DEREK WILLIAM ADAMS

Total number of appointments 15, 2 active appointments

JOI LIMITED

Correspondence address
UNIT 7 TIDEWAY YARD, 125 MORTLAKE HIGH STREET, LONDON, ENGLAND, SW14 8SN
Role ACTIVE
Director
Date of birth
November 1944
Appointed on
1 September 2006
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SW14 8SN £1,887,000

ROCK UK ADVENTURE CENTRES LIMITED

Correspondence address
71 THOMAS MORE HOUSE, BARBICAN, LONDON, EC2Y 8BT
Role ACTIVE
Director
Date of birth
November 1944
Appointed on
6 May 2003
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode EC2Y 8BT £916,000


DEBT JUSTICE

Correspondence address
71 THOMAS MORE HOUSE, BARBICAN, LONDON, EC2Y 8BT
Role RESIGNED
Director
Date of birth
November 1944
Appointed on
7 July 2009
Resigned on
1 September 2013
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode EC2Y 8BT £916,000

SCRIPTURE UNION

Correspondence address
TRINITY HOUSE OPAL COURT, OPAL DRIVE, FOX MILNE, MILTON KEYNES, ENGLAND, MK15 0DF
Role RESIGNED
Director
Date of birth
November 1944
Appointed on
28 March 2009
Resigned on
13 October 2018
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode MK15 0DF £1,124,000

FORVIS MAZARS CYB SERVICES LIMITED

Correspondence address
71 THOMAS MORE HOUSE, BARBICAN, LONDON, EC2Y 8BT
Role RESIGNED
Director
Date of birth
November 1944
Appointed on
2 February 2006
Resigned on
29 July 2009
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode EC2Y 8BT £916,000

FORVIS MAZARS LLP

Correspondence address
71 THOMAS MORE HOUSE, BARBICAN, LONDON, EC2Y 8BT
Role RESIGNED
LLPMEM
Date of birth
November 1944
Appointed on
31 August 2004
Resigned on
31 August 2006
Nationality
BRITISH

Average house price in the postcode EC2Y 8BT £916,000

NEVILLE RUSSELL NOMINEES

Correspondence address
71 THOMAS MORE HOUSE, BARBICAN, LONDON, EC2Y 8BT
Role RESIGNED
Director
Date of birth
November 1944
Appointed on
29 April 2004
Resigned on
27 October 2006
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode EC2Y 8BT £916,000

MAZARS PGC INTERIMS LIMITED

Correspondence address
71 THOMAS MORE HOUSE, BARBICAN, LONDON, EC2Y 8BT
Role RESIGNED
Director
Date of birth
November 1944
Appointed on
31 October 2003
Resigned on
27 October 2006
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode EC2Y 8BT £916,000

FORVIS MAZARS FINANCIAL PLANNING LIMITED

Correspondence address
71 THOMAS MORE HOUSE, BARBICAN, LONDON, EC2Y 8BT
Role RESIGNED
Director
Date of birth
November 1944
Appointed on
1 September 2002
Resigned on
31 August 2009
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode EC2Y 8BT £916,000

MAZARS SOLUTIONS LIMITED

Correspondence address
71 THOMAS MORE HOUSE, BARBICAN, LONDON, EC2Y 8BT
Role RESIGNED
Director
Date of birth
November 1944
Appointed on
22 June 2000
Resigned on
29 July 2009
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode EC2Y 8BT £916,000

MARRSHOT LIMITED

Correspondence address
271 CROMWELL TOWER, BARBICAN, LONDON, EC2Y 8DD
Role RESIGNED
Director
Date of birth
November 1944
Appointed on
14 August 1992
Resigned on
23 June 1994
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode EC2Y 8DD £1,472,000

BARNABAS TRUST LIMITED

Correspondence address
71 THOMAS MORE HOUSE, BARBICAN, LONDON, EC2Y 8BT
Role RESIGNED
Director
Date of birth
November 1944
Appointed on
17 May 1992
Resigned on
31 August 2020
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode EC2Y 8BT £916,000

C.N. PRODUCTIONS LIMITED

Correspondence address
271 CROMWELL TOWER, BARBICAN, LONDON, EC2Y 8DD
Role RESIGNED
Director
Date of birth
November 1944
Appointed on
31 December 1991
Resigned on
24 April 1995
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode EC2Y 8DD £1,472,000

HILLGATE INDUSTRIAL ESTATES LIMITED

Correspondence address
271 CROMWELL TOWER, BARBICAN, LONDON, EC2Y 8DD
Role RESIGNED
Director
Date of birth
November 1944
Appointed on
31 December 1990
Resigned on
23 June 1994
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode EC2Y 8DD £1,472,000

NO 26 TRUSTEE COMPANY (THE)

Correspondence address
71 THOMAS MORE HOUSE, BARBICAN, LONDON, EC2Y 8BT
Role
Director
Date of birth
November 1944
Appointed on
12 December 1990
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode EC2Y 8BT £916,000