Timothy Andrew Hardy QUAYLE

Total number of appointments 15, 15 active appointments

TIDE OPCO LIMITED

Correspondence address
71 Fenchurch Street, London, United Kingdom, EC3M 4BS
Role ACTIVE
director
Date of birth
October 1983
Appointed on
11 December 2024
Nationality
British
Occupation
Ceo

TIDE GROUP HOLDINGS LTD

Correspondence address
71 Fenchurch Street, London, United Kingdom, EC3M 4BS
Role ACTIVE
director
Date of birth
October 1983
Appointed on
17 May 2024
Resigned on
11 December 2024
Nationality
British
Occupation
Ceo

CRITERION LIMITED

Correspondence address
107 Fenchurch Street, London, England, EC3M 5JF
Role ACTIVE
director
Date of birth
October 1983
Appointed on
8 May 2024
Nationality
British
Occupation
Ceo

ARMD LIMITED

Correspondence address
2-4 Stoneleigh Park Road, Epsom, Surrey, England, KT19 0QT
Role ACTIVE
director
Date of birth
October 1983
Appointed on
19 October 2023
Nationality
British
Occupation
Director

Average house price in the postcode KT19 0QT £628,000

VERVE RISK SERVICES LTD

Correspondence address
4th Floor 107 Fenchurch Street, London, England, EC3M 5JF
Role ACTIVE
director
Date of birth
October 1983
Appointed on
6 June 2023
Nationality
British
Occupation
Managing Director

OTT RISK UK LIMITED

Correspondence address
5 New Street Square, London, England, EC4A 3TW
Role ACTIVE
director
Date of birth
October 1983
Appointed on
1 November 2022
Nationality
British
Occupation
Managing Director

EVENTWARE LIMITED

Correspondence address
4th Floor, 107 Fenchurch Street, London, England, EC3M 5JF
Role ACTIVE
director
Date of birth
October 1983
Appointed on
1 November 2022
Nationality
British
Occupation
Director

QUAYLE LTD

Correspondence address
Abbey Manor Business Centre Preston Road, Yeovil, United Kingdom, BA20 2EN
Role ACTIVE
director
Date of birth
October 1983
Appointed on
25 October 2022
Nationality
British
Occupation
Company Director

CAROLEAN HOLDINGS LTD

Correspondence address
Abbey Manor Business Centre Preston Road, Yeovil, United Kingdom, BA20 2EN
Role ACTIVE
director
Date of birth
October 1983
Appointed on
25 October 2022
Nationality
British
Occupation
Company Director

ADVENT SOLUTIONS HOLDINGS LIMITED

Correspondence address
C/O Browne Jacobson Llp 15th Floor, 6 Bevis Marks, London, United Kingdom, EC3A 7BA
Role ACTIVE
director
Date of birth
October 1983
Appointed on
15 February 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode EC3A 7BA £293,000

ASM ONEADVENT EUROPE - UK BRANCH

Correspondence address
C/O Browne Jacobson Llp 15th Floor, 6 Bevis Marks, London, England, EC3A 7BA
Role ACTIVE
director
Date of birth
October 1983
Appointed on
22 December 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode EC3A 7BA £293,000

VOX INSURANCE BROKERS LIMITED

Correspondence address
C/O Browne Jacobson Llp 15th Floor, 6 Bevis Marks, London, EC3A 7BA
Role ACTIVE
director
Date of birth
October 1983
Appointed on
13 June 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode EC3A 7BA £293,000

MODUS UNDERWRITING LIMITED

Correspondence address
C/O Browne Jacobson Llp 15th Floor, 6 Bevis Marks, London, United Kingdom, EC3A 7BA
Role ACTIVE
director
Date of birth
October 1983
Appointed on
1 May 2020
Resigned on
1 September 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC3A 7BA £293,000

AUROUS RISK PARTNERS LTD

Correspondence address
Pkf Littlejohn Advisory Limited 15 Westferry Circus, Canary Wharf, London, E14 4HD
Role ACTIVE
director
Date of birth
October 1983
Appointed on
30 March 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode E14 4HD £126,391,000

ADVENT SOLUTIONS MANAGEMENT LIMITED

Correspondence address
C/O Browne Jacobson Llp 15th Floor, 6 Bevis Marks, London, United Kingdom, EC3A 7BA
Role ACTIVE
director
Date of birth
October 1983
Appointed on
27 March 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode EC3A 7BA £293,000