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