Tim MCLEMAN

Total number of appointments 17, 9 active appointments

MCQUEEN CAIRNS LTD

Correspondence address
International House, Q West, Unit312 1110 Great West Road, Brentford, Middlesex, United Kingdom, TW8 0GP
Role ACTIVE
director
Date of birth
March 1964
Appointed on
16 January 2024
Resigned on
17 January 2024
Nationality
British
Occupation
Investor

CELSIA SYSTEMS LTD

Correspondence address
West Road House 26a West Road, Buxton, Derbyshire, United Kingdom, SK17 6HF
Role ACTIVE
director
Date of birth
March 1964
Appointed on
31 December 2022
Nationality
British
Occupation
Director

Average house price in the postcode SK17 6HF £213,000

BROMLEY AM LIMITED

Correspondence address
West Road House 26a West Road, Buxton, Derbyshire, SK17 6HF
Role ACTIVE
director
Date of birth
March 1964
Appointed on
31 December 2022
Nationality
British
Occupation
Director

Average house price in the postcode SK17 6HF £213,000

TIRE MONITOR SYSTEM LIMITED

Correspondence address
West Road House, 26a West Road, Buxton, Derbyshire, SK17 6HF
Role ACTIVE
director
Date of birth
March 1964
Appointed on
31 December 2022
Nationality
British
Occupation
Director

Average house price in the postcode SK17 6HF £213,000

STRONG ENERGY GROUP LTD

Correspondence address
6 Stone Rings Close, Harrogate, England, HG2 9HZ
Role ACTIVE
director
Date of birth
March 1964
Appointed on
18 February 2020
Resigned on
11 May 2020
Nationality
British
Occupation
Engineering & Technical Director

Average house price in the postcode HG2 9HZ £997,000

RTK INSTRUMENTS LIMITED

Correspondence address
Great Marlings Butterfield, Luton, Bedfordshire, LU2 8DL
Role ACTIVE
director
Date of birth
March 1964
Appointed on
1 July 2013
Resigned on
10 January 2014
Nationality
British
Occupation
Director

Average house price in the postcode LU2 8DL £7,728,000

WOOD ENERGY LIMITED

Correspondence address
10 St. Helens Road, Swansea, SA1 4AW
Role ACTIVE
director
Date of birth
March 1964
Appointed on
19 June 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode SA1 4AW £302,000

BRITISHECO FRANCHISING LIMITED

Correspondence address
6 Stone Rings Close, Harrogate, North Yorkshire, HG2 9HZ
Role ACTIVE
director
Date of birth
March 1964
Appointed on
18 February 2009
Nationality
British
Occupation
Director

Average house price in the postcode HG2 9HZ £997,000

LFJ INVESTMENTS LTD

Correspondence address
6 Stone Rings Close, Harrogate, North Yorkshire, HG2 9HZ
Role ACTIVE
director
Date of birth
March 1964
Appointed on
18 May 2007
Nationality
British
Occupation
Director

Average house price in the postcode HG2 9HZ £997,000


STRONG ENERGY RECOVERY LTD

Correspondence address
Office B11a Harbour Road, Portishead, Bristol, England, BS20 7AN
Role RESIGNED
director
Date of birth
March 1964
Appointed on
14 August 2018
Resigned on
18 February 2020
Nationality
British
Occupation
Company Director

WASTE ENERGY LTD

Correspondence address
Units 1 -3, Elliot House Ark Road, North Somercotes, Louth, England, LN11 7NU
Role RESIGNED
director
Date of birth
March 1964
Appointed on
14 June 2018
Resigned on
29 April 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode LN11 7NU £260,000

STRONG BIOFUELS LTD

Correspondence address
Office B11a Harbour Road, Portishead, Bristol, England, BS20 7AN
Role RESIGNED
director
Date of birth
March 1964
Appointed on
16 March 2018
Resigned on
15 July 2020
Nationality
British
Occupation
Company Director

WATERKOTTE UK LTD

Correspondence address
Energy House Milbury Heath Road, Buckover, Wotton-Under Edge, England, GL12 8QH
Role RESIGNED
director
Date of birth
March 1964
Appointed on
27 July 2015
Resigned on
19 March 2020
Nationality
British
Occupation
Director

Average house price in the postcode GL12 8QH £592,000

STRONG ENERGY SOLUTIONS LIMITED

Correspondence address
Tall Timbers Chapel Street, Barmby Moor, York, Yorkshire, United Kingdom, YO42 4EN
Role RESIGNED
director
Date of birth
March 1964
Appointed on
11 July 2013
Resigned on
29 April 2020
Nationality
British
Occupation
Technical Director

Average house price in the postcode YO42 4EN £391,000

REX CARBON LTD

Correspondence address
Units 1 -3, Elliot House Ark Road, North Somercotes, Louth, England, LN11 7NU
Role RESIGNED
director
Date of birth
March 1964
Appointed on
19 June 2013
Resigned on
27 March 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode LN11 7NU £260,000

BRITISHECO LIMITED

Correspondence address
6 Stone Rings Close, Harrogate, North Yorkshire, HG2 9HZ
Role RESIGNED
director
Date of birth
March 1964
Appointed on
20 January 2009
Resigned on
18 January 2013
Nationality
British
Occupation
None

Average house price in the postcode HG2 9HZ £997,000

RTK INSTRUMENTS LIMITED

Correspondence address
6 Stone Rings Close, Harrogate, North Yorkshire, HG2 9HZ
Role RESIGNED
director
Date of birth
March 1964
Appointed on
22 May 2007
Resigned on
18 December 2008
Nationality
British
Occupation
Director

Average house price in the postcode HG2 9HZ £997,000