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
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
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
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
FORCHEYNE LTD
- Correspondence address
- 115 Fotheringay Road, Glasgow, Scotland, G41 4LG
- Role ACTIVE
- director
- Date of birth
- March 1954
- Appointed on
- 3 February 2018
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
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
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
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
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
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
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
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
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