21/2 DEVONSHIRE SQUARE LIMITED

3 officers / 13 resignations

WYNNE, DANIEL JONATHAN

Correspondence address
THIRD FLOOR, 1 KINGS ARMS YARD, LONDON, UNITED KINGDOM, EC2R 7AF
Role ACTIVE
Director
Date of birth
September 1970
Appointed on
20 March 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

WILMINGTON TRUST SP SERVICES (LONDON) LIMITED

Correspondence address
THIRD FLOOR 1 KING'S ARMS YARD, LONDON, EC2R 7AF
Role ACTIVE
Secretary
Appointed on
3 September 2004
Nationality
BRITISH

WILMINGTON TRUST SP SERVICES (LONDON) LIMITED

Correspondence address
THIRD FLOOR 1 KING'S ARMS YARD, LONDON, EC2R 7AF
Role ACTIVE
Director
Appointed on
3 September 2004
Nationality
BRITISH

MCDERMOTT, MARTIN

Correspondence address
THIRD FLOOR 1 KINGS ARMS YARD, LONDON, UNITED KINGDOM, EC2R 7AF
Role RESIGNED
Director
Date of birth
February 1963
Appointed on
3 September 2004
Resigned on
5 December 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

FAIRRIE, JAMES PATRICK JOHNSTON

Correspondence address
7 ASTWOOD MEWS, SOUTH KENSINGTON, LONDON, SW7 4DE
Role RESIGNED
Director
Date of birth
July 1947
Appointed on
3 September 2004
Resigned on
20 July 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW7 4DE £1,660,000

FILER, Mark Howard

Correspondence address
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED Third Floor 1 King's Arms Yard, London, United Kingdom, EC2R 7AF
Role RESIGNED
director
Date of birth
June 1967
Appointed on
3 September 2004
Resigned on
7 April 2017
Nationality
British
Occupation
Director

TCHENGUIZ, Robert

Correspondence address
Royal College Of Organists, 26 Kensington Gore, London, SW7 2ET
Role RESIGNED
director
Date of birth
September 1960
Appointed on
6 February 2001
Resigned on
3 September 2004
Nationality
British
Occupation
Director

Average house price in the postcode SW7 2ET £6,005,000

INGHAM, MICHAEL HARRY PETER

Correspondence address
3 LAURISTON ROAD, WIMBLEDON, LONDON, SW19 4TJ
Role RESIGNED
Secretary
Appointed on
6 February 2001
Resigned on
3 September 2004
Nationality
BRITISH

Average house price in the postcode SW19 4TJ £1,877,000

TAYLOR, PAUL VINCENT

Correspondence address
DESTINY, 49 THE HIGHWAY, SOUTH SUTTON, SURREY, SM2 5QS
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
6 February 2001
Resigned on
3 September 2004
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode SM2 5QS £1,819,000

SMALL, JEREMY PETER

Correspondence address
CHERRY TREES, WEST HEATH, PIRBRIGHT, SURREY, GU24 0JQ
Role RESIGNED
Secretary
Appointed on
29 December 2000
Resigned on
6 February 2001
Nationality
BRITISH

Average house price in the postcode GU24 0JQ £1,445,000

SMITH, STEPHEN PAUL

Correspondence address
65 YESTER ROAD, CHISLEHURST, KENT, BR7 5HN
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
2 February 1999
Resigned on
6 February 2001
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode BR7 5HN £1,440,000

MAUDSLEY, CHARLES SHERIDAN ALEXANDER

Correspondence address
17 BURWOOD PARK ROAD, WALTON ON THAMES, SURREY, KT12 5LJ
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
2 February 1999
Resigned on
6 February 2001
Nationality
BRITISH
Occupation
FUND MANAGER

Average house price in the postcode KT12 5LJ £1,363,000

DRISCOLL, CAROLINE MARY

Correspondence address
FLAT 3, 16 KIDBROOKE GROVE, BLACKHEATH, LONDON, SE3 0LF
Role RESIGNED
Secretary
Appointed on
2 February 1999
Resigned on
29 December 2000
Nationality
BRITISH

Average house price in the postcode SE3 0LF £527,000

STEPHENS, HUW DAVID

Correspondence address
PEMBROKE 2 STANLEY HILL AVENUE, AMERSHAM, BUCKINGHAMSHIRE, HP7 9BD
Role RESIGNED
Director
Date of birth
March 1960
Appointed on
2 February 1999
Resigned on
6 February 2001
Nationality
BRITISH
Occupation
STRATEGY/FUND MANAGER

Average house price in the postcode HP7 9BD £1,056,000

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
22 January 1999
Resigned on
2 February 1999

Average house price in the postcode NW8 8EP £749,000

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
Role RESIGNED
Nominee Director
Appointed on
22 January 1999
Resigned on
2 February 1999

More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company