Desmond Paul CHEYNE

Total number of appointments 15, 11 active appointments

BERKELEY 2 HOLDINGS LIMITED

Correspondence address
Unit 8-10 Hindsland Road, Larkhall, South Lanarkshire, Scotland, ML9 2PA
Role ACTIVE
director
Date of birth
March 1954
Appointed on
25 May 2025
Nationality
British
Occupation
Director

BERKELEY 2 LTD.

Correspondence address
6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow, Scotland, G1 3NQ
Role ACTIVE
director
Date of birth
March 1954
Appointed on
20 February 2024
Nationality
British
Occupation
Director

FACULTY SERVICES LIMITED

Correspondence address
Faculty Of Advocates, Advocates Library, Parliament, Square, Edinburgh, Midlothian, EH1 1RF
Role ACTIVE
director
Date of birth
March 1954
Appointed on
2 March 2023
Resigned on
2 January 2025
Nationality
British
Occupation
Advocate

METAHELIOS LIMITED

Correspondence address
124 St. Vincent Street, 2nd Floor Studio 1, Glasgow, Scotland, G2 5HF
Role ACTIVE
director
Date of birth
March 1954
Appointed on
5 January 2022
Resigned on
5 July 2024
Nationality
British
Occupation
Advocate

FORCHEYNE LTD

Correspondence address
115 Fotheringay Road, Glasgow, Scotland, G41 4LG
Role ACTIVE
director
Date of birth
March 1954
Appointed on
3 February 2018
Nationality
British
Occupation
Advocate

OMEGA DESIGN AND BUILD PARTNERS NO.9 LLP

Correspondence address
115 Fotheringay Road, Glasgow, G41 4LG
Role ACTIVE
llp-member
Date of birth
March 1954
Appointed on
20 March 2012

KATHARINE HAMNETT CONSULTANCY LIMITED

Correspondence address
Taxassist Accountants, Screenworks, Office 218 22 Highbury Grove, London, United Kingdom, N5 2EF
Role ACTIVE
director
Date of birth
March 1954
Appointed on
1 January 2012
Nationality
British
Occupation
None

FOTHERINGAY CHEYNE LTD

Correspondence address
115 Fotheringay Road Fotheringay Road, Glasgow, Scotland, G41 4LG
Role ACTIVE
director
Date of birth
March 1954
Appointed on
27 October 2011
Nationality
British
Occupation
Director

JC INK LIMITED

Correspondence address
The Old Town Hall 71 Christchurch Road, Ringwood, BH24 1DH
Role ACTIVE
director
Date of birth
March 1954
Appointed on
5 February 2004
Nationality
British
Occupation
Advocate

Average house price in the postcode BH24 1DH £318,000

JASPER CONRAN HOLDINGS LIMITED

Correspondence address
1-7 Rostrevor Mews, Fulham, London, SW6 5AZ
Role ACTIVE
director
Date of birth
March 1954
Appointed on
12 May 2000
Nationality
British
Occupation
Advocate

COHOLDCO LIMITED

Correspondence address
Third Floor Turnberry House 175 West George Street, Glasgow, G2 2LB
Role ACTIVE
director
Date of birth
March 1954
Appointed on
28 August 1997
Nationality
British
Occupation
Advocate

HORSESCOTLAND

Correspondence address
4 Albert Place, Perth, Scotland, PH2 8JE
Role RESIGNED
director
Date of birth
March 1954
Appointed on
9 March 2017
Resigned on
24 October 2019
Nationality
British
Occupation
Advocate

CHEYNE EQUINE LTD

Correspondence address
115 Fotheringay Road, Glasgow, United Kingdom, G41 4LG
Role
director
Date of birth
March 1954
Appointed on
15 April 2011
Nationality
British
Occupation
Company Director

FORCHEYNE LTD

Correspondence address
115 Fotheringay Road, Glasgow, G41 4LG
Role RESIGNED
director
Date of birth
March 1954
Appointed on
14 March 2008
Resigned on
4 May 2012
Nationality
British
Occupation
Director

MD STUDIO LIMITED

Correspondence address
115 Fotheringay Road, Glasgow, G41 4LG
Role RESIGNED
director
Date of birth
March 1954
Appointed on
5 January 2007
Resigned on
15 February 2008
Nationality
British
Occupation
Advocate