ANDREW JOHN BARRY DAVIDSON

Total number of appointments 6, 2 active appointments

NETWORK STUDIO LIMITED

Correspondence address
238 CARTER KNOWLE ROAD, SHEFFIELD, ENGLAND, S7 2EB
Role ACTIVE
Director
Date of birth
December 1980
Appointed on
14 September 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode S7 2EB £504,000

IXLEEDS LIMITED

Correspondence address
11-15 HUNSLET ROAD, LEEDS, LS10 1JQ
Role ACTIVE
Director
Date of birth
December 1980
Appointed on
23 September 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LS10 1JQ £1,185,000


IXR INVESTMENTS LTD

Correspondence address
DUNHAM HOUSE BROOKE COURT, LOWER MEADOW ROAD, WILMSLOW, CHESHIRE, SK9 3ND
Role RESIGNED
Director
Date of birth
December 1980
Appointed on
17 October 2014
Resigned on
21 May 2015
Nationality
BRITISH
Occupation
CHIEF TECHNOLOGY OFFICER

Average house price in the postcode SK9 3ND £1,057,000

IX REACH INTERNATIONAL LTD

Correspondence address
DUNHAM HOUSE BROOKE COURT, LOWER MEADOW ROAD, WILMSLOW, CHESHIRE, UNITED KINGDOM, SK9 3ND
Role RESIGNED
Director
Date of birth
December 1980
Appointed on
27 June 2013
Resigned on
21 May 2015
Nationality
BRITISH
Occupation
CHIEF TECHNOLOGY OFFICER

Average house price in the postcode SK9 3ND £1,057,000

LONAP LIMITED

Correspondence address
5 FLEET PLACE, LONDON, ENGLAND, EC4M 7RD
Role RESIGNED
Director
Date of birth
December 1980
Appointed on
12 September 2007
Resigned on
11 October 2017
Nationality
BRITISH
Occupation
SYS ADMINISTRATOR

Average house price in the postcode EC4M 7RD £1,000

GO.4WARD LIMITED

Correspondence address
126 GRASSINGTON ROAD, ASPLEY, NOTTINGHAM, NOTTINGHAMSHIRE, NG8 3PE
Role RESIGNED
Director
Date of birth
December 1980
Appointed on
23 October 2000
Resigned on
1 January 2002
Nationality
BRITISH
Occupation
TECHNICAL DIRECTOR

Average house price in the postcode NG8 3PE £275,000