DATA DISCOVERIES HOLDINGS LIMITED

6 officers / 8 resignations

WARD, David Mathew

Correspondence address
Capital Square 58 Morrison Street, Edinburgh, EH3 8BP
Role ACTIVE
director
Date of birth
February 1976
Appointed on
1 July 2021
Nationality
British
Occupation
Director

BURTON, Annabelle

Correspondence address
Capital Square 58 Morrison Street, Edinburgh, EH3 8BP
Role ACTIVE
secretary
Appointed on
1 April 2021

BROWN, NICHOLAS RICHARD

Correspondence address
THE FOUNDATION HERONS WAY, CHESTER BUSINESS PARK, CHESTER, UNITED KINGDOM, CH4 9GB
Role ACTIVE
Director
Date of birth
October 1960
Appointed on
3 April 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CH4 9GB £3,149,000

CLARK, CHRISTOPHER GRAHAM

Correspondence address
THE FOUNDATION HERONS WAY, CHESTER BUSINESS PARK, CHESTER, ENGLAND, CH4 9GB
Role ACTIVE
Director
Date of birth
February 1969
Appointed on
1 April 2017
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode CH4 9GB £3,149,000

CONSTANTIN, JOHN HENRI

Correspondence address
25 BOTHWELL STREET, 2ND FLOOR, GLASGOW, G2 6NL
Role ACTIVE
Secretary
Appointed on
6 July 2011
Nationality
BRITISH

WILSON, David John

Correspondence address
Titanium 1 King's Inch Place, Renfrew, Scotland, Scotland, PA4 8WF
Role ACTIVE
director
Date of birth
March 1962
Appointed on
6 July 2011
Resigned on
30 June 2021
Nationality
British
Occupation
Accountant

LAW, RICHARD ANTHONY

Correspondence address
25 BOTHWELL STREET, 2ND FLOOR, GLASGOW, G2 6NL
Role RESIGNED
Director
Date of birth
March 1960
Appointed on
6 July 2011
Resigned on
1 April 2017
Nationality
BRITISH
Occupation
DIRECTOR

NAISMITH, KENNETH

Correspondence address
MITCHELL HOUSE 20/5 MITCHELL STREET, EDINBURGH, UNITED KINGDOM, EH6 7BD
Role RESIGNED
Director
Date of birth
October 1958
Appointed on
1 September 2010
Resigned on
6 July 2011
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

MEIKLE, HENRY MACKINSON

Correspondence address
41 MORNINGTON ROAD, WOODFORD GREEN, ESSEX, IG8 0TN
Role RESIGNED
Director
Date of birth
October 1958
Appointed on
1 November 2007
Resigned on
31 August 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode IG8 0TN £845,000

GALLOWAY, GORDON

Correspondence address
65 ORCHARD BRAE AVENUE, EDINBURGH, MIDLOTHIAN, EH4 2UR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
11 October 2004
Resigned on
6 July 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

AITKEN, DAVID MITCHELL

Correspondence address
MILLFORD, LINKS ROAD, LONGNIDDRY, EAST LOTHIAN, EH32 0NJ
Role RESIGNED
Director
Date of birth
October 1964
Appointed on
11 October 2004
Resigned on
6 July 2011
Nationality
BRITISH
Occupation
DIRECTOR

BROOK, MARCUS JONATHAN

Correspondence address
HARDENGREEN HOUSE, ESKBANK, DALKEITH, EH22 3LF
Role RESIGNED
Director
Date of birth
March 1967
Appointed on
11 October 2004
Resigned on
28 August 2009
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

MBM BOARD NOMINEES LIMITED

Correspondence address
39 CASTLE STREET, EDINBURGH, EH2 3BH
Role RESIGNED
Nominee Director
Appointed on
6 July 2004
Resigned on
11 October 2004

MBM SECRETARIAL SERVICES LIMITED

Correspondence address
5TH FLOOR, 7 CASTLE STREET, EDINBURGH, UNITED KINGDOM, EH2 3AH
Role RESIGNED
Secretary
Appointed on
6 July 2004
Resigned on
6 July 2011
Nationality
OTHER

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