DUNCAN EDWARD WALKER

Total number of appointments 5, 1 active appointments

BROADWAY SECRETARIES LIMITED

Correspondence address
ONE BARTHOLOMEW CLOSE, LONDON, UNITED KINGDOM, EC1A 7BL
Role ACTIVE
Director
Date of birth
February 1968
Appointed on
2 November 2017
Nationality
BRITISH
Occupation
SOLICITOR

KKE HOLDINGS LIMITED

Correspondence address
ONE BARTHOLOMEW CLOSE, LONDON, UNITED KINGDOM, EC1A 7BL
Role RESIGNED
Director
Date of birth
February 1968
Appointed on
21 December 2020
Resigned on
23 December 2020
Nationality
BRITISH
Occupation
SOLICITOR

CAMBRIDGE CENTRE FOR SIXTH FORM STUDIES

Correspondence address
4-5 BENET PLACE, CAMBRIDGE, CB2 1EL
Role RESIGNED
Director
Date of birth
February 1968
Appointed on
3 September 2018
Resigned on
30 June 2019
Nationality
BRITISH
Occupation
BURSAR

Average house price in the postcode CB2 1EL £3,347,000

THE STEPHEN PERSE FOUNDATION

Correspondence address
THE STEPHEN PERSE FOUNDATION UNION ROAD, CAMBRIDGE, CAMBRIDGESHIRE, ENGLAND, CB2 1HF
Role RESIGNED
Director
Date of birth
February 1968
Appointed on
1 July 2010
Resigned on
30 June 2019
Nationality
BRITISH
Occupation
SOLICITOR

PAXTONS MANAGEMENT COMPANY LIMITED(THE)

Correspondence address
FLAT 1, 40 OXFORD ROAD, LONDON, SW15 2LQ
Role RESIGNED
Director
Date of birth
February 1968
Appointed on
29 January 1993
Resigned on
28 May 1997
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW15 2LQ £919,000