Timothy Alun LOWE

Total number of appointments 31, 30 active appointments

PARKLANDS (COLLATON) MANAGEMENT COMPANY LIMITED

Correspondence address
19 Apex Court Woodlands, Bristol, Gloucestershire, England, BS324JT
Role ACTIVE
director
Date of birth
October 1962
Appointed on
30 June 2025
Nationality
British
Occupation
Finance Director

SOUTH WEST MARKETING FACILITIES LIMITED

Correspondence address
19 Apex Court Woodlands, Bradley Stoke, Bristol, Avon, United Kingdom, BS32 4JT
Role ACTIVE
director
Date of birth
October 1962
Appointed on
29 April 2025
Nationality
British
Occupation
Finance Director

Average house price in the postcode BS32 4JT £448,000

JASMINE RESIDENTIAL MGMT LIMITED

Correspondence address
2nd Floor, 19 Apex Court Almondsbury Business Centre, Woodlands, Bristol, Avon, England, BS32 4JT
Role ACTIVE
director
Date of birth
October 1962
Appointed on
11 September 2023
Nationality
British
Occupation
Director

Average house price in the postcode BS32 4JT £448,000

COLN SIGNATURE HOMES (BRISTOL) LIMITED

Correspondence address
2nd Floor, 19 Apex Court Almondsbury Business Centre, Woodlands, Bristol, Avon, England, BS32 4JT
Role ACTIVE
director
Date of birth
October 1962
Appointed on
29 August 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode BS32 4JT £448,000

PILLAR LAND SECURITIES (SOUTH BRENT) LIMITED

Correspondence address
19 Apex Court Woodlands, Bradley Stoke, Bristol, Gloucestershire, England, BS32 4JT
Role ACTIVE
director
Date of birth
October 1962
Appointed on
11 November 2022
Nationality
British
Occupation
Director

Average house price in the postcode BS32 4JT £448,000

FUTURE VALLEYS HOLD CO LIMITED

Correspondence address
Unit J Yale Business Village, Ellice Way, Wrexham, United Kingdom, LL13 7YL
Role ACTIVE
director
Date of birth
October 1962
Appointed on
23 October 2020
Nationality
British
Occupation
Director

Average house price in the postcode LL13 7YL £368,000

FUTURE VALLEYS PROJECT CO LIMITED

Correspondence address
Unit J Yale Business Village, Wrexham, United Kingdom, LL13 7YL
Role ACTIVE
director
Date of birth
October 1962
Appointed on
23 October 2020
Nationality
British
Occupation
Director

Average house price in the postcode LL13 7YL £368,000

PILLAR LAND SECURITIES (COLLATON PARK) LIMITED

Correspondence address
2nd Floor 19 Apex Court Almondsbury Business Centre, Bristol, United Kingdom, BS32 4JT
Role ACTIVE
director
Date of birth
October 1962
Appointed on
22 October 2020
Nationality
British
Occupation
Director

Average house price in the postcode BS32 4JT £448,000

HAMBRIDGE MILL DEVELOPMENT COMPANY LTD

Correspondence address
2nd Floor, 19 Apex Court Almondsbury Business Centre, Woodlands, Bristol, Avon, England, BS32 4JT
Role ACTIVE
director
Date of birth
October 1962
Appointed on
12 December 2019
Nationality
British
Occupation
Director

Average house price in the postcode BS32 4JT £448,000

COLN AT THE KNOLL LTD

Correspondence address
19 Apex Court Woodlands, Bristol, Avon, United Kingdom, BS32 4JT
Role ACTIVE
director
Date of birth
October 1962
Appointed on
10 July 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode BS32 4JT £448,000

COLN RESIDENTIAL LIMITED

Correspondence address
2nd Floor 19 Apex Court, Almondsbury Busines Centre Woodlands, Bristol, Avon, BS32 4JT
Role ACTIVE
director
Date of birth
October 1962
Appointed on
10 July 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode BS32 4JT £448,000

COLN SIGNATURE HOMES LIMITED

Correspondence address
2nd Floor 19 Apex Court Woodlands, Almondsbury Business Centre, Bristol, BS32 4JT
Role ACTIVE
director
Date of birth
October 1962
Appointed on
10 July 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode BS32 4JT £448,000

MEDRUS PLANT HIRE (SWANSEA) LLP

Correspondence address
7 Dyffryn Court, Riverside Business Park, Swansea, United Kingdom, SA7 0AP
Role ACTIVE
llp-designated-member
Date of birth
October 1962
Appointed on
11 November 2016

DAWNUS CONSTRUCTION HOLDINGS LIMITED

Correspondence address
C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter`S Square, 1 Oxford St, Manchester, M1 4PB
Role ACTIVE
director
Date of birth
October 1962
Appointed on
1 August 2014
Nationality
British
Occupation
Company Director

Average house price in the postcode M1 4PB £574,000

ASHRIDGE CONSTRUCTION LIMITED

Correspondence address
C/O Grant Thornton Uk Advisory And Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford Street, Manchester, M1 4PB
Role ACTIVE
director
Date of birth
October 1962
Appointed on
1 August 2014
Nationality
British
Occupation
Company Director

Average house price in the postcode M1 4PB £574,000

DAWNUS SOUTHERN LIMITED

Correspondence address
11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester, M1 4PB
Role ACTIVE
director
Date of birth
October 1962
Appointed on
1 August 2014
Nationality
British
Occupation
Company Director

Average house price in the postcode M1 4PB £574,000

LEGSUN LIMITED

Correspondence address
Grant Thornton Uk Llp 4 Hardman Square, Spinningfields, Manchester, M3 3ES
Role ACTIVE
director
Date of birth
October 1962
Appointed on
14 February 2014
Nationality
British
Occupation
Chartered Accountant

DAWNUS GROUP LIMITED

Correspondence address
7 Dyffryn Court, Riverside Business Park, Swansea, Swansea, United Kingdom, SA7 0AP
Role ACTIVE
director
Date of birth
October 1962
Appointed on
2 September 2013
Nationality
British
Occupation
Director

QUANTUM GEOTECHNICAL LIMITED

Correspondence address
11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester, M1 4PB
Role ACTIVE
director
Date of birth
October 1962
Appointed on
9 May 2012
Nationality
British
Occupation
Accountant

Average house price in the postcode M1 4PB £574,000

DYFFRYN COURT MANAGEMENT LIMITED

Correspondence address
UNIT 7 DYFFRYN COURT RIVERSIDE BUSINESS PARK, SWANSEA VALE, SWANSEA, SA7 0AP
Role ACTIVE
Director
Date of birth
October 1962
Appointed on
15 February 2012
Nationality
BRITISH
Occupation
ACCOUNTANT

MEDRUS PLANT HIRE LIMITED

Correspondence address
OLD CLYDACH MARKET PLAYERS INDUSTRIAL ESTATE, CLYDACH, SWANSEA, WALES, SA6 5BQ
Role ACTIVE
Director
Date of birth
October 1962
Appointed on
15 February 2012
Nationality
BRITISH
Occupation
ACCOUNTANT

POND BRIDGE MANAGEMENT COMPANY LIMITED

Correspondence address
7 DYFFRYN COURT, RIVERSIDE BUSINESS PARK, SWANSEA VALE, SWANSEA, UNITED KINGDOM, SA7 0AP
Role ACTIVE
Director
Date of birth
October 1962
Appointed on
15 February 2012
Nationality
BRITISH
Occupation
ACCOUNTANT

CHURCHFIELD HOMES LIMITED

Correspondence address
11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester, M1 4PB
Role ACTIVE
director
Date of birth
October 1962
Appointed on
15 February 2012
Nationality
British
Occupation
Accountant

Average house price in the postcode M1 4PB £574,000

DAWNUS DEVELOPMENTS LIMITED

Correspondence address
C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter`S Square, 1 Oxford St, Manchester, M1 4PB
Role ACTIVE
director
Date of birth
October 1962
Appointed on
15 February 2012
Nationality
British
Occupation
Accountant

Average house price in the postcode M1 4PB £574,000

DAWNUS INTERNATIONAL LIMITED

Correspondence address
11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester, M1 4PB
Role ACTIVE
director
Date of birth
October 1962
Appointed on
15 February 2012
Nationality
British
Occupation
Accountant

Average house price in the postcode M1 4PB £574,000

DAWNUS LIMITED

Correspondence address
11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester, M1 4PB
Role ACTIVE
director
Date of birth
October 1962
Appointed on
15 February 2012
Nationality
British
Occupation
Accountant

Average house price in the postcode M1 4PB £574,000

DAWNUS SIERRA LEONE LIMITED

Correspondence address
4 Hardman Square, Spinningfields, Manchester, M3 3EB
Role ACTIVE
director
Date of birth
October 1962
Appointed on
15 February 2012
Resigned on
15 October 2021
Nationality
British
Occupation
Accountant

Average house price in the postcode M3 3EB £93,545,000

CONSTRUCTION RECYCLATE MANAGEMENT LIMITED

Correspondence address
UNIT 7 DYFFRYN COURT, RIVERSIDE BUSINESS PARK, SWANSEA VALE SWANSEA, GLAMORGAN, SA7 0AP
Role ACTIVE
Director
Date of birth
October 1962
Appointed on
15 February 2012
Nationality
BRITISH
Occupation
ACCOUNTANT

STONEFORM LIMITED

Correspondence address
29 Berrymead Road, Cyncoed, Cardiff, Wales, CF23 6QA
Role ACTIVE
director
Date of birth
October 1962
Appointed on
27 March 2008
Nationality
British
Occupation
Co Director

Average house price in the postcode CF23 6QA £807,000

FOUNTAIN LANE LIMITED

Correspondence address
The Conference Centre East Moors Road, Cardiff, Wales, CF24 5RR
Role ACTIVE
director
Date of birth
October 1962
Appointed on
20 November 2006
Resigned on
31 October 2020
Nationality
British
Occupation
Accountant

ASHRIDGE CONSTRUCTION LIMITED

Correspondence address
7 Dyffryn Court, Riverside Business Park, Swansea Vale, Swansea, Wales, SA7 0AP
Role RESIGNED
director
Date of birth
October 1962
Appointed on
28 March 2013
Resigned on
15 October 2013
Nationality
British
Occupation
Accountant