TIMOTHY LEWIS SAXTON

Total number of appointments 28, 7 active appointments

TC WEST END LIMITED

Correspondence address
3, ACORN BUSINESS CENTRE NORTHARBOUR ROAD, COSHAM, PORTSMOUTH, HAMPSHIRE, UNITED KINGDOM, PO6 3TH
Role ACTIVE
Director
Date of birth
October 1959
Appointed on
3 November 2020
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode PO6 3TH £342,000

DEVELOPMENT GFC UK LIMITED

Correspondence address
T C Group Level 1 Devonshire House, One Mayfair Place, London, United Kingdom, W1J 8AJ
Role ACTIVE
director
Date of birth
October 1959
Appointed on
20 May 2019
Resigned on
10 April 2022
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W1J 8AJ £235,000

ADVANCE RESOURCE TECHNOLOGY LIMITED

Correspondence address
272 REGENTS PARK ROAD, LONDON, UNITED KINGDOM, N3 3HN
Role ACTIVE
Director
Date of birth
October 1959
Appointed on
18 May 2018
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode N3 3HN £425,000

GOOD FILM PRODUCTIONS LIMITED

Correspondence address
T C GROUP LEVEL 1 DEVONSHIRE HOUSE, ONE MAYFAIR PLACE, LONDON, UNITED KINGDOM, W1J 8AJ
Role ACTIVE
Director
Date of birth
October 1959
Appointed on
21 November 2013
Nationality
BRITISH
Occupation
CERTIFIED CHARTERED ACCOUNTANT

Average house price in the postcode W1J 8AJ £235,000

LSG CORPORATE SERVICES LIMITED

Correspondence address
MUTUAL HOUSE 70 CONDUIT STREET, LONDON, ENGLAND, W1S 2GF
Role ACTIVE
Director
Date of birth
October 1959
Appointed on
22 October 2009
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode W1S 2GF £127,314,000

ZANDER CORPORATION LIMITED

Correspondence address
C/O Tc Group 6th Floor Kings House, 9-10 Haymarket, London, United Kingdom, SW1Y 4BP
Role ACTIVE
director
Date of birth
October 1959
Appointed on
3 April 2006
Resigned on
17 March 2024
Nationality
British
Occupation
Director

ZANDER GROUP LIMITED

Correspondence address
Tc Group 6th Floor Kings House, 9 - 10 Haymarket, London, United Kingdom, SW1Y 4BP
Role ACTIVE
director
Date of birth
October 1959
Appointed on
3 April 2006
Resigned on
9 October 2023
Nationality
British
Occupation
Director

MONTPELLIER SPECIAL OPPORTUNITIES LIMITED

Correspondence address
MUTUAL HOUSE CONDUIT STREET, LONDON, ENGLAND, W1S 2GF
Role RESIGNED
Director
Date of birth
October 1959
Appointed on
24 March 2017
Resigned on
13 May 2018
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode W1S 2GF £127,314,000

GENIXX HEATCATCHER LIMITED

Correspondence address
MUTUAL HOUSE 70 CONDUIT STREET, LONDON, ENGLAND, W1S 2GF
Role RESIGNED
Director
Date of birth
October 1959
Appointed on
6 June 2015
Resigned on
17 June 2016
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode W1S 2GF £127,314,000

MONTIF LIMITED

Correspondence address
55 KING WILLIAM STREET, LONDON, UNITED KINGDOM, EC4R 9AD
Role RESIGNED
Director
Date of birth
October 1959
Appointed on
12 May 2015
Resigned on
14 April 2016
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode EC4R 9AD £689,000

IMPACT OIL & GAS LIMITED

Correspondence address
42-50 HERSHAM ROAD, WALTON-ON-THAMES, SURREY, UNITED KINGDOM, KT12 1RZ
Role RESIGNED
Director
Date of birth
October 1959
Appointed on
20 August 2014
Resigned on
1 August 2016
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode KT12 1RZ £5,666,000

GLOBAL FRIENDS OF UKRAINE

Correspondence address
MUTUAL HOUSE 70 CONDUIT STREET, LONDON, ENGLAND, W1S 2GF
Role RESIGNED
Director
Date of birth
October 1959
Appointed on
4 July 2014
Resigned on
3 May 2017
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode W1S 2GF £127,314,000

UNITED AUTHORS PUBLISHING LIMITED

Correspondence address
T C GROUP LEVEL 1 DEVONSHIRE HOUSE, ONE MAYFAIR PLACE, LONDON, UNITED KINGDOM, W1J 8AJ
Role RESIGNED
Director
Date of birth
October 1959
Appointed on
21 March 2013
Resigned on
26 November 2019
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode W1J 8AJ £235,000

ENTERPRISE FORLIFE LIMITED

Correspondence address
CLEARWATER HOUSE 4-7 MANCHESTER STREET, LONDON, UNITED KINGDOM, W1U 3AE
Role RESIGNED
Director
Date of birth
October 1959
Appointed on
11 May 2012
Resigned on
10 April 2013
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode W1U 3AE £888,000

X-FORCES (XF) C.I.C.

Correspondence address
CLEARWATER HOUSE 4 -7 MANCHESTER STREET, LONDON, UNITED KINGDOM, W1U 3AE
Role RESIGNED
Director
Date of birth
October 1959
Appointed on
11 May 2012
Resigned on
17 April 2013
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode W1U 3AE £888,000

K M SECURITY SOLUTIONS PLC

Correspondence address
3RD FLOOR CLEARWATER HOUSE, 4-7 MANCHESTER STREET, LONDON, ENGLAND, W1U 3AE
Role RESIGNED
Director
Date of birth
October 1959
Appointed on
6 March 2012
Resigned on
11 October 2013
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode W1U 3AE £888,000

K M CLEANING SERVICES PLC

Correspondence address
MUTUAL HOUSE 70 CONDUIT STREET, LONDON, ENGLAND, W1S 2GF
Role RESIGNED
Director
Date of birth
October 1959
Appointed on
1 January 2012
Resigned on
2 March 2016
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode W1S 2GF £127,314,000

IMPACT OIL & GAS LIMITED

Correspondence address
CLEARWATER HOUSE 4-7 MANCHESTER STREET, LONDON, UNITED KINGDOM, W1U 3AE
Role RESIGNED
Director
Date of birth
October 1959
Appointed on
11 April 2011
Resigned on
9 October 2012
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode W1U 3AE £888,000

IMPACT AFRICA LIMITED

Correspondence address
3RD FLOOR CLEARWATER HOUSE 4-7 MANCHESTER STREET, LONDON, W1U 3AE
Role RESIGNED
Director
Date of birth
October 1959
Appointed on
8 July 2010
Resigned on
9 October 2012
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode W1U 3AE £888,000

SYRINX ZA LIMITED

Correspondence address
CLEARWATER HOUSE 4-7 MANCHESTER STREET, LONDON, W1U 3AE
Role RESIGNED
Director
Date of birth
October 1959
Appointed on
1 October 2008
Resigned on
29 July 2013
Nationality
BRITISH
Occupation
PRACTISING ACCOUNTANT

Average house price in the postcode W1U 3AE £888,000

LSG SECRETARIAL LIMITED

Correspondence address
53 WOOD LANE, LONDON, N6 5UD
Role
Director
Date of birth
October 1959
Appointed on
20 December 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N6 5UD £2,290,000

N.B.S. UK HOLDINGS LIMITED

Correspondence address
CLEARWATER HOUSE 4-7 MANCHESTER STREET, LONDON, W1U 3AE
Role RESIGNED
Director
Date of birth
October 1959
Appointed on
1 November 2007
Resigned on
1 May 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1U 3AE £888,000

SYRINX ZA INTERNATIONAL LIMITED

Correspondence address
CLEARWATER HOUSE, 4-7 MANCHESTER STREET, LONDON, W1U 3AE
Role RESIGNED
Director
Date of birth
October 1959
Appointed on
17 September 2007
Resigned on
24 May 2013
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode W1U 3AE £888,000

THE BRITISH UKRAINIAN SOCIETY

Correspondence address
53 WOOD LANE, LONDON, N6 5UD
Role RESIGNED
Director
Date of birth
October 1959
Appointed on
28 February 2007
Resigned on
25 March 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N6 5UD £2,290,000

GRANOVSKI & ASSOCIATES LIMITED

Correspondence address
53 WOOD LANE, LONDON, N6 5UD
Role RESIGNED
Director
Date of birth
October 1959
Appointed on
3 August 2004
Resigned on
11 September 2007
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode N6 5UD £2,290,000

ZANDER GROUP LIMITED

Correspondence address
53 WOOD LANE, LONDON, N6 5UD
Role RESIGNED
Director
Date of birth
October 1959
Appointed on
14 May 2003
Resigned on
1 October 2004
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode N6 5UD £2,290,000

KINGDOM TECHNOLOGY SERVICES LIMITED

Correspondence address
53 WOOD LANE, LONDON, N6 5UD
Role RESIGNED
Director
Date of birth
October 1959
Appointed on
1 June 1999
Resigned on
1 January 2006
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode N6 5UD £2,290,000

AXXICOM AIRPORT CADDY UK LIMITED

Correspondence address
53 WOOD LANE, LONDON, N6 5UD
Role RESIGNED
Director
Date of birth
October 1959
Appointed on
1 June 1999
Resigned on
2 October 2006
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode N6 5UD £2,290,000