DUNCAN THOMAS ROLAND WEBSTER

Total number of appointments 23, 8 active appointments

ORCHARD BARN ARDLEIGH LLP

Correspondence address
ORCHARD BARN SPRING VALLEY LANE, ARDLEIGH, ESSEX, ENGLAND, CO7 7SA
Role ACTIVE
LLPDMEM
Date of birth
April 1980
Appointed on
18 March 2019
Nationality
NATIONALITY UNKNOWN

QUORUM SPORTS LIMITED

Correspondence address
112 HOUNDSDITCH, LONDON, UNITED KINGDOM, EC3A 7BD
Role ACTIVE
Director
Date of birth
April 1980
Appointed on
14 July 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC3A 7BD £179,856,000

MEDICAL DEVICE INNOVATIONS LIMITED

Correspondence address
112 HOUNDSDITCH, LONDON, ENGLAND, EC3A 7BD
Role ACTIVE
Director
Date of birth
April 1980
Appointed on
11 March 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC3A 7BD £179,856,000

ARATUS CAPITAL LIMITED

Correspondence address
112 HOUNDSDITCH, LONDON, EC3A 7BD
Role ACTIVE
Director
Date of birth
April 1980
Appointed on
2 October 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC3A 7BD £179,856,000

RDSS JAPAN LIMITED

Correspondence address
112 HOUNDSDITCH, LONDON, ENGLAND, EC3A 7BD
Role ACTIVE
Director
Date of birth
April 1980
Appointed on
2 October 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC3A 7BD £179,856,000

PSAMMEAD VENTURES LTD

Correspondence address
112 HOUNDSDITCH, LONDON, ENGLAND, EC3A 7BD
Role ACTIVE
Director
Date of birth
April 1980
Appointed on
19 February 2013
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode EC3A 7BD £179,856,000

BRAND ADVISORY LIMITED

Correspondence address
112 HOUNDSDITCH, LONDON, ENGLAND, EC3A 7BD
Role ACTIVE
Director
Date of birth
April 1980
Appointed on
11 December 2012
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode EC3A 7BD £179,856,000

TAXXA LLP

Correspondence address
112 HOUNDSDITCH, LONDON, ENGLAND, EC3A 7BD
Role ACTIVE
LLPDMEM
Date of birth
April 1980
Appointed on
29 May 2012
Nationality
BRITISH

Average house price in the postcode EC3A 7BD £179,856,000


CFS CARE LIMITED

Correspondence address
14 QUEEN ANNES GATE, LONDON, SW1H 9AA
Role RESIGNED
Director
Date of birth
April 1980
Appointed on
7 March 2017
Resigned on
1 November 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1H 9AA £3,824,000

RFM LONDON LIMITED

Correspondence address
112 HOUNDSDITCH, LONDON, ENGLAND, EC3A 7BD
Role RESIGNED
Director
Date of birth
April 1980
Appointed on
19 July 2016
Resigned on
28 March 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC3A 7BD £179,856,000

CRYSTAL AD LIMITED

Correspondence address
112 HOUNDSDITCH, LONDON, UNITED KINGDOM, EC3A 7BD
Role RESIGNED
Director
Date of birth
April 1980
Appointed on
17 March 2015
Resigned on
14 June 2017
Nationality
BRITISH
Occupation
TAX ADVISOR

Average house price in the postcode EC3A 7BD £179,856,000

SILVER BIOGAS LIMITED

Correspondence address
112 HOUNDSDITCH, LONDON, ENGLAND, EC3A 7BD
Role RESIGNED
Director
Date of birth
April 1980
Appointed on
30 December 2014
Resigned on
14 June 2017
Nationality
BRITISH
Occupation
TAX AND INVESTMENT CONSULTANT

Average house price in the postcode EC3A 7BD £179,856,000

DEVON GREEN AND BLUE LIMITED

Correspondence address
54 TREATY STREET, LONDON, N1 OTB, UNITED KINGDOM
Role RESIGNED
Director
Date of birth
April 1980
Appointed on
2 July 2014
Resigned on
29 September 2014
Nationality
BRITISH
Occupation
CONSULTANT

EBW CAPITAL LIMITED

Correspondence address
54 TREATY STREET, LONDON, ENGLAND, N1 0TB
Role RESIGNED
Director
Date of birth
April 1980
Appointed on
15 May 2014
Resigned on
16 May 2014
Nationality
BRITISH
Occupation
TAX ADVISER

Average house price in the postcode N1 0TB £618,000

STN ENERGY LIMITED

Correspondence address
112 HOUNDSDITCH, LONDON, ENGLAND, EC3A 7BD
Role RESIGNED
Director
Date of birth
April 1980
Appointed on
17 March 2014
Resigned on
14 June 2017
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode EC3A 7BD £179,856,000

TAUNTON LOGS LIMITED

Correspondence address
54 TREATY STREET, LONDON, ENGLAND, N1 0TB
Role RESIGNED
Director
Date of birth
April 1980
Appointed on
11 February 2014
Resigned on
14 June 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode N1 0TB £618,000

SILVATHERM ENERGY LTD

Correspondence address
10 PHILPOT LANE, LONDON, ENGLAND, EC3M 8AA
Role RESIGNED
Director
Date of birth
April 1980
Appointed on
16 October 2013
Resigned on
16 January 2014
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode EC3M 8AA £3,701,000

GWM 2006/001 LLP

Correspondence address
54 TREATY STREET, ISLINGTON, LONDON, N1 0TB
Role
LLPDMEM
Date of birth
April 1980
Appointed on
1 March 2006
Nationality
BRITISH

Average house price in the postcode N1 0TB £618,000

EFFICAX 2005/01 LLP

Correspondence address
54 TREATY STREET, ISLINGTON, LONDON, N1 0TB
Role
LLPDMEM
Date of birth
April 1980
Appointed on
4 October 2005
Nationality
BRITISH

Average house price in the postcode N1 0TB £618,000

PHOROS MANAGEMENT LIMITED

Correspondence address
54 TREATY STREET, ISLINGTON, LONDON, N1 0TB
Role
Director
Date of birth
April 1980
Appointed on
22 September 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode N1 0TB £618,000

GWM 2005/02 LLP

Correspondence address
54 TREATY STREET, ISLINGTON, LONDON, N1 0TB
Role
LLPDMEM
Date of birth
April 1980
Appointed on
17 August 2005
Nationality
BRITISH

Average house price in the postcode N1 0TB £618,000

GWM 2005/03 LLP

Correspondence address
54 TREATY STREET, ISLINGTON, LONDON, N1 0TB
Role
LLPDMEM
Date of birth
April 1980
Appointed on
17 August 2005
Nationality
BRITISH

Average house price in the postcode N1 0TB £618,000

CRESCENT CITY PRODUCTIONS LLP

Correspondence address
54 TREATY STREET, ISLINGTON, LONDON, N1 0TB
Role
LLPDMEM
Date of birth
April 1980
Appointed on
15 July 2005
Nationality
BRITISH

Average house price in the postcode N1 0TB £618,000