Anthony Alfred Peter DAVIS

Total number of appointments 6, 5 active appointments

MIME TECHNOLOGIES LIMITED

Correspondence address
C/O Alvarez & Marsal Europe Llp Sutherland House, 149 St Vincent Street, Glasgow, G2 5NW
Role ACTIVE
director
Date of birth
December 1965
Appointed on
6 May 2022
Nationality
British
Occupation
Company Director

ADSAJAMA AVIATION SERVICES LIMITED

Correspondence address
Apartment 55 Wellington House 70 Buckingham Gate, London, England, SW1E 6AL
Role ACTIVE
director
Date of birth
December 1965
Appointed on
24 March 2021
Resigned on
15 December 2022
Nationality
British
Occupation
Director

Average house price in the postcode SW1E 6AL £2,254,000

VERSILIA GROUP HOLDINGS LIMITED

Correspondence address
1a Washington Street Kingsthorpe, Northampton, Northamptonshire, United Kingdom, NN2 6NL
Role ACTIVE
director
Date of birth
December 1965
Appointed on
4 November 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode NN2 6NL £239,000

VIVA CHAMBER ORCHESTRA LTD.

Correspondence address
Office 7, Kings Chambers 34 Queen Street, Derby, England, DE1 3DS
Role ACTIVE
director
Date of birth
December 1965
Appointed on
1 January 2019
Nationality
British
Occupation
Director

GRAMERCY ASSOCIATES LIMITED

Correspondence address
7 Friary Avenue, Lichfield, Staffordshire, WS13 6QQ
Role ACTIVE
director
Date of birth
December 1965
Appointed on
2 August 2012
Nationality
British
Occupation
Director

Average house price in the postcode WS13 6QQ £758,000


LICHFIELD FESTIVAL LIMITED

Correspondence address
7 Friary Avenue, Lichfield, Staffordshire, WS13 6QQ
Role RESIGNED
director
Date of birth
December 1965
Appointed on
27 February 2003
Resigned on
29 November 2004
Nationality
British
Occupation
Airline Executive

Average house price in the postcode WS13 6QQ £758,000