Brandon James DAVIES

Total number of appointments 13, 2 active appointments

OBILLEX LIMITED

Correspondence address
1580 PARKWAY, SOLENT BUSINESS PARK, WHITELEY FAREHAM, HAMPSHIRE, PO15 7AG
Role ACTIVE
Director
Date of birth
October 1948
Appointed on
14 December 2015
Nationality
BRITISH
Occupation
NON - EXECUTIVE DIRECTOR

Average house price in the postcode PO15 7AG £1,957,000

DRISK.BIZ LIMITED

Correspondence address
RIDGEWAY 39 GOLF SIDE, CHEAM, SUTTON, SURREY, SM2 7HA
Role ACTIVE
Director
Date of birth
October 1948
Appointed on
13 February 2009
Nationality
BRITISH
Occupation
BANK DIRECTOR

Average house price in the postcode SM2 7HA £2,231,000


RFI FOUNDATION C.I.C.

Correspondence address
Unit 17 Orbital 25 Business Park Dwight Road, Watford, England, WD18 9DA
Role RESIGNED
director
Date of birth
October 1948
Appointed on
29 September 2022
Nationality
British
Occupation
Lecturer

Average house price in the postcode WD18 9DA £766,000

GLINKB LTD

Correspondence address
1 FORE STREET, LONDON, ENGLAND, EC2Y 5EJ
Role RESIGNED
Director
Date of birth
October 1948
Appointed on
26 February 2018
Resigned on
13 August 2020
Nationality
BRITISH
Occupation
NON EXECUTIVE DIRECTOR

Average house price in the postcode EC2Y 5EJ £1,136,000

DRISK IP LIMITED

Correspondence address
77-79 STONELEIGH BROADWAY, EPSOM, SURREY, ENGLAND, KT17 2HP
Role
Director
Date of birth
October 1948
Appointed on
22 June 2011
Nationality
BRITISH
Occupation
BANK DIRECTOR

Average house price in the postcode KT17 2HP £276,000

LONDON TRADING PROGRAMME LIMITED

Correspondence address
77-79 STONELEIGH BROADWAY, EPSOM, SURREY, ENGLAND, KT17 2HP
Role
Director
Date of birth
October 1948
Appointed on
22 June 2011
Nationality
BRITISH
Occupation
BANK DIRECTOR

Average house price in the postcode KT17 2HP £276,000

GATEHOUSE BANK PLC

Correspondence address
RIDGEWAY 39 GOLF SIDE, CHEAM, SUTTON, SURREY, SM2 7HA
Role RESIGNED
Director
Date of birth
October 1948
Appointed on
5 November 2007
Resigned on
9 May 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SM2 7HA £2,231,000

GARP UK LIMITED

Correspondence address
1ST FLOOR MINSTER HOUSE, 42 MINCING LANE, LONDON, EC3R 7AE
Role RESIGNED
Director
Date of birth
October 1948
Appointed on
12 September 2006
Resigned on
9 September 2008
Nationality
BRITISH
Occupation
BANKING SERVICES

B D & B INVESTMENTS LIMITED

Correspondence address
RIDGEWAY 39 GOLF SIDE, CHEAM, SUTTON, SURREY, SM2 7HA
Role RESIGNED
Director
Date of birth
October 1948
Appointed on
12 October 1994
Resigned on
28 December 2001
Nationality
BRITISH
Occupation
BANK OFFICIAL

Average house price in the postcode SM2 7HA £2,231,000

SWAN LANE INVESTMENTS LIMITED

Correspondence address
RIDGEWAY 39 GOLF SIDE, CHEAM, SUTTON, SURREY, SM2 7HA
Role RESIGNED
Director
Date of birth
October 1948
Appointed on
29 December 1993
Resigned on
28 December 2001
Nationality
BRITISH
Occupation
BANK OFFICIAL

Average house price in the postcode SM2 7HA £2,231,000

MURRAY HOUSE INVESTMENT MANAGEMENT LIMITED

Correspondence address
RIDGEWAY 39 GOLF SIDE, CHEAM, SUTTON, SURREY, SM2 7HA
Role RESIGNED
Director
Date of birth
October 1948
Appointed on
17 December 1992
Resigned on
17 January 2002
Nationality
BRITISH
Occupation
BANK OFFICIAL

Average house price in the postcode SM2 7HA £2,231,000

BARCLAYS DIRECTORS LIMITED

Correspondence address
RIDGEWAY 39 GOLF SIDE, CHEAM, SUTTON, SURREY, SM2 7HA
Role RESIGNED
Director
Date of birth
October 1948
Appointed on
13 July 1992
Resigned on
31 December 2002
Nationality
BRITISH
Occupation
BANK OFFICIAL

Average house price in the postcode SM2 7HA £2,231,000

BARCLAYS INVESTMENT MANAGEMENT LIMITED

Correspondence address
54 LOMBARD STREET, LONDON, EC3P 3AH
Role RESIGNED
Director
Date of birth
October 1948
Appointed on
12 April 1992
Resigned on
30 December 2004
Nationality
BRITISH
Occupation
BANK OFFICIAL