BENJAMIN DAVIES

Total number of appointments 7, 6 active appointments

MECH & ENG LIMITED

Correspondence address
38 TURNER STREET, LONDON, ENGLAND, E1 2AS
Role ACTIVE
Director
Date of birth
January 1981
Appointed on
31 March 2020
Nationality
BRITISH
Occupation
ENGINEER

Average house price in the postcode E1 2AS £697,000

DURHAM ARMS PUB LIMITED

Correspondence address
24 STEPHENSON STREET, LONDON, ENGLAND, E16 4SA
Role ACTIVE
Director
Date of birth
January 1981
Appointed on
27 March 2020
Nationality
BRITISH
Occupation
PUB LANDLORD

Average house price in the postcode E16 4SA £1,298,000

BUILDINGS FOR GOOD LIMITED

Correspondence address
38 TURNER STREET, LONDON, ENGLAND, E1 2AJ
Role ACTIVE
Director
Date of birth
January 1981
Appointed on
30 January 2019
Nationality
BRITISH
Occupation
DIRECTOR

ANYTHING AND EVERYTHING LIMITED

Correspondence address
38 TURNER STREET, WHITECHAPEL, LONDON, ENGLAND, E1 2AS
Role ACTIVE
Director
Date of birth
January 1981
Appointed on
25 May 2017
Nationality
BRITISH
Occupation
FOUNDER

Average house price in the postcode E1 2AS £697,000

PATIO FINSBURY SQUARE LIMITED

Correspondence address
38 TURNER STREET, WHITECHAPEL, LONDON, ENGLAND, E1 2AS
Role ACTIVE
Director
Date of birth
January 1981
Appointed on
3 June 2014
Nationality
BRITISH
Occupation
FOUNDER

Average house price in the postcode E1 2AS £697,000

MINISTRY OF STARTUPS LTD

Correspondence address
38 TURNER STREET, WHITECHAPEL, LONDON, ENGLAND, E1 2AS
Role ACTIVE
Director
Date of birth
January 1981
Appointed on
1 April 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 2AS £697,000


LONDON SUSTAINABILITY EXCHANGE

Correspondence address
84 LONG LANE, LONDON, SE1 4AU
Role RESIGNED
Director
Date of birth
January 1981
Appointed on
1 October 2010
Resigned on
8 July 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE1 4AU £17,921,000