DX (EBT TRUSTEES) LIMITED



3 officers / 19 resignations

DEARDS, Russell Alan

Correspondence address
6th Floor Grove House 248a Marylebone Road, London, NW1 6BB
Role ACTIVE
director
Date of birth
March 1967
Appointed on
13 May 2021
Nationality
British
Occupation
Solicitor

MULLIGAN, David Kevin

Correspondence address
6th Floor Grove House 248a Marylebone Road, London, NW1 6BB
Role ACTIVE
director
Date of birth
November 1969
Appointed on
9 April 2018
Nationality
British
Occupation
Chief Finance Officer

SERIES, RONALD CHARLES

Correspondence address
DITTON PARK RIDING COURT ROAD, SLOUGH, DATCHET, UNITED KINGDOM, SL3 9GL
Role ACTIVE
Director
Date of birth
August 1951
Appointed on
27 November 2017
Nationality
BRITISH
Occupation
CHAIRMAN

PEPPER, ZOE LESLEY

Correspondence address
DITTON PARK RIDING COURT ROAD, DATCHET, SLOUGH, ENGLAND, SL3 9GL
Role RESIGNED
Director
Date of birth
December 1981
Appointed on
14 July 2017
Resigned on
13 November 2017
Nationality
BRITISH
Occupation
GENERAL COUNSEL

OWENS, HUGH

Correspondence address
DITTON PARK RIDING COURT ROAD, DATCHET, SLOUGH, ENGLAND, SL3 9GL
Role RESIGNED
Director
Date of birth
January 1970
Appointed on
14 July 2017
Resigned on
17 April 2018
Nationality
SCOTTISH
Occupation
CHIEF PEOPLE OFFICER

PEPPER, ZOE LESLEY

Correspondence address
DITTON PARK RIDING COURT ROAD, DATCHET, SLOUGH, ENGLAND, SL3 9GL
Role RESIGNED
Secretary
Appointed on
31 October 2016
Resigned on
17 April 2018
Nationality
NATIONALITY UNKNOWN

BASI, DALJIT SINGH

Correspondence address
DITTON PARK RIDING COURT ROAD, DATCHET, SLOUGH, ENGLAND, SL3 9GL
Role RESIGNED
Director
Date of birth
March 1966
Appointed on
31 October 2016
Resigned on
14 July 2017
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

WILKES, SARITA KAUR

Correspondence address
DX HOUSE RIDGEWAY, IVER, BUCKINGHAMSHIRE, SL0 9JQ
Role RESIGNED
Secretary
Appointed on
23 June 2016
Resigned on
31 October 2016
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode SL0 9JQ £74,491,000

MCGRATH, RAQUEL

Correspondence address
DX HOUSE RIDGEWAY, IVER, BUCKINGHAMSHIRE, SL0 9JQ
Role RESIGNED
Secretary
Appointed on
8 April 2011
Resigned on
25 May 2016
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode SL0 9JQ £74,491,000

CVETKOVIC, PETAR

Correspondence address
DITTON PARK RIDING COURT ROAD, DATCHET, SLOUGH, ENGLAND, SL3 9GL
Role RESIGNED
Director
Date of birth
September 1961
Appointed on
30 April 2010
Resigned on
14 July 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

PAIN, Ian Richard

Correspondence address
Dx House Ridgeway, Iver, Buckinghamshire, SL0 9JQ
Role RESIGNED
director
Date of birth
January 1965
Appointed on
30 April 2010
Resigned on
31 October 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode SL0 9JQ £74,491,000

O'FLYNN, MATTHEW JOSEPH

Correspondence address
148 WINCHMORE HILL ROAD, LONDON, N21 1QP
Role RESIGNED
Secretary
Appointed on
27 February 2009
Resigned on
8 April 2011
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode N21 1QP £904,000

COGHLAN, JOHN BERNARD

Correspondence address
SOUTHVIEW WARREN PARK, COOMBE HILL, KINGSTON UPON THAMES, KT2 7HX
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
16 July 2008
Resigned on
30 April 2010
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode KT2 7HX £6,417,000

PAIN, IAN RICHARD

Correspondence address
WESTWARD HOUSE BERRIES ROAD, COOKHAM, BERKSHIRE, SL6 9SD
Role RESIGNED
Secretary
Appointed on
27 May 2008
Resigned on
27 February 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL6 9SD £1,764,000

WARNER, ROBERT EDWARD

Correspondence address
17 CAVALRY CLOSE, MELTON MOWBRAY, LEICESTERSHIRE, LE13 0SZ
Role RESIGNED
Secretary
Appointed on
23 March 2007
Resigned on
27 May 2008
Nationality
BRITISH
Occupation
FINANCIAL CONTROLLER

Average house price in the postcode LE13 0SZ £341,000

PRATT, ELAINE MARGARET

Correspondence address
24 LARK AVENUE, STAINES, MIDDLESEX, TW18 4RX
Role RESIGNED
Secretary
Appointed on
10 January 2007
Resigned on
23 March 2007
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode TW18 4RX £391,000

WATFORD, EMMA JUDITH SOPHIA

Correspondence address
16 WESTERN LANE, LONDON, SW12 8JS
Role RESIGNED
Director
Date of birth
September 1977
Appointed on
31 August 2006
Resigned on
7 August 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW12 8JS £995,000

PEEL, ALISTAIR CHARLES

Correspondence address
73 WOBURN AVENUE, THEYDON BOIS, ESSEX, CM16 7JR
Role RESIGNED
Secretary
Appointed on
31 August 2006
Resigned on
10 January 2007
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode CM16 7JR £656,000

GREENBURY, JAMES BRETT

Correspondence address
6 MONTAGUE ROAD, RICHMOND, SURREY, TW10 6QW
Role RESIGNED
Director
Date of birth
April 1961
Appointed on
31 August 2006
Resigned on
16 July 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TW10 6QW £3,776,000

TRAVERS SMITH SECRETARIES LIMITED

Correspondence address
10 SNOW HILL, LONDON, EC1A 2AL
Role RESIGNED
Secretary
Appointed on
28 June 2006
Resigned on
31 August 2006
Nationality
BRITISH

TRAVERS SMITH SECRETARIES LIMITED

Correspondence address
10 SNOW HILL, LONDON, EC1A 2AL
Role RESIGNED
Director
Appointed on
28 June 2006
Resigned on
31 August 2006
Nationality
BRITISH
Occupation
LIMITED COMPANY

TRAVERS SMITH LIMITED

Correspondence address
10 SNOW HILL, LONDON, EC1A 2AL
Role RESIGNED
Director
Appointed on
28 June 2006
Resigned on
31 August 2006
Nationality
BRITISH
Occupation
LIMITED COMPANY

More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company