TIMOTHY STUART JEVEONS

Total number of appointments 6, 2 active appointments

MJA PARTNERS LTD

Correspondence address
SUITE 204A, EAST WING STERLING HOUSE, LANGSTON ROAD, LOUGHTON, ESSEX, UNITED KINGDOM, IG10 3TS
Role ACTIVE
Director
Date of birth
May 1968
Appointed on
16 December 2020
Nationality
BRITISH
Occupation
DIRECTOR

RED EARTH AFRICA CONSULTANCY LIMITED

Correspondence address
BARRINGTON GROVE MIDDLE LANE, LITTLE BARRINGTON, BURFORD, OXFORDSHIRE, UNITED KINGDOM, OX18 4TE
Role ACTIVE
Director
Date of birth
May 1968
Appointed on
25 April 2013
Nationality
BRITISH
Occupation
LAWYER

Average house price in the postcode OX18 4TE £1,349,000


GREENBERG TRAURIG, LLP

Correspondence address
31 BASKERVILLE ROAD, LONDON, SW3 3RS
Role RESIGNED
LLPMEM
Date of birth
May 1968
Appointed on
3 August 2009
Resigned on
30 April 2013
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode SW3 3RS £4,014,000

WHITE & CASE (INTERNATIONAL) LLP

Correspondence address
CAMBRIDGE HOUSE, 53 WANDLE ROAD, LONDON, SW17 7DL
Role RESIGNED
LLPMEM
Date of birth
May 1968
Appointed on
8 July 2008
Resigned on
1 July 2009
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode SW17 7DL £2,706,000

WHITE & CASE LLP

Correspondence address
CAMBRIDGE HOUSE, 53 WANDLE ROAD, LONDON, SW17 7DL
Role RESIGNED
LLPMEM
Date of birth
May 1968
Appointed on
31 December 2006
Resigned on
1 July 2009
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode SW17 7DL £2,706,000

LOWERHILL MANAGEMENT LIMITED

Correspondence address
FLAT 3 268 ELGIN AVENUE, MAIDA VALE, LONDON, W9 1JR
Role RESIGNED
Director
Date of birth
May 1968
Appointed on
31 August 1995
Resigned on
2 July 1997
Nationality
BRITISH
Occupation
LAWYER

Average house price in the postcode W9 1JR £987,000