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