Timothy Damien BROOKSBANK

Total number of appointments 38, 34 active appointments

LEVEL THREADS LIMITED

Correspondence address
18-20 Castle Grove Drive, Leeds, England, LS6 4BR
Role ACTIVE
director
Date of birth
March 1969
Appointed on
4 April 2025
Nationality
British
Occupation
Director

Average house price in the postcode LS6 4BR £363,000

ARRESTA LTD

Correspondence address
Station Court, Nidd, Harrogate, North Yorkshire, HG3 3BN
Role ACTIVE
director
Date of birth
March 1969
Appointed on
18 September 2023
Nationality
British
Occupation
Business Person

Average house price in the postcode HG3 3BN £1,403,000

TAPLANES LIMITED

Correspondence address
Station Court, Nidd, Harrogate, HG3 3BN
Role ACTIVE
director
Date of birth
March 1969
Appointed on
18 September 2023
Nationality
British
Occupation
Business Person

Average house price in the postcode HG3 3BN £1,403,000

TAPLANES HOLDINGS LTD

Correspondence address
Station Court Harrogate, North Yorkshire, England, HG3 3BG
Role ACTIVE
director
Date of birth
March 1969
Appointed on
18 September 2023
Nationality
British
Occupation
Business Person

Average house price in the postcode HG3 3BG £389,000

VISUAL PACKAGING (PLASTICS) LIMITED

Correspondence address
Unit 18 Easter Park, Lenton Lane, Nottingham, United Kingdom, NG7 2PX
Role ACTIVE
director
Date of birth
March 1969
Appointed on
15 September 2023
Nationality
British
Occupation
Business Person

G.S.S. FASTENERS LIMITED

Correspondence address
34 Darlaston Central Trading Estate, Wednesbury, England, WS10 8XB
Role ACTIVE
director
Date of birth
March 1969
Appointed on
15 September 2023
Nationality
British
Occupation
Business Person

Average house price in the postcode WS10 8XB £220,000

TGM PACKAGING HOLDINGS LTD

Correspondence address
81 Canfield Gardens, Flat 3, London, England, NW6 3EA
Role ACTIVE
director
Date of birth
March 1969
Appointed on
15 September 2023
Nationality
British
Occupation
Business Person

Average house price in the postcode NW6 3EA £1,215,000

UNION FASTENERS HOLDINGS LTD

Correspondence address
81 Canfield Gardens, London, England, NW6 3EA
Role ACTIVE
director
Date of birth
March 1969
Appointed on
15 September 2023
Nationality
British
Occupation
Business Person

Average house price in the postcode NW6 3EA £1,215,000

UNION FASTENERS LIMITED

Correspondence address
Unit 34 Darlaston Central Tradin, Estate Salisbury Street, Darlaston, West Midlands, WS10 8XB
Role ACTIVE
director
Date of birth
March 1969
Appointed on
15 September 2023
Nationality
British
Occupation
Business Person

Average house price in the postcode WS10 8XB £220,000

RCF BOLT & NUT CO (TIPTON) LIMITED

Correspondence address
34 Darlaston Central Trading Estate, Wednesbury, England, WS10 8XB
Role ACTIVE
director
Date of birth
March 1969
Appointed on
15 September 2023
Nationality
British
Occupation
Business Person

Average house price in the postcode WS10 8XB £220,000

BECKER (SLIDING PARTITIONS) LIMITED

Correspondence address
The Beacon Centre Of Enterprise Heol Aur, Llanelli, Carmathenshire, Wales, SA14 8LQ
Role ACTIVE
director
Date of birth
March 1969
Appointed on
15 September 2023
Nationality
British
Occupation
Business Person

Average house price in the postcode SA14 8LQ £832,000

RCF & GSS HOLDINGS LTD

Correspondence address
81 Canfield Gardens, London, United Kingdom, NW6 3EA
Role ACTIVE
director
Date of birth
March 1969
Appointed on
15 September 2023
Nationality
British
Occupation
Business Person

Average house price in the postcode NW6 3EA £1,215,000

PT ENGINEERS LIMITED

Correspondence address
38 Somers Road, Rugby, Warwickshire, CV22 7DH
Role ACTIVE
director
Date of birth
March 1969
Appointed on
15 September 2023
Nationality
British
Occupation
Business Person

Average house price in the postcode CV22 7DH £1,247,000

PRECISION SOMERS LIMITED

Correspondence address
38 Somers Road, Rugby, Warwickshire, CV22 7DH
Role ACTIVE
director
Date of birth
March 1969
Appointed on
15 September 2023
Nationality
British
Occupation
Business Person

Average house price in the postcode CV22 7DH £1,247,000

FERRYBRIDGE WORKSHOPS LTD

Correspondence address
84 C/O Hilco Capital, Grosvenor Street, London, England, W1K 3JZ
Role ACTIVE
director
Date of birth
March 1969
Appointed on
7 July 2023
Nationality
British
Occupation
Business Executive

ARROW BUTLER CASTINGS LIMITED

Correspondence address
Station Road, Chesterfield, Derbyshire, England, S41 9ES
Role ACTIVE
director
Date of birth
March 1969
Appointed on
7 July 2023
Nationality
British
Occupation
Business Executive

CONNECT PRECISION LIMITED

Correspondence address
Barnard Buildings Rutland Street, Bradford, West Yorkshire, BD4 7EA
Role ACTIVE
director
Date of birth
March 1969
Appointed on
10 May 2023
Resigned on
10 May 2024
Nationality
British
Occupation
Business Executive

Average house price in the postcode BD4 7EA £219,000

CONNECT PRECISION HOLDINGS LTD

Correspondence address
81 Canfield Gardens, London, England, NW6 3EA
Role ACTIVE
director
Date of birth
March 1969
Appointed on
20 March 2023
Resigned on
6 May 2024
Nationality
British
Occupation
Business Person

Average house price in the postcode NW6 3EA £1,215,000

TGM INDUSTRIAL GROUP LTD

Correspondence address
81 Canfield Gardens, London, England, NW6 3EA
Role ACTIVE
director
Date of birth
March 1969
Appointed on
1 June 2022
Nationality
British
Occupation
Business Executive

Average house price in the postcode NW6 3EA £1,215,000

VESSELTEC UK LIMITED

Correspondence address
38 Somers Road, Rugby, England, CV22 7DH
Role ACTIVE
director
Date of birth
March 1969
Appointed on
8 July 2021
Resigned on
30 December 2023
Nationality
British
Occupation
Business Person

Average house price in the postcode CV22 7DH £1,247,000

VESSELTEC HOLDINGS LIMITED

Correspondence address
38 Somers Road, Rugby, England, CV22 7DH
Role ACTIVE
director
Date of birth
March 1969
Appointed on
8 July 2021
Nationality
British
Occupation
Business Person

Average house price in the postcode CV22 7DH £1,247,000

TGM VESSELTEC HOLDINGS LTD

Correspondence address
81 Canfield Gardens, London, England, NW6 3EA
Role ACTIVE
director
Date of birth
March 1969
Appointed on
15 April 2021
Nationality
British
Occupation
Business Person

Average house price in the postcode NW6 3EA £1,215,000

TISOPEDON I LTD

Correspondence address
6 Morton Court, Morton Lane, East Morton, Keighley, United Kingdom, BD20 5RP
Role ACTIVE
director
Date of birth
March 1969
Appointed on
8 January 2021
Nationality
British
Occupation
Director

Average house price in the postcode BD20 5RP £486,000

TISOPEDON LTD

Correspondence address
6 Morton Court, Morton Lane, East Morton, Keighley, United Kingdom, BD20 5RP
Role ACTIVE
director
Date of birth
March 1969
Appointed on
8 January 2021
Nationality
British
Occupation
Director

Average house price in the postcode BD20 5RP £486,000

FUEL PAID I LTD

Correspondence address
6 Morton Court, Morton Lane, East Morton, Keighley, United Kingdom, BD20 5RP
Role ACTIVE
director
Date of birth
March 1969
Appointed on
24 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode BD20 5RP £486,000

FUEL PAID LIMITED

Correspondence address
6 Morton Court, Morton Lane, East Morton, Keighley, United Kingdom, BD20 5RP
Role ACTIVE
director
Date of birth
March 1969
Appointed on
20 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode BD20 5RP £486,000

COWAL HOLDINGS LIMITED

Correspondence address
6 Morton Court Morton Lane, East Morton, Keighley, England, BD20 5RP
Role ACTIVE
director
Date of birth
March 1969
Appointed on
23 April 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode BD20 5RP £486,000

HOYLE COURT BAILDON LIMITED

Correspondence address
Hoyle Court Otley Road, Charlestown, Shipley, England, BD17 6JS
Role ACTIVE
director
Date of birth
March 1969
Appointed on
21 April 2020
Nationality
British
Occupation
Company Director

LENDING STABLE LTD

Correspondence address
6 Morton Court, Morton Lane, East Morton, Keighley, United Kingdom, BD20 5RP
Role ACTIVE
director
Date of birth
March 1969
Appointed on
6 April 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode BD20 5RP £486,000

AURA HERITAGE LIMITED

Correspondence address
6 Morton Court Morton Lane, East Morton, Keighley, England, BD20 5RP
Role ACTIVE
director
Date of birth
March 1969
Appointed on
20 May 2019
Resigned on
22 November 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode BD20 5RP £486,000

THE CROWN HOTEL (DUNOON) LIMITED

Correspondence address
Apartment 6 Morton Lane, East Morton, Keighley, United Kingdom, BD20 5RP
Role ACTIVE
director
Date of birth
March 1969
Appointed on
27 November 2018
Resigned on
22 November 2021
Nationality
British
Occupation
Chairman

Average house price in the postcode BD20 5RP £486,000

COWAL TECHNOLOGY LTD.

Correspondence address
6 Morton Court Morton Lane, East Morton, Keighley, West Yorkshire, England, BD20 5RP
Role ACTIVE
director
Date of birth
March 1969
Appointed on
3 December 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode BD20 5RP £486,000

MORTON RESIDENTS MANAGEMENT COMPANY LIMITED

Correspondence address
C/O TIM BROOKSBANK, 6 MORTON COURT Morton Court Morton Lane, East Morton, Keighley, West Yorkshire, BD20 5RP
Role ACTIVE
director
Date of birth
March 1969
Appointed on
7 October 2011
Nationality
British
Occupation
Managing Director

Average house price in the postcode BD20 5RP £486,000

BAILDON MASONIC HALL COMPANY LIMITED

Correspondence address
Hoyle Court, Otley Road, Baildon, Shipley, West Yorkshire, BD17 6JS
Role ACTIVE
director
Date of birth
March 1969
Appointed on
11 January 2006
Nationality
British
Occupation
Co Director

CALIBRE UK LIMITED

Correspondence address
Cornwall House, Cornwall Terrace, Bradford, West Yorkshire , BD8 7JS
Role RESIGNED
director
Date of birth
March 1969
Appointed on
4 August 2025
Resigned on
31 May 2018
Nationality
British
Occupation
Ceo

Average house price in the postcode BD8 7JS £150,000

INGRAMS BAR LIMITED

Correspondence address
Apartment 6 Morton Lane, East Morton, Keighley, United Kingdom, BD20 5RP
Role RESIGNED
director
Date of birth
March 1969
Appointed on
27 November 2018
Resigned on
31 December 2020
Nationality
British
Occupation
Chairman

Average house price in the postcode BD20 5RP £486,000

THE HOLY LOCH INN LTD

Correspondence address
6 Morton Court Morton Lane, East Morton, Keighley, United Kingdom, BD20 5RP
Role
director
Date of birth
March 1969
Appointed on
1 October 2018
Nationality
British
Occupation
Chairman

Average house price in the postcode BD20 5RP £486,000

HOYLE COURT BAILDON LIMITED

Correspondence address
Hoyle Court Otley Road, Baildon, Shipley, West Yorkshire, England, BD17 6JS
Role RESIGNED
director
Date of birth
March 1969
Appointed on
14 July 2013
Resigned on
31 May 2015
Nationality
British
Occupation
Company Director