DAVID ANTHONY SYKES

Total number of appointments 20, no active appointments


MML HOLDINGS LIMITED

Correspondence address
ATICO V, LOS CANCHOS DE SAN MIGUEL,, CALLE SAN MIGUEL, VEJER DE LA FRONTERA, 11150, SPAIN
Role RESIGNED
Director
Date of birth
May 1956
Appointed on
27 October 2005
Resigned on
30 December 2005
Nationality
BRITISH
Occupation
DIRECTOR

THE INTRUST GROUP OF COMPANIES LTD

Correspondence address
38 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 2HA
Role RESIGNED
Director
Date of birth
May 1956
Appointed on
18 December 2002
Resigned on
30 June 2011
Nationality
BRITISH
Occupation
DIRECTOR

INTRUST PROTECTOR SERVICES LIMITED

Correspondence address
38 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 2HA
Role RESIGNED
Director
Date of birth
May 1956
Appointed on
25 January 2000
Resigned on
30 June 2011
Nationality
BRITISH
Occupation
DIRECTOR

ROUNDHOUSE SECRETARIES LIMITED

Correspondence address
38 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 2HA
Role RESIGNED
Director
Date of birth
May 1956
Appointed on
24 August 1999
Resigned on
30 June 2011
Nationality
BRITISH
Occupation
DIRECTOR

ROUNDHOUSE DIRECTORS LIMITED

Correspondence address
24 POND MEAD, VILLAGE WAY, LONDON, SE21 7AR
Role RESIGNED
Director
Date of birth
May 1956
Appointed on
24 August 1999
Resigned on
1 February 2000
Nationality
BRITISH
Occupation
INTRUST DIRECTOR

Average house price in the postcode SE21 7AR £661,000

WILLIAMS SECRETARIES LIMITED

Correspondence address
38 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 2HA
Role RESIGNED
Director
Date of birth
May 1956
Appointed on
24 August 1999
Resigned on
30 June 2011
Nationality
BRITISH
Occupation
DIRECTOR

CHALK FARM SERVICES LIMITED

Correspondence address
24 POND MEAD, VILLAGE WAY, LONDON, SE21 7AR
Role RESIGNED
Director
Date of birth
May 1956
Appointed on
24 August 1999
Resigned on
1 February 2000
Nationality
BRITISH
Occupation
INTRUST DIRECTOR

Average house price in the postcode SE21 7AR £661,000

CHALK FARM SECRETARIES LIMITED

Correspondence address
38 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 2HA
Role RESIGNED
Director
Date of birth
May 1956
Appointed on
24 August 1999
Resigned on
30 June 2011
Nationality
BRITISH
Occupation
DIRECTOR

L. HOLDINGS LIMITED

Correspondence address
38 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 2HA
Role RESIGNED
Director
Date of birth
May 1956
Appointed on
24 August 1999
Resigned on
30 June 2011
Nationality
BRITISH
Occupation
DIRECTOR

WIGMORE SECRETARIES LIMITED

Correspondence address
38 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 2HA
Role RESIGNED
Director
Date of birth
May 1956
Appointed on
24 August 1999
Resigned on
30 June 2011
Nationality
BRITISH
Occupation
DIRECTOR

L.G. SECRETARIES LIMITED

Correspondence address
38 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 2HA
Role RESIGNED
Director
Date of birth
May 1956
Appointed on
24 August 1999
Resigned on
30 June 2011
Nationality
BRITISH
Occupation
DIRECTOR

L.G. DIRECTORS LIMITED

Correspondence address
24 POND MEAD, VILLAGE WAY, LONDON, SE21 7AR
Role RESIGNED
Director
Date of birth
May 1956
Appointed on
24 August 1999
Resigned on
1 February 2000
Nationality
BRITISH
Occupation
INTRUST DIRECTOR

Average house price in the postcode SE21 7AR £661,000

G. HOLDINGS LIMITED

Correspondence address
38 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 2HA
Role RESIGNED
Director
Date of birth
May 1956
Appointed on
24 August 1999
Resigned on
30 June 2011
Nationality
BRITISH
Occupation
DIRECTOR

WIGMORE HOLDINGS LIMITED

Correspondence address
38 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 2HA
Role RESIGNED
Director
Date of birth
May 1956
Appointed on
24 August 1999
Resigned on
30 June 2011
Nationality
BRITISH
Occupation
DIRECTOR

WILLIAMS DIRECTORS LIMITED

Correspondence address
24 POND MEAD, VILLAGE WAY, LONDON, SE21 7AR
Role RESIGNED
Director
Date of birth
May 1956
Appointed on
24 August 1999
Resigned on
1 February 2000
Nationality
BRITISH
Occupation
INTRUST DIRECTOR

Average house price in the postcode SE21 7AR £661,000

WIGMORE DIRECTORS LIMITED

Correspondence address
24 POND MEAD, VILLAGE WAY, LONDON, SE21 7AR
Role RESIGNED
Director
Date of birth
May 1956
Appointed on
24 August 1999
Resigned on
1 February 2000
Nationality
BRITISH
Occupation
INTRUST DIRECTOR

Average house price in the postcode SE21 7AR £661,000

EFG PRIVATE BANK LIMITED

Correspondence address
78 FERNDENE ROAD, LONDON, SE24 0AA
Role RESIGNED
Director
Date of birth
May 1956
Appointed on
15 April 1996
Resigned on
30 January 1998
Nationality
BRITISH
Occupation
PRIVATE BANKER

Average house price in the postcode SE24 0AA £1,417,000

ST.SWITHIN'S SYNDICATE LIMITED

Correspondence address
60A TRINITY CHURCH SQUARE, LONDON, SE1 4HY
Role RESIGNED
Director
Date of birth
May 1956
Appointed on
15 October 1992
Resigned on
29 October 1996
Nationality
BRITISH
Occupation
PRIVATE BANKER

Average house price in the postcode SE1 4HY £1,462,000

LE TOUQUET SYNDICATE LIMITED

Correspondence address
60A TRINITY CHURCH SQUARE, LONDON, SE1 4HY
Role RESIGNED
Director
Date of birth
May 1956
Appointed on
15 October 1992
Resigned on
29 October 1996
Nationality
BRITISH
Occupation
PRIVATE BANKER

Average house price in the postcode SE1 4HY £1,462,000

SCANWORLD LIMITED

Correspondence address
60A TRINITY CHURCH SQUARE, LONDON, SE1 4HY
Role RESIGNED
Director
Date of birth
May 1956
Appointed on
26 June 1992
Resigned on
12 April 1996
Nationality
BRITISH
Occupation
FUND MANAGER

Average house price in the postcode SE1 4HY £1,462,000