Timothy George MACREADY

Total number of appointments 15, 15 active appointments

SKILLCAPITAL DUE DILIGENCE LIMITED

Correspondence address
71 Queen Victoria Street, London, United Kingdom, EC4V 4BE
Role ACTIVE
director
Date of birth
March 1974
Appointed on
28 May 2019
Nationality
British
Occupation
Company Director

HOOPSA ENTERTAINMENT LIMITED

Correspondence address
7 The Albany, Woodford Green, England, IG8 0TJ
Role ACTIVE
director
Date of birth
March 1974
Appointed on
27 March 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode IG8 0TJ £562,000

PSYCLE (CLAPHAM) LIMITED

Correspondence address
C/O Mpl 54 Clarendon Road, Watford, United Kingdom, WD17 1DU
Role ACTIVE
director
Date of birth
March 1974
Appointed on
13 July 2017
Resigned on
22 February 2024
Nationality
British
Occupation
Director

Average house price in the postcode WD17 1DU £8,824,000

PSYCLE (MS2) LIMITED

Correspondence address
C/O Mpl 54 Clarendon Road, Watford, United Kingdom, WD17 1DU
Role ACTIVE
director
Date of birth
March 1974
Appointed on
20 June 2017
Resigned on
22 February 2024
Nationality
British
Occupation
Director

Average house price in the postcode WD17 1DU £8,824,000

PSYCLE (LONDON BRIDGE) LIMITED

Correspondence address
C/O Mpl 54 Clarendon Road, Watford, United Kingdom, WD17 1DU
Role ACTIVE
director
Date of birth
March 1974
Appointed on
8 May 2017
Resigned on
22 February 2024
Nationality
British
Occupation
Director

Average house price in the postcode WD17 1DU £8,824,000

SKILL CAPITAL NOMINEES LIMITED

Correspondence address
71 Queen Victoria Street, London, United Kingdom, EC4V 4BE
Role ACTIVE
director
Date of birth
March 1974
Appointed on
12 April 2017
Nationality
British
Occupation
Company Director

SURKIT INVESTMENTS LIMITED

Correspondence address
C/O Charles Russell Speechlys 5 Fleet Place, London, United Kingdom, EC4M 7RD
Role ACTIVE
director
Date of birth
March 1974
Appointed on
10 February 2016
Nationality
British
Occupation
Entrepreneur

Average house price in the postcode EC4M 7RD £1,000

PSYCLE (TOWER STREET) LIMITED

Correspondence address
33 ALFRED PLACE, LONDON, ENGLAND, WC1E 7DP
Role ACTIVE
Director
Date of birth
March 1974
Appointed on
11 May 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WC1E 7DP £4,781,000

PSYCLE LIMITED

Correspondence address
6th Floor, St Vincent House 1 Cutler Street, Ipswich, Suffolk, England, IP1 1UQ
Role ACTIVE
director
Date of birth
March 1974
Appointed on
11 May 2015
Resigned on
22 February 2024
Nationality
British
Occupation
Director

PSYCLE (MORTIMER STREET) LIMITED

Correspondence address
6th Floor, St Vincent House 1 Cutler Street, Ipswich, Suffolk, United Kingdom, IP1 1UQ
Role ACTIVE
director
Date of birth
March 1974
Appointed on
11 May 2015
Resigned on
22 February 2024
Nationality
British
Occupation
Director

PSYCLE (CANARY WHARF) LIMITED

Correspondence address
ELM HOUSE 25 ELM STREET, IPSWICH, SUFFOLK, UNITED KINGDOM, IP1 2AD
Role ACTIVE
Director
Date of birth
March 1974
Appointed on
11 May 2015
Nationality
BRITISH
Occupation
DIRECTOR

SKILL CAPITAL GROUP LIMITED

Correspondence address
71 Queen Victoria Street, London, United Kingdom, EC4V 4BE
Role ACTIVE
director
Date of birth
March 1974
Appointed on
18 February 2015
Nationality
British
Occupation
Chairman

SKILL CAPITAL HOLDINGS LIMITED

Correspondence address
71 Queen Victoria Street, London, United Kingdom, EC4V 4BE
Role ACTIVE
director
Date of birth
March 1974
Appointed on
18 February 2015
Nationality
British
Occupation
Chairman

SKILL CAPITAL.COM LIMITED

Correspondence address
71 Queen Victoria Street, London, United Kingdom, EC4V 4BE
Role ACTIVE
director
Date of birth
March 1974
Appointed on
18 February 2015
Nationality
British
Occupation
Chairman

SKILLCAPITAL ADVISORY LLP

Correspondence address
71 Queen Victoria Street, London, United Kingdom, EC4V 4BE
Role ACTIVE
llp-designated-member
Date of birth
March 1974
Appointed on
27 April 2009