DEV DUTT TYAGI

Total number of appointments 6, 1 active appointments

COINMODE LTD.

Correspondence address
THIRD FLOOR 207 REGENT STREET, LONDON, UNITED KINGDOM, W1B 3HH
Role ACTIVE
Director
Date of birth
December 1965
Appointed on
1 October 2018
Nationality
BRITISH
Occupation
NON EXECUTIVE DIRECTOR

MEXASCALE LIMITED

Correspondence address
5 THEOBALD COURT, THEOBALD STREET, ELSTREE, HERTS, UNITED KINGDOM, WD6 4RN
Role RESIGNED
Director
Date of birth
December 1965
Appointed on
27 January 2014
Resigned on
2 August 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WD6 4RN £733,000

ESCAPE TECHNOLOGY LIMITED

Correspondence address
PINEWOOD MANOR PINEWOOD ROAD, IVER HEATH, BUCKINGHAMSHIRE, SL0 0ND
Role RESIGNED
Director
Date of birth
December 1965
Appointed on
16 November 2005
Resigned on
2 August 2016
Nationality
BRITISH
Occupation
COMPUTER SALESMAN

Average house price in the postcode SL0 0ND £535,000

READY TO GO SERVERS LIMITED

Correspondence address
PINEWOOD MANOR PINEWOOD ROAD, IVER HEATH, BUCKINGHAMSHIRE, SL0 0ND
Role RESIGNED
Director
Date of birth
December 1965
Appointed on
6 May 1998
Resigned on
2 August 2016
Nationality
BRITISH
Occupation
COMPUTER SALES

Average house price in the postcode SL0 0ND £535,000

RTG SERVERS LIMITED

Correspondence address
PINEWOOD MANOR PINEWOOD ROAD, IVER HEATH, BUCKINGHAMSHIRE, SL0 0ND
Role RESIGNED
Director
Date of birth
December 1965
Appointed on
6 May 1998
Resigned on
2 August 2016
Nationality
BRITISH
Occupation
COMPUTER SALES

Average house price in the postcode SL0 0ND £535,000

BOSTON LIMITED

Correspondence address
PINEWOOD MANOR PINEWOOD ROAD, IVER HEATH, BUCKINGHAMSHIRE, SL0 0ND
Role RESIGNED
Director
Date of birth
December 1965
Appointed on
16 December 1992
Resigned on
2 August 2016
Nationality
BRITISH
Occupation
COMPUTER SALES

Average house price in the postcode SL0 0ND £535,000