS FORD, HAMPSHIRE, SO53 1EU
Role RESIGNED
Director
Date of birth
April 1964
Appointed on
12 February 2003
Resigned on
17 July 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SO53 1EU £1,226,000

TURFTRAX RACING DATA LIMITED

Correspondence address
49 LAKEWOOD ROAD, CHANDLERS FORD, HAMPSHIRE, SO53 1EU
Role RESIGNED
Director
Date of birth
April 1964
Appointed on
12 February 2003
Resigned on
17 July 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SO53 1EU £1,226,000

PRISM ART & DESIGN LIMITED

Correspondence address
49 LAKEWOOD ROAD, CHANDLERS FORD, HAMPSHIRE, SO53 1EU
Role RESIGNED
Director
Date of birth
April 1964
Appointed on
18 December 2001
Resigned on
3 September 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SO53 1EU £1,226,000

HIT CONSUMER PRODUCTS LIMITED

Correspondence address
49 LAKEWOOD ROAD, CHANDLERS FORD, HAMPSHIRE, SO53 1EU
Role RESIGNED
Director
Date of birth
April 1964
Appointed on
29 November 2001
Resigned on
3 September 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SO53 1EU £1,226,000

GULLANE ENTERTAINMENT LIMITED

Correspondence address
49 LAKEWOOD ROAD, CHANDLERS FORD, HAMPSHIRE, SO53 1EU
Role RESIGNED
Director
Date of birth
April 1964
Appointed on
26 October 2001
Resigned on
3 September 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SO53 1EU £1,226,000

HIT ATTRACTIONS LIMITED

Correspondence address
49 LAKEWOOD ROAD, CHANDLERS FORD, HAMPSHIRE, SO53 1EU
Role RESIGNED
Director
Date of birth
April 1964
Appointed on
26 October 2001
Resigned on
3 September 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SO53 1EU £1,226,000

GULLANE (PRODUCTIONS) LIMITED

Correspondence address
49 LAKEWOOD ROAD, CHANDLERS FORD, HAMPSHIRE, SO53 1EU
Role RESIGNED
Director
Date of birth
April 1964
Appointed on
26 October 2001
Resigned on
3 September 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SO53 1EU £1,226,000

GULLANE (THOMAS) LIMITED

Correspondence address
49 LAKEWOOD ROAD, CHANDLERS FORD, HAMPSHIRE, SO53 1EU
Role RESIGNED
Director
Date of birth
April 1964
Appointed on
26 October 2001
Resigned on
3 September 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SO53 1EU £1,226,000

MOONBEAM LIMITED

Correspondence address
49 LAKEWOOD ROAD, CHANDLERS FORD, HAMPSHIRE, SO53 1EU
Role RESIGNED
Director
Date of birth
April 1964
Appointed on
26 October 2001
Resigned on
3 September 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SO53 1EU £1,226,000

GULLANE (DEVELOPMENT) LIMITED

Correspondence address
49 LAKEWOOD ROAD, CHANDLERS FORD, HAMPSHIRE, SO53 1EU
Role RESIGNED
Director
Date of birth
April 1964
Appointed on
26 October 2001
Resigned on
3 September 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SO53 1EU £1,226,000

THE MAGIC RAILROAD COMPANY LIMITED

Correspondence address
49 LAKEWOOD ROAD, CHANDLERS FORD, HAMPSHIRE, SO53 1EU
Role RESIGNED
Director
Date of birth
April 1964
Appointed on
26 October 2001
Resigned on
3 September 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SO53 1EU £1,226,000

GUINNESS WORLD RECORDS LIMITED

Correspondence address
49 LAKEWOOD ROAD, CHANDLERS FORD, HAMPSHIRE, SO53 1EU
Role RESIGNED
Director
Date of birth
April 1964
Appointed on
26 October 2001
Resigned on
3 September 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SO53 1EU £1,226,000

GULLANE (LICENSING) LIMITED

Correspondence address
49 LAKEWOOD ROAD, CHANDLERS FORD, HAMPSHIRE, SO53 1EU
Role RESIGNED
Director
Date of birth
April 1964
Appointed on
26 October 2001
Resigned on
3 September 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SO53 1EU £1,226,000

ITV BROADCASTING LIMITED

Correspondence address
49 LAKEWOOD ROAD, CHANDLERS FORD, HAMPSHIRE, SO53 1EU
Role RESIGNED
Director
Date of birth
April 1964
Appointed on
11 March 1998
Resigned on
25 November 1999
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SO53 1EU £1,226,000

ITV MERIDIAN LIMITED

Correspondence address
49 LAKEWOOD ROAD, CHANDLERS FORD, HAMPSHIRE, SO53 1EU
Role RESIGNED
Director
Date of birth
April 1964
Appointed on
23 November 1995
Resigned on
28 October 1999
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode SO53 1EU £1,226,000