Download leads from Nexok and grow your business. Find out more

Mr Timothy Norman Horrox

British – Born 66 years ago (April 1958)

Mr Timothy Norman Horrox
Maplebeck Farmhouse
Maplebeck
Newark
Nottinghamshire
NG22 0BS

Current appointments

16

Resigned appointments

Closed appointments

20

Companies

Company NameDiabolical Liberties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date27 August 1993 (same day as company formation)
Appointment Duration30 years, 9 months
Assigned Occupation Company Director
Addresses
Correspondence Address
Maplebeck Farmhouse
Maplebeck
Newark
Nottinghamshire
NG22 0BS
Registered Company Address
15 Duncan Terrace
London
N1 8BZ
Company NameOutside Advertising Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date10 September 1993 (same day as company formation)
Appointment Duration30 years, 8 months
Assigned Occupation Company Director
Addresses
Correspondence Address
Maplebeck Farmhouse
Maplebeck
Newark
Nottinghamshire
NG22 0BS
Registered Company Address
15 Duncan Terrace
London
N1 8BZ
Company NameBuild Hollywood (Diabolical Liberties) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date08 June 1994 (same day as company formation)
Appointment Duration29 years, 11 months
Assigned Occupation Company Director
Addresses
Correspondence Address
Maplebeck Farmhouse
Maplebeck
Newark
Nottinghamshire
NG22 0BS
Registered Company Address
15 Duncan Terrace
London
N1 8BZ
Company NameBuild Hollywood Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date03 October 2005 (12 years, 6 months after company formation)
Appointment Duration18 years, 7 months
Assigned Occupation CEO
Addresses
Correspondence Address
15 Duncan Terrace
London
N1 8BZ
Registered Company Address
15 Duncan Terrace
London
N1 8BZ
Company NameSpace Advertising Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date07 October 2005 (8 years, 11 months after company formation)
Appointment Duration18 years, 7 months
Assigned Occupation CEO
Addresses
Correspondence Address
Maplebeck Farmhouse
Maplebeck
Newark
Nottinghamshire
NG22 0BS
Registered Company Address
15 Duncan Terrace
London
N1 8BZ
Company NameCity Centre Posters Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date16 April 2007 (same day as company formation)
Appointment Duration17 years, 1 month
Assigned Occupation Company Director
Addresses
Correspondence Address
Maplebeck Farmhouse
Maplebeck
Newark
Nottinghamshire
NG22 0BS
Registered Company Address
15 Duncan Terrace
London
N1 8BZ
Company NameJanet Liberties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date03 November 2008 (same day as company formation)
Appointment Duration15 years, 6 months
Assigned Occupation Company Director
Addresses
Correspondence Address
Maplebeck Farmhouse
Maplebeck
Newark
Nottinghamshire
NG22 0BS
Registered Company Address
15 Duncan Terrace
London
N1 8BZ
Company NameBilled To You Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date03 November 2008 (same day as company formation)
Appointment Duration15 years, 6 months
Assigned Occupation Company Director
Addresses
Correspondence Address
Maplebeck Farmhouse
Maplebeck
Newark
Nottinghamshire
NG22 0BS
Registered Company Address
15 Duncan Terrace
London
N1 8BZ
Company NameJack London Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date31 August 2009 (3 months, 2 weeks after company formation)
Appointment Duration14 years, 8 months
Assigned Occupation Company Director
Addresses
Correspondence Address
1 Bayham Street
London
NW1 0ER
Registered Company Address
15 Duncan Terrace
London
N1 8BZ
Company NameNon Stop Advertising Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date23 December 2011 (14 years after company formation)
Appointment Duration12 years, 5 months
Assigned Occupation Company Director
Addresses
Correspondence Address
Mapplebeck Farm House Mapplebeck
Nr Newark
Nottinghamshire
NG22 0BS
Registered Company Address
9e Links Gardens Lane
Edinburgh
EH6 7JQ
Scotland
Company NameRiverpark Press Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date18 July 2017 (11 years, 1 month after company formation)
Appointment Duration6 years, 10 months
Assigned Occupation Company Director
Addresses
Correspondence Address
15 Duncan Terrace
London
N1 8BZ
Registered Company Address
2 Norbury Court City Works, Ashton Old Road
Openshaw
Manchester
M11 2NB
Company NameLocal Authorised Advertising Projects Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date16 May 2019 (4 years, 3 months after company formation)
Appointment Duration5 years
Assigned Occupation Company Director
Addresses
Correspondence Address
9e Links Gardens Lane
Edinburgh
EH6 7JQ
Scotland
Registered Company Address
9e Links Gardens Lane
Edinburgh
EH6 7JQ
Scotland
Company NameHorrox Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date31 July 2019 (same day as company formation)
Appointment Duration4 years, 9 months
Assigned Occupation Company Director
Addresses
Correspondence Address
15 Duncan Terrace
London
N1 8BZ
Registered Company Address
15 Duncan Terrace
London
N1 8BZ
Company NameClassic 48 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date22 August 2019 (same day as company formation)
Appointment Duration4 years, 9 months
Assigned Occupation Company Director
Addresses
Correspondence Address
15 Duncan Terrace
London
N1 8BZ
Registered Company Address
15 Duncan Terrace
London
N1 8BZ
Company NameMan From Uncle Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date07 December 2022 (4 years, 3 months after company formation)
Appointment Duration1 year, 5 months
Assigned Occupation Company Director
Addresses
Correspondence Address
15 Duncan Terrace 15 Duncan Terrace
London
N1 8BZ
Registered Company Address
15 Duncan Terrace 15 Duncan Terrace
London
N1 8BZ
Company NameOutside Advertising Services Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusClosed
Appointment Date07 June 1994 (same day as company formation)
Appointment Duration13 years, 2 months (Closed 07 August 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Maplebeck Farmhouse
Maplebeck
Newark
Nottinghamshire
NG22 0BS
Registered Company Address
1 Bayham Street
London
NW1 0ER
Company NameOptic Web Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusClosed
Appointment Date16 September 1996 (same day as company formation)
Appointment Duration6 years, 6 months (Closed 18 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Maplebeck Farmhouse
Maplebeck
Newark
Nottinghamshire
NG22 0BS
Registered Company Address
1 Bayham Street
London
NW1 0ER
Company NameCanned Film Festival Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusClosed
Appointment Date14 March 1997 (same day as company formation)
Appointment Duration10 years, 4 months (Closed 07 August 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Maplebeck Farmhouse
Maplebeck
Newark
Nottinghamshire
NG22 0BS
Registered Company Address
1 Bayham Street
London
NW1 0ER
Company NameTrinity Street/Diabolical Liberties Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusClosed
Appointment Date03 July 1998 (same day as company formation)
Appointment Duration7 years, 5 months (Closed 29 November 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Maplebeck Farmhouse
Maplebeck
Newark
Nottinghamshire
NG22 0BS
Registered Company Address
1 Bayham Street
London
NW1 0ER
Company NameOutside Media Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 July 1999 (same day as company formation)
Appointment Duration5 years, 5 months (Closed 07 December 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Maplebeck Farmhouse
Maplebeck
Newark
Nottinghamshire
NG22 0BS
Registered Company Address
1 Bayham Street
London
NW1 0ER
Company Name48 Sheet Company Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusClosed
Appointment Date08 July 1999 (same day as company formation)
Appointment Duration4 years, 4 months (Closed 04 November 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Maplebeck Farmhouse
Maplebeck
Newark
Nottinghamshire
NG22 0BS
Registered Company Address
1 Bayham Street
London
NW1 0ER
Company NameVideo-C Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date22 December 1999 (same day as company formation)
Appointment Duration24 years, 5 months
Assigned Occupation Company Director
Addresses
Correspondence Address
Maplebeck Farmhouse
Maplebeck
Newark
Nottinghamshire
NG22 0BS
Registered Company Address
Chiltern House
24-30 King Street
Watford
Hertfordshire
WD18 0BP
Company NameNewcastle Poster Distribution Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusClosed
Appointment Date13 March 2000 (same day as company formation)
Appointment Duration2 years, 7 months (Closed 05 November 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Maplebeck Farmhouse
Maplebeck
Newark
Nottinghamshire
NG22 0BS
Registered Company Address
105 Ladbroke Grove
London
W11 1PG
Company NameTyneside Poster Distribution Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusClosed
Appointment Date13 March 2000 (same day as company formation)
Appointment Duration2 years, 7 months (Closed 05 November 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Maplebeck Farmhouse
Maplebeck
Newark
Nottinghamshire
NG22 0BS
Registered Company Address
105 Ladbroke Grove
London
W11 1PG
Company NameTrinity Street Outside Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusClosed
Appointment Date13 June 2000 (same day as company formation)
Appointment Duration2 years, 9 months (Closed 11 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Maplebeck Farmhouse
Maplebeck
Newark
Nottinghamshire
NG22 0BS
Registered Company Address
Westfields Farm
Fosse Way, Radford Semele
Leamington Spa
Warwickshire
CV31 1XL
Company NameDiabolical Media Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusClosed
Appointment Date26 October 2000 (same day as company formation)
Appointment Duration6 years, 9 months (Closed 07 August 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Maplebeck Farmhouse
Maplebeck
Newark
Nottinghamshire
NG22 0BS
Registered Company Address
1 Bayham Street
London
NW1 0ER
Company NameDiabolical Design Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusClosed
Appointment Date26 October 2000 (same day as company formation)
Appointment Duration6 years, 9 months (Closed 14 August 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Maplebeck Farmhouse
Maplebeck
Newark
Nottinghamshire
NG22 0BS
Registered Company Address
1 Bayham Street
London
NW1 0ER
Company NameBuild 2 Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 June 2001 (3 months, 1 week after company formation)
Appointment Duration9 years, 1 month (Closed 21 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Maplebeck Farmhouse
Maplebeck
Newark
Nottinghamshire
NG22 0BS
Registered Company Address
Begbies Traynor (South) Llp
The Old Exchange 234 Southchurch Road
Southend-On-Sea
SS1 2EG
Company NameDvd-C Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusClosed
Appointment Date21 May 2003 (same day as company formation)
Appointment Duration3 years, 6 months (Closed 28 November 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Maplebeck Farmhouse
Maplebeck
Newark
Nottinghamshire
NG22 0BS
Registered Company Address
1 Bayham Street
London
NW1 0ER
Company NameBox Clever (Outdoor Advertising) Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusClosed
Appointment Date08 September 2003 (4 years after company formation)
Appointment Duration1 year, 5 months (Closed 15 February 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Maplebeck Farmhouse
Maplebeck
Newark
Nottinghamshire
NG22 0BS
Registered Company Address
1 Bayham Street
London
NW1 0ER
Company NamePorcupine Print Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusClosed
Appointment Date10 August 2004 (same day as company formation)
Appointment Duration1 year, 3 months (Closed 06 December 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Maplebeck Farmhouse
Maplebeck
Newark
Nottinghamshire
NG22 0BS
Registered Company Address
1 Bayham Street
London
NW1 0ER
Company NameVideo-C (Online) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusClosed
Appointment Date24 March 2005 (same day as company formation)
Appointment Duration5 years, 7 months (Closed 12 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Maplebeck Farmhouse
Maplebeck
Newark
Nottinghamshire
NG22 0BS
Registered Company Address
Begbies Traynor (South) Llp
The Old Exchange 234 Southchurch Road
Southend On Sea
SS1 2EG
Company NameVideo-C (Mobile) Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusClosed
Appointment Date24 March 2005 (same day as company formation)
Appointment Duration1 year, 5 months (Closed 05 September 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Maplebeck Farmhouse
Maplebeck
Newark
Nottinghamshire
NG22 0BS
Registered Company Address
105 Ladbroke Grove
London
W11 1PG
Company NameJack Liberties Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusClosed
Appointment Date04 May 2005 (same day as company formation)
Appointment Duration5 years, 4 months (Closed 18 September 2010)
Assigned Occupation Entrepreneur
Addresses
Correspondence Address
Maplebeck Farmhouse
Maplebeck
Newark
Nottinghamshire
NG22 0BS
Registered Company Address
Begbies Traynor (South) Llp
The Old Exchange 234 Southchurch Road
Southend On Sea
Essex
SS1 2EG
Company NamePosters Unlimited Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 April 2012 (same day as company formation)
Appointment Duration4 years, 11 months (Closed 09 April 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highfield Talbot Road
Glossop
Derbyshire
SK13 7DP
Registered Company Address
Acre House
11-15 William Road
London
NW1 3ER
Company NameBrise Holdings Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusClosed
Appointment Date08 July 2021 (same day as company formation)
Appointment Duration2 years, 1 month (Closed 22 August 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
15 Duncan Terrace
London
N1 8BZ
Registered Company Address
15 Duncan Terrace
London
N1 8BZ

Appointment Timeline

Sign up now to grow your client base. Plans & Pricing