DEVELOPMENT ASSOCIATES GROUP LIMITED

4 officers / 15 resignations

BUNTING, GLYN

Correspondence address
C/O DELOITTE LLP 2 NEW STREET SQUARE, LONDON, UNITED KINGDOM, EC4A 3BZ
Role ACTIVE
Director
Date of birth
June 1962
Appointed on
1 June 2015
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

ROBINSON, PAUL ANTHONY

Correspondence address
C/O DELOITTE LLP 2 NEW STREET SQUARE, LONDON, UNITED KINGDOM, EC4A 3BZ
Role ACTIVE
Director
Date of birth
December 1964
Appointed on
1 June 2015
Nationality
BRITISH
Occupation
EXECUTIVE

WARD, DONNA LOUISE

Correspondence address
C/O DELOITTE LLP 2 NEW STREET SQUARE, LONDON, UNITED KINGDOM, EC4A 3BZ
Role ACTIVE
Director
Date of birth
April 1968
Appointed on
1 June 2015
Nationality
AUSTRALIAN
Occupation
PARTNER

STONECUTTER LIMITED

Correspondence address
HILL HOUSE 1 LITTLE NEW STREET, LONDON, EC4A 3TR
Role ACTIVE
Secretary
Appointed on
31 May 2001
Nationality
BRITISH

GRIGGS, STEPHEN

Correspondence address
2 NEW STREET SQUARE, LONDON, UNITED KINGDOM, EC4A 3BZ
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
31 October 2011
Resigned on
31 May 2015
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

COUNSELL, STUART ROBIN

Correspondence address
C/O DELOITTE LLP 2 NEW STREET SQUARE, LONDON, EC4A 3BZ
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
17 October 2006
Resigned on
30 June 2011
Nationality
BRITISH
Occupation
CORPORATE FINANCE

WARBURTON, ROBERT WILLIAM

Correspondence address
C/O DELOITTE LLP 2 NEW STREET SQUARE, LONDON, EC4A 3BZ
Role RESIGNED
Director
Date of birth
January 1949
Appointed on
7 April 1999
Resigned on
31 October 2011
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

GRIFFIN, NICHOLAS

Correspondence address
C/O DELOITTE & TOUCHE LLP, STONECUTTER COURT, 1 STONECUTTER STREET, LONDON, EC4A 4TR
Role RESIGNED
Director
Date of birth
January 1954
Appointed on
7 April 1999
Resigned on
31 May 2006
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

WILLIAMS, PAUL JOSEPH

Correspondence address
WALNUT TREE HOUSE, 20A LOWER TEDDINGTON ROAD, HAMPTON WICK KINGSTON UPON THAMES, SURREY, KT1 4EU
Role RESIGNED
Director
Date of birth
July 1951
Appointed on
21 May 1997
Resigned on
7 April 1999
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode KT1 4EU £708,000

SHAWYER, PETER MICHAEL

Correspondence address
DELOITTE & TOUCHE LLP, STONECUTTER COURT, 1 STONECUTTER STREET, LONDON, EC4A 4TR
Role RESIGNED
Director
Date of birth
September 1950
Appointed on
21 May 1997
Resigned on
23 September 2004
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

CAINES, BRIAN WILLIAM

Correspondence address
9 LISSEL ROAD, SIMPSON, MILTON KEYNES, BUCKINGHAMSHIRE, MK6 3AX
Role RESIGNED
Secretary
Appointed on
7 July 1993
Resigned on
31 May 2001
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode MK6 3AX £413,000

POMEROY, BRIAN WALTER

Correspondence address
7 FERNCROFT AVENUE, LONDON, NW3 7PG
Role RESIGNED
Director
Date of birth
June 1944
Appointed on
7 July 1993
Resigned on
21 May 1997
Nationality
BRITISH
Occupation
MANAGEMENT CONSULTANT

Average house price in the postcode NW3 7PG £2,394,000

CONNOLLY, JOHN PATRICK

Correspondence address
22 WILTON PLACE, LONDON, SW1X 8RL
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
7 July 1993
Resigned on
16 February 1999
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SW1X 8RL £7,337,000

BRIERLEY, ALAN DAVID

Correspondence address
11 ROEDEAN CRESCENT, LONDON, SW15 5JX
Role RESIGNED
Director
Date of birth
February 1945
Appointed on
4 September 1992
Resigned on
7 July 1993
Nationality
ENGLISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SW15 5JX £5,351,000

ANTHONY, LIONEL THOMAS

Correspondence address
MICKLEBECK, BURTONS LANE LITTLE CHALFONT, CHALFONT ST GILES, BUCKINGHAMSHIRE, HP8 4BN
Role RESIGNED
Director
Date of birth
September 1939
Appointed on
4 September 1992
Resigned on
7 July 1993
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HP8 4BN £2,070,000

CHALLINOR, MARGARET MARY

Correspondence address
4 GREENWAY CLOSE, LLANDOUGH, CARDIFF, SOUTH GLAMORGAN, CF64 2LZ
Role RESIGNED
Secretary
Appointed on
4 September 1992
Resigned on
7 July 1993
Nationality
BRITISH

Average house price in the postcode CF64 2LZ £495,000

CHALLINOR, MICHAEL JAMES

Correspondence address
4 GREENWAY CLOSE, LLANDOUGH PENARTH, CARDIFF, CF64 2LZ
Role RESIGNED
Director
Date of birth
May 1950
Appointed on
4 September 1992
Resigned on
31 March 1997
Nationality
BRITISH
Occupation
MANAGEMENT CONSULTANT

Average house price in the postcode CF64 2LZ £495,000

CHALLINOR, MARGARET MARY

Correspondence address
4 GREENWAY CLOSE, LLANDOUGH, CARDIFF, SOUTH GLAMORGAN, CF64 2LZ
Role RESIGNED
Director
Date of birth
August 1951
Appointed on
4 September 1992
Resigned on
7 July 1993
Nationality
BRITISH
Occupation
MANAGEMENT CONSULTANT

Average house price in the postcode CF64 2LZ £495,000

FRASER, ANTHONY STEPHEN

Correspondence address
WELLS HOUSE CHURCH ROAD, BOW BRICKHILL, MILTON KEYNES, BUCKINGHAMSHIRE, MK17 9LG
Role RESIGNED
Director
Date of birth
February 1948
Appointed on
4 September 1992
Resigned on
29 March 1993
Nationality
BRITISH
Occupation
MANAGEMENT CONSULTANT

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