MARK DERYK WILLIAM SLATTER - LONDON

MARK DERYK WILLIAM SLATTER - LONDON

.

Overview

MR MARK DERYK WILLIAM SLATTER is a Director from London. This person was born in January 1962, which was over 62 years ago. MR MARK DERYK WILLIAM SLATTER is British and resident in England. This company officer is, or was, associated with at least 46 company roles.
Their most recent appointment, in our records, was to TAURIA LIMITED on 2021-10-13.

Address

85, Buckingham Gate
London
SW1E 6PD
England

Map

Company Appointments - Current and Previous

CompanyName Company Status Role Appointed Appointment Status Assets
TAURIA LIMITED Active Director 2021-10-13 CURRENT £100 cash, £100 equity
ARRIANA LIMITED Active Director 2020-03-11 CURRENT £13,153 cash
CONTAX LAW GROUP LIMITED Active Director 2020-02-03 until 2021-06-23 RESIGNED £1,356 equity
CITY ROAD CAMPUS LTD Dissolved - no longer trading Director 2019-10-30 CURRENT £93,887 cash, £418 equity
BUCKINGHAM WEST CONSULTING LIMITED Dissolved - no longer trading Director 2017-03-08 until 2018-05-31 RESIGNED £56,577 equity
CONTAX LAW LIMITED Active Director 2016-05-23 until 2021-06-23 RESIGNED £108,576 equity
AMMORA LIMITED Active Director 2016-02-04 CURRENT £2,717 cash
NEVINA LIMITED Active Director 2015-11-16 CURRENT £2,830 cash
CVHIT.COM LIMITED Dissolved - no longer trading Director 2015-03-05 CURRENT £84 cash
SINGLE SOURCE AVIATION LIMITED Active Director 2014-07-17 until 2019-09-11 RESIGNED £75,189 equity
INSPECTY LTD Active Director 2014-03-20 until 2023-09-20 RESIGNED £-524 equity
M.M.I. RESEARCH LIMITED Dissolved - no longer trading Director 2012-04-05 until 2018-10-02 RESIGNED
OLYMPIAN INVESTMENTS LIMITED Active Director 2012-02-01 CURRENT £1,173 cash
PATRIZIA LIMITED Active Director 2010-04-15 until 2013-07-23 RESIGNED £100 equity
ZENA LIMITED Active Director 2010-03-26 CURRENT £1,088 cash
XAVIA LIMITED Active Director 2010-03-26 CURRENT £5,155 cash
VERINA LIMITED Active Director 2010-03-25 CURRENT £1,862 cash
LIVIA LIMITED Active Director 2010-02-05 CURRENT £16,360 cash
LPI (HOTELS) LIMITED Active Director 2007-05-17 CURRENT £784 cash
LPI (HOLDINGS) LIMITED Active Director 2007-05-17 CURRENT
NAAVA LIMITED Active Director 2006-11-22 CURRENT £3,485 cash
BLUESTACK LIMITED Dissolved - no longer trading Director 2006-10-23 CURRENT
VEMBA LIMITED Dissolved - no longer trading Director 2004-07-28 CURRENT £239 cash
TERTIA LIMITED Active Director 2003-11-07 CURRENT £9 equity
KINGA LIMITED Active Director 2003-06-19 CURRENT £19,822 cash
SYLVIA LIMITED Active Director 2003-06-19 CURRENT £879 cash
ILONA LIMITED Active Director 2003-06-19 CURRENT £2,573 cash
ALISLANE LIMITED Active Director 2003-02-20 CURRENT £5,412 cash
SUPREN LIMITED Active Director 2002-11-06 CURRENT £1,412 cash
LARISTA LIMITED Active Secretary 2002-06-21 until 2020-07-09 RESIGNED £4,533 cash
LARISTA LIMITED Active Director 2002-06-21 CURRENT £4,533 cash
M.M.I. RESEARCH LIMITED Dissolved - no longer trading Director 2000-07-10 until 2008-04-05 RESIGNED
ROYALSTONE LIMITED Active Secretary 1996-02-09 until 2002-12-17 RESIGNED £3,761 cash, £-402,818 equity
ROYALSTONE LIMITED Active Director 1996-02-09 until 2002-12-17 RESIGNED £3,761 cash, £-402,818 equity
OLYMPIAN INVESTMENTS LIMITED Active Director 1994-02-22 until 1997-07-01 RESIGNED £1,173 cash
OLYMPIAN INVESTMENTS LIMITED Active Secretary 1994-02-22 until 1994-12-01 RESIGNED £1,173 cash
OLYMPIAN HOMES LIMITED Active Director 1992-12-18 CURRENT £156,537 cash
OLYMPIAN HOMES LIMITED Active Secretary 1992-12-18 until 1994-11-23 RESIGNED £156,537 cash

Companies Controlled

Company Active from Level of control
BUTTINGHILL WINES LIMITED 2021-10-28 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
VEMBA LIMITED 2016-04-06 Ownership of shares 75 to 100 percent
VERINA LIMITED 2016-09-28 Ownership of shares 75 to 100 percent
XAVIA LIMITED 2018-04-20 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
ZENA LIMITED 2018-04-20 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
ALISLANE LIMITED 2016-04-06 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
AMMORA LIMITED 2016-04-06 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as trust
BRANNA LIMITED 2019-05-03 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
ILONA LIMITED 2018-01-04 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
KINGA LIMITED 2018-04-20 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
LPI (HOLDINGS) LIMITED 2016-04-06 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
NAAVA LIMITED 2016-04-06 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
ARLENIS LIMITED 2021-03-17 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
BALIA LIMITED 2021-03-17 - 2023-12-08 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
VIVUS LIVING LIMITED 2021-02-05 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
PETRINA LIMITED 2021-02-01 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
NEVINA LIMITED 2016-04-06 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
OLYMPIAN HOMES LIMITED 2016-04-06 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
OLYMPIAN INVESTMENTS LIMITED 2016-04-06 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
SUPREN LIMITED 2016-04-06 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors


Related People

Name Occupation Address No of Appointments
MR GEORGE EMMITT DARLINGTON Director Harlow 14
MR STEPHEN JAMES CALLAGHAN Director Slough 4
EDEN DERVAN Company Director London 4
MR ANTHONY TIMSON Technical Director Guildford, England 3
JOHN MILFORD BUCKLAND Director Aylesford, United Kingdom 32
MR PETER THOMAS HOLLAND Engineer Dorset 2
MICHAEL HAY Director London, England 1
MR DARCY JOHN CORBEN Finance Director Dorset 2
MR DAVID HELFGOTT Vice President Atlanta, Usa 2
MRS PATRICIA IDA SLATTER Company Director London, England 12
MARK KERMACK Director Binfield 5
MR STEPHEN CHARLES BEECHING Chartered Surveyor Woking 4
MICHAEL PETER BURTON PRATELEY Director London 1
MAJOR GENERAL PATRICK ANTHONY JOHN CORDINGLEY Director Beaconsfield 6
MR CHRISTOPHER ADRIAN JEWELL Finance Director Wimborne 30
MR SIMON GREGORY THOMAS SCOTT Company Director Wantage 7
MR JOHN RICHARD TYSON Chief Executive Officer Oxon 9
NICHOLAS ROBBINS Company Director Cranleigh, England 5
MR GEORGE DARLINGTON Company Director Borehamwood, United Kingdom 8

Nearby People

Name Occupation Address No of Appointments
QINETIQ LIMITED London, 1
SPENCER GARETH EVANS Finance Director London 4
CHRISTOPHER ADAM LING Financial Controller 21
MS KATHERINE MARGARET JANE ANDREWS Judge London, England 2
MRS PATRICIA IDA SLATTER Company Director London, England 12
MR YUANBIN ZHAO Director London, England 1
MR GUY MATTHEW STEVENSON Chief Executive London, England 3
MRS PATRICIA IDA SLATTER London, England 1
MR MARK SLATTER Director London, England 3
ALFIO VIDAL ALVAREZ-OSSORIO Director London 1