DEFENCE MANAGEMENT (WATCHFIELD) LIMITED

6 officers / 35 resignations

DAKPOE, Prince Yao

Correspondence address
Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom, EH1 2EN
Role ACTIVE
director
Date of birth
December 1979
Appointed on
1 April 2024
Nationality
British
Occupation
Director

KNIGHT, Mark Jonathan

Correspondence address
8th Floor 6 Kean Street, London, United Kingdom, WC2B 4AS
Role ACTIVE
director
Date of birth
October 1974
Appointed on
31 January 2023
Nationality
British
Occupation
Project Executive

SHELDRAKE, Peter John

Correspondence address
Cannon Place 78 Cannon Street, London, United Kingdom, EC4N 6AF
Role ACTIVE
director
Date of birth
April 1959
Appointed on
29 June 2018
Resigned on
31 January 2023
Nationality
British
Occupation
Director

CAVILL, John Ivor

Correspondence address
8th Floor 6 Kean Street, London, United Kingdom, WC2B 4AS
Role ACTIVE
director
Date of birth
October 1972
Appointed on
25 January 2016
Nationality
British
Occupation
Director

BALDOCK, GRAHAM

Correspondence address
CANNON PLACE 78 CANNON STREET, LONDON, UNITED KINGDOM, EC4N 6AF
Role ACTIVE
Director
Date of birth
May 1958
Appointed on
24 June 2010
Nationality
BRITISH
Occupation
OPERATIONS DIRECTOR

INFRASTRUCTURE MANAGERS LIMITED

Correspondence address
8th Floor 6 Kean Street, London, United Kingdom, WC2B 4AS
Role ACTIVE
corporate-secretary
Appointed on
18 July 2007

ASHBROOK, PHILIP PETER

Correspondence address
2ND FLOOR 11 THISTLE STREET, EDINBURGH, UNITED KINGDOM, EH2 1DF
Role RESIGNED
Director
Date of birth
May 1960
Appointed on
25 July 2014
Resigned on
29 June 2018
Nationality
BRITISH
Occupation
PROJECT EXECUTIVE

HOILE, Richard David

Correspondence address
DUNDAS & WILSON Northwest Wing Bush House, Aldwych, London, WC2B 4EZ
Role RESIGNED
director
Date of birth
December 1963
Appointed on
1 December 2012
Resigned on
25 July 2014
Nationality
British
Occupation
Project Executive

BIIF CORPORATE SERVICES LIMITED

Correspondence address
CANNON PLACE 78 CANNON STREET, LONDON, UNITED KINGDOM, EC4N 6AF
Role RESIGNED
Director
Appointed on
1 December 2012
Resigned on
25 January 2016
Nationality
NATIONALITY UNKNOWN

HAGA, THOMAS JUSTIN

Correspondence address
NORTHWEST WING BUSH HOUSE, ALDWYCH, LONDON, WC2B 4EZ
Role RESIGNED
Director
Date of birth
February 1976
Appointed on
30 September 2011
Resigned on
1 December 2012
Nationality
BRITISH
Occupation
FUND MANAGER

MIDDLETON, NIGEL WYTHEN

Correspondence address
BARCLAYS BANK PLC 1 CHURCHILL PLACE, LONDON, E14 5HP
Role RESIGNED
Director
Date of birth
November 1956
Appointed on
19 March 2009
Resigned on
1 December 2012
Nationality
BRITISH
Occupation
DIRECTOR

REICHERTER, MATTHIAS ALEXANDER

Correspondence address
BARCLAYS BANK PLC 1 CHURCHILL PLACE, LONDON, E14 5HP
Role RESIGNED
Director
Date of birth
January 1970
Appointed on
19 March 2009
Resigned on
30 September 2011
Nationality
GERMAN
Occupation
DIRECTOR

CRAWSHAW, ANDREW JULIAN

Correspondence address
SERCO HOUSE 16 BARTLEY WOOD BUSINESS PARK, BARTLEY WAY, HOOK, HAMPSHIRE, RG27 9UY
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
19 March 2008
Resigned on
24 June 2010
Nationality
BRITISH
Occupation
DIRECTOR

MCDONAGH, JOHN

Correspondence address
30 ST BOTOLPH'S ROAD, SEVENOAKS, KENT, TN13 3AG
Role RESIGNED
Director
Date of birth
December 1969
Appointed on
2 December 2006
Resigned on
19 March 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TN13 3AG £1,797,000

RYAN, MICHAEL JOSEPH

Correspondence address
APARTMENT 42, CENTRAL BUILDING, 3 MATTHEW PARKER STREET, LONDON, SW1H 9NE
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
2 December 2006
Resigned on
19 March 2009
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode SW1H 9NE £1,486,000

ARCHER JONES, KEITH EDWARD

Correspondence address
TURNPIKE COTTAGES, HECKFIELD, HOOK, HAMPSHIRE, RG27 0LE
Role RESIGNED
Director
Date of birth
June 1954
Appointed on
22 February 2006
Resigned on
2 December 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG27 0LE £1,066,000

BUDD, PAUL

Correspondence address
48 CHESTNUT CLOSE, HOCKLEY, ESSEX, SS5 5EQ
Role RESIGNED
Director
Date of birth
March 1963
Appointed on
17 December 2005
Resigned on
22 February 2006
Nationality
BRITISH
Occupation
BUSINESS DEVELOPMENT DIRECTOR

Average house price in the postcode SS5 5EQ £394,000

MEAD, MARK WILLIAM

Correspondence address
28 THE BURLINGS, ASCOT, BERKSHIRE, SL5 8BY
Role RESIGNED
Director
Date of birth
November 1964
Appointed on
30 September 2005
Resigned on
2 December 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL5 8BY £1,359,000

HARRIS, DAREN

Correspondence address
NORFOLK COTTAGE, NEW MILL LANE, EVERSLEY, HAMPSHIRE, RG27 0RA
Role RESIGNED
Director
Date of birth
December 1964
Appointed on
5 April 2005
Resigned on
2 December 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG27 0RA £1,313,000

BURDESS, STUART

Correspondence address
ORCHARD HOUSE, 3 MANOR HOUSE DRIVE, ASCOT, BERKSHIRE, SL5 7LL
Role RESIGNED
Director
Date of birth
September 1946
Appointed on
9 December 2003
Resigned on
5 April 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL5 7LL £1,664,000

MCGHIE, DAVID WATT

Correspondence address
OLD POST COTTAGE, SILCHESTER ROAD, LITTLE LONDON, HAMPSHIRE, RG26 5ES
Role RESIGNED
Director
Date of birth
April 1953
Appointed on
11 February 2003
Resigned on
8 April 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG26 5ES £949,000

HILL, GAVIN

Correspondence address
PINE RIDGE HOUSE, 4 BOURNE GROVE CLOSE LOWER BOURNE, FARNHAM, SURREY, GU10 3RA
Role RESIGNED
Director
Date of birth
February 1968
Appointed on
19 September 2002
Resigned on
9 December 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU10 3RA £1,104,000

NEVILLE, GARY ARTHUR

Correspondence address
BARN COTTAGE, LONG ROAD WEST, DEDHAM, ESSEX, CO7 6EH
Role RESIGNED
Director
Date of birth
August 1956
Appointed on
30 June 2002
Resigned on
29 September 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CO7 6EH £1,016,000

MCNAUGHT, WILLIAM WRIGHT

Correspondence address
14 CHURCH ROAD EAST, FARNBOROUGH, HAMPSHIRE, GU14 6QJ
Role RESIGNED
Secretary
Appointed on
10 April 2002
Resigned on
18 July 2007
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode GU14 6QJ £553,000

MCNAUGHT, WILLIAM WRIGHT

Correspondence address
14 CHURCH ROAD EAST, FARNBOROUGH, HAMPSHIRE, GU14 6QJ
Role RESIGNED
Director
Date of birth
April 1945
Appointed on
10 April 2002
Resigned on
19 March 2008
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode GU14 6QJ £553,000

BARRAS, Florence Marie Francoise

Correspondence address
14 Rydon Street, London, N1 7AL
Role RESIGNED
director
Date of birth
June 1964
Appointed on
24 April 2001
Resigned on
30 June 2002
Nationality
British,French
Occupation
Director

Average house price in the postcode N1 7AL £1,484,000

JONES, PETER DONNE

Correspondence address
THE RED BARN, MOUNTON ROAD, CHEPSTOW, MONMOUTHSHIRE, NP16 6AA
Role RESIGNED
Director
Date of birth
March 1955
Appointed on
2 February 2001
Resigned on
29 September 2005
Nationality
BRITISH
Occupation
GENERAL MANAGER

Average house price in the postcode NP16 6AA £587,000

MCCARTHY, JAMES

Correspondence address
193 WESTON LANE, BULKINGTON, BEDWORTH, WARWICKSHIRE, CV12 9RX
Role RESIGNED
Secretary
Appointed on
30 January 2001
Resigned on
10 April 2002
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CV12 9RX £452,000

MCCARTHY, JAMES

Correspondence address
193 WESTON LANE, BULKINGTON, BEDWORTH, WARWICKSHIRE, CV12 9RX
Role RESIGNED
Director
Date of birth
May 1960
Appointed on
30 January 2001
Resigned on
10 April 2002
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CV12 9RX £452,000

WHITTINGTON, JOHN

Correspondence address
41 HAREWOOD AVENUE, MARYLEBONE, LONDON, NW1 6LE
Role RESIGNED
Director
Date of birth
March 1960
Appointed on
25 August 2000
Resigned on
2 February 2001
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode NW1 6LE £1,219,000

JONES, STUART NIGEL

Correspondence address
48 BEACONS PARK, BRECON, POWYS, LD3 9BR
Role RESIGNED
Director
Date of birth
January 1954
Appointed on
5 August 1999
Resigned on
25 August 2000
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LD3 9BR £342,000

BESWICK, NIGEL LLOYD

Correspondence address
44 BRANTWOOD ROAD, HERNE HILL, LONDON, SE24 0DJ
Role RESIGNED
Director
Date of birth
September 1963
Appointed on
19 March 1999
Resigned on
29 January 2001
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SE24 0DJ £954,000

SMITH, NEIL

Correspondence address
9 HOPKINS CLOSE, MILTON KEYNES VILLAGE, MILTON KEYNES, MK10 9AS
Role RESIGNED
Director
Date of birth
April 1947
Appointed on
30 June 1998
Resigned on
5 August 1999
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode MK10 9AS £796,000

ROPER, ANTHONY CHARLES

Correspondence address
ALLINGTON GRANGE, ALLINGTON, CHIPPENHAM, WILTSHIRE, SN14 6LW
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
27 May 1998
Resigned on
6 June 2001
Nationality
BRITISH
Occupation
FINANCE

Average house price in the postcode SN14 6LW £2,394,000

BESWICK, NIGEL LLOYD

Correspondence address
44 BRANTWOOD ROAD, HERNE HILL, LONDON, SE24 0DJ
Role RESIGNED
Secretary
Appointed on
22 May 1998
Resigned on
29 January 2001
Nationality
BRITISH

Average house price in the postcode SE24 0DJ £954,000

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
11 June 1997
Resigned on
11 June 1997

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

CORNWELL, ANTHONY BRUCE

Correspondence address
THE COTTAGE 134 LONDON ROAD, BAGSHOT, SURREY, GU19 5BZ
Role RESIGNED
Director
Date of birth
February 1943
Appointed on
11 June 1997
Resigned on
19 March 1999
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU19 5BZ £867,000

WHITMORE, PAUL

Correspondence address
THE WILLOW 8 LANDSBOROUGH GATE WILLEN, MILTON KEYNES, BUCKINGHAMSHIRE, MK15 9GT
Role RESIGNED
Director
Date of birth
January 1955
Appointed on
11 June 1997
Resigned on
30 June 1998
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

FUTCHER, WILLIAM FRANK

Correspondence address
1 BEECH PARK, AMERSHAM, BUCKINGHAMSHIRE, HP6 6PY
Role RESIGNED
Director
Date of birth
February 1947
Appointed on
11 June 1997
Resigned on
30 June 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HP6 6PY £1,121,000

JENNER, SUSAN LOUISE

Correspondence address
FLAT 3, 17 GOWAN AVENUE FULHAM, LONDON, SW6 6RH
Role RESIGNED
Secretary
Appointed on
11 June 1997
Resigned on
22 May 1998
Nationality
BRITISH

Average house price in the postcode SW6 6RH £1,578,000

EWER, ADRIAN JAMES HENRY

Correspondence address
BLAGDENS HOUSE BUMPSTEAD ROAD, HEMPSTEAD, SAFFRON WALDEN, ESSEX, CB10 2PW
Role RESIGNED
Director
Date of birth
September 1953
Appointed on
11 June 1997
Resigned on
27 May 1998
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CB10 2PW £686,000


More Company Information