CHESTER ASSET OPTIONS NO. 2 LIMITED

5 officers / 11 resignations

KYRIAKOPOULOS, Ioannis

Correspondence address
The Shard 32 London Bridge Street, London, SE1 9SG
Role ACTIVE
director
Date of birth
June 1974
Appointed on
18 May 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode SE1 9SG £2,642,000

WILMINGTON TRUST SP SERVICES (LONDON) LIMITED

Correspondence address
1 KINGS ARMS YARD, THIRD FLOOR, LONDON, ENGLAND, EC2R 7AF
Role ACTIVE
Secretary
Appointed on
17 April 2019
Nationality
BRITISH

WYNNE, DANIEL JONATHAN

Correspondence address
C/O WILMINGTON TRUST SP SERVICES (LONDON) LTD THIR, 1 KING'S ARMS YARD, LONDON, EC2R 7AF
Role ACTIVE
Director
Date of birth
September 1970
Appointed on
26 April 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

WEST, JONATHAN BERNARD

Correspondence address
STANSFIELD HOUSE CHESTER BUSINESS PARK, CHESTER, CHESHIRE, CH4 9FB
Role ACTIVE
Director
Date of birth
February 1972
Appointed on
14 September 2006
Nationality
BRITISH
Occupation
TREASURY MANAGER

WILMINGTON TRUST SP SERVICES (LONDON) LIMITED

Correspondence address
THIRD FLOOR 1 KINGS ARMS YARD, LONDON, EC2R 7AF
Role ACTIVE
Director
Appointed on
1 October 2001
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
28 February 2008
Resigned on
5 December 2014
Nationality
BRITISH
Occupation
DIRECTOR

FILER, Mark Howard

Correspondence address
WILMINGTON TRUST SP SERVICES LONDON LIMITED Third Floor 1 Kings Arms Yard, London, United Kingdom, EC2R 7AF
Role RESIGNED
director
Date of birth
June 1967
Appointed on
26 July 2007
Resigned on
26 April 2017
Nationality
British
Occupation
Director

WEST, JONATHAN BERNARD

Correspondence address
STANSFIELD HOUSE CHESTER BUSINESS PARK, CHESTER, CHESHIRE, CH4 9FB
Role RESIGNED
Secretary
Appointed on
14 September 2006
Resigned on
17 April 2019
Nationality
BRITISH
Occupation
TREASURY MANAGER

BAKER, ROBIN GREGORY

Correspondence address
DODDINGHURST ROAD, BRENTWOOD, ESSEX, CM15 9EH
Role RESIGNED
Director
Date of birth
May 1951
Appointed on
11 February 2004
Resigned on
28 February 2008
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode CM15 9EH £848,000

AKIN, DUNCAN IAN

Correspondence address
8 PEARWOOD CLOSE, TARPOLEY, CHESHIRE, CW6 0UF
Role RESIGNED
Secretary
Appointed on
4 November 2003
Resigned on
15 September 2006
Nationality
BRITISH

Average house price in the postcode CW6 0UF £764,000

FAIRRIE, JAMES PATRICK JOHNSTON

Correspondence address
7 ASTWOOD MEWS, SOUTH KENSINGTON, LONDON, SW7 4DE
Role RESIGNED
Director
Date of birth
July 1947
Appointed on
1 October 2001
Resigned on
20 July 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

AKIN, DUNCAN IAN

Correspondence address
8 PEARWOOD CLOSE, TARPOLEY, CHESHIRE, CW6 0UF
Role RESIGNED
Director
Date of birth
June 1959
Appointed on
1 October 2001
Resigned on
15 September 2006
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode CW6 0UF £764,000

MCDONNELL, PATRICK FRANCIS

Correspondence address
PINE CHASE, MILL LANE, CUDDINGTON, CHESHIRE
Role RESIGNED
Secretary
Appointed on
1 October 2001
Resigned on
30 September 2003
Nationality
IRISH

RICHARDS, MARTIN EDGAR

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
12 July 2001
Resigned on
1 October 2001

Average house price in the postcode SW12 8TY £3,764,000

CLIFFORD CHANCE SECRETARIES LIMITED

Correspondence address
10 UPPER BANK STREET, LONDON, E14 5JJ
Role RESIGNED
Nominee Secretary
Appointed on
12 July 2001
Resigned on
1 October 2001

Average house price in the postcode E14 5JJ £1,635,000

LAYTON, MATTHEW ROBERT

Correspondence address
FLAT 49 8 NEW CRANE WHARF, NEW CRANE PLACE, LONDON, E1W 3TX
Role RESIGNED
Nominee Director
Date of birth
February 1961
Appointed on
12 July 2001
Resigned on
1 October 2001

Average house price in the postcode E1W 3TX £1,339,000


More Company Information