Timothy ST PRIX

Total number of appointments 13, 8 active appointments

DIGBETH ESTATES LIMITED

Correspondence address
96 Dorrington Road, Birmingham, England, B42 1QT
Role ACTIVE
director
Date of birth
December 1967
Appointed on
16 December 2022
Nationality
British
Occupation
Carpenter

Average house price in the postcode B42 1QT £190,000

TIGER DOORS UK LTD

Correspondence address
96 Dorrington Road, Birmingham, England, B42 1QT
Role ACTIVE
director
Date of birth
December 1967
Appointed on
6 February 2022
Nationality
British
Occupation
Mechanical Engineer

Average house price in the postcode B42 1QT £190,000

DIGBETH DELI LTD

Correspondence address
Gb House, No 21 21-27 Milk Street, Birmingham, West Midlands, United Kingdom, B5 5TR
Role ACTIVE
director
Date of birth
December 1967
Appointed on
5 January 2022
Nationality
British
Occupation
Director

BOHO BEER GARDEN LTD

Correspondence address
21-27 Milk Street, Birmingham, England, B5 5TR
Role ACTIVE
director
Date of birth
December 1967
Appointed on
27 April 2021
Nationality
British
Occupation
Director

HAVANA BAR & GRILL LTD

Correspondence address
21-27 Milk Street, Birmingham, England, B5 5TR
Role ACTIVE
director
Date of birth
December 1967
Appointed on
27 April 2021
Nationality
British
Occupation
Company Director

REA TAVERN LTD

Correspondence address
21-27 Milk Street, Birmingham, England, B5 5TR
Role ACTIVE
director
Date of birth
December 1967
Appointed on
26 April 2021
Nationality
British
Occupation
Director

YOUNG WILD AND FREE LTD

Correspondence address
Gb House No 21 21-27 Milk Street, Birmingham, West Midlands, United Kingdom, B5 5TR
Role ACTIVE
director
Date of birth
December 1967
Appointed on
24 April 2020
Nationality
British
Occupation
Director

DIGBETH DELI LTD

Correspondence address
Gb House No 21 21-27 Milk Street, Birmingham, West Midlands, United Kingdom, B5 5TR
Role ACTIVE
director
Date of birth
December 1967
Appointed on
24 April 2020
Nationality
British
Occupation
Director

EUROPA DOOR PRODUCTS LTD

Correspondence address
Unit 124 Middlemore Road, Middlemore Industrial Estate, Birmingham, England, B21 0AY
Role RESIGNED
director
Date of birth
December 1967
Appointed on
30 September 2021
Nationality
British
Occupation
Director

Average house price in the postcode B21 0AY £180,000

NO. 21 DIGBETH LTD

Correspondence address
12 SANDRINGHAM ROAD, BIRMINGHAM, ENGLAND, B42 1PH
Role RESIGNED
Director
Date of birth
December 1967
Appointed on
12 February 2019
Resigned on
12 February 2019
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode B42 1PH £223,000

NO. 21 DIGBETH LTD

Correspondence address
GB HOUSE 21-27 MILK STREET, DIGBETH, BIRMINGHAM, WEST MIDLANDS, UNITED KINGDOM, B5 5TR
Role RESIGNED
Director
Date of birth
December 1967
Appointed on
3 October 2017
Resigned on
10 October 2018
Nationality
BRITISH
Occupation
DIRECTOR

TALENT SERVICES LONDON LTD

Correspondence address
12 SANDRINGHAM ROAD, BIRMINGHAM, UNITED KINGDOM, B42 1PH
Role RESIGNED
Director
Date of birth
December 1967
Appointed on
22 June 2017
Resigned on
28 June 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B42 1PH £223,000

P.H.A.G TRADING LIMITED

Correspondence address
12 SANDRINGHAM ROAD, BIRMINGHAM, UNITED KINGDOM, B42 1PH
Role RESIGNED
Director
Date of birth
December 1967
Appointed on
22 June 2017
Resigned on
28 June 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B42 1PH £223,000