Douglas George EVANS

Total number of appointments 47, 16 active appointments

FAIRER CONSULTING LIMITED

Correspondence address
4th Floor 20 Triton Street, London, England, NW1 3BF
Role ACTIVE
director
Date of birth
October 1962
Appointed on
18 May 2023
Nationality
British
Occupation
Company Secretary

Average house price in the postcode NW1 3BF £2,486,000

JAMES HARVARD LIMITED

Correspondence address
4th Floor, 20 Triton Street,, London, England, NW1 3BF
Role ACTIVE
director
Date of birth
October 1962
Appointed on
6 February 2023
Nationality
British
Occupation
Company Secretary/Director

Average house price in the postcode NW1 3BF £2,486,000

HAYS LIFE SCIENCES LIMITED

Correspondence address
4th Floor 20 Triton Street, London, United Kingdom, NW1 3BF
Role ACTIVE
director
Date of birth
October 1962
Appointed on
2 October 2017
Nationality
British
Occupation
Director

Average house price in the postcode NW1 3BF £2,486,000

HAYS SOCIAL CARE LIMITED

Correspondence address
4th Floor 20 Triton Street, London, United Kingdom, NW1 3BF
Role ACTIVE
director
Date of birth
October 1962
Appointed on
30 January 2017
Nationality
British
Occupation
Company Secretary

Average house price in the postcode NW1 3BF £2,486,000

HAYS PENSION TRUSTEE LIMITED

Correspondence address
4th Floor 20 Triton Street, London, United Kingdom, NW1 3BF
Role ACTIVE
director
Date of birth
October 1962
Appointed on
22 March 2016
Nationality
British
Occupation
Director

Average house price in the postcode NW1 3BF £2,486,000

HAYS GROUP HOLDINGS LIMITED

Correspondence address
4th Floor 20 Triton Street, London, United Kingdom, NW1 3BF
Role ACTIVE
director
Date of birth
October 1962
Appointed on
8 June 2015
Nationality
British
Occupation
Company Secretary

Average house price in the postcode NW1 3BF £2,486,000

EMPOSO LIMITED

Correspondence address
4th Floor 20 Triton Street, London, United Kingdom, NW1 3BF
Role ACTIVE
director
Date of birth
October 1962
Appointed on
12 August 2014
Nationality
British
Occupation
Company Secretary

Average house price in the postcode NW1 3BF £2,486,000

KROOTER LIMITED

Correspondence address
4th Floor 20 Triton Street, London, United Kingdom, NW1 3BF
Role ACTIVE
director
Date of birth
October 1962
Appointed on
25 July 2013
Nationality
British
Occupation
General Legal Counsel

Average house price in the postcode NW1 3BF £2,486,000

OVAL (1620) LIMITED

Correspondence address
4th Floor 20 Triton Street, London, United Kingdom, NW1 3BF
Role ACTIVE
director
Date of birth
October 1962
Appointed on
31 March 2013
Nationality
British
Occupation
Company Secretary

Average house price in the postcode NW1 3BF £2,486,000

HAYS NOMINEES LIMITED

Correspondence address
4th Floor 20 Triton Street, London, United Kingdom, NW1 3BF
Role ACTIVE
director
Date of birth
October 1962
Appointed on
5 February 2013
Nationality
British
Occupation
Solicitor

Average house price in the postcode NW1 3BF £2,486,000

HAYS INTERNATIONAL HOLDINGS LIMITED

Correspondence address
4th Floor 20 Triton Street, London, United Kingdom, NW1 3BF
Role ACTIVE
director
Date of birth
October 1962
Appointed on
5 February 2013
Nationality
British
Occupation
Solicitor

Average house price in the postcode NW1 3BF £2,486,000

HAYS SPECIALIST RECRUITMENT LIMITED

Correspondence address
4th Floor 20 Triton Street, London, United Kingdom, NW1 3BF
Role ACTIVE
director
Date of birth
October 1962
Appointed on
5 February 2013
Nationality
British
Occupation
Solicitor

Average house price in the postcode NW1 3BF £2,486,000

HAYS SPECIALIST RECRUITMENT (HOLDINGS) LIMITED

Correspondence address
4th Floor 20 Triton Street, London, United Kingdom, NW1 3BF
Role ACTIVE
director
Date of birth
October 1962
Appointed on
5 February 2013
Nationality
British
Occupation
Solicitor

Average house price in the postcode NW1 3BF £2,486,000

HAYS HOLDINGS LTD

Correspondence address
4th Floor 20 Triton Street, London, United Kingdom, NW1 3BF
Role ACTIVE
director
Date of birth
October 1962
Appointed on
5 February 2013
Nationality
British
Occupation
Solicitor

Average house price in the postcode NW1 3BF £2,486,000

HAYS STAKEHOLDER LIFE ASSURANCE TRUSTEE LIMITED

Correspondence address
4th Floor 20 Triton Street, London, United Kingdom, NW1 3BF
Role ACTIVE
director
Date of birth
October 1962
Appointed on
5 February 2013
Nationality
British
Occupation
Solicitor

Average house price in the postcode NW1 3BF £2,486,000

T&B WHITWOOD HOLDINGS LIMITED

Correspondence address
102 Beaconsfield Road, Surbiton, Surrey, KT5 9AP
Role ACTIVE
director
Date of birth
October 1962
Appointed on
2 August 2004
Resigned on
31 March 2006
Nationality
British
Occupation
Company Director

Average house price in the postcode KT5 9AP £716,000


OWEN, THORNHILL AND HARPER LIMITED

Correspondence address
250 Euston Road, 4th Floor, London, United Kingdom, NW1 2AF
Role RESIGNED
director
Date of birth
October 1962
Appointed on
31 March 2013
Resigned on
11 May 2018
Nationality
British
Occupation
Company Secretary

RSG EBT LIMITED

Correspondence address
250 Euston Road, 4th Floor, London, United Kingdom, NW1 2AF
Role RESIGNED
director
Date of birth
October 1962
Appointed on
31 March 2013
Resigned on
14 May 2018
Nationality
British
Occupation
Company Secretary

HAYS PERSONNEL SERVICES LIMITED

Correspondence address
250 Euston Road, London, NW1 2AF
Role RESIGNED
director
Date of birth
October 1962
Appointed on
31 March 2013
Resigned on
14 May 2018
Nationality
British
Occupation
Company Secretary

EPS PENSION TRUSTEES LIMITED

Correspondence address
250 Euston Road, 4th Floor, London, United Kingdom, NW1 2AF
Role RESIGNED
director
Date of birth
October 1962
Appointed on
31 March 2013
Resigned on
14 May 2018
Nationality
British
Occupation
Company Secretary

HAYS PROPERTY HOLDINGS LIMITED

Correspondence address
250 Euston Road, London, NW1 2AF
Role RESIGNED
director
Date of birth
October 1962
Appointed on
5 February 2013
Resigned on
14 May 2018
Nationality
British
Occupation
Solicitor

HAYS COMMERCIAL SERVICES LIMITED

Correspondence address
250 Euston Road, London, NW1 2AF
Role RESIGNED
director
Date of birth
October 1962
Appointed on
5 February 2013
Resigned on
14 May 2018
Nationality
British
Occupation
Solicitor

MITCHELLS & BUTLERS RETAIL LIMITED

Correspondence address
27 Fleet Street, Birmingham, West Midlands, B3 1JP
Role RESIGNED
director
Date of birth
October 1962
Appointed on
21 November 2012
Resigned on
31 January 2013
Nationality
British
Occupation
Director

Average house price in the postcode B3 1JP £353,000

MITCHELLS & BUTLERS LEISURE RETAIL LIMITED

Correspondence address
27 Fleet Street, Birmingham, West Midlands, B3 1JP
Role RESIGNED
director
Date of birth
October 1962
Appointed on
11 June 2012
Resigned on
31 January 2013
Nationality
British
Occupation
Director

Average house price in the postcode B3 1JP £353,000

MITCHELLS & BUTLERS PLC

Correspondence address
27 Fleet Street, Birmingham, B3 1JP
Role RESIGNED
director
Date of birth
October 1962
Appointed on
26 October 2011
Resigned on
31 January 2013
Nationality
British
Occupation
Director

Average house price in the postcode B3 1JP £353,000

MITCHELLS & BUTLERS TRUST FUNDS LIMITED

Correspondence address
27 Fleet Street, Birmingham, West Midlands, England, B3 1JP
Role RESIGNED
director
Date of birth
October 1962
Appointed on
31 March 2011
Resigned on
31 January 2013
Nationality
British
Occupation
Company Secretary And General Counsel

Average house price in the postcode B3 1JP £353,000

MITCHELLS & BUTLERS WELFARE FUNDS LIMITED

Correspondence address
27 Fleet Street, Birmingham, West Midlands, England, B3 1JP
Role RESIGNED
director
Date of birth
October 1962
Appointed on
31 March 2011
Resigned on
31 January 2013
Nationality
British
Occupation
Company Secretary And General Counsel

Average house price in the postcode B3 1JP £353,000

BIRCH COURT (EXETER) MANAGEMENT COMPANY LIMITED

Correspondence address
102 Beaconsfield Road, Surbiton, Surrey, KT5 9AP
Role RESIGNED
director
Date of birth
October 1962
Appointed on
28 April 2006
Resigned on
7 December 2015
Nationality
British
Occupation
General Legal Counsel

Average house price in the postcode KT5 9AP £716,000

DHL PENSIONS INVESTMENT FUND LIMITED

Correspondence address
102 Beaconsfield Road, Surbiton, Surrey, KT5 9AP
Role RESIGNED
director
Date of birth
October 1962
Appointed on
17 December 2004
Resigned on
31 March 2006
Nationality
British
Occupation
Company Secretary And Corporat

Average house price in the postcode KT5 9AP £716,000

DHL TRUSTEES LIMITED

Correspondence address
102 Beaconsfield Road, Surbiton, Surrey, KT5 9AP
Role RESIGNED
director
Date of birth
October 1962
Appointed on
17 December 2004
Resigned on
31 March 2006
Nationality
British
Occupation
Company Secretary And Corporat

Average house price in the postcode KT5 9AP £716,000

TIBBETT & BRITTEN PENSION TRUST LIMITED

Correspondence address
102 Beaconsfield Road, Surbiton, Surrey, KT5 9AP
Role RESIGNED
director
Date of birth
October 1962
Appointed on
20 September 2004
Resigned on
31 March 2006
Nationality
British
Occupation
Company Director

Average house price in the postcode KT5 9AP £716,000

JOINT RETAIL LOGISTICS LIMITED

Correspondence address
102 Beaconsfield Road, Surbiton, Surrey, KT5 9AP
Role RESIGNED
director
Date of birth
October 1962
Appointed on
3 August 2004
Resigned on
31 March 2006
Nationality
British
Occupation
Company Secretary

Average house price in the postcode KT5 9AP £716,000

RDC PROPERTIES LIMITED

Correspondence address
102 Beaconsfield Road, Surbiton, Surrey, KT5 9AP
Role RESIGNED
director
Date of birth
October 1962
Appointed on
2 August 2004
Resigned on
31 March 2006
Nationality
British
Occupation
Company Director

Average house price in the postcode KT5 9AP £716,000

TIBBETT & BRITTEN INTERNATIONAL HOLDINGS LIMITED

Correspondence address
102 Beaconsfield Road, Surbiton, Surrey, KT5 9AP
Role RESIGNED
director
Date of birth
October 1962
Appointed on
2 August 2004
Resigned on
31 March 2006
Nationality
British
Occupation
Company Director

Average house price in the postcode KT5 9AP £716,000

DHL EXEL SUPPLY CHAIN LIMITED

Correspondence address
102 Beaconsfield Road, Surbiton, Surrey, KT5 9AP
Role RESIGNED
director
Date of birth
October 1962
Appointed on
3 November 2003
Resigned on
31 March 2006
Nationality
British
Occupation
Company Secretary

Average house price in the postcode KT5 9AP £716,000

MARKEN TIME CRITICAL EXPRESS LIMITED

Correspondence address
102 Beaconsfield Road, Surbiton, Surrey, KT5 9AP
Role RESIGNED
director
Date of birth
October 1962
Appointed on
19 March 2003
Resigned on
16 March 2006
Nationality
British
Occupation
Company Secretary

Average house price in the postcode KT5 9AP £716,000

MARKEN LIMITED

Correspondence address
102 Beaconsfield Road, Surbiton, Surrey, KT5 9AP
Role RESIGNED
director
Date of birth
October 1962
Appointed on
3 March 2003
Resigned on
16 March 2006
Nationality
British
Occupation
Company Secretary

Average house price in the postcode KT5 9AP £716,000

OCEAN GROUP INVESTMENTS LIMITED

Correspondence address
102 Beaconsfield Road, Surbiton, Surrey, KT5 9AP
Role RESIGNED
director
Date of birth
October 1962
Appointed on
12 February 2002
Resigned on
31 March 2006
Nationality
British
Occupation
Company Secretary

Average house price in the postcode KT5 9AP £716,000

DHL REAL ESTATE (UK) LIMITED

Correspondence address
102 Beaconsfield Road, Surbiton, Surrey, KT5 9AP
Role RESIGNED
director
Date of birth
October 1962
Appointed on
28 September 2001
Resigned on
31 March 2006
Nationality
British
Occupation
Company Secretary

Average house price in the postcode KT5 9AP £716,000

TRUCKS AND CHILD SAFETY LIMITED

Correspondence address
102 Beaconsfield Road, Surbiton, Surrey, KT5 9AP
Role RESIGNED
director
Date of birth
October 1962
Appointed on
28 September 2001
Resigned on
31 March 2006
Nationality
British
Occupation
Company Secretary & Legal Advi

Average house price in the postcode KT5 9AP £716,000

FREIGHT INDEMNITY AND GUARANTEE COMPANY LIMITED

Correspondence address
102 Beaconsfield Road, Surbiton, Surrey, KT5 9AP
Role RESIGNED
director
Date of birth
October 1962
Appointed on
28 September 2001
Resigned on
31 March 2006
Nationality
British
Occupation
Legal Adviser

Average house price in the postcode KT5 9AP £716,000

EXEL SECRETARIAL SERVICES LIMITED

Correspondence address
102 Beaconsfield Road, Surbiton, Surrey, KT5 9AP
Role RESIGNED
director
Date of birth
October 1962
Appointed on
28 September 2001
Resigned on
31 March 2006
Nationality
British
Occupation
Company Secretary

Average house price in the postcode KT5 9AP £716,000

EXEL HOLDINGS LIMITED

Correspondence address
102 Beaconsfield Road, Surbiton, Surrey, KT5 9AP
Role RESIGNED
director
Date of birth
October 1962
Appointed on
28 September 2001
Resigned on
31 March 2006
Nationality
British
Occupation
Legal Adviser

Average house price in the postcode KT5 9AP £716,000

EXEL HEAD OFFICE SERVICES LIMITED

Correspondence address
102 Beaconsfield Road, Surbiton, Surrey, KT5 9AP
Role RESIGNED
director
Date of birth
October 1962
Appointed on
28 September 2001
Resigned on
31 March 2006
Nationality
British
Occupation
Company Secretary

Average house price in the postcode KT5 9AP £716,000

EXEL INTERNATIONAL HOLDINGS LIMITED

Correspondence address
102 Beaconsfield Road, Surbiton, Surrey, KT5 9AP
Role
director
Date of birth
October 1962
Appointed on
28 September 2001
Resigned on
31 March 2006
Nationality
British
Occupation
Legal Adviser

Average house price in the postcode KT5 9AP £716,000

EXEL NOMINEE NO 2 LIMITED

Correspondence address
102 Beaconsfield Road, Surbiton, Surrey, KT5 9AP
Role RESIGNED
director
Date of birth
October 1962
Appointed on
28 September 2001
Resigned on
31 March 2006
Nationality
British
Occupation
Legal Adviser

Average house price in the postcode KT5 9AP £716,000

EXEL INVESTMENTS LIMITED

Correspondence address
102 Beaconsfield Road, Surbiton, Surrey, KT5 9AP
Role RESIGNED
director
Date of birth
October 1962
Appointed on
26 July 2001
Resigned on
31 March 2006
Nationality
British
Occupation
Company Secretary

Average house price in the postcode KT5 9AP £716,000