Timothy Michael HAYNE

Total number of appointments 34, 18 active appointments

DOLAN COURT RESIDENTS COMPANY LIMITED

Correspondence address
30 Peppy's Road, Wimbledon, London, London, United Kingdom, SW20 8PF
Role ACTIVE
director
Date of birth
September 1954
Appointed on
6 November 2024
Nationality
British
Occupation
Retired

Average house price in the postcode SW20 8PF £1,081,000

REALHOUSINGCO LIMITED

Correspondence address
30 Pepys Road, London, England, SW20 8PF
Role ACTIVE
director
Date of birth
September 1954
Appointed on
1 July 2019
Nationality
British
Occupation
Property Consultant

Average house price in the postcode SW20 8PF £1,081,000

BROOMWATER LIMITED

Correspondence address
C/O Gs Verde Accountants The Mezzanine, 1 The Square, Bristol, City Of Bristol, England, BS1 6DG
Role ACTIVE
director
Date of birth
September 1954
Appointed on
12 June 2019
Nationality
British
Occupation
Director

Average house price in the postcode BS1 6DG £17,514,000

GREAT ROPEMAKER PROPERTY (NOMINEE 1) LIMITED

Correspondence address
30 Pepys Road, London, United Kingdom, SW20 8PF
Role ACTIVE
director
Date of birth
September 1954
Appointed on
1 November 2011
Resigned on
17 June 2019
Nationality
British
Occupation
Fund Manager

Average house price in the postcode SW20 8PF £1,081,000

GREAT ROPEMAKER PROPERTY (NOMINEE 2) LIMITED

Correspondence address
30 Pepys Road, London, United Kingdom, SW20 8PF
Role ACTIVE
director
Date of birth
September 1954
Appointed on
1 November 2011
Resigned on
17 June 2019
Nationality
British
Occupation
Fund Manager

Average house price in the postcode SW20 8PF £1,081,000

READING INVESTMENT (NOMINEE) LIMITED

Correspondence address
Chertsey Road, Sunbury On Thames, Middlesex, United Kingdom, TW16 7BP
Role ACTIVE
director
Date of birth
September 1954
Appointed on
29 November 2010
Nationality
British
Occupation
Oil Company Executive

MANORMAKER GP LIMITED

Correspondence address
Chertsey Road, Sunbury On Thames, Middlesex, United Kingdom, TW16 7BP
Role ACTIVE
director
Date of birth
September 1954
Appointed on
3 February 2010
Resigned on
11 June 2019
Nationality
British
Occupation
Fund Manager

ANTHONYMAKER NOMINEE 1 LIMITED

Correspondence address
21a Kingly Street, London, United Kingdom, W1B 5QA
Role ACTIVE
director
Date of birth
September 1954
Appointed on
30 October 2009
Nationality
British
Occupation
Director

Average house price in the postcode W1B 5QA £77,000

JULIUSMAKER NOMINEE 2 LIMITED

Correspondence address
21a Kingly Street, London, United Kingdom, W1B 5QA
Role ACTIVE
director
Date of birth
September 1954
Appointed on
30 October 2009
Nationality
British
Occupation
Director

Average house price in the postcode W1B 5QA £77,000

JULIUSMAKER NOMINEE 1 LIMITED

Correspondence address
21a Kingly Street, London, United Kingdom, W1B 5QA
Role ACTIVE
director
Date of birth
September 1954
Appointed on
30 October 2009
Nationality
British
Occupation
Director

Average house price in the postcode W1B 5QA £77,000

CLEOPATRAMAKER NOMINEE 1 LIMITED

Correspondence address
21a Kingly Street, London, United Kingdom, W1B 5QA
Role ACTIVE
director
Date of birth
September 1954
Appointed on
30 October 2009
Nationality
British
Occupation
Director

Average house price in the postcode W1B 5QA £77,000

CLEOPATRAMAKER NOMINEE 2 LIMITED

Correspondence address
21a Kingly Street, London, United Kingdom, W1B 5QA
Role ACTIVE
director
Date of birth
September 1954
Appointed on
30 October 2009
Nationality
British
Occupation
Director

Average house price in the postcode W1B 5QA £77,000

ANTHONYMAKER NOMINEE 2 LIMITED

Correspondence address
21a Kingly Street, London, United Kingdom, W1B 5QA
Role ACTIVE
director
Date of birth
September 1954
Appointed on
29 October 2009
Nationality
British
Occupation
Director

Average house price in the postcode W1B 5QA £77,000

CLEOPATRAMAKER GP LIMITED

Correspondence address
21a Kingly Street, London, United Kingdom, W1B 5QA
Role ACTIVE
director
Date of birth
September 1954
Appointed on
28 October 2009
Resigned on
21 September 2016
Nationality
British
Occupation
Director

Average house price in the postcode W1B 5QA £77,000

JULIUSMAKER GP LIMITED

Correspondence address
21a Kingly Street, London, United Kingdom, W1B 5QA
Role ACTIVE
director
Date of birth
September 1954
Appointed on
28 October 2009
Nationality
British
Occupation
Director

Average house price in the postcode W1B 5QA £77,000

ANTHONYMAKER GP LIMITED

Correspondence address
21a Kingly Street, London, United Kingdom, W1B 5QA
Role ACTIVE
director
Date of birth
September 1954
Appointed on
28 October 2009
Resigned on
21 September 2016
Nationality
British
Occupation
Director

Average house price in the postcode W1B 5QA £77,000

CUBEMAKER GP LIMITED

Correspondence address
30 Pepys Road, London, SW20 8PF
Role ACTIVE
director
Date of birth
September 1954
Appointed on
30 July 2008
Resigned on
21 September 2016
Nationality
British
Occupation
Fund Manager

Average house price in the postcode SW20 8PF £1,081,000

ROPEMAKER GILSTON LIMITED

Correspondence address
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP
Role ACTIVE
director
Date of birth
September 1954
Appointed on
31 March 2008
Resigned on
14 March 2014
Nationality
British
Occupation
Oil Company Executive

HORIZON 38 MANAGEMENT COMPANY LIMITED

Correspondence address
Ropemaker Properties Limited 20 Canada Square, London, England, E14 5NJ
Role RESIGNED
director
Date of birth
September 1954
Appointed on
13 April 2018
Resigned on
29 July 2019
Nationality
British
Occupation
Fund Manager

Average house price in the postcode E14 5NJ £35,381,000

MANORMAKER (NOMINEE NO. 2) LIMITED

Correspondence address
11 Black Horse Lane, Ipswich, Suffolk, United Kingdom, IP1 2EF
Role RESIGNED
director
Date of birth
September 1954
Appointed on
8 December 2015
Resigned on
11 June 2019
Nationality
British
Occupation
Fund Manager

Average house price in the postcode IP1 2EF £388,000

MANORMAKER (NOMINEE NO. 1) LIMITED

Correspondence address
11 Black Horse Lane, Ipswich, Suffolk, United Kingdom, IP1 2EF
Role RESIGNED
director
Date of birth
September 1954
Appointed on
7 December 2015
Resigned on
11 June 2019
Nationality
British
Occupation
Fund Manager

Average house price in the postcode IP1 2EF £388,000

ALPHA BALTIC MANAGEMENT COMPANY LIMITED

Correspondence address
30 Pepys Road, London, United Kingdom, SW20 8PF
Role RESIGNED
director
Date of birth
September 1954
Appointed on
1 December 2014
Resigned on
23 May 2019
Nationality
British
Occupation
Fund Manager

Average house price in the postcode SW20 8PF £1,081,000

BROOKMAKER (GP) LIMITED

Correspondence address
30 Pepys Road, London, SW20 8PF
Role RESIGNED
director
Date of birth
September 1954
Appointed on
30 June 2008
Resigned on
28 June 2016
Nationality
British
Occupation
Fund Manager

Average house price in the postcode SW20 8PF £1,081,000

BROOKMAKER (NOMINEE) LIMITED

Correspondence address
30 Pepys Road, London, SW20 8PF
Role RESIGNED
director
Date of birth
September 1954
Appointed on
30 June 2008
Resigned on
28 June 2016
Nationality
British
Occupation
Fund Manager

Average house price in the postcode SW20 8PF £1,081,000

ROPEMAKER PROPERTIES LIMITED

Correspondence address
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP
Role RESIGNED
director
Date of birth
September 1954
Appointed on
31 March 2008
Resigned on
17 June 2019
Nationality
British
Occupation
Oil Company Executive

ROPEMAKER DEANSGATE LIMITED

Correspondence address
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP
Role RESIGNED
director
Date of birth
September 1954
Appointed on
31 March 2008
Resigned on
17 June 2019
Nationality
British
Occupation
Oil Company Executive

ROPEMAKER NOTTINGHAM LIMITED

Correspondence address
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP
Role RESIGNED
director
Date of birth
September 1954
Appointed on
31 March 2008
Resigned on
12 February 2013
Nationality
British
Occupation
Oil Company Executive

ROPEMAKER STOCKLEY LIMITED

Correspondence address
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP
Role RESIGNED
director
Date of birth
September 1954
Appointed on
31 March 2008
Resigned on
26 July 2010
Nationality
British
Occupation
Oil Company Executive

ROPEMAKER HAMS HALL LIMITED

Correspondence address
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP
Role RESIGNED
director
Date of birth
September 1954
Appointed on
31 March 2008
Resigned on
28 June 2011
Nationality
British
Occupation
Oil Company Executive

GREAT ROPEMAKER PARTNERSHIP (G.P.) LIMITED

Correspondence address
30 Pepys Road, London, SW20 8PF
Role RESIGNED
director
Date of birth
September 1954
Appointed on
26 March 2008
Resigned on
17 June 2019
Nationality
British
Occupation
Fund Manager

Average house price in the postcode SW20 8PF £1,081,000

GREAT ROPEMAKER PROPERTY LTD

Correspondence address
30 Pepys Road, London, SW20 8PF
Role RESIGNED
director
Date of birth
September 1954
Appointed on
26 March 2008
Resigned on
17 June 2019
Nationality
British
Occupation
Fund Manager

Average house price in the postcode SW20 8PF £1,081,000

CHESHIRE OAKS (GENERAL PARTNER) LIMITED

Correspondence address
30 Pepys Road, London, SW20 8PF
Role
director
Date of birth
September 1954
Appointed on
23 August 2007
Resigned on
28 January 2011
Nationality
British
Occupation
Fund Manager

Average house price in the postcode SW20 8PF £1,081,000

ASHFORD INVESTOR (GENERAL PARTNER) LIMITED

Correspondence address
30 Pepys Road, London, SW20 8PF
Role RESIGNED
director
Date of birth
September 1954
Appointed on
23 August 2007
Resigned on
11 April 2014
Nationality
British
Occupation
Fund Manager

Average house price in the postcode SW20 8PF £1,081,000

BRIDGEND (GENERAL PARTNER) LIMITED

Correspondence address
30 Pepys Road, London, SW20 8PF
Role
director
Date of birth
September 1954
Appointed on
23 August 2007
Resigned on
28 January 2011
Nationality
British
Occupation
Fund Manager

Average house price in the postcode SW20 8PF £1,081,000