David Martin Maxfield DUTTON

Total number of appointments 50, 13 active appointments

BANNAMOSS LIMITED

Correspondence address
Highgate House Merton Lane, London, N6 6NA
Role ACTIVE
director
Date of birth
October 1942
Appointed on
9 August 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode N6 6NA £6,204,000

BIO-SEP LIMITED

Correspondence address
30 Upper High Street, Thame, Oxfordshire, United Kingdom, OX9 3EZ
Role ACTIVE
director
Date of birth
October 1942
Appointed on
16 March 2023
Nationality
British
Occupation
Company Director

HEARTHSTONE INVESTMENTS LIMITED

Correspondence address
Suite 2.06, Bridge House 181 Queen Victoria Street, London, United Kingdom, EC4V 4EG
Role ACTIVE
director
Date of birth
October 1942
Appointed on
3 August 2017
Nationality
British
Occupation
Company Director

SONICHEM TECHNOLOGIES LIMITED

Correspondence address
30 Upper High Street, Thame, Oxfordshire, England, OX9 3EZ
Role ACTIVE
director
Date of birth
October 1942
Appointed on
9 December 2016
Nationality
British
Occupation
Director

DMG INDIA HOLDINGS LIMITED

Correspondence address
Northcliffe House 2 Derry Street, Kensington, London, United Kingdom, W8 5TT
Role ACTIVE
director
Date of birth
October 1942
Appointed on
25 April 2016
Resigned on
3 March 2017
Nationality
British
Occupation
Company Director

RESOLEX LTD

Correspondence address
1 Paternoster Lane, London, United Kingdom, EC4M 7BQ
Role ACTIVE
director
Date of birth
October 1942
Appointed on
15 September 2014
Nationality
British
Occupation
Company Director

THE VIRTUAL DOCTORS

Correspondence address
Sussex Innovation Centre Science Park Square, Falmer, Brighton, BN1 9SB
Role ACTIVE
director
Date of birth
October 1942
Appointed on
9 September 2014
Nationality
British
Occupation
Business Executive

Average house price in the postcode BN1 9SB £4,233,000

MILOSA LIMITED

Correspondence address
Highgate House Merton Lane, London, United Kingdom, N6 6NA
Role ACTIVE
director
Date of birth
October 1942
Appointed on
25 July 2014
Nationality
British
Occupation
Director

Average house price in the postcode N6 6NA £6,204,000

RESOLEX (HOLDINGS) LIMITED

Correspondence address
1 Paternoster Lane, London, United Kingdom, EC4M 7BQ
Role ACTIVE
director
Date of birth
October 1942
Appointed on
10 December 2012
Nationality
British
Occupation
Company Director

EVEXAR MEDICAL LIMITED

Correspondence address
Highgate House Merton Lane, London, N6 6NA
Role ACTIVE
director
Date of birth
October 1942
Appointed on
21 September 2006
Resigned on
1 October 2013
Nationality
British
Occupation
Director

Average house price in the postcode N6 6NA £6,204,000

OFFICE RECRUIT LIMITED

Correspondence address
Highgate House Merton Lane, London, N6 6NA
Role ACTIVE
director
Date of birth
October 1942
Appointed on
25 August 2005
Resigned on
18 September 2006
Nationality
British
Occupation
Director

Average house price in the postcode N6 6NA £6,204,000

EX EDR LTD

Correspondence address
Highgate House Merton Lane, London, N6 6NA
Role ACTIVE
director
Date of birth
October 1942
Appointed on
26 July 2005
Resigned on
20 March 2008
Nationality
British
Occupation
Company Director

Average house price in the postcode N6 6NA £6,204,000

RESPOND COMPETITIVE CARS LIMITED

Correspondence address
Highgate House Merton Lane, London, N6 6NA
Role ACTIVE
director
Date of birth
October 1942
Appointed on
22 December 1999
Resigned on
21 June 2002
Nationality
British
Occupation
Company Director

Average house price in the postcode N6 6NA £6,204,000


HILCRO LIMITED

Correspondence address
Highgate House Merton Lane, London, N6 6NA
Role RESIGNED
director
Date of birth
October 1942
Appointed on
9 August 2025
Resigned on
8 August 2014
Nationality
British
Occupation
Company Director

Average house price in the postcode N6 6NA £6,204,000

TELETEXT TRAVEL SERVICES LTD

Correspondence address
Highgate House Merton Lane, London, N6 6NA
Role RESIGNED
director
Date of birth
October 1942
Appointed on
9 August 2025
Resigned on
16 June 1993
Nationality
British
Occupation
Company Director

Average house price in the postcode N6 6NA £6,204,000

TRANSPORT INNOVATION LIMITED

Correspondence address
Highgate House Merton Lane, London, N6 6NA
Role RESIGNED
director
Date of birth
October 1942
Appointed on
9 August 2025
Resigned on
8 August 2014
Nationality
British
Occupation
Company Director

Average house price in the postcode N6 6NA £6,204,000

ZPG LIMITED

Correspondence address
Harlequin Building 65 Southwark Street, London, United Kingdom, SE1 0HR
Role RESIGNED
director
Date of birth
October 1942
Appointed on
21 May 2014
Resigned on
30 June 2016
Nationality
British
Occupation
None

Average house price in the postcode SE1 0HR £66,307,000

MAIL FINANCE SERVICES LIMITED

Correspondence address
Northcliffe House 2 Derry Street, Kensington, London, W8 5TT
Role RESIGNED
director
Date of birth
October 1942
Appointed on
2 May 2013
Resigned on
21 September 2015
Nationality
British
Occupation
Director

DAILY MAIL AND GENERAL HOLDINGS LIMITED

Correspondence address
Northcliffe House 2 Derry Street, Kensington, London, United Kingdom, W8 5TT
Role RESIGNED
director
Date of birth
October 1942
Appointed on
1 October 2012
Resigned on
28 May 2015
Nationality
British
Occupation
Company Director

ZOOPLA LIMITED

Correspondence address
Harlequin Building 65 Southwark Street, London, SE1 0HR
Role RESIGNED
director
Date of birth
October 1942
Appointed on
31 May 2012
Resigned on
23 June 2014
Nationality
British
Occupation
Company Director

Average house price in the postcode SE1 0HR £66,307,000

DMG INFORMATION LIMITED

Correspondence address
Northcliffe House 2 Derry Street, Kensington, London, United Kingdom, W8 5TT
Role RESIGNED
director
Date of birth
October 1942
Appointed on
19 September 2011
Resigned on
30 June 2016
Nationality
British
Occupation
Company Director

ARTIRIX LTD

Correspondence address
Northcliffe House 2 Derry Street, Kensington, London, W8 5TT
Role RESIGNED
director
Date of birth
October 1942
Appointed on
20 October 2010
Resigned on
21 January 2015
Nationality
British
Occupation
Company Director

DMGV LIMITED

Correspondence address
Northcliffe House 2 Derry Street, Kensington, London, England, W8 5TT
Role RESIGNED
director
Date of birth
October 1942
Appointed on
13 October 2006
Resigned on
9 March 2012
Nationality
British
Occupation
Company Director

SIMPLY ENERGY LIMITED

Correspondence address
Highgate House Merton Lane, London, N6 6NA
Role RESIGNED
director
Date of birth
October 1942
Appointed on
24 August 2006
Resigned on
22 January 2008
Nationality
British
Occupation
Company Director

Average house price in the postcode N6 6NA £6,204,000

FASTCROP PLC

Correspondence address
Highgate House Merton Lane, London, N6 6NA
Role RESIGNED
director
Date of birth
October 1942
Appointed on
27 June 2006
Resigned on
25 September 2008
Nationality
British
Occupation
Company Director

Average house price in the postcode N6 6NA £6,204,000

ALLEGRAN LIMITED

Correspondence address
Northcliffe House 2 Derry Street, Kensington, London, England, W8 5TT
Role RESIGNED
director
Date of birth
October 1942
Appointed on
24 March 2006
Resigned on
27 June 2012
Nationality
British
Occupation
Company Director

TOP EXECUTIVE PUBLICATIONS LTD

Correspondence address
Highgate House Merton Lane, London, N6 6NA
Role RESIGNED
director
Date of birth
October 1942
Appointed on
25 August 2005
Resigned on
18 September 2006
Nationality
British
Occupation
Company Director

Average house price in the postcode N6 6NA £6,204,000

JOPIT LIMITED

Correspondence address
Highgate House Merton Lane, London, N6 6NA
Role RESIGNED
director
Date of birth
October 1942
Appointed on
25 August 2005
Resigned on
18 September 2006
Nationality
British
Occupation
Company Director

Average house price in the postcode N6 6NA £6,204,000

ZAMBEASY.COM LTD

Correspondence address
Highgate House Merton Lane, London, N6 6NA
Role RESIGNED
director
Date of birth
October 1942
Appointed on
25 August 2005
Resigned on
18 September 2006
Nationality
British
Occupation
Company Director

Average house price in the postcode N6 6NA £6,204,000

HALLMARK PROJECTS LIMITED

Correspondence address
Highgate House Merton Lane, London, N6 6NA
Role RESIGNED
director
Date of birth
October 1942
Appointed on
9 November 2004
Resigned on
4 March 2008
Nationality
British
Occupation
Company Director

Average house price in the postcode N6 6NA £6,204,000

THE DIGITAL PROPERTY GROUP LIMITED

Correspondence address
Northcliffe House 2 Derry Street, Kensington, London, England, W8 5TT
Role RESIGNED
director
Date of birth
October 1942
Appointed on
9 November 2004
Resigned on
31 May 2012
Nationality
British
Occupation
Company Director

JOBSITE UK (WORLDWIDE) LIMITED

Correspondence address
Northcliffe House 2 Derry Street, Kensington, London, United Kingdom, W8 5TT
Role RESIGNED
director
Date of birth
October 1942
Appointed on
7 July 2004
Resigned on
31 October 2014
Nationality
British
Occupation
Director

UCL CRUCIFORM LIMITED

Correspondence address
Highgate House Merton Lane, London, N6 6NA
Role RESIGNED
director
Date of birth
October 1942
Appointed on
11 September 2002
Resigned on
2 March 2016
Nationality
British
Occupation
Director

Average house price in the postcode N6 6NA £6,204,000

THE BREAD ROLL HOLDING COMPANY LIMITED

Correspondence address
Highgate House Merton Lane, London, N6 6NA
Role RESIGNED
director
Date of birth
October 1942
Appointed on
12 November 2001
Resigned on
13 August 2015
Nationality
British
Occupation
Director

Average house price in the postcode N6 6NA £6,204,000

DSV HOLDINGS LIMITED

Correspondence address
Highgate House Merton Lane, London, N6 6NA
Role RESIGNED
director
Date of birth
October 1942
Appointed on
12 November 2001
Resigned on
13 August 2015
Nationality
British
Occupation
Director

Average house price in the postcode N6 6NA £6,204,000

DMG INVESTMENT HOLDINGS LIMITED

Correspondence address
Highgate House Merton Lane, London, N6 6NA
Role RESIGNED
director
Date of birth
October 1942
Appointed on
14 April 1999
Resigned on
19 December 2000
Nationality
British
Occupation
Company Director

Average house price in the postcode N6 6NA £6,204,000

EASTCLIFFE NEWS SHOPS LIMITED

Correspondence address
Highgate House Merton Lane, London, N6 6NA
Role RESIGNED
director
Date of birth
October 1942
Appointed on
26 February 1999
Resigned on
29 June 2007
Nationality
British
Occupation
Company Director

Average house price in the postcode N6 6NA £6,204,000

ROYAL NATIONAL THEATRE ENTERPRISES LIMITED

Correspondence address
Highgate House Merton Lane, London, N6 6NA
Role RESIGNED
director
Date of birth
October 1942
Appointed on
16 November 1998
Resigned on
23 February 2001
Nationality
British
Occupation
Company Director

Average house price in the postcode N6 6NA £6,204,000

DAILY MAIL AND GENERAL TRUST P L C

Correspondence address
Northcliffe House, 2 Derry Street, Kensington, London , W8 5TT
Role RESIGNED
director
Date of birth
October 1942
Appointed on
8 October 1997
Resigned on
30 June 2016
Nationality
British
Occupation
Company Director

HARMSWORTH (LANDBEACH) LIMITED

Correspondence address
Highgate House Merton Lane, London, N6 6NA
Role RESIGNED
director
Date of birth
October 1942
Appointed on
6 June 1996
Resigned on
29 October 1997
Nationality
British
Occupation
Company Director

Average house price in the postcode N6 6NA £6,204,000

NURSERYWORKS ASSOCIATES LIMITED

Correspondence address
Highgate House Merton Lane, London, N6 6NA
Role RESIGNED
director
Date of birth
October 1942
Appointed on
16 January 1996
Resigned on
26 May 2000
Nationality
British
Occupation
Director

Average house price in the postcode N6 6NA £6,204,000

THE BREAD ROLL COMPANY LIMITED

Correspondence address
Highgate House Merton Lane, London, N6 6NA
Role RESIGNED
director
Date of birth
October 1942
Appointed on
31 January 1995
Resigned on
13 August 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode N6 6NA £6,204,000

DRESSCLIFF DEVELOPMENTS LIMITED

Correspondence address
Highgate House Merton Lane, London, N6 6NA
Role
director
Date of birth
October 1942
Appointed on
26 January 1995
Nationality
British
Occupation
Company Director

Average house price in the postcode N6 6NA £6,204,000

VEBNET (HOLDINGS) LIMITED

Correspondence address
Highgate House Merton Lane, London, N6 6NA
Role RESIGNED
director
Date of birth
October 1942
Appointed on
17 August 1994
Resigned on
15 January 2003
Nationality
British
Occupation
Director

Average house price in the postcode N6 6NA £6,204,000

MEDIGEN PAYPHONES LIMITED

Correspondence address
Highgate House Merton Lane, London, N6 6NA
Role RESIGNED
director
Date of birth
October 1942
Appointed on
5 July 1994
Resigned on
8 August 2014
Nationality
British
Occupation
Company Director

Average house price in the postcode N6 6NA £6,204,000

UCL BUSINESS LTD

Correspondence address
Highgate House Merton Lane, London, United Kingdom, N6 6NA
Role RESIGNED
director
Date of birth
October 1942
Appointed on
31 January 1994
Resigned on
31 December 2016
Nationality
British
Occupation
Director

Average house price in the postcode N6 6NA £6,204,000

MØLLER INSTITUTE LIMITED

Correspondence address
Highgate House Merton Lane, London, N6 6NA
Role RESIGNED
director
Date of birth
October 1942
Appointed on
11 October 1993
Resigned on
25 September 2012
Nationality
British
Occupation
Company Director

Average house price in the postcode N6 6NA £6,204,000

ERITH PIER COMPANY LIMITED

Correspondence address
Highgate House Merton Lane, London, N6 6NA
Role RESIGNED
director
Date of birth
October 1942
Appointed on
6 August 1993
Resigned on
17 January 1997
Nationality
British
Occupation
Director

Average house price in the postcode N6 6NA £6,204,000

DMGI LAND & PROPERTY EUROPE LTD

Correspondence address
Highgate House Merton Lane, London, N6 6NA
Role RESIGNED
director
Date of birth
October 1942
Appointed on
20 November 1992
Resigned on
29 September 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode N6 6NA £6,204,000

MOORFIELD GROUP LIMITED

Correspondence address
Highgate House Merton Lane, London, N6 6NA
Role RESIGNED
director
Date of birth
October 1942
Appointed on
12 May 1992
Resigned on
13 October 1992
Nationality
British
Occupation
Company Director

Average house price in the postcode N6 6NA £6,204,000