DPASS HOLDINGS LIMITED

2 officers / 19 resignations

MURPHY, RORY JOHN

Correspondence address
ASTRAL HOUSE IMPERIAL WAY, WATFORD, HERTS, WD24 4WW
Role ACTIVE
Director
Date of birth
January 1969
Appointed on
5 May 2016
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

HUDSON, Ian David

Correspondence address
Astral House Imperial Way, Watford, Hertfordshire, United Kingdom, WD24 4WW
Role ACTIVE
director
Date of birth
March 1964
Appointed on
15 January 2016
Nationality
British
Occupation
Chartered Accountant

PERCIVAL, ANDREW WILLIAM

Correspondence address
27 THISTLEDENE, THAMES DITTON, SURREY, UNITED KINGDOM, KT7 0YH
Role RESIGNED
Director
Date of birth
February 1972
Appointed on
3 February 2016
Resigned on
31 May 2016
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode KT7 0YH £1,092,000

BONNET, JEAN-PIERRE PIERRE

Correspondence address
ASTRAL HOUSE IMPERIAL WAY, WATFORD, HERTFORDSHIRE, UNITED KINGDOM, WD24 4WW
Role RESIGNED
Director
Date of birth
November 1956
Appointed on
15 January 2016
Resigned on
7 January 2019
Nationality
BRITISH
Occupation
ACCOUNTANT

SNOW, WILLIAM HENRY

Correspondence address
ASTRAL HOUSE IMPERIAL WAY, WATFORD, HERTS, WD24 4WW
Role RESIGNED
Director
Date of birth
December 1957
Appointed on
20 December 2013
Resigned on
3 February 2016
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

WHITTINGTON, JOHN

Correspondence address
46 CHARLES STREET, CARDIFF, WALES, CF10 2GE
Role RESIGNED
Director
Date of birth
March 1960
Appointed on
15 December 2011
Resigned on
20 December 2013
Nationality
WELSH
Occupation
ACCOUNTANT

Average house price in the postcode CF10 2GE £1,711,000

LEWIS, DAVID GEOFFREY

Correspondence address
46 CHARLES STREET, CARDIFF, UNITED KINGDOM, CF10 2GE
Role RESIGNED
Director
Date of birth
August 1969
Appointed on
15 December 2011
Resigned on
20 December 2013
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CF10 2GE £1,711,000

BIIF CORPORATE SERVICES LIMITED

Correspondence address
FIFTH FLOOR 100 WOOD STREET, LONDON, EC2 7EX
Role RESIGNED
Director
Appointed on
1 December 2010
Resigned on
19 December 2011
Nationality
BRITISH

CHRISTAKIS, ANASTASIOS

Correspondence address
BARCLAYS BANK PLC 1 CHURCHILL PLACE, LONDON, E14 5HP
Role RESIGNED
Director
Date of birth
February 1973
Appointed on
6 August 2009
Resigned on
5 March 2010
Nationality
GREEK
Occupation
BANKER

COMBA, ALEXANDER MICHAEL

Correspondence address
136 ANDREWES HOUSE, BARBICAN, LONDON, EC2Y 8BA
Role RESIGNED
Secretary
Appointed on
29 February 2008
Resigned on
22 December 2014
Nationality
BRITISH

Average house price in the postcode EC2Y 8BA £828,000

POUJOL, JEAN ALAIN MARIE JOSEPH

Correspondence address
26 RITHERDON ROAD, LONDON, SW17 8QD
Role RESIGNED
Director
Date of birth
November 1977
Appointed on
6 February 2008
Resigned on
31 August 2009
Nationality
FRENCH
Occupation
PROJECT MANAGER

Average house price in the postcode SW17 8QD £694,000

MATTHEWS, ANDREW

Correspondence address
BARCLAYS BANK PLC 1 CHURCHILL PLACE, LONDON, E14 5HP
Role RESIGNED
Director
Date of birth
September 1962
Appointed on
28 December 2005
Resigned on
19 December 2011
Nationality
BRITISH
Occupation
BANKER

STYLES, ROBERT JAMES

Correspondence address
7 CHURCHILL PLACE, LONDON, E14 5HP
Role RESIGNED
Director
Date of birth
September 1975
Appointed on
28 December 2005
Resigned on
6 April 2009
Nationality
BRITISH
Occupation
BANKER

BOWLER, DAVID WILLIAM

Correspondence address
34 DORSET SQUARE, LONDON, NW1 6QJ
Role RESIGNED
Secretary
Appointed on
9 December 2004
Resigned on
29 February 2008
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NW1 6QJ £1,612,000

ASHWORTH, CHRIS

Correspondence address
9 ST. GERMANS PLACE, LONDON, SE3 0NN
Role RESIGNED
Secretary
Appointed on
9 December 2004
Resigned on
1 December 2005
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SE3 0NN £1,236,000

FINCH, DAVID JOHN

Correspondence address
ASTRAL HOUSE IMPERIAL WAY, WATFORD, HERTFORDSHIRE, WD24 4WW
Role RESIGNED
Director
Date of birth
December 1963
Appointed on
9 December 2004
Resigned on
19 January 2016
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

BOWLER, DAVID WILLIAM

Correspondence address
34 DORSET SQUARE, LONDON, NW1 6QJ
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
9 December 2004
Resigned on
30 January 2008
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NW1 6QJ £1,612,000

PALMER, RICHARD CHARLES STRUTHERS

Correspondence address
18 BARONSMEAD ROAD, BARNES, LONDON, SW13 9RR
Role RESIGNED
Director
Date of birth
December 1962
Appointed on
9 December 2004
Resigned on
1 December 2005
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW13 9RR £4,277,000

ASHWORTH, CHRIS

Correspondence address
9 ST. GERMANS PLACE, LONDON, SE3 0NN
Role RESIGNED
Director
Date of birth
May 1953
Appointed on
9 December 2004
Resigned on
1 December 2005
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SE3 0NN £1,236,000

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
5 November 2004
Resigned on
9 December 2004

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
5 November 2004
Resigned on
9 December 2004

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