ROGER WILLIAM DEVLIN

Total number of appointments 26, 5 active appointments

PERSIMMON PUBLIC LIMITED COMPANY

Correspondence address
PERSIMMON HOUSE FULFORD, YORK, UNITED KINGDOM, YO19 4FE
Role ACTIVE
Director
Date of birth
August 1957
Appointed on
1 June 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

WILLIAM HILL LIMITED

Correspondence address
1 BEDFORD AVENUE, LONDON, UNITED KINGDOM, WC1B 3AU
Role ACTIVE
Director
Date of birth
August 1957
Appointed on
1 February 2018
Nationality
BRITISH
Occupation
DIRECTOR

B T B PRODUCTIONS LTD

Correspondence address
BEAREHURST HENHURST CROSS LANE, COLDHARBOUR, DORKING, ENGLAND, RH5 4LR
Role ACTIVE
Director
Date of birth
August 1957
Appointed on
12 May 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH5 4LR £1,315,000

B T B PRODUCTIONS SPV LTD

Correspondence address
BEAREHURST HENHURST CROSS LANE, COLDHARBOUR, DORKING, ENGLAND, RH5 4LR
Role ACTIVE
Director
Date of birth
August 1957
Appointed on
5 May 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH5 4LR £1,315,000

RITTLE LIMITED

Correspondence address
BEAREHURST, HENHURST CROSS LANE, COLDHARBOUR, SURREY, RH5 4LR
Role ACTIVE
Director
Date of birth
August 1957
Appointed on
30 March 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH5 4LR £1,315,000


R&A CHAMPIONSHIPS LIMITED

Correspondence address
BEACH HOUSE, GOLF PLACE, ST ANDREWS, FIFE, KY16 9JA
Role RESIGNED
Director
Date of birth
August 1957
Appointed on
21 September 2017
Resigned on
19 September 2019
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

R&A TRUST COMPANY (NO.2) LIMITED

Correspondence address
BEACH HOUSE, GOLF PLACE, ST ANDREWS, FIFE, KY16 9JA
Role RESIGNED
Director
Date of birth
August 1957
Appointed on
24 September 2015
Resigned on
19 September 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

THE R&A FOUNDATION

Correspondence address
BEACH HOUSE, GOLF PLACE, ST ANDREWS, FIFE, KY16 9JA
Role RESIGNED
Director
Date of birth
August 1957
Appointed on
24 September 2015
Resigned on
19 September 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

R&A TRUST COMPANY (NO.1) LIMITED

Correspondence address
BEACH HOUSE, GOLF PLACE, ST ANDREWS, FIFE, KY16 9JA
Role RESIGNED
Director
Date of birth
August 1957
Appointed on
24 September 2015
Resigned on
19 September 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MARSTON'S PLC

Correspondence address
MARSTON'S HOUSE BREWERY ROAD, WOLVERHAMPTON, UNITED KINGDOM, WV1 4JT
Role RESIGNED
Director
Date of birth
August 1957
Appointed on
1 September 2013
Resigned on
31 May 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

PORTHAVEN GROUP HOLDINGS LIMITED

Correspondence address
1 HIGH STREET, WINDSOR, BERKSHIRE, SL4 1LD
Role RESIGNED
Director
Date of birth
August 1957
Appointed on
24 January 2012
Resigned on
7 November 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL4 1LD £953,000

FOOTBALL ASSOCIATION LIMITED

Correspondence address
WEMBLEY STADIUM, WEMBLEY, LONDON, HA9 0WS
Role RESIGNED
Director
Date of birth
August 1957
Appointed on
18 January 2012
Resigned on
31 May 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

THE EAST CLIFF PROJECT LLP

Correspondence address
MIDLAND HOUSE 2 POOLE ROAD, BOURNEMOUTH, DORSET, BH2 5QY
Role RESIGNED
LLPDMEM
Date of birth
August 1957
Appointed on
8 February 2011
Resigned on
7 December 2016
Nationality
BRITISH

SPORTS INFORMATION SERVICES (HOLDINGS) LIMITED

Correspondence address
BEAREHURST, HENHURST CROSS LANE, COLDHARBOUR, SURREY, RH5 4LR
Role RESIGNED
Director
Date of birth
August 1957
Appointed on
30 April 2009
Resigned on
31 January 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH5 4LR £1,315,000

TRAVELJIGSAW HOLDINGS LIMITED

Correspondence address
FLOORS 2-4 ST GEORGES HOUSE, 56 PETER STREET, MANCHESTER, M2 3NQ
Role RESIGNED
Director
Date of birth
August 1957
Appointed on
1 August 2008
Resigned on
18 May 2010
Nationality
BRITISH
Occupation
DIRECTOR

MOBICO GROUP PLC

Correspondence address
NATIONAL EXPRESS HOUSE BIRMINGHAM COACH STATION, M, DIGBETH, BIRMINGHAM, ENGLAND, ENGLAND, B5 6DD
Role RESIGNED
Director
Date of birth
August 1957
Appointed on
1 October 2007
Resigned on
28 June 2011
Nationality
BRITISH
Occupation
DIRECTOR

VENICE NEWCO 1 LIMITED

Correspondence address
BEAREHURST, HENHURST CROSS LANE, COLDHARBOUR, SURREY, RH5 4LR
Role RESIGNED
Director
Date of birth
August 1957
Appointed on
13 December 2006
Resigned on
27 February 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH5 4LR £1,315,000

GAMESYS LIMITED

Correspondence address
4TH FLOOR 10 PICCADILLY, LONDON, ENGLAND, W1J 0DD
Role RESIGNED
Director
Date of birth
August 1957
Appointed on
21 June 2006
Resigned on
23 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

PADDINGTON CASINO LIMITED

Correspondence address
BEAREHURST, HENHURST CROSS LANE, COLDHARBOUR, SURREY, RH5 4LR
Role RESIGNED
Director
Date of birth
August 1957
Appointed on
1 October 2004
Resigned on
2 May 2006
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode RH5 4LR £1,315,000

TOPGOLF LIMITED

Correspondence address
BEAREHURST, HENHURST CROSS LANE, COLDHARBOUR, SURREY, RH5 4LR
Role RESIGNED
Director
Date of birth
August 1957
Appointed on
24 July 2003
Resigned on
19 December 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH5 4LR £1,315,000

TOPGOLF GROUP LIMITED

Correspondence address
BEAREHURST, HENHURST CROSS LANE, COLDHARBOUR, SURREY, RH5 4LR
Role RESIGNED
Director
Date of birth
August 1957
Appointed on
24 July 2003
Resigned on
19 December 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH5 4LR £1,315,000

R P S GROUP LIMITED

Correspondence address
BEAREHURST, HENHURST CROSS LANE, COLDHARBOUR, SURREY, RH5 4LR
Role RESIGNED
Director
Date of birth
August 1957
Appointed on
29 April 2002
Resigned on
6 May 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH5 4LR £1,315,000

MURRYHILL HOLDINGS LIMITED

Correspondence address
BEAREHURST, HENHURST CROSS LANE, COLDHARBOUR, SURREY, RH5 4LR
Role RESIGNED
Director
Date of birth
August 1957
Appointed on
28 July 2000
Resigned on
30 June 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH5 4LR £1,315,000

COVANCE CRS INTERNATIONAL LIMITED

Correspondence address
400 ALDRIDGE ROAD, PERRY BARR, BIRMINGHAM, WEST MIDLANDS, B44 8BH
Role RESIGNED
Director
Date of birth
August 1957
Appointed on
7 September 1999
Resigned on
31 December 1999
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B44 8BH £288,000

ANSBACHER & CO LIMITED

Correspondence address
BEAREHURST, HENHURST CROSS LANE, COLDHARBOUR, SURREY, RH5 4LR
Role RESIGNED
Director
Date of birth
August 1957
Appointed on
7 February 1994
Resigned on
10 October 1996
Nationality
BRITISH
Occupation
MERCHANT BANKING

Average house price in the postcode RH5 4LR £1,315,000

FRP GROUP LIMITED

Correspondence address
BEAREHURST, HENHURST CROSS LANE, COLDHARBOUR, SURREY, RH5 4LR
Role RESIGNED
Director
Date of birth
August 1957
Appointed on
19 August 1993
Resigned on
24 October 2002
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode RH5 4LR £1,315,000