Savills Commercial Limited

All UK companiesReal estate activitiesSavills Commercial Limited

Management of real estate on a fee or contract basis

Real estate agencies

Savills Commercial Limited contacts: address, phone, fax, email, website, shedule

Address: 33 Margaret Street W1G 0JD London

Phone: +44-1427 8805511

Fax: +44-1427 8805511

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Savills Commercial Limited"? - send email to us!

Savills Commercial Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Savills Commercial Limited.

Registration data Savills Commercial Limited

Register date: 1991-04-25

Register number: 02605125

Type of company: Private Limited Company

Get full report form global database UK for Savills Commercial Limited

Owner, director, manager of Savills Commercial Limited

Timothy Sven Maynard Director. Address: Margaret Street, London, W1G 0JD, United Kingdom. DoB: February 1961, British

Christine Lynn Cox Secretary. Address: Margaret Street, London, W1G 0JD, United Kingdom. DoB:

Christopher Michael Lee Secretary. Address: Mill Road, Stock, Essex, CM4 9BH. DoB: n\a, British

Nicholas Peter Herward Director. Address: 7 Woodville Road, Altrincham, Cheshire, WA14 2AN, England. DoB: June 1969, British

John Jeremy Mark Ridley Director. Address: Bradshaw House, Middlewich Road, Allostock, WA16 9JG. DoB: March 1962, British

Stephen Thomas Down Director. Address: 20 Grosvenor Hill, Berkeley Square, London, W1K 3HQ. DoB: July 1961, British

Sean Patrick Gillies Director. Address: Maidenhead Road, Windsor, Berkshire, SL4 5JA, England. DoB: April 1971, British

James Simon Ward Sparrow Director. Address: The Green, Blakesley, Northamptonshire, NN12 8RD. DoB: May 1967, British

Richard John Merryweather Director. Address: Chapman Lane, Well End, Buckinghamshire, SL8 5PB, United Kingdom. DoB: October 1963, British

John David Rigg Director. Address: Hillcrest, Halfpenny Lane, Guildford, Surrey, GU4 8PZ. DoB: May 1952, British

Christopher Innes Noel Blair Director. Address: Selby House, 27 Ham Common, Richmond, Surrey, TW10 7JG. DoB: November 1954, British

Michaela Frances East Secretary. Address: 19 Station Road, Gomshall, Surrey, GU5 9LQ. DoB:

Nicholas Peter Herward Director. Address: 10 Belgravia Gardens, Hale, Cheshire, WA15 0JT. DoB: June 1969, British

Gabriel Joseph Mclauglin Director. Address: 9 Devereux Road, Windsor, Berkshire, SL4 1JJ. DoB: March 1969, British

Scott Tyler Director. Address: Pond House, Brasted Chart, Westerham, Kent, TN16 1LR. DoB: October 1967, British

Julian Marshal Clarke Director. Address: Goggs Hill, Little Green, Bloxham, Banbury, OX15 4QB. DoB: May 1958, British

James Simon Ward Sparrow Director. Address: Whittlebury House West, Church Way, Whittlebury, Northamptonshire, NN12 8XS. DoB: May 1967, British

Ruth Tessa Michelson-carr Secretary. Address: 26 Limes Avenue, London, N12 8QN. DoB: n\a, British

Jeremy Bates Director. Address: Castlemead 67 Frances Road, Windsor, Berkshire, SL4 3AQ. DoB: August 1965, British

Philip Ian Pearce Director. Address: 29 Madrid Road, London, SW13 9PF. DoB: September 1966, British

John David Rigg Director. Address: Hillcrest, Halfpenny Lane, Guildford, Surrey, GU4 8PZ. DoB: May 1952, British

Borja Sierra Lapiedra Director. Address: Almanzora 14, Aravaca 28023, Madrid, FOREIGN, Spain. DoB: December 1969, Spanish

Tina Lynne Cutler Secretary. Address: 24 Beckingham Road, Tolleshunt Darcy, Maldon, Essex, CM9 8TU. DoB:

Charles Toby Mocatta Director. Address: 38 Saint Pauls Road, London, N1 2QW. DoB: November 1963, British

Barry Wallis Allen Director. Address: 32 Stonebow Avenue, Solihull, West Midlands, B91 3UP. DoB: September 1956, British

Martin John Durgan Director. Address: 46 Saint Marys Road, Long Ditton, Surrey, KT6 5EY. DoB: June 1959, British

Juliette Natasha Stacey Director. Address: Highmoor, Henley-On-Thames, Oxfordshire, RG9 5DH. DoB: April 1970, British

Adam John Hetherington Director. Address: Fulmer Ridge, Fulmer Drive, Gerrards Cross, Buckinghamshire, SL9 7HJ. DoB: May 1965, British

Sally Mary Gandon Director. Address: 53 Hyndland Road, Glasgow, Lanarkshire, G12 9UX. DoB: March 1968, British

Martin Joseph Supple Director. Address: 7 Popes Grove, Twickenham, Middlesex, TW2 5TA. DoB: August 1965, British

Aidan John Grimshaw Director. Address: Matchers, Skeleron Lane, Rimington, Clitheroe, BB7 4EH. DoB: October 1964, Uk

Gerard Nolan Director. Address: Windmill Farm Windmill Hill, Coleshill, Amersham, Buckinghamshire, HP7 0LZ. DoB: n\a, British

Christina Elspeth Hildrey Secretary. Address: 68 Montholme Road, London, SW11 6HY. DoB: n\a, British

David Brokenshire Director. Address: Green Mantle, 11 The Oaks, West Byfleet, Surrey, KT14 6RL. DoB: July 1959, British

Peter Matthews Director. Address: 5 Foxglove Gardens, Guildford, Surrey, GU4 7ES. DoB: April 1956, British

Michael Stewart Pillow Director. Address: Richmond House The Climb, Rickmansworth, Hertfordshire, WD3 4DX. DoB: November 1954, British

David John Williams Director. Address: 9 Westover Road, London, SW18 2RE. DoB: January 1962, British

William Arthur Charles Newsom Director. Address: 11 Prince Of Wales Mansions, Prince Of Wales Drive, London, SW11 4BG. DoB: September 1951, British

Henry James Angell James Director. Address: Berwick House, Shrewsbury, Shropshire, SY4 3HW. DoB: April 1963, British

James Anthony Thornton Director. Address: Barley Hill House, Nuffield, Henley-On-Thames, Oxfordshire, RG9 5TG. DoB: July 1959, British

Andrew Stuart Whitehouse Director. Address: 2 Crafton, Mentmore, Leighton Buzzard, Bedfordshire, LU7 0QL. DoB: July 1961, British

Robert Alexander James Mckellar Director. Address: Unit 21b Branksome Crest, No 3a Tregunter Path, Mid Levels, Hong Kong. DoB: May 1959, British

Jeremy Charles Helsby Director. Address: Thanes Farm, Motcombe, Shaftesbury, Dorset, SP7 9LE. DoB: July 1955, British

Simon Richard Hope Director. Address: Aston Mullins, Chapel Road, Ford, Aylesbury, Buckinghamshire, HP17 8XG. DoB: July 1964, British

Justin Anthony Crofts Roberts Director. Address: 23 Ursula Street, London, SW11 3DW. DoB: October 1947, British

James Hardy Marland Director. Address: Grange Farm, Deep Mill Lane, Great Missenden, Buckinghamshire, HP16 0DJ. DoB: May 1951, British

Jeremy David Aitchison Director. Address: 40 Marney Road, London, SW4. DoB: April 1959, British

Paul Duncan Kentish Director. Address: 55 Streathbourne Road, London, SW17 8QZ. DoB: April 1952, British

David John Comyn Director. Address: 97 Balham Park Road, London, SW12 8EB. DoB: May 1954, British

Charles Philip Liell Francklin Director. Address: 305 The Bridge, 334 Queenstown Road, London, SW8 4NP. DoB: March 1952, British

James Fitzroy Dean Director. Address: East Mere House, Bracebridge Heath, Lincoln, Lincolnshire, LH4 2JB. DoB: August 1954, British

Charles Ian James Sanderson Director. Address: 81 Brook Green, London, W6 7BD. DoB: October 1951, British

Robert Lewis Dean Director. Address: 52 Addison Avenue, London, W11 4QP. DoB: February 1940, British

Aubrey John Adams Director. Address: Vines Farm, Kidmore End, Reading, Berkshire, RG4 9AP. DoB: October 1949, British

Clare Jacqueline Latham Secretary. Address: Yew Tree Cottage Pipers Lane, Great Kingshill, High Wycombe, Buckinghamshire, HP15 6LW. DoB:

Jobs in Savills Commercial Limited vacancies. Career and practice on Savills Commercial Limited. Working and traineeship

Sorry, now on Savills Commercial Limited all vacancies is closed.

Responds for Savills Commercial Limited on FaceBook

Read more comments for Savills Commercial Limited. Leave a respond Savills Commercial Limited in social networks. Savills Commercial Limited on Facebook and Google+, LinkedIn, MySpace

Address Savills Commercial Limited on google map

Other similar UK companies as Savills Commercial Limited: Bonnay Limited | Clacton Specsavers Limited | Kulto Ltd | Woodhouse & Sturnham (st Neots) Limited | Carbon Fiber Generation Ltd

Savills Commercial is a business located at W1G 0JD London at 33 Margaret Street. The firm has been operating since 1991 and is established under the registration number 02605125. The firm has been present on the UK market for twenty five years now and its official status is is active. This company has a history in registered name changes. Previously the firm had two different company names. Up to 2004 the firm was prospering under the name of Fpdsavills Commercial and before that the official company name was Savills Commercial. The firm Standard Industrial Classification Code is 68320 which means Management of real estate on a fee or contract basis. Savills Commercial Ltd filed its latest accounts up to 2015-12-31. Its most recent annual return information was released on 2016-04-25. Ever since the firm started in this field 25 years ago, the firm has sustained its praiseworthy level of success.

We have identified 12 councils and public departments cooperating with the company. The biggest counter party of them all is the Department for Transport, with over 161 transactions from worth at least 500 pounds each, amounting to £13,656,029 in total. The company also worked with the Manchester City Council (15 transactions worth £1,740,705 in total) and the Birmingham City (14 transactions worth £630,555 in total). Savills Commercial was the service provided to the Gravesham Borough Council Council covering the following areas: Housing Stock Condition Survey was also the service provided to the South Gloucestershire Council Council covering the following areas: Fees - General.

That company owes its success and constant development to a team of three directors, specifically Timothy Sven Maynard, Nicholas Peter Herward and John Jeremy Mark Ridley, who have been leading the firm since 2012-12-31. What is more, the managing director's tasks are regularly supported by a secretary - Christine Lynn Cox, from who was selected by the company in September 2012.