Timothy Sven MAYNARD

Total number of appointments 52, 25 active appointments

TOCCO DESIGN LIMITED

Correspondence address
Mercer House 15 High Street, Herts, Redbourn, United Kingdom, AL3 7LE
Role ACTIVE
director
Date of birth
February 1961
Appointed on
10 October 2023
Nationality
British
Occupation
Director

Average house price in the postcode AL3 7LE £463,000

BONDI RISE LIMITED

Correspondence address
Mercer House 15 High Street, Redbourn, Herts, United Kingdom, AL3 7LE
Role ACTIVE
director
Date of birth
February 1961
Appointed on
2 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode AL3 7LE £463,000

THE CURRELL GROUP LIMITED

Correspondence address
33 Margaret Street, London, England, W1G 0JD
Role ACTIVE
director
Date of birth
February 1961
Appointed on
12 December 2018
Resigned on
1 January 2021
Nationality
British
Occupation
Director

CURRELL COMMERCIAL LIMITED

Correspondence address
33 Margaret Street, London, England, W1G 0JD
Role ACTIVE
director
Date of birth
February 1961
Appointed on
12 December 2018
Resigned on
1 January 2021
Nationality
British
Occupation
Director

CURRELL RESIDENTIAL LIMITED

Correspondence address
33 Margaret Street, London, England, W1G 0JD
Role ACTIVE
director
Date of birth
February 1961
Appointed on
12 December 2018
Resigned on
1 January 2021
Nationality
British
Occupation
Director

GBR PHOENIX BEARD HOLDINGS LIMITED

Correspondence address
55 Baker Street, London, W1U 7EU
Role ACTIVE
director
Date of birth
February 1961
Appointed on
11 August 2016
Resigned on
31 December 2020
Nationality
British
Occupation
Chief Financial Officer

GBR PROPERTY CONSULTANTS LIMITED

Correspondence address
55 Baker Street, London, W1U 7EU
Role ACTIVE
director
Date of birth
February 1961
Appointed on
11 August 2016
Nationality
British
Occupation
Chief Financial Officer

GBR PHOENIX BEARD

Correspondence address
55 Baker Street, London, W1U 7EU
Role ACTIVE
director
Date of birth
February 1961
Appointed on
11 August 2016
Resigned on
31 December 2020
Nationality
British
Occupation
Chief Financial Officer

PHOENIX BEARD MANPOWER LIMITED

Correspondence address
55 Baker Street, London, W1U 7EU
Role ACTIVE
director
Date of birth
February 1961
Appointed on
11 August 2016
Nationality
British
Occupation
Chief Financial Officer

PHOENIX BEARD TRUSTEES LIMITED

Correspondence address
55 Baker Street, London, W1U 7EU
Role ACTIVE
director
Date of birth
February 1961
Appointed on
11 August 2016
Nationality
British
Occupation
Chief Financial Officer

GBR PHOENIX BEARD GROUP LIMITED

Correspondence address
55 Baker Street, London, W1U 7EU
Role ACTIVE
director
Date of birth
February 1961
Appointed on
11 August 2016
Resigned on
31 December 2020
Nationality
British
Occupation
Chief Financial Officer

HANOVER FACILITIES MANAGEMENT LIMITED

Correspondence address
55 Baker Street, London, W1U 7EU
Role ACTIVE
director
Date of birth
February 1961
Appointed on
11 August 2016
Nationality
British
Occupation
Chief Financial Officer

GBR PHOENIX BEARD RESIDENTIAL LIMITED

Correspondence address
55 Baker Street, London, W1U 7EU
Role ACTIVE
director
Date of birth
February 1961
Appointed on
11 August 2016
Nationality
British
Occupation
Chief Financial Officer

OPTIC ASSET MANAGEMENT LIMITED

Correspondence address
55 Baker Street, London, W1U 7EU
Role ACTIVE
director
Date of birth
February 1961
Appointed on
11 August 2016
Resigned on
31 December 2020
Nationality
British
Occupation
Chief Financial Officer

SAVILLS ADVISORY SERVICES LIMITED

Correspondence address
33 Margaret Street, London, United Kingdom, W1G 0JD
Role ACTIVE
director
Date of birth
February 1961
Appointed on
23 May 2016
Resigned on
31 December 2020
Nationality
British
Occupation
Comoany Director

THE LONDON PLANNING PRACTICE LIMITED

Correspondence address
33 Margaret Street, London, United Kingdom, W1G 0JD
Role ACTIVE
director
Date of birth
February 1961
Appointed on
15 February 2016
Resigned on
31 December 2020
Nationality
British
Occupation
Company Director

SAVILLS TELECOM LIMITED

Correspondence address
33 Margaret Street, London, United Kingdom, W1G 0JD
Role ACTIVE
director
Date of birth
February 1961
Appointed on
15 February 2016
Resigned on
31 December 2020
Nationality
British
Occupation
Company Director

DINGO DX LIMITED

Correspondence address
Savills (Uk) Ltd 33 Margaret Street, London, United Kingdom, W1G 0JD
Role ACTIVE
director
Date of birth
February 1961
Appointed on
20 January 2016
Nationality
British
Occupation
Cfo/Coo

SAVILLS (UK) LIMITED

Correspondence address
33 Margaret Street, London, United Kingdom, W1G 0JD
Role ACTIVE
director
Date of birth
February 1961
Appointed on
1 January 2013
Resigned on
31 December 2020
Nationality
British
Occupation
None

SAVILLS COMMERCIAL LIMITED

Correspondence address
33 Margaret Street, London, United Kingdom, W1G 0JD
Role ACTIVE
director
Date of birth
February 1961
Appointed on
31 December 2012
Resigned on
31 December 2020
Nationality
British
Occupation
None

AZZURRI COMMUNICATIONS LIMITED

Correspondence address
Cressford, Waterend Lane, Redbourn, Hertfordshire, AL3 7JZ
Role ACTIVE
director
Date of birth
February 1961
Appointed on
16 July 2009
Resigned on
31 March 2012
Nationality
British
Occupation
Director

Average house price in the postcode AL3 7JZ £1,308,000

AZZURRI CAPITAL LIMITED

Correspondence address
Cressford, Waterend Lane, Redbourn, Hertfordshire, AL3 7JZ
Role ACTIVE
director
Date of birth
February 1961
Appointed on
16 July 2009
Resigned on
31 March 2012
Nationality
British
Occupation
Cfo

Average house price in the postcode AL3 7JZ £1,308,000

AZZURRI HOLDINGS LIMITED

Correspondence address
Cressford, Waterend Lane, Redbourn, Hertfordshire, AL3 7JZ
Role ACTIVE
director
Date of birth
February 1961
Appointed on
16 July 2009
Resigned on
31 March 2012
Nationality
British
Occupation
Cfo

Average house price in the postcode AL3 7JZ £1,308,000

CRESSFORD ASSOCIATES LTD

Correspondence address
Mercer House, 15 High Street, Redbourn, Herts, AL3 7LE
Role ACTIVE
director
Date of birth
February 1961
Appointed on
29 November 2007
Nationality
British
Occupation
Director

Average house price in the postcode AL3 7LE £463,000

DTZ IM (SPFS) LIMITED

Correspondence address
Cressford, Waterend Lane, Redbourn, Hertfordshire, AL3 7JZ
Role ACTIVE
director
Date of birth
February 1961
Appointed on
9 August 2002
Resigned on
4 October 2007
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode AL3 7JZ £1,308,000


WARDEN HOLDCO LIMITED

Correspondence address
Azzuri House Walsall Business Park, Walsall Road, Aldridge, West Midlands, United Kingdom, WS9 0RB
Role RESIGNED
director
Date of birth
February 1961
Appointed on
30 November 2011
Resigned on
15 December 2011
Nationality
British
Occupation
None

Average house price in the postcode WS9 0RB £1,969,000

MITECH AMS LIMITED

Correspondence address
AZZURI HOUSE WALSALL BUSINESS PARK, WALSALL ROAD, ALDRIDGE, WEST MIDLANDS, WS9 0RB
Role RESIGNED
Director
Date of birth
February 1961
Appointed on
9 April 2010
Resigned on
31 March 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WS9 0RB £1,969,000

AZZURRI SCOTLAND LIMITED

Correspondence address
2 Redwood Crescent, Peel Park, Campus, East Kilbride, Glasgow, G74 5PA
Role RESIGNED
director
Date of birth
February 1961
Appointed on
9 April 2010
Resigned on
15 December 2011
Nationality
British
Occupation
Director

AZZURRI CAPITAL LIMITED

Correspondence address
CRESSFORD, WATEREND LANE, REDBOURN, HERTFORDSHIRE, AL3 7JZ
Role RESIGNED
Director
Date of birth
February 1961
Appointed on
16 July 2009
Resigned on
31 March 2012
Nationality
BRITISH
Occupation
CFO

Average house price in the postcode AL3 7JZ £1,308,000

AZZURRI COMMUNICATIONS LIMITED

Correspondence address
CRESSFORD, WATEREND LANE, REDBOURN, HERTFORDSHIRE, AL3 7JZ
Role RESIGNED
Director
Appointed on
16 July 2009
Resigned on
31 March 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode AL3 7JZ £1,308,000

AZZURRI HOLDINGS LIMITED

Correspondence address
CRESSFORD, WATEREND LANE, REDBOURN, HERTFORDSHIRE, AL3 7JZ
Role RESIGNED
Director
Date of birth
February 1961
Appointed on
16 July 2009
Resigned on
31 March 2012
Nationality
BRITISH
Occupation
CFO

Average house price in the postcode AL3 7JZ £1,308,000

NEOELECTRIC LIMITED

Correspondence address
Cressford, Waterend Lane, Redbourn, Hertfordshire, AL3 7JZ
Role
director
Date of birth
February 1961
Appointed on
20 March 2008
Nationality
British
Occupation
Finance Director

Average house price in the postcode AL3 7JZ £1,308,000

HODNETT MARTIN SMITH LIMITED

Correspondence address
Cressford, Waterend Lane, Redbourn, Hertfordshire, AL3 7JZ
Role RESIGNED
director
Date of birth
February 1961
Appointed on
3 March 2005
Resigned on
4 October 2007
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode AL3 7JZ £1,308,000

DTZ INVESTMENT MANAGEMENT LIMITED

Correspondence address
Cressford, Waterend Lane, Redbourn, Hertfordshire, AL3 7JZ
Role RESIGNED
director
Date of birth
February 1961
Appointed on
4 May 2004
Resigned on
4 October 2007
Nationality
British
Occupation
Charetered Accountant

Average house price in the postcode AL3 7JZ £1,308,000

DTZ INDIA LIMITED

Correspondence address
Cressford, Waterend Lane, Redbourn, Hertfordshire, AL3 7JZ
Role RESIGNED
director
Date of birth
February 1961
Appointed on
22 April 2004
Resigned on
4 October 2007
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode AL3 7JZ £1,308,000

DTZ CORPORATE FINANCE LIMITED

Correspondence address
Cressford, Waterend Lane, Redbourn, Hertfordshire, AL3 7JZ
Role RESIGNED
director
Date of birth
February 1961
Appointed on
3 March 2003
Resigned on
4 October 2007
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode AL3 7JZ £1,308,000

CUSHMAN & WAKEFIELD PENSION TRUSTEE LIMITED

Correspondence address
Cressford, Waterend Lane, Redbourn, Hertfordshire, AL3 7JZ
Role RESIGNED
director
Date of birth
February 1961
Appointed on
2 September 2002
Resigned on
17 May 2005
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode AL3 7JZ £1,308,000

DTZ (NORTHERN IRELAND) LIMITED

Correspondence address
Cressford, Waterend Lane, Redbourn, Hertfordshire, AL3 7JZ
Role RESIGNED
director
Date of birth
February 1961
Appointed on
9 August 2002
Resigned on
4 October 2007
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode AL3 7JZ £1,308,000

CANTIUM ESTATES LIMITED

Correspondence address
Cressford, Waterend Lane, Redbourn, Hertfordshire, AL3 7JZ
Role RESIGNED
director
Date of birth
February 1961
Appointed on
9 August 2002
Resigned on
4 October 2007
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode AL3 7JZ £1,308,000

DTZ HOLDINGS PLC.

Correspondence address
Cressford, Waterend Lane, Redbourn, Hertfordshire, AL3 7JZ
Role RESIGNED
director
Date of birth
February 1961
Appointed on
9 August 2002
Resigned on
4 October 2007
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode AL3 7JZ £1,308,000

CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED

Correspondence address
Cressford, Waterend Lane, Redbourn, Hertfordshire, AL3 7JZ
Role RESIGNED
director
Date of birth
February 1961
Appointed on
9 August 2002
Resigned on
4 October 2007
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode AL3 7JZ £1,308,000

CUSHMAN & WAKEFIELD INTERNATIONAL LIMITED

Correspondence address
Cressford, Waterend Lane, Redbourn, Hertfordshire, AL3 7JZ
Role RESIGNED
director
Date of birth
February 1961
Appointed on
9 August 2002
Resigned on
4 October 2007
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode AL3 7JZ £1,308,000

AEW GLOBAL UK LIMITED

Correspondence address
Cressford, Waterend Lane, Redbourn, Hertfordshire, AL3 7JZ
Role RESIGNED
director
Date of birth
February 1961
Appointed on
9 August 2002
Resigned on
19 June 2003
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode AL3 7JZ £1,308,000

DTZ PIEDA CONSULTING LIMITED

Correspondence address
Cressford, Waterend Lane, Redbourn, Hertfordshire, AL3 7JZ
Role RESIGNED
director
Date of birth
February 1961
Appointed on
9 August 2002
Resigned on
4 October 2007
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode AL3 7JZ £1,308,000

DTZ DEBENHAM THORPE (CHESSHIRE) LIMITED

Correspondence address
Cressford, Waterend Lane, Redbourn, Hertfordshire, AL3 7JZ
Role RESIGNED
director
Date of birth
February 1961
Appointed on
9 August 2002
Resigned on
4 October 2007
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode AL3 7JZ £1,308,000

D T & C LIMITED

Correspondence address
Cressford, Waterend Lane, Redbourn, Hertfordshire, AL3 7JZ
Role RESIGNED
director
Date of birth
February 1961
Appointed on
18 July 2002
Resigned on
4 October 2007
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode AL3 7JZ £1,308,000

OLD ENGLISH INNS LIMITED

Correspondence address
Cressford, Waterend Lane, Redbourn, Hertfordshire, AL3 7JZ
Role RESIGNED
director
Date of birth
February 1961
Appointed on
17 November 1999
Resigned on
3 October 2001
Nationality
British
Occupation
Finance Director

Average house price in the postcode AL3 7JZ £1,308,000

HAYS SRA LIMITED

Correspondence address
Cressford, Waterend Lane, Redbourn, Hertfordshire, AL3 7JZ
Role RESIGNED
director
Date of birth
February 1961
Appointed on
29 May 1998
Resigned on
13 November 1998
Nationality
British
Occupation
Finance Director

Average house price in the postcode AL3 7JZ £1,308,000

HAYS SPECIALIST RECRUITMENT LIMITED

Correspondence address
Cressford, Waterend Lane, Redbourn, Hertfordshire, AL3 7JZ
Role RESIGNED
director
Date of birth
February 1961
Appointed on
1 April 1998
Resigned on
13 November 1998
Nationality
British
Occupation
Finance Director

Average house price in the postcode AL3 7JZ £1,308,000

HAYS SPECIALIST RECRUITMENT (HOLDINGS) LIMITED

Correspondence address
Cressford, Waterend Lane, Redbourn, Hertfordshire, AL3 7JZ
Role RESIGNED
director
Date of birth
February 1961
Appointed on
20 February 1997
Resigned on
13 November 1998
Nationality
British
Occupation
Finance Director

Average house price in the postcode AL3 7JZ £1,308,000

OWEN, THORNHILL AND HARPER LIMITED

Correspondence address
Cressford, Waterend Lane, Redbourn, Hertfordshire, AL3 7JZ
Role RESIGNED
director
Date of birth
February 1961
Appointed on
20 February 1997
Resigned on
13 November 1998
Nationality
British
Occupation
Finance Director

Average house price in the postcode AL3 7JZ £1,308,000

HAYS PERSONNEL PAYROLL SERVICES LTD

Correspondence address
Cressford, Waterend Lane, Redbourn, Hertfordshire, AL3 7JZ
Role RESIGNED
director
Date of birth
February 1961
Appointed on
20 February 1997
Resigned on
13 November 1998
Nationality
British
Occupation
Finance Director

Average house price in the postcode AL3 7JZ £1,308,000