PATRICK MERVYN DOYNE VIGORS

Total number of appointments 6, no active appointments


CARTHUSIA LIMITED

Correspondence address
79 NIGHTINGALE LANE, LONDON, UNITED KINGDOM, SW12 8LY
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
21 April 2011
Resigned on
1 April 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW12 8LY £891,000

MAPACTION

Correspondence address
79 NIGHTINGALE LANE, LONDON, SW12 8LY
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
4 June 2008
Resigned on
1 August 2017
Nationality
BRITISH
Occupation
FCA

Average house price in the postcode SW12 8LY £891,000

PIPERS COURT MANAGEMENT LIMITED

Correspondence address
79 NIGHTINGALE LANE, LONDON, SW12 8LY
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
20 April 1998
Resigned on
26 May 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW12 8LY £891,000

SIH 1996 LIMITED

Correspondence address
79 NIGHTINGALE LANE, LONDON, SW12 8LY
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
4 December 1996
Resigned on
30 June 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW12 8LY £891,000

SEN INS SERVICES LIMITED

Correspondence address
79 NIGHTINGALE LANE, LONDON, SW12 8LY
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
2 September 1996
Resigned on
30 June 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW12 8LY £891,000

PWK LIMITED

Correspondence address
79 NIGHTINGALE LANE, LONDON, SW12 8LY
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
30 June 1995
Resigned on
30 June 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW12 8LY £891,000