HUGH GERARD DEVLIN

Total number of appointments 14, 1 active appointments

THE DESIGN MUSEUM

Correspondence address
16 OLD BAILEY, LONDON, UNITED KINGDOM, EC4M 7EG
Role ACTIVE
Director
Date of birth
March 1962
Appointed on
18 July 2012
Nationality
BRITISH
Occupation
CONSULTANT

REFERENCE MODE LIMITED

Correspondence address
16 OLD BAILEY, LONDON, UNITED KINGDOM, EC4M 7EG
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
19 October 2016
Resigned on
6 December 2017
Nationality
BRITISH
Occupation
SOLICITOR

THISCOMPANY LIMITED

Correspondence address
16 OLD BAILEY, LONDON, ENGLAND, EC4M 7EG
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
14 October 2016
Resigned on
27 November 2019
Nationality
BRITISH
Occupation
CONSULTANT

DONHEAD HOUSE LIMITED

Correspondence address
16 OLD BAILEY, LONDON, UNITED KINGDOM, EC4M 7EG
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
7 July 2016
Resigned on
10 April 2017
Nationality
BRITISH
Occupation
SOLICITOR

ART HOUSE AGENCY LTD

Correspondence address
16 OLD BAILEY, LONDON, ENGLAND, EC4M 7EG
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
5 December 2013
Resigned on
23 December 2013
Nationality
BRITISH
Occupation
SOLICITOR

SUNSHINE LUX LIMITED

Correspondence address
16 OLD BAILEY, LONDON, UNITED KINGDOM, EC4M 7EG
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
16 June 2011
Resigned on
8 September 2011
Nationality
BRITISH
Occupation
NONE

TEATHERS LTD

Correspondence address
LOCKSFIELD, ASHES LANE, HADLOW, KENT, TN11 0AN
Role RESIGNED
Secretary
Date of birth
March 1962
Appointed on
21 January 2003
Resigned on
1 September 2004
Nationality
BRITISH

Average house price in the postcode TN11 0AN £955,000

WITHERS LLP

Correspondence address
75 ABERDEEN PARK, LONDON, N5 2AZ
Role RESIGNED
LLPDMEM
Date of birth
March 1962
Appointed on
13 December 2001
Resigned on
1 July 2008
Nationality
BRITISH

Average house price in the postcode N5 2AZ £2,099,000

PHILIP TREACY LIMITED

Correspondence address
75 ABERDEEN PARK, LONDON, UNITED KINGDOM, N5 2AZ
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
26 April 2001
Resigned on
29 June 2011
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode N5 2AZ £2,099,000

JULIEN MACDONALD LIMITED

Correspondence address
LOCKSFIELD, ASHES LANE, HADLOW, KENT, TN11 0AN
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
27 March 2001
Resigned on
3 June 2003
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode TN11 0AN £955,000

LANDSBANKI SECURITIES (UK) HOLDINGS PLC

Correspondence address
LOCKSFIELD, ASHES LANE, HADLOW, KENT, TN11 0AN
Role RESIGNED
Secretary
Date of birth
March 1962
Appointed on
2 July 1997
Resigned on
1 September 2004
Nationality
BRITISH

Average house price in the postcode TN11 0AN £955,000

TEMPLE DIRECT LIMITED

Correspondence address
75 ABERDEEN PARK, LONDON, N5 2AZ
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
26 February 1997
Resigned on
7 January 2009
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode N5 2AZ £2,099,000

TEMPLE SECRETARIAL LIMITED

Correspondence address
75 ABERDEEN PARK, LONDON, N5 2AZ
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
26 February 1997
Resigned on
7 January 2009
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode N5 2AZ £2,099,000

133 HIGHBURY NEW PARK LIMITED

Correspondence address
133 HIGHBURY, NEW PARK, LONDON, N5 2DS
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
12 August 1995
Resigned on
1 August 2001
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode N5 2DS £725,000