MAST DEV CO LIMITED

12 officers / 35 resignations

LEACH, Jeanette

Correspondence address
Suite 12b, Manchester One 53 Portland Street, Manchester, United Kingdom, M1 3LD
Role ACTIVE
director
Date of birth
June 1977
Appointed on
9 December 2024
Nationality
British
Occupation
Director

SIEW, Elaine Ee Leng

Correspondence address
9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, United Kingdom, B16 8QG
Role ACTIVE
director
Date of birth
August 1967
Appointed on
12 September 2024
Nationality
British
Occupation
Ceo

Average house price in the postcode B16 8QG £2,638,000

AKINTAYO, Isaac

Correspondence address
Suite 12b, Manchester One 53 Portland Street, Manchester, United Kingdom, M1 3LD
Role ACTIVE
director
Date of birth
October 1985
Appointed on
13 May 2024
Resigned on
9 December 2024
Nationality
British
Occupation
Director

SMALL, Stewart William

Correspondence address
200 Aldersgate Street, 3rd Floor, South Building, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
August 1975
Appointed on
18 November 2022
Nationality
British
Occupation
Director

MUIR, Andy

Correspondence address
Suite 12b, Manchester One 53 Portland Street, Manchester, United Kingdom, M1 3LD
Role ACTIVE
director
Date of birth
July 1967
Appointed on
28 October 2021
Resigned on
13 May 2024
Nationality
British
Occupation
Regional Director

GRINONNEAU, Mark William

Correspondence address
Community Health Partnerships Suite 12b, Manchester One, 53 Portland Street, Manchester, England, M1 3LD
Role ACTIVE
director
Date of birth
April 1970
Appointed on
7 December 2020
Resigned on
28 October 2021
Nationality
British
Occupation
Director

VERMEER, Daniel Marinus Maria

Correspondence address
3rd Floor 200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
February 1981
Appointed on
22 May 2019
Resigned on
1 November 2022
Nationality
Dutch
Occupation
Director

CHRISTOPHER, VINH

Correspondence address
WELKEN HOUSE CHARTERHOUSE SQUARE, LONDON, ENGLAND, EC1M 6EH
Role ACTIVE
Director
Date of birth
October 1982
Appointed on
4 May 2018
Nationality
BRITISH,AUSTRALIAN
Occupation
DEPUTY FINANCE DIRECTOR

DOUGLASS, CHARLOTTE SOPHIE ELLEN

Correspondence address
WELKEN HOUSE 10-11 CHARTERHOUSE SQUARE, LONDON, UNITED KINGDOM, EC1M 6EH
Role ACTIVE
Director
Date of birth
December 1978
Appointed on
1 August 2017
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

WARD, NEIL GEOFFREY

Correspondence address
SKIPTON HOUSE 80 LONDON ROAD, LONDON, ENGLAND, SE1 6LH
Role ACTIVE
Director
Date of birth
February 1959
Appointed on
2 October 2015
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

CAMPBELL, ALAN DONALD

Correspondence address
NHS SALFORD ST JAMES HOUSE PENDLETON WAY, SALFORD, UNITED KINGDOM, M6 5FW
Role ACTIVE
Director
Date of birth
June 1955
Appointed on
30 April 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

BRADLEY, KEITH JOHN CHARLES

Correspondence address
56 KINGSTON ROAD, DIDSBURY, LANCASHIRE, M20 2SB
Role ACTIVE
Director
Date of birth
May 1950
Appointed on
28 May 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M20 2SB £966,000


GRINONNEAU, Mark William

Correspondence address
Suite 201 Cheltenham House Temple Street, Birmingham, England, B2 5BG
Role RESIGNED
director
Date of birth
April 1970
Appointed on
20 August 2018
Resigned on
28 August 2018
Nationality
British
Occupation
Investment Director

Average house price in the postcode B2 5BG £234,000

GRINONNEAU, Mark William

Correspondence address
Chp Suite 201, Cheltenham House 14-16 Temple Street, Birmingham, England, B3 5BG
Role RESIGNED
director
Date of birth
April 1970
Appointed on
26 March 2018
Resigned on
3 April 2018
Nationality
British
Occupation
Chp Investment Director

GRINONNEAU, Mark William

Correspondence address
Chp Suite 201 Cheltenham House, 14-16 Temple Street, Birmingham, United Kingdom, B2 5BG
Role RESIGNED
director
Date of birth
April 1970
Appointed on
27 January 2018
Resigned on
5 February 2018
Nationality
British
Occupation
Area Director

Average house price in the postcode B2 5BG £234,000

CROUCH, JENNIFER LOUISE

Correspondence address
WELKEN HOUSE 10-11 CHARTERHOUSE SQUARE, LONDON, UNITED KINGDOM, EC1M 6EH
Role RESIGNED
Director
Date of birth
November 1987
Appointed on
29 February 2016
Resigned on
1 August 2017
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

CHAMBERS, MICHAEL JAMES

Correspondence address
THIRD FLOOR 46 CHARLES STREET, CARDIFF, UNITED KINGDOM, CF10 2GE
Role RESIGNED
Director
Date of birth
October 1956
Appointed on
1 July 2015
Resigned on
2 October 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

SHERIDAN, CLARE

Correspondence address
KENT HOUSE 14-17 MARKET PLACE, LONDON, UNITED KINGDOM, W1W 8AJ
Role RESIGNED
Secretary
Appointed on
1 May 2015
Resigned on
31 March 2018
Nationality
NATIONALITY UNKNOWN

WOOTTON, SIMON PHILLIP BEASLEY

Correspondence address
NORTH MANCHESTER CLINICAL COMMISSIONING GROUP 3RD, HOLLYOAK STREET, NEWTON HEATH, MANCHESTER, ENGLAND AND WALES, UNITED KINGDOM, M40 1HA
Role RESIGNED
Director
Date of birth
September 1965
Appointed on
1 May 2015
Resigned on
20 October 2015
Nationality
BRITISH
Occupation
NHS SENIOR MANAGER

DAY, MARK

Correspondence address
KENT HOUSE 14-17 MARKET PLACE, LONDON, UNITED KINGDOM, W1W 8AJ
Role RESIGNED
Director
Date of birth
April 1965
Appointed on
3 October 2013
Resigned on
2 October 2015
Nationality
BRITISH
Occupation
REGIONAL DIRECTOR

GRICE, NEIL KEITH

Correspondence address
KENT HOUSE 14-17 MARKET PLACE, LONDON, UNITED KINGDOM, W1W 8AJ
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
3 October 2013
Resigned on
1 July 2015
Nationality
BRITISH
Occupation
AREA DIRECTOR - CHP NORTH

MACKINLAY, GAVIN WILLIAM

Correspondence address
WELKEN HOUSE 10-11 CHARTERHOUSE SQUARE, LONDON, UNITED KINGDOM, EC1M 6EH
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
2 August 2013
Resigned on
22 May 2019
Nationality
BRITISH
Occupation
ASSOCIATE DIRECTOR

HAAN, JOHN EDWARD

Correspondence address
WELKEN HOUSE 10-11 CHARTERHOUSE SQUARE, LONDON, UNITED KINGDOM, EC1M6EH
Role RESIGNED
Director
Date of birth
August 1978
Appointed on
14 August 2012
Resigned on
29 February 2016
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

SHELDRAKE, Peter John

Correspondence address
Welken House 10-11 Charterhouse Square, London, England, EC1M 6EH
Role RESIGNED
director
Date of birth
April 1959
Appointed on
18 October 2011
Resigned on
3 May 2018
Nationality
British
Occupation
Senior Director

CHRISTIE, RORY WILLIAM

Correspondence address
THIRD FLOOR 46 CHARLES STREET, CARDIFF, UNITED KINGDOM, CF10 2GE
Role RESIGNED
Director
Date of birth
October 1958
Appointed on
18 October 2011
Resigned on
2 August 2013
Nationality
BRITISH
Occupation
BID DIRECTOR

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

ASSET MANAGEMENT SOLUTIONS LTD

Correspondence address
46 CHARLES STREET, CARDIFF, UNITED KINGDOM, CF10 2GE
Role RESIGNED
Secretary
Appointed on
18 October 2011
Resigned on
30 April 2015
Nationality
NATIONALITY UNKNOWN

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

GREEN, Simon David

Correspondence address
Welken House 10-11 Charterhouse Square, London, United Kingdom, EC1M6EH
Role RESIGNED
director
Date of birth
May 1977
Appointed on
10 October 2011
Resigned on
4 January 2016
Nationality
British
Occupation
Associate Director

LANE, David George

Correspondence address
Allington House, 150 Victoria Street, London, SW1E 5LB
Role RESIGNED
director
Date of birth
March 1967
Appointed on
1 June 2011
Resigned on
18 October 2011
Nationality
British
Occupation
Director

Average house price in the postcode SW1E 5LB £235,000

BARLOW, TIMOTHY JOHN

Correspondence address
TRAFFORD PCT 2ND FLOOR OAKLAND HOUSE TALBOT ROAD, OLD TRAFFORD, MANCHESTER, UNITED KINGDOM, M16 0PG
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
30 April 2011
Resigned on
30 June 2013
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode M16 0PG £1,664,000

CHAMBERS, MICHAEL JAMES

Correspondence address
3 HEY HOUSE MEWS HOLCOMBE OLD ROAD, HOLCOMBE, BURY, LANCASHIRE, UNITED KINGDOM, BL8 4QS
Role RESIGNED
Director
Date of birth
October 1956
Appointed on
29 November 2010
Resigned on
3 October 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BL8 4QS £570,000

LEWIS, MARIA BERNADETTE

Correspondence address
1 SCRIVENERS CLOSE, HILLFIELD ROAD, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP2 4XP
Role RESIGNED
Secretary
Appointed on
1 March 2009
Resigned on
18 October 2011
Nationality
BRITISH

Average house price in the postcode HP2 4XP £897,000

ROBERTS, LAURA PATRICIA

Correspondence address
45 PRIESTNALL ROAD, STOCKPORT, CHESHIRE, SK4 3HW
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
5 August 2008
Resigned on
1 April 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SK4 3HW £804,000

DIX, CARL HARVEY

Correspondence address
ALLINGTON HOUSE, 150 VICTORIA STREET, LONDON, SW1E 5LB
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
5 August 2008
Resigned on
18 October 2011
Nationality
BRITISH
Occupation
OPERATIONS DIRECTOR

Average house price in the postcode SW1E 5LB £235,000

CUMISKEY, SHEENA HOPE

Correspondence address
40 DANIELL WAY, GREAT BOUGHTON, CHESTER, CHESHIRE, CH3 5XH
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
5 August 2008
Resigned on
1 January 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CH3 5XH £531,000

HEMMING, ERIC RODNEY

Correspondence address
KEEPERS COTTAGE, ISLAY ROAD, LYTHAM ST. ANNES, LANCASHIRE, FY8 4AD
Role RESIGNED
Director
Date of birth
January 1949
Appointed on
5 August 2008
Resigned on
30 November 2009
Nationality
BRITISH
Occupation
HEALTHCARE MANAGEMENT CONSULTANT

Average house price in the postcode FY8 4AD £1,125,000

FINDLAY, MICHAEL JAMES

Correspondence address
2 THE MALTINGS, ATHELSTANEFORD, NORTH BERWICK, EAST LOTHIAN, EH39 5JB
Role RESIGNED
Director
Date of birth
January 1970
Appointed on
5 August 2008
Resigned on
11 March 2009
Nationality
BRITISH
Occupation
BANKER

YARWOOD, CLAIRE MICHELLE

Correspondence address
8 SPRING GARDENS, TIMPERLEY, CHESHIRE, WA15 7AJ
Role RESIGNED
Director
Date of birth
December 1964
Appointed on
5 August 2008
Resigned on
1 June 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WA15 7AJ £706,000

CLAXTON, HUMPHREY KENNETH HASLAM

Correspondence address
NEW KINGS BEAM HOUSE 11TH FLOOR 22 UPPER GROUND, LONDON, SE1 9BW
Role RESIGNED
Director
Date of birth
January 1946
Appointed on
28 May 2008
Resigned on
29 November 2010
Nationality
BRITISH
Occupation
SENIOR EXECUTIVE COACH

BALFOUR, BRUCE

Correspondence address
FAUN'S WOOD, CHEVENING LANE, KNOCKHOLT, KENT, TN14 7LA
Role RESIGNED
Director
Date of birth
December 1963
Appointed on
28 May 2008
Resigned on
30 September 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TN14 7LA £829,000

BURROWS, MICHAEL ANDREW

Correspondence address
111 WARWICK ROAD, MIDDLETON, MANCHESTER, M24 1HU
Role RESIGNED
Director
Date of birth
February 1963
Appointed on
28 May 2008
Resigned on
30 April 2011
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode M24 1HU £283,000

REED, Carole Ann

Correspondence address
47 Tawny Way, Littleover, Derby, Derbyshire, DE23 3XG
Role RESIGNED
director
Date of birth
January 1963
Appointed on
28 May 2008
Resigned on
30 June 2011
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode DE23 3XG £530,000

MILLER, ROGER KEITH

Correspondence address
HATTERS BARN, STOCKWELL LANE LITTLE MEADLE, AYLESBURY, BUCKINGHAMSHIRE, HP17 9UG
Role RESIGNED
Director
Date of birth
February 1957
Appointed on
16 April 2007
Resigned on
28 May 2008
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode HP17 9UG £1,624,000

MILLER, ROGER KEITH

Correspondence address
HATTERS BARN, STOCKWELL LANE LITTLE MEADLE, AYLESBURY, BUCKINGHAMSHIRE, HP17 9UG
Role RESIGNED
Secretary
Appointed on
23 March 2007
Resigned on
1 March 2009
Nationality
BRITISH

Average house price in the postcode HP17 9UG £1,624,000

CASSIDY, John Charles

Correspondence address
81 Little Bushey Lane, Bushey, Hertfordshire, WD23 4RA
Role RESIGNED
director
Date of birth
March 1964
Appointed on
1 February 2006
Resigned on
12 May 2009
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode WD23 4RA £1,078,000

SHELL, PETER GEOFFREY

Correspondence address
5 KINGSDALE ROAD, BERKHAMSTED, HERTFORDSHIRE, HP4 3BS
Role RESIGNED
Secretary
Appointed on
1 February 2006
Resigned on
23 March 2007
Nationality
BRITISH

Average house price in the postcode HP4 3BS £1,433,000

DWS DIRECTORS LIMITED

Correspondence address
FIVE CHANCERY LANE, CLIFFORDS INN, LONDON, EC4A 1BU
Role RESIGNED
Nominee Director
Appointed on
10 October 2003
Resigned on
1 February 2006

DWS SECRETARIES LIMITED

Correspondence address
FIVE CHANCERY LANE, CLIFFORDS INN, LONDON, EC4A 1BU
Role RESIGNED
Nominee Secretary
Appointed on
10 October 2003
Resigned on
1 February 2006

More Company Information