DST PROCESS SOLUTIONS LIMITED

2 officers / 6 resignations

SCHELL, Brian N., Mr.

Correspondence address
Platinum House St. Marks Hill, Surbiton, England, KT6 4QD
Role ACTIVE
director
Date of birth
August 1965
Appointed on
30 November 2023
Nationality
American
Occupation
Director

PEDONTI, Patrick John Louis

Correspondence address
Platinum House St. Marks Hill, Surbiton, England, KT6 4QD
Role ACTIVE
director
Date of birth
December 1951
Appointed on
16 April 2018
Resigned on
30 November 2023
Nationality
American
Occupation
Director

EVANS, ROBERT WYN

Correspondence address
DST HOUSE ST MARK'S HILL, SURBITON, SURREY, UNITED KINGDOM, KT6 4QD
Role RESIGNED
Secretary
Appointed on
1 December 2011
Resigned on
31 July 2018
Nationality
NATIONALITY UNKNOWN

GIVENS, GREGG

Correspondence address
DST HOUSE ST MARKS HILL, SURBITON, SURREY, KT6 4QD
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
10 June 2010
Resigned on
16 April 2018
Nationality
AMERICAN
Occupation
ACCOUNTANT

MITRE DIRECTORS LIMITED

Correspondence address
MITRE HOUSE 160 ALDERSGATE STREET, LONDON, UNITED KINGDOM, EC1A 4DD
Role RESIGNED
Director
Appointed on
1 June 2010
Resigned on
10 June 2010
Nationality
NATIONALITY UNKNOWN

MITRE SECRETARIES LIMITED

Correspondence address
MITRE HOUSE 160 ALDERSGATE STREET, LONDON, UNITED KINGDOM, EC1A 4DD
Role RESIGNED
Director
Appointed on
1 June 2010
Resigned on
10 June 2010
Nationality
BRITISH

YUILL, William George Henry

Correspondence address
26 Springfield Park, North Parade, Horsham, United Kingdom, RH12 2BF
Role RESIGNED
director
Date of birth
September 1961
Appointed on
1 June 2010
Resigned on
10 June 2010
Nationality
British
Occupation
Chartered Secretary

Average house price in the postcode RH12 2BF £857,000

MITRE SECRETARIES LIMITED

Correspondence address
MITRE HOUSE 160 ALDERSGATE STREET, LONDON, UNITED KINGDOM, EC1A 4DD
Role RESIGNED
Secretary
Appointed on
1 June 2010
Resigned on
10 June 2010
Nationality
BRITISH

More Company Information