Tim Edward LACEY

Total number of appointments 17, 17 active appointments

MONT CALY HOLDINGS LIMITED

Correspondence address
C/O Womble Bond Dickinson (Uk) Llp The Spark, Draymans Way, Newcastle Helix, Newcastle Upon Tyne, United Kingdom, NE4 5DE
Role ACTIVE
director
Date of birth
November 1977
Appointed on
8 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode NE4 5DE £598,000

WALNUT SHELL LIMITED

Correspondence address
C/O Roxburgh Milkins Limited Merchants House North, Wapping Road, Bristol, United Kingdom, BS1 4RW
Role ACTIVE
director
Date of birth
November 1977
Appointed on
8 July 2022
Resigned on
9 February 2023
Nationality
British
Occupation
Director

WALNUT BIDCO LIMITED

Correspondence address
C/O Roxburgh Milkins Limited Merchants House North, Wapping Road, Bristol, United Kingdom, BS1 4RW
Role ACTIVE
director
Date of birth
November 1977
Appointed on
7 July 2022
Resigned on
19 January 2023
Nationality
British
Occupation
Director

WALNUT NEWCO LIMITED

Correspondence address
C/O Roxburgh Milkins Limited Merchants House North, Wapping Road, Bristol, United Kingdom, BS1 4RW
Role ACTIVE
director
Date of birth
November 1977
Appointed on
4 July 2022
Resigned on
19 January 2023
Nationality
British
Occupation
Director

ANCO STORAGE EQUIPMENT LIMITED

Correspondence address
C/O Roxburgh Milkins Limited Merchants House North, Wapping Road, Bristol, England, BS1 4RW
Role ACTIVE
director
Date of birth
November 1977
Appointed on
21 June 2022
Resigned on
19 January 2023
Nationality
British
Occupation
Director

RACK ARMOUR LIMITED

Correspondence address
Unit 3 Shawfield Road, Carlton Industrial Estate, Barnsley, South Yorkshire, S71 3HS
Role ACTIVE
director
Date of birth
November 1977
Appointed on
2 March 2021
Resigned on
9 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode S71 3HS £3,094,000

RACK MANAGEMENT LIMITED

Correspondence address
C/O Roxburgh Milkins Limited Merchants House North, Wapping Road, Bristol, England, BS1 4RW
Role ACTIVE
director
Date of birth
November 1977
Appointed on
2 March 2021
Resigned on
19 January 2023
Nationality
British
Occupation
Director

RACK TRAINING LIMITED

Correspondence address
Unit 3 Shawfield Road, Carlton Industrial Estate, Barnsley, South Yorkshire, S71 3HS
Role ACTIVE
director
Date of birth
November 1977
Appointed on
2 March 2021
Resigned on
19 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode S71 3HS £3,094,000

THE RACK GROUP LIMITED

Correspondence address
Unit 3 Shawfield Road, Carlton Industrial Estate,, Barnsley, South Yorkshire, S71 3HS
Role ACTIVE
director
Date of birth
November 1977
Appointed on
2 March 2021
Resigned on
9 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode S71 3HS £3,094,000

PRO-STORE LIMITED

Correspondence address
Unit 3 Shawfield Road, Carlton Industrial Estate, Barnsley, England, S71 3HS
Role ACTIVE
director
Date of birth
November 1977
Appointed on
2 March 2021
Resigned on
9 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode S71 3HS £3,094,000

SANSOM HOLDINGS LTD

Correspondence address
C/O Roxburgh Milkins Limited Merchants House North, Wapping Road, Bristol, United Kingdom, BS1 4RW
Role ACTIVE
director
Date of birth
November 1977
Appointed on
15 December 2020
Resigned on
19 January 2023
Nationality
British
Occupation
Director

BRANDSAFE LTD

Correspondence address
Unit4, Io Centre Fingle Drive, Stonebridge, Milton Keynes, England, MK13 0AT
Role ACTIVE
director
Date of birth
November 1977
Appointed on
23 October 2019
Resigned on
9 February 2023
Nationality
British
Occupation
Director

BRANDSAFE PROTECTION LTD

Correspondence address
Unit 4, Io Centre Fingle Drive, Stonebridge, Milton Keynes, England, MK13 0AT
Role ACTIVE
director
Date of birth
November 1977
Appointed on
23 October 2019
Resigned on
9 February 2023
Nationality
British
Occupation
Director

INDUSTRIAL WORKSPACE SPECIALISTS (IWS GROUP) LTD

Correspondence address
C/O Roxburgh Milkins Limited Merchants House North, Wapping Road, Bristol, Avon, United Kingdom, BS1 4RW
Role ACTIVE
director
Date of birth
November 1977
Appointed on
23 October 2019
Resigned on
9 February 2023
Nationality
British
Occupation
Director

BEAVERSWOOD SUPPLY CO. LIMITED

Correspondence address
Unit 8 Metro Centre Toutley Road, Wokingham, Berkshire, United Kingdom, RG41 1QW
Role ACTIVE
director
Date of birth
November 1977
Appointed on
23 August 2018
Resigned on
19 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode RG41 1QW £524,000

RITTENHOUSE HOLDINGS LIMITED

Correspondence address
C/O Roxburgh Milkins Limited Merchants House North, Wapping Road, Bristol, Avon, United Kingdom, BS1 4RW
Role ACTIVE
director
Date of birth
November 1977
Appointed on
14 June 2018
Resigned on
9 February 2023
Nationality
British
Occupation
Director

S15 LTD

Correspondence address
15a St. Ann's Road, London, England, SW13 9LH
Role ACTIVE
director
Date of birth
November 1977
Appointed on
1 July 2016
Nationality
British
Occupation
Business Consultant

Average house price in the postcode SW13 9LH £1,107,000