Download leads from Nexok and grow your business. Find out more

Mr David Patrick Dwyer

British – Born 46 years ago (March 1978)

Mr David Patrick Dwyer
17 Rochester Row
London
SW1P 1QT

Current appointments

Resigned appointments

17

Closed appointments

Companies

Company NameParkingeye Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2015 (11 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks (Resigned 27 January 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
17 Rochester Row
London
SW1P 1QT
Registered Company Address
40 Eaton Avenue
Buckshaw Village
Chorley
Lancashire
PR7 7NA
Company NameRight Digital Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2016 (26 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (Resigned 22 May 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
17 Rochester Row
London
SW1P 1QT
Registered Company Address
C/O Brodies Llp
90 Bartholomew Close
London
EC1A 7BN
Company NameCapita Property And Infrastructure International Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 January 2017 (17 years, 2 months after company formation)
Appointment Duration1 year, 6 months (Resigned 03 July 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Berners Street
London
W1T 3LR
Registered Company Address
65 Gresham Street
London
EC2V 7NQ
Company NameCapita Property And Infrastructure International Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 January 2017 (24 years, 3 months after company formation)
Appointment Duration1 year, 6 months (Resigned 03 July 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Berners Street
London
W1T 3LR
Registered Company Address
65 Gresham Street
London
EC2V 7NQ
Company NameSP Collect Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2016 (6 years, 2 months after company formation)
Appointment Duration2 years, 3 months (Resigned 03 July 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Berners Street
London
W1T 3LR
Registered Company Address
Atria One
144 Morrison Street
Edinburgh
EH3 8EX
Scotland
Company NameRight Document Solutions Holdings Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2016 (8 years, 8 months after company formation)
Appointment Duration7 months, 4 weeks (Resigned 22 May 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
17 Rochester Row
London
SW1P 1QT
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameComplete Imaging Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2016 (30 years, 2 months after company formation)
Appointment Duration3 years, 8 months (Resigned 27 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Berners Street
London
W1T 3LR
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameComplete Imaging Trustee Company Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2016 (7 years, 7 months after company formation)
Appointment Duration2 years, 6 months (Resigned 26 March 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Berners Street
London
W1T 3LR
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameLiberty Communication Services Ltd.
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2016 (9 years, 4 months after company formation)
Appointment Duration2 years, 7 months (Resigned 08 May 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Berners Street
London
W1T 3LR
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameNb Real Estate Group Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 January 2017 (11 years, 2 months after company formation)
Appointment Duration1 year, 2 months (Resigned 05 March 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
17 Rochester Row
London
SW1P 1QT
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameMulti-Tech Contracts Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 January 2017 (24 years, 3 months after company formation)
Appointment Duration1 year, 2 months (Resigned 05 March 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
17 Rochester Row
London
SW1P 1QT
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameESPM Project Management Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 January 2017 (24 years, 7 months after company formation)
Appointment Duration1 year, 2 months (Resigned 05 March 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
17 Rochester Row
London
SW1P 1QT
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameElsworth Sykes Trustee Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 January 2017 (30 years, 4 months after company formation)
Appointment Duration1 year, 2 months (Resigned 05 March 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
17 Rochester Row
London
SW1P 1QT
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameNb Real Estate Holdings Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 January 2017 (14 years, 10 months after company formation)
Appointment Duration1 year, 6 months (Resigned 03 July 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Berners Street
London
W1T 3LR
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameElsworth Sykes Northern Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 January 2017 (20 years, 12 months after company formation)
Appointment Duration1 year, 2 months (Resigned 05 March 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
17 Rochester Row
London
SW1P 1QT
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameElsworth Sykes Partnership Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 January 2017 (34 years, 12 months after company formation)
Appointment Duration1 year, 2 months (Resigned 05 March 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
17 Rochester Row
London
SW1P 1QT
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameCapita Symonds (Asia) Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 January 2017 (21 years, 10 months after company formation)
Appointment Duration1 year, 6 months (Resigned 03 July 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Berners Street
London
W1T 3LR
Registered Company Address
1 More London Place
London
SE1 2AF

Appointment Timeline

Sign up now to grow your client base. Plans & Pricing