DAVID TYNDALL
Total number of appointments 10, 1 active appointments
LUKAJOMA LIMITED
- Correspondence address
- 7TH FLOOR DASHWOOD HOUSE, 69 OLD BROAD STREET, LONDON, EC2M 1QS
- Role ACTIVE
- Director
- Date of birth
- November 1959
- Appointed on
- 13 February 2017
- Nationality
- IRISH
- Occupation
- CHARTERED ACCOUNTANT /CONSULTANT
SAKER ESTATES LIMITED
- Correspondence address
- 154 COURT LANE, DULWICH, LONDON, SE21 7EB
- Role RESIGNED
- Director
- Date of birth
- November 1959
- Appointed on
- 27 March 2008
- Resigned on
- 14 November 2016
- Nationality
- IRISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode SE21 7EB £3,052,000
GODOLPHIN MANAGEMENT CO. LIMITED
- Correspondence address
- 154 COURT LANE, DULWICH, LONDON, SE21 7EB
- Role RESIGNED
- Director
- Date of birth
- November 1959
- Appointed on
- 2 May 2006
- Resigned on
- 31 March 2008
- Nationality
- IRISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode SE21 7EB £3,052,000
CARLTON TOWER PENSION TRUSTEES LIMITED(THE)
- Correspondence address
- 154 COURT LANE, DULWICH, LONDON, SE21 7EB
- Role RESIGNED
- Director
- Date of birth
- November 1959
- Appointed on
- 30 January 1992
- Resigned on
- 31 March 2002
- Nationality
- IRISH
- Occupation
- ACCOUNTANT
Average house price in the postcode SE21 7EB £3,052,000
CARLTON TOWER LIMITED(THE)
- Correspondence address
- 154 COURT LANE, DULWICH, LONDON, SE21 7EB
- Role RESIGNED
- Director
- Date of birth
- November 1959
- Appointed on
- 29 December 1991
- Resigned on
- 31 March 2002
- Nationality
- IRISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode SE21 7EB £3,052,000
PEGASI MANAGEMENT COMPANY LIMITED
- Correspondence address
- 154 COURT LANE, DULWICH, LONDON, SE21 7EB
- Role RESIGNED
- Director
- Date of birth
- November 1959
- Appointed on
- 29 December 1991
- Resigned on
- 31 March 2002
- Nationality
- IRISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode SE21 7EB £3,052,000
WAYHAZEL NOMINEES LIMITED
- Correspondence address
- 154 COURT LANE, DULWICH, LONDON, SE21 7EB
- Role RESIGNED
- Director
- Date of birth
- November 1959
- Appointed on
- 27 November 1991
- Resigned on
- 31 March 2002
- Nationality
- IRISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode SE21 7EB £3,052,000
DARLEY STUD MANAGEMENT COMPANY LIMITED
- Correspondence address
- 154 COURT LANE, DULWICH, LONDON, SE21 7EB
- Role RESIGNED
- Director
- Date of birth
- November 1959
- Appointed on
- 18 November 1991
- Resigned on
- 31 March 2002
- Nationality
- IRISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode SE21 7EB £3,052,000
JANAH MANAGEMENT COMPANY LIMITED
- Correspondence address
- 154 COURT LANE, DULWICH, LONDON, SE21 7EB
- Role RESIGNED
- Director
- Date of birth
- November 1959
- Appointed on
- 10 July 1991
- Resigned on
- 31 March 2002
- Nationality
- IRISH
- Occupation
- CHARTERED ACCOUNTANT - GROUP F
Average house price in the postcode SE21 7EB £3,052,000
WAYHAZEL LIMITED
- Correspondence address
- 154 COURT LANE, DULWICH, LONDON, SE21 7EB
- Role RESIGNED
- Director
- Date of birth
- November 1959
- Appointed on
- 17 December 1990
- Resigned on
- 31 March 2002
- Nationality
- IRISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode SE21 7EB £3,052,000