Duncan Joseph WHITTLE

Total number of appointments 13, 13 active appointments

MANN MADE TRUSTEE (UK) NO.2 LIMITED

Correspondence address
Office 3 Ground Floor, 3 Chandos Street, London, United Kingdom, W1G 9JU
Role ACTIVE
director
Date of birth
June 1976
Appointed on
31 August 2020
Resigned on
30 September 2021
Nationality
British
Occupation
Accountant

Average house price in the postcode W1G 9JU £10,806,000

PLUTOLL LIMITED

Correspondence address
Office 3 Ground Floor 3 Chandos Street, London, United Kingdom, W1G 9JU
Role ACTIVE
director
Date of birth
June 1976
Appointed on
31 August 2020
Resigned on
30 September 2021
Nationality
British
Occupation
Accountant

Average house price in the postcode W1G 9JU £10,806,000

CHARLOTTE HOLDINGS LIMITED

Correspondence address
Office 3 Ground Floor 3 Chandos Street, London, United Kingdom, W1G 9JU
Role ACTIVE
director
Date of birth
June 1976
Appointed on
31 August 2020
Resigned on
30 September 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode W1G 9JU £10,806,000

CETONA MEATS LIMITED

Correspondence address
Office 3 Ground Floor 3 Chandos Street, London, United Kingdom, W1G 9JU
Role ACTIVE
director
Date of birth
June 1976
Appointed on
31 August 2020
Resigned on
30 September 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode W1G 9JU £10,806,000

KILTON PROPERTIES LIMITED

Correspondence address
Office 3 Ground Floor 3 Chandos Street, London, United Kingdom, W1G 9JU
Role ACTIVE
director
Date of birth
June 1976
Appointed on
22 July 2020
Resigned on
30 September 2021
Nationality
British
Occupation
Accountant

Average house price in the postcode W1G 9JU £10,806,000

VERSOS SECRETARIES LIMITED

Correspondence address
FOURTH FLOOR 20 MARGARET STREET, LONDON, W1W 8RS
Role ACTIVE
Director
Date of birth
June 1976
Appointed on
7 January 2020
Nationality
BRITISH
Occupation
ACCOUNTANT

VERSOS DIRECTORS LIMITED

Correspondence address
FOURTH FLOOR 20 MARGARET STREET, LONDON, W1W 8RS
Role ACTIVE
Director
Date of birth
June 1976
Appointed on
7 January 2020
Nationality
BRITISH
Occupation
ACCOUNTANT

VERSOS MANAGERS LIMITED

Correspondence address
Office 3 Ground Floor, 3 Chandos Street, London, United Kingdom, W1G 9JU
Role ACTIVE
director
Date of birth
June 1976
Appointed on
7 January 2020
Resigned on
30 September 2021
Nationality
British
Occupation
Accountant

Average house price in the postcode W1G 9JU £10,806,000

VERSOS INVESTMENTS LIMITED

Correspondence address
Office 3 Ground Floor, 3 Chandos Street, London, United Kingdom, W1G 9JU
Role ACTIVE
director
Date of birth
June 1976
Appointed on
7 January 2020
Resigned on
30 September 2021
Nationality
British
Occupation
Accountant

Average house price in the postcode W1G 9JU £10,806,000

PLANTSPAN LIMITED

Correspondence address
2 Martin House, 179-181 North End Road, London, W14 9NL
Role ACTIVE
director
Date of birth
June 1976
Appointed on
5 November 2019
Resigned on
30 September 2021
Nationality
British
Occupation
Accountant

Average house price in the postcode W14 9NL £549,000

LTC LOGISTIC TRADE CONSULTING LIMITED

Correspondence address
Office 3 Ground Floor 3 Chandos Street, London, United Kingdom, W1G 9JU
Role ACTIVE
director
Date of birth
June 1976
Appointed on
5 November 2019
Resigned on
30 September 2021
Nationality
British
Occupation
Accountant

Average house price in the postcode W1G 9JU £10,806,000

GLOBAL INDEPENDENT MARINE SURVEYORS LIMITED

Correspondence address
Office 3 Ground Floor 3 Chandos Street, London, United Kingdom, W1G 9JU
Role ACTIVE
director
Date of birth
June 1976
Appointed on
5 November 2019
Resigned on
30 September 2021
Nationality
British
Occupation
Accountant

Average house price in the postcode W1G 9JU £10,806,000

DBI MORNINGSTAR LIMITED

Correspondence address
2 Martin House 179-181 North End Road, London, England, W14 9NL
Role ACTIVE
director
Date of birth
June 1976
Appointed on
5 November 2019
Resigned on
30 September 2021
Nationality
British
Occupation
Accountant

Average house price in the postcode W14 9NL £549,000