ADAM DAVID CHRISTOPHER WESTLEY

Total number of appointments 33, 1 active appointments

PARSONS CHAIN COMPANY LIMITED

Correspondence address
79 CAROLINE STREET, BIRMINGHAM, B3 1UP
Role ACTIVE
Director
Date of birth
April 1969
Appointed on
1 September 2014
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode B3 1UP £593,000


MCKECHNIE 2005 PENSION SCHEME TRUSTEE LIMITED

Correspondence address
11TH FLOOR COLMORE PLAZA 20 COLMORE CIRCUS QUEENSW, BIRMINGHAM, WEST MIDLANDS, ENGLAND, B4 6AT
Role RESIGNED
Director
Date of birth
April 1969
Appointed on
1 October 2015
Resigned on
10 October 2016
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode B4 6AT £186,640,000

ECLIPSE LIMITED

Correspondence address
11TH FLOOR COLMORE PLAZA, 20 COLMORE CIRCUS QUEENSWAY, BIRMINGHAM, WEST MIDLANDS, UNITED KINGDOM, B4 6AT
Role RESIGNED
Director
Date of birth
April 1969
Appointed on
31 October 2014
Resigned on
22 December 2015
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode B4 6AT £186,640,000

EXOTHERMICS LIMITED

Correspondence address
11TH FLOOR COLMORE PLAZA, 20 COLMORE CIRCUS QUEENSWAY, BIRMINGHAM, WEST MIDLANDS, UNITED KINGDOM, B4 6AT
Role RESIGNED
Director
Date of birth
April 1969
Appointed on
31 October 2014
Resigned on
22 December 2015
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode B4 6AT £186,640,000

ECLIPSE THERMAL SYSTEMS LIMITED

Correspondence address
11TH FLOOR COLMORE PLAZA, 20 COLMORE CIRCUS QUEENSWAY, BIRMINGHAM, WEST MIDLANDS, UNITED KINGDOM, B4 6AT
Role RESIGNED
Director
Date of birth
April 1969
Appointed on
31 October 2014
Resigned on
22 December 2015
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode B4 6AT £186,640,000

ECLIPSE COMBUSTION LIMITED

Correspondence address
11TH FLOOR COLMORE PLAZA, 20 COLMORE CIRCUS QUEENSWAY, BIRMINGHAM, WEST MIDLANDS, UNITED KINGDOM, B4 6AT
Role RESIGNED
Director
Date of birth
April 1969
Appointed on
31 October 2014
Resigned on
22 December 2015
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode B4 6AT £186,640,000

BRITISH ROPES LIMITED

Correspondence address
ICON BUILDING FIRST POINT BALBY CARR BANK, DONCASTER, SOUTH YORKSHIRE, DN4 5JQ
Role RESIGNED
Director
Date of birth
April 1969
Appointed on
1 September 2014
Resigned on
12 November 2014
Nationality
BRITISH
Occupation
COMPANY SECRETARY

BRUSH SWITCHGEAR LIMITED

Correspondence address
11TH FLOOR THE COLMORE BUILDING, 20 COLMORE CIRCUS QUEENSWAY, BIRMINGHAM, B4 6AT
Role RESIGNED
Director
Date of birth
April 1969
Appointed on
1 September 2014
Resigned on
10 October 2016
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode B4 6AT £186,640,000

GLOUCESTER ROPE & TACKLE COMPANY LIMITED

Correspondence address
ICON BUILDING FIRST POINT, BALBY CARR BANK, DONCASTER, SOUTH YORKSHIRE, DN4 5JQ
Role RESIGNED
Director
Date of birth
April 1969
Appointed on
1 September 2014
Resigned on
12 November 2014
Nationality
BRITISH
Occupation
COMPANY SECRETARY

ELECTRO DYNAMIC LIMITED

Correspondence address
11TH FLOOR THE COLMORE BUILDING, 20 COLMORE CIRCUS QUEENSWAY, BIRMINGHAM, B4 6AT
Role RESIGNED
Director
Date of birth
April 1969
Appointed on
1 September 2014
Resigned on
10 October 2016
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode B4 6AT £186,640,000

BRIDON SCHEME TRUSTEES LIMITED

Correspondence address
11TH FLOOR, COLMORE PLAZA 20 COLMORE CIRCUS QUEENSWAY, BIRMINGHAM, WEST MIDLANDS, B4 6AT
Role RESIGNED
Director
Date of birth
April 1969
Appointed on
24 July 2014
Resigned on
12 November 2014
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode B4 6AT £186,640,000

FKI PLAN TRUSTEES LIMITED

Correspondence address
11TH FLOOR THE COLMORE BUILDING, 20 COLMORE CIRCUS QUEENSWAY, BIRMINGHAM, B4 6AT
Role RESIGNED
Director
Date of birth
April 1969
Appointed on
28 March 2014
Resigned on
10 October 2016
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode B4 6AT £186,640,000

FKI SCHEME TRUSTEES LIMITED

Correspondence address
11TH FLOOR, COLMORE PLAZA 20 COLMORE CIRCUS QUEENSWAY, BIRMINGHAM, WEST MIDLANDS, UNITED KINGDOM, B4 6AT
Role RESIGNED
Director
Date of birth
April 1969
Appointed on
28 March 2014
Resigned on
22 December 2015
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode B4 6AT £186,640,000

THOS W WARD LIMITED

Correspondence address
2 EASTBOURNE TERRACE, LONDON, W2 6LG
Role RESIGNED
Director
Date of birth
April 1969
Appointed on
30 April 2013
Resigned on
24 July 2013
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode W2 6LG £68,535,000

TBAC LIMITED

Correspondence address
2 EASTBOURNE TERRACE, LONDON, UNITED KINGDOM, W2 6LG
Role RESIGNED
Director
Date of birth
April 1969
Appointed on
5 November 2012
Resigned on
24 July 2013
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode W2 6LG £68,535,000

ALCAN CHEMICALS LIMITED

Correspondence address
2 EASTBOURNE TERRACE, LONDON, UNITED KINGDOM, W2 6LG
Role RESIGNED
Director
Date of birth
April 1969
Appointed on
5 November 2012
Resigned on
24 July 2013
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode W2 6LG £68,535,000

PECHINEY AVIATUBE LIMITED

Correspondence address
2 EASTBOURNE TERRACE, LONDON, UNITED KINGDOM, W2 6LG
Role RESIGNED
Director
Date of birth
April 1969
Appointed on
5 November 2012
Resigned on
24 July 2013
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode W2 6LG £68,535,000

RIO TINTO NOMINEES LIMITED

Correspondence address
2 EASTBOURNE TERRACE, LONDON, W2 6LG
Role RESIGNED
Director
Date of birth
April 1969
Appointed on
29 June 2012
Resigned on
24 July 2013
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode W2 6LG £68,535,000

RIO TINTO PENSION INVESTMENTS LIMITED

Correspondence address
2 EASTBOURNE TERRACE, LONDON, W2 6LG
Role RESIGNED
Director
Date of birth
April 1969
Appointed on
18 June 2012
Resigned on
24 July 2013
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode W2 6LG £68,535,000

RIO TINTO BRAZILIAN INVESTMENTS LIMITED

Correspondence address
2 EASTBOURNE TERRACE, LONDON, W2 6LG
Role RESIGNED
Director
Date of birth
April 1969
Appointed on
18 June 2012
Resigned on
24 July 2013
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode W2 6LG £68,535,000

RTLDS UK LIMITED

Correspondence address
2 EASTBOURNE TERRACE, LONDON, W2 6LG
Role RESIGNED
Director
Date of birth
April 1969
Appointed on
18 June 2012
Resigned on
24 July 2013
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode W2 6LG £68,535,000

LAWSON MARDON FLEXIBLE LIMITED

Correspondence address
2 EASTBOURNE TERRACE, LONDON, UNITED KINGDOM, W2 6LG
Role RESIGNED
Director
Date of birth
April 1969
Appointed on
18 June 2012
Resigned on
24 July 2013
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode W2 6LG £68,535,000

LAWSON MARDON SMITH BROTHERS LTD.

Correspondence address
2 EASTBOURNE TERRACE, LONDON, UNITED KINGDOM, W2 6LG
Role RESIGNED
Director
Date of birth
April 1969
Appointed on
18 June 2012
Resigned on
24 July 2013
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode W2 6LG £68,535,000

HEADLEY (READING) LIMITED

Correspondence address
2 EASTBOURNE TERRACE, LONDON, UNITED KINGDOM, W2 6LG
Role
Director
Date of birth
April 1969
Appointed on
6 February 2012
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode W2 6LG £68,535,000

ALCAN CHEMICALS EUROPE LIMITED

Correspondence address
2 EASTBOURNE TERRACE, LONDON, UNITED KINGDOM, W2 6LG
Role
Director
Date of birth
April 1969
Appointed on
7 November 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode W2 6LG £68,535,000

RIO TINTO TRUSTEES LIMITED

Correspondence address
2 EASTBOURNE TERRACE, LONDON, W2 6LG
Role
Director
Date of birth
April 1969
Appointed on
22 August 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode W2 6LG £68,535,000

RIO TINTO BAHIA HOLDINGS LIMITED

Correspondence address
2 EASTBOURNE TERRACE, LONDON, W2 6LG
Role RESIGNED
Director
Date of birth
April 1969
Appointed on
22 August 2011
Resigned on
19 March 2012
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode W2 6LG £68,535,000

TINTO INVESTMENTS EUROPE LIMITED

Correspondence address
2 EASTBOURNE TERRACE, LONDON, W2 6LG
Role
Director
Date of birth
April 1969
Appointed on
22 August 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode W2 6LG £68,535,000

F E E P HOLDINGS UK LIMITED

Correspondence address
2 EASTBOURNE TERRACE, LONDON, UNITED KINGDOM, W2 6LG
Role
Director
Date of birth
April 1969
Appointed on
7 August 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode W2 6LG £68,535,000

VANTAS INTERNATIONAL LIMITED

Correspondence address
CADBURY HOUSE SANDERSON ROAD, UXBRIDGE, MIDDLESEX, UB8 1DH
Role RESIGNED
Director
Date of birth
April 1969
Appointed on
21 May 2010
Resigned on
30 July 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

BRENTWICK LIMITED

Correspondence address
CADBURY HOUSE SANDERSON ROAD, UXBRIDGE, MIDDLESEX, UB8 1DH
Role RESIGNED
Director
Date of birth
April 1969
Appointed on
21 May 2010
Resigned on
30 July 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

BARCLAYS DIRECTORS LIMITED

Correspondence address
31 TOWN END STREET, GODALMING, SURREY, GU7 1BQ
Role RESIGNED
Director
Date of birth
April 1969
Appointed on
4 August 1999
Resigned on
27 March 2001
Nationality
BRITISH
Occupation
ASSISTANT SECRETARY

Average house price in the postcode GU7 1BQ £512,000

BARCOSEC LIMITED

Correspondence address
31 TOWN END STREET, GODALMING, SURREY, GU7 1BQ
Role RESIGNED
Director
Date of birth
April 1969
Appointed on
4 August 1999
Resigned on
27 March 2001
Nationality
BRITISH
Occupation
ASSISTANT SECRETARY

Average house price in the postcode GU7 1BQ £512,000