AARON DAVID MASON

Total number of appointments 9, 7 active appointments

COMMUTE AUTOMATION LTD

Correspondence address
92 FOUNTAINBRIDGE, EDINBURGH, SCOTLAND, EH3 9QA
Role ACTIVE
Director
Date of birth
October 1985
Appointed on
20 August 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

GRANT UP LIMITED

Correspondence address
The Atrium 4 Curtis Road, Dorking, Surrey, England, RH4 1XA
Role ACTIVE
director
Date of birth
October 1985
Appointed on
18 August 2020
Nationality
British
Occupation
Director

PRAGMATIC INNOVATIONS LIMITED

Correspondence address
124 City Road, London, England, EC1V 2NX
Role ACTIVE
director
Date of birth
October 1985
Appointed on
16 April 2020
Nationality
British
Occupation
Company Director

COMMUTE TECHNOLOGIES LIMITED

Correspondence address
1st Floor Healthaid House, Marlborough Hill, Harrow, Middlesex, England, HA1 1UD
Role ACTIVE
director
Date of birth
October 1985
Appointed on
20 September 2019
Nationality
British
Occupation
Director

Average house price in the postcode HA1 1UD £636,000

MEDIETAS LTD.

Correspondence address
152-160 CITY ROAD, LONDON, ENGLAND, EC1V 2NX
Role ACTIVE
Director
Date of birth
October 1985
Appointed on
7 March 2018
Nationality
BRITISH
Occupation
DIRECTOR

MINDSI ANALYTICS LIMITED

Correspondence address
SURREY TECHNOLOGY CENTRE SURREY TECHNOLOGY CENTRE,, SURREY RESEARCH PARK, GUILDFORD, SURREY, ENGLAND, GU2 7YG
Role ACTIVE
Director
Date of birth
October 1985
Appointed on
13 April 2017
Nationality
BRITISH
Occupation
DIRECTOR

SNAP OUT LIMITED

Correspondence address
Sbarc/Spark Maindy Road, Cardiff, Wales, CF24 4HQ
Role ACTIVE
director
Date of birth
October 1985
Appointed on
28 June 2012
Nationality
British
Occupation
Director

Average house price in the postcode CF24 4HQ £283,000


MANAGEPLACES LIMITED

Correspondence address
STATION HOUSE STATION APPROACH, EAST HORSLEY, LEATHERHEAD, SURREY, KT24 6QX
Role RESIGNED
Director
Date of birth
October 1985
Appointed on
12 April 2013
Resigned on
1 December 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT24 6QX £692,000

ZAP MANAGED SERVICE LIMITED

Correspondence address
153 STAFFORD ROAD, WALLINGTON, SURREY, ENGLAND, SM6 9BN
Role RESIGNED
Director
Date of birth
October 1985
Appointed on
20 October 2009
Resigned on
23 April 2014
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SM6 9BN £317,000