Timothy Sven MAYNARD
Natural Person
| Title | Mr |
|---|---|
| First Name | Timothy |
| Middle Names | Sven |
| Last Name | MAYNARD |
| Date of Birth | |
| Is Corporate Officer | No |
| Appointments | |
| Active | 3 |
| Inactive | 8 |
| Resigned | 50 |
| Total | 61 |
Appointments
| Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
|---|---|---|---|---|---|---|---|---|
| TOCCO DESIGN LIMITED | Oct 10, 2023 | Active | Director | 15 High Street AL3 7LE Herts, Redbourn Mercer House United Kingdom | United Kingdom | British | ||
| GBR PROPERTY CONSULTANTS LIMITED | Aug 11, 2016 | Dissolved | Director | Baker Street W1U 7EU London 55 | United Kingdom | British | ||
| GBR PHOENIX BEARD RESIDENTIAL LIMITED | Aug 11, 2016 | Dissolved | Director | Baker Street W1U 7EU London 55 | United Kingdom | British | ||
| PHOENIX BEARD TRUSTEES LIMITED | Aug 11, 2016 | Dissolved | Director | Baker Street W1U 7EU London 55 | United Kingdom | British | ||
| PHOENIX BEARD MANPOWER LIMITED | Aug 11, 2016 | Dissolved | Director | Baker Street W1U 7EU London 55 | United Kingdom | British | ||
| HANOVER FACILITIES MANAGEMENT LIMITED | Aug 11, 2016 | Dissolved | Director | Baker Street W1U 7EU London 55 | United Kingdom | British | ||
| DINGO DX LIMITED | Jan 20, 2016 | Dissolved | Director | 33 Margaret Street W1G 0JD London Savills (Uk) Ltd United Kingdom | United Kingdom | British | ||
| NEOELECTRIC LIMITED | Mar 20, 2008 | Dissolved | Director | Cressford Waterend Lane AL3 7JZ Redbourn Hertfordshire | United Kingdom | British | ||
| NEOELECTRIC LIMITED | Mar 20, 2008 | Dissolved | Secretary | Cressford Waterend Lane AL3 7JZ Redbourn Hertfordshire | British | |||
| CRESSFORD ASSOCIATES LTD | Nov 29, 2007 | Active | Director | Mercer House, 15 High Street Redbourn AL3 7LE Herts | United Kingdom | British | ||
| CRESSFORD ASSOCIATES LTD | Nov 29, 2007 | Active | Secretary | Mercer House, 15 High Street Redbourn AL3 7LE Herts | British | |||
| THE CURRELL GROUP LIMITED | Dec 12, 2018 | Jan 01, 2021 | Active | Director | Margaret Street W1G 0JD London 33 England | United Kingdom | British | |
| CURRELL RESIDENTIAL LIMITED | Dec 12, 2018 | Jan 01, 2021 | Active | Director | Margaret Street W1G 0JD London 33 England | United Kingdom | British | |
| CURRELL COMMERCIAL LIMITED | Dec 12, 2018 | Jan 01, 2021 | Dissolved | Director | Margaret Street W1G 0JD London 33 England | United Kingdom | British | |
| GBR PHOENIX BEARD | Aug 11, 2016 | Dec 31, 2020 | Dissolved | Director | Baker Street W1U 7EU London 55 | United Kingdom | British | |
| GBR PHOENIX BEARD HOLDINGS LIMITED | Aug 11, 2016 | Dec 31, 2020 | Dissolved | Director | Baker Street W1U 7EU London 55 | United Kingdom | British | |
| GBR PHOENIX BEARD GROUP LIMITED | Aug 11, 2016 | Dec 31, 2020 | Dissolved | Director | Baker Street W1U 7EU London 55 | United Kingdom | British | |
| OPTIC ASSET MANAGEMENT LIMITED | Aug 11, 2016 | Dec 31, 2020 | Dissolved | Director | Baker Street W1U 7EU London 55 | United Kingdom | British | |
| SAVILLS ADVISORY SERVICES LIMITED | May 23, 2016 | Dec 31, 2020 | Active | Director | Margaret Street W1G 0JD London 33 United Kingdom | United Kingdom | British | |
| SAVILLS TELECOM LIMITED | Feb 15, 2016 | Dec 31, 2020 | Active | Director | Margaret Street W1G 0JD London 33 United Kingdom | United Kingdom | British | |
| THE LONDON PLANNING PRACTICE LIMITED | Feb 15, 2016 | Dec 31, 2020 | Dissolved | Director | Margaret Street W1G 0JD London 33 United Kingdom | United Kingdom | British | |
| SAVILLS (UK) LIMITED | Jan 01, 2013 | Dec 31, 2020 | Active | Director | Margaret Street W1G 0JD London 33 United Kingdom | United Kingdom | British | |
| SAVILLS COMMERCIAL LIMITED | Dec 31, 2012 | Dec 31, 2020 | Active | Director | Margaret Street W1G 0JD London 33 United Kingdom | United Kingdom | British | |
| MITECH AMS LIMITED | Apr 09, 2010 | Mar 31, 2012 | Dissolved | Director | Walsall Business Park Walsall Road WS9 0RB Aldridge Azzuri House West Midlands | United Kingdom | British | |
| AZZURRI HOLDINGS LIMITED | Jul 16, 2009 | Mar 31, 2012 | Dissolved | Secretary | Cressford Waterend Lane AL3 7JZ Redbourn Hertfordshire | British | ||
| AZZURRI HOLDINGS LIMITED | Jul 16, 2009 | Mar 31, 2012 | Dissolved | Director | Cressford Waterend Lane AL3 7JZ Redbourn Hertfordshire | United Kingdom | British | |
| AZZURRI COMMUNICATIONS LIMITED | Jul 16, 2009 | Mar 31, 2012 | Dissolved | Secretary | Cressford Waterend Lane AL3 7JZ Redbourn Hertfordshire | British | ||
| AZZURRI COMMUNICATIONS LIMITED | Jul 16, 2009 | Mar 31, 2012 | Dissolved | Director | Cressford Waterend Lane AL3 7JZ Redbourn Hertfordshire | United Kingdom | British | |
| AZZURRI CAPITAL LIMITED | Jul 16, 2009 | Mar 31, 2012 | Dissolved | Secretary | Cressford Waterend Lane AL3 7JZ Redbourn Hertfordshire | British | ||
| AZZURRI CAPITAL LIMITED | Jul 16, 2009 | Mar 31, 2012 | Dissolved | Director | Cressford Waterend Lane AL3 7JZ Redbourn Hertfordshire | United Kingdom | British | |
| WARDEN HOLDCO LIMITED | Nov 30, 2011 | Dec 15, 2011 | Dissolved | Director | Business Park Walsall Road WS9 0RB Aldridge Azzuri House Walsall West Midlands United Kingdom | United Kingdom | British | |
| AZZURRI SCOTLAND LIMITED | Apr 09, 2010 | Dec 15, 2011 | Dissolved | Director | 2 Redwood Crescent, Peel Park Campus, East Kilbride G74 5PA Glasgow | United Kingdom | British | |
| HODNETT MARTIN SMITH LIMITED | Mar 03, 2005 | Oct 04, 2007 | Dissolved | Director | Cressford Waterend Lane AL3 7JZ Redbourn Hertfordshire | United Kingdom | British | |
| DTZ INVESTMENT MANAGEMENT LIMITED | May 04, 2004 | Oct 04, 2007 | Active | Director | Cressford Waterend Lane AL3 7JZ Redbourn Hertfordshire | United Kingdom | British | |
| DTZ INDIA LIMITED | Apr 22, 2004 | Oct 04, 2007 | Active | Director | Cressford Waterend Lane AL3 7JZ Redbourn Hertfordshire | United Kingdom | British |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0