Timothy Andrew VAUGHAN

Total number of appointments 54, 46 active appointments

STRATREAL LIMITED

Correspondence address
4 Clifton Road, Ilkley, England, LS29 8TT
Role ACTIVE
director
Date of birth
December 1965
Appointed on
23 May 2023
Nationality
British
Occupation
Managing Director

Average house price in the postcode LS29 8TT £1,067,000

MURFINRON

Correspondence address
4 Clifton Road, Ilkley, West Yorkshire, United Kingdom, LS29 8TT
Role ACTIVE
director
Date of birth
December 1965
Appointed on
13 September 2022
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode LS29 8TT £1,067,000

MOORGARTH GROUP HOLDINGS LIMITED

Correspondence address
Central House 47 St. Paul's Street, Leeds, West Yorkshire, United Kingdom, LS1 2TE
Role ACTIVE
director
Date of birth
December 1965
Appointed on
21 April 2022
Resigned on
1 January 2024
Nationality
British
Occupation
Managing Director

Average house price in the postcode LS1 2TE £656,000

MOORGARTH EUSTON LIMITED

Correspondence address
Central House 47 St. Paul's Street, Leeds, West Yorkshire, United Kingdom, LS1 2TE
Role ACTIVE
director
Date of birth
December 1965
Appointed on
8 November 2018
Resigned on
11 October 2023
Nationality
British
Occupation
Managing Director

Average house price in the postcode LS1 2TE £656,000

MOOLMOOR SITE SERVICES LIMITED

Correspondence address
Central House 47 St. Paul's Street, Leeds, West Yorkshire, United Kingdom, LS1 2TE
Role ACTIVE
director
Date of birth
December 1965
Appointed on
16 May 2018
Resigned on
11 October 2023
Nationality
British
Occupation
Managing Director

Average house price in the postcode LS1 2TE £656,000

READING SITE SERVICES LIMITED

Correspondence address
Central House 47 St. Paul's Street, Leeds, West Yorkshire, United Kingdom, LS1 2TE
Role ACTIVE
director
Date of birth
December 1965
Appointed on
24 March 2017
Nationality
British
Occupation
Managing Director

Average house price in the postcode LS1 2TE £656,000

MOOLMOOR (WAVERLEY) LIMITED

Correspondence address
Central House 47 St Paul's Street, Leeds, West Yorkshire, United Kingdom, LS1 2TE
Role ACTIVE
director
Date of birth
December 1965
Appointed on
6 January 2017
Resigned on
11 October 2023
Nationality
British
Occupation
Managing Director

Average house price in the postcode LS1 2TE £656,000

MOOLMOOR INVESTMENTS LIMITED

Correspondence address
Central House 47 St. Paul's Street, Leeds, West Yorkshire, United Kingdom, LS1 2TE
Role ACTIVE
director
Date of birth
December 1965
Appointed on
16 September 2016
Resigned on
11 October 2023
Nationality
British
Occupation
Managing Director

Average house price in the postcode LS1 2TE £656,000

MOOLMOOR HOLDINGS LIMITED

Correspondence address
Central House 47 St. Paul's Street, Leeds, West Yorkshire, United Kingdom, LS1 2TE
Role ACTIVE
director
Date of birth
December 1965
Appointed on
16 September 2016
Resigned on
11 October 2023
Nationality
British
Occupation
Managing Director

Average house price in the postcode LS1 2TE £656,000

MOORGARTH LIVING LIMITED

Correspondence address
Central House 47 St. Paul's Street, Leeds, West Yorkshire, United Kingdom, LS1 2TE
Role ACTIVE
director
Date of birth
December 1965
Appointed on
25 July 2016
Resigned on
11 October 2023
Nationality
British
Occupation
Managing Director

Average house price in the postcode LS1 2TE £656,000

MOORGARTH RETAIL LIMITED

Correspondence address
Central House 47 St. Paul's Street, Leeds, West Yorkshire, United Kingdom, LS1 2TE
Role ACTIVE
director
Date of birth
December 1965
Appointed on
15 July 2016
Resigned on
1 January 2024
Nationality
British
Occupation
Managing Director

Average house price in the postcode LS1 2TE £656,000

MOORGARTH SITE SERVICES LIMITED

Correspondence address
Central House 47 St. Paul's Street, Leeds, West Yorkshire, United Kingdom, LS1 2TE
Role ACTIVE
director
Date of birth
December 1965
Appointed on
22 March 2016
Resigned on
1 November 2023
Nationality
British
Occupation
Managing Director

Average house price in the postcode LS1 2TE £656,000

RSP INVESTMENTS LIMITED

Correspondence address
Central House 47 St Pauls Street, Leeds, West Yorkshire, United Kingdom, LS1 2TE
Role ACTIVE
director
Date of birth
December 1965
Appointed on
17 December 2015
Resigned on
11 October 2023
Nationality
British
Occupation
Managing Director

Average house price in the postcode LS1 2TE £656,000

WHITEFRIARS STREET BUSINESS CENTRE LIMITED

Correspondence address
Central House 47 St. Pauls Street, Leeds, England, LS1 2TE
Role ACTIVE
director
Date of birth
December 1965
Appointed on
2 December 2015
Resigned on
21 July 2023
Nationality
British
Occupation
Managing Director

Average house price in the postcode LS1 2TE £656,000

VENTIA LIMITED

Correspondence address
Central House 47 St. Pauls Street, Leeds, United Kingdom, LS1 2TE
Role ACTIVE
director
Date of birth
December 1965
Appointed on
2 December 2015
Resigned on
21 July 2023
Nationality
British
Occupation
Managing Director

Average house price in the postcode LS1 2TE £656,000

ST JOHN STREET BUSINESS CENTRE LIMITED

Correspondence address
Central House 47 St. Pauls Street, Leeds, England, LS1 2TE
Role ACTIVE
director
Date of birth
December 1965
Appointed on
2 December 2015
Resigned on
21 July 2023
Nationality
British
Occupation
Managing Director

Average house price in the postcode LS1 2TE £656,000

SOHO SQUARE BUSINESS CENTRES LIMITED

Correspondence address
Central House 47 St. Pauls Street, Leeds, England, LS1 2TE
Role ACTIVE
director
Date of birth
December 1965
Appointed on
2 December 2015
Nationality
British
Occupation
Managing Director

Average house price in the postcode LS1 2TE £656,000

NEAL STREET BUSINESS CENTRE LTD

Correspondence address
Central House 47 St. Pauls Street, Leeds, England, LS1 2TE
Role ACTIVE
director
Date of birth
December 1965
Appointed on
2 December 2015
Nationality
British
Occupation
Managing Director

Average house price in the postcode LS1 2TE £656,000

GOLDEN SQUARE BUSINESS CENTRE LTD

Correspondence address
Central House 47 St. Pauls Street, Leeds, England, LS1 2TE
Role ACTIVE
director
Date of birth
December 1965
Appointed on
2 December 2015
Resigned on
21 July 2023
Nationality
British
Occupation
Managing Director

Average house price in the postcode LS1 2TE £656,000

JOHN STREET BUSINESS CENTRE LIMITED

Correspondence address
Central House 47 St. Pauls Street, Leeds, England, LS1 2TE
Role ACTIVE
director
Date of birth
December 1965
Appointed on
2 December 2015
Resigned on
21 July 2023
Nationality
British
Occupation
Managing Director

Average house price in the postcode LS1 2TE £656,000

MARGARET STREET BUSINESS CENTRE LIMITED

Correspondence address
Central House 47 St. Pauls Street, Leeds, England, LS1 2TE
Role ACTIVE
director
Date of birth
December 1965
Appointed on
2 December 2015
Resigned on
21 July 2023
Nationality
British
Occupation
Managing Director

Average house price in the postcode LS1 2TE £656,000

QUEEN STREET (CITY) BUSINESS CENTRE LIMITED

Correspondence address
Central House 47 St. Pauls Street, Leeds, England, LS1 2TE
Role ACTIVE
director
Date of birth
December 1965
Appointed on
2 December 2015
Resigned on
21 July 2023
Nationality
British
Occupation
Managing Director

Average house price in the postcode LS1 2TE £656,000

THOMAS STREET BUSINESS CENTRE LIMITED

Correspondence address
Central House 47 St. Pauls Street, Leeds, England, LS1 2TE
Role ACTIVE
director
Date of birth
December 1965
Appointed on
2 December 2015
Resigned on
21 July 2023
Nationality
British
Occupation
Managing Director

Average house price in the postcode LS1 2TE £656,000

CHRISTOPHER STREET BUSINESS CENTRE LIMITED

Correspondence address
Central House 47 St. Pauls Street, Leeds, England, LS1 2TE
Role ACTIVE
director
Date of birth
December 1965
Appointed on
2 December 2015
Resigned on
21 July 2023
Nationality
British
Occupation
Managing Director

Average house price in the postcode LS1 2TE £656,000

BEDFORD SQUARE BUSINESS CENTRE LIMITED

Correspondence address
Central House 47 St. Pauls Street, Leeds, England, LS1 2TE
Role ACTIVE
director
Date of birth
December 1965
Appointed on
2 December 2015
Resigned on
21 July 2023
Nationality
British
Occupation
Managing Director

Average house price in the postcode LS1 2TE £656,000

SOUTHAMPTON PLACE BUSINESS CENTRE LIMITED

Correspondence address
Central House 47 St. Pauls Street, Leeds, England, LS1 2TE
Role ACTIVE
director
Date of birth
December 1965
Appointed on
2 December 2015
Resigned on
21 July 2023
Nationality
British
Occupation
Managing Director

Average house price in the postcode LS1 2TE £656,000

SAVOY STREET BUSINESS CENTRE LIMITED

Correspondence address
Central House 47 St. Pauls Street, Leeds, England, LS1 2TE
Role ACTIVE
director
Date of birth
December 1965
Appointed on
2 December 2015
Nationality
British
Occupation
Managing Director

Average house price in the postcode LS1 2TE £656,000

QUEEN STREET BUSINESS CENTRE LIMITED

Correspondence address
Central House 47 St. Pauls Street, Leeds, England, LS1 2TE
Role ACTIVE
director
Date of birth
December 1965
Appointed on
2 December 2015
Resigned on
21 July 2023
Nationality
British
Occupation
Managing Director

Average house price in the postcode LS1 2TE £656,000

FARRINGDON STREET BUSINESS CENTRE LIMITED

Correspondence address
Central House 47 St. Pauls Street, Leeds, England, LS1 2TE
Role ACTIVE
director
Date of birth
December 1965
Appointed on
2 December 2015
Resigned on
21 July 2023
Nationality
British
Occupation
Managing Director

Average house price in the postcode LS1 2TE £656,000

PM AND U LIMITED

Correspondence address
Central House St Pauls Street, Leeds, United Kingdom, LS1 2TE
Role ACTIVE
director
Date of birth
December 1965
Appointed on
25 September 2015
Resigned on
1 November 2023
Nationality
British
Occupation
Managing Director

Average house price in the postcode LS1 2TE £656,000

WANDLE POINT MANAGEMENT LIMITED

Correspondence address
Central House St Pauls Street, Leeds, United Kingdom, LS1 2TE
Role ACTIVE
director
Date of birth
December 1965
Appointed on
1 July 2015
Resigned on
11 October 2023
Nationality
British
Occupation
Director

Average house price in the postcode LS1 2TE £656,000

REVIVAL HOLDINGS LIMITED

Correspondence address
17-19 York Place, Leeds, England, LS1 2EX
Role ACTIVE
director
Date of birth
December 1965
Appointed on
30 June 2015
Nationality
British
Occupation
Managing Director

Average house price in the postcode LS1 2EX £240,000

DECIDEDLY ALTERNATIVE LIMITED

Correspondence address
Central House 47 St Paul's Street, Leeds, Great Britain, LS1 2ET
Role ACTIVE
director
Date of birth
December 1965
Appointed on
1 March 2015
Nationality
British
Occupation
Managing Director

TRULY FUTURES LIMITED

Correspondence address
Central House 47 St Paul's Street, Leeds, United Kingdom, LS1 2ET
Role ACTIVE
director
Date of birth
December 1965
Appointed on
1 March 2015
Nationality
British
Occupation
Managing Director

THE BOUTIQUE WORKPLACE COMPANY LIMITED

Correspondence address
Central House 47 St. Pauls Street, Leeds, England, LS1 2TE
Role ACTIVE
director
Date of birth
December 1965
Appointed on
28 January 2015
Resigned on
21 July 2023
Nationality
British
Occupation
Managing Director

Average house price in the postcode LS1 2TE £656,000

MOORGARTH MAPLE LIMITED

Correspondence address
C/O Morton Fraser Llp 5th Floor, Quartermile Two, 2 Lister Square, Edinburgh, Scotland, EH3 9GL
Role ACTIVE
director
Date of birth
December 1965
Appointed on
11 May 2012
Resigned on
11 October 2023
Nationality
British
Occupation
Company Director

REWARD CONSULTING LTD

Correspondence address
64 Wellington Street, Leeds, West Yorkshire, United Kingdom, LS1 2EE
Role ACTIVE
director
Date of birth
December 1965
Appointed on
18 November 2010
Nationality
British
Occupation
Director

HALL PROPERTY MANAGEMENT LLP

Correspondence address
Moor Garth 4 Clifton Road, Ilkley, West Yorkshire, LS29 8TT
Role ACTIVE
llp-designated-member
Date of birth
December 1965
Appointed on
2 December 2008

Average house price in the postcode LS29 8TT £1,067,000

MOORGARTH PROPERTY INVESTMENTS LIMITED

Correspondence address
Central House 47 St Pauls Street, Leeds, United Kingdom, LS1 2TE
Role ACTIVE
director
Date of birth
December 1965
Appointed on
26 March 2008
Resigned on
11 October 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode LS1 2TE £656,000

MOORGARTH VENTURES LIMITED

Correspondence address
Moor Garth, 4 Clifton Road, Ilkley, West Yorkshire, LS29 8TT
Role ACTIVE
director
Date of birth
December 1965
Appointed on
27 February 2008
Nationality
British
Occupation
Managing Director

Average house price in the postcode LS29 8TT £1,067,000

THE BOUTIQUE RETAIL COMPANY LIMITED

Correspondence address
Central House 47 St Pauls Street, Leeds, United Kingdom, LS1 2TE
Role ACTIVE
director
Date of birth
December 1965
Appointed on
6 October 2006
Nationality
British
Occupation
Director

Average house price in the postcode LS1 2TE £656,000

RIVER STREET PROPERTIES LIMITED

Correspondence address
Charlotte House 19b Market Place, Bingham, Nottingham, NG13 8AP
Role ACTIVE
director
Date of birth
December 1965
Appointed on
4 May 2005
Nationality
British
Occupation
Managing Director

Average house price in the postcode NG13 8AP £93,000

MOORGARTH PROPERTIES LIMITED

Correspondence address
Central House 47 St Pauls Street, Leeds, United Kingdom, LS1 2TE
Role ACTIVE
director
Date of birth
December 1965
Appointed on
27 February 2004
Nationality
British
Occupation
Managing Director

Average house price in the postcode LS1 2TE £656,000

MOORGARTH INVESTMENTS LIMITED

Correspondence address
Moor Garth, 4 Clifton Road, Ilkley, West Yorkshire, LS29 8TT
Role ACTIVE
director
Date of birth
December 1965
Appointed on
24 November 2003
Nationality
British
Occupation
Managing Director

Average house price in the postcode LS29 8TT £1,067,000

MOORGARTH ASSET MANAGEMENT LIMITED

Correspondence address
Moor Garth, 4 Clifton Road, Ilkley, West Yorkshire, LS29 8TT
Role ACTIVE
director
Date of birth
December 1965
Appointed on
24 November 2003
Nationality
British
Occupation
Managing Director

Average house price in the postcode LS29 8TT £1,067,000

MOORGARTH GROUP LIMITED

Correspondence address
Central House 47 St Pauls Street, Leeds, United Kingdom, LS1 2TE
Role ACTIVE
director
Date of birth
December 1965
Appointed on
13 October 2003
Resigned on
11 October 2023
Nationality
British
Occupation
Managing Director

Average house price in the postcode LS1 2TE £656,000


REWARD CAPITAL LIMITED

Correspondence address
Central House 47 St Pauls Street, Leeds, United Kingdom, LS1 2TE
Role RESIGNED
director
Date of birth
December 1965
Appointed on
10 February 2015
Resigned on
10 July 2018
Nationality
British
Occupation
Managing Director

Average house price in the postcode LS1 2TE £656,000

REWARD INVOICE FINANCE LIMITED

Correspondence address
Central House 47 St Pauls Street, Leeds, United Kingdom, LS1 2TE
Role RESIGNED
director
Date of birth
December 1965
Appointed on
10 February 2015
Resigned on
10 July 2018
Nationality
British
Occupation
Managing Director

Average house price in the postcode LS1 2TE £656,000

REWARD INVESTMENTS LIMITED

Correspondence address
17-19 York Place, Leeds, West Yorkshire, United Kingdom, LS1 2EX
Role RESIGNED
director
Date of birth
December 1965
Appointed on
10 February 2015
Resigned on
27 June 2018
Nationality
British
Occupation
Managing Director

Average house price in the postcode LS1 2EX £240,000

REWARD TRADE FINANCE LIMITED

Correspondence address
Central House 47 St Pauls Street, Leeds, United Kingdom, LS1 2TE
Role RESIGNED
director
Date of birth
December 1965
Appointed on
8 July 2014
Resigned on
10 July 2018
Nationality
British
Occupation
Director

Average house price in the postcode LS1 2TE £656,000

MOORGARTH VENTURES (PERTH) LIMITED

Correspondence address
64 Wellington Street, Leeds, West Yorkshire, United Kingdom, LS1 2EE
Role
director
Date of birth
December 1965
Appointed on
3 May 2011
Nationality
British
Occupation
Director

REWARD FINANCE GROUP LIMITED

Correspondence address
Central House 47 St Pauls Street, Leeds, United Kingdom, LS1 2TE
Role RESIGNED
director
Date of birth
December 1965
Appointed on
23 September 2010
Resigned on
10 July 2018
Nationality
British
Occupation
Managing Director

Average house price in the postcode LS1 2TE £656,000

MOORGARTH HOLDINGS LIMITED

Correspondence address
Moor Garth, 4 Clifton Road, Ilkley, West Yorkshire, LS29 8TT
Role
director
Date of birth
December 1965
Appointed on
17 May 2006
Nationality
British
Occupation
Company Director

Average house price in the postcode LS29 8TT £1,067,000

MOORGARTH

Correspondence address
Moor Garth, 4 Clifton Road, Ilkley, West Yorkshire, LS29 8TT
Role
director
Date of birth
December 1965
Appointed on
8 February 2005
Nationality
British
Occupation
Managing Director

Average house price in the postcode LS29 8TT £1,067,000