David John COLLETT

Total number of appointments 10, 9 active appointments

CET INTERNATIONAL LTD

Correspondence address
167-169 Great Portland Street, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
September 1950
Appointed on
29 July 2024
Resigned on
24 September 2024
Nationality
British
Occupation
Company Director

SOLAR & BATTERY STORAGE LTD

Correspondence address
26 26 Imperial Park, Rawreth Lane, Rayleigh, Essex, United Kingdom, S56 9RS
Role ACTIVE
director
Date of birth
September 1950
Appointed on
20 June 2022
Resigned on
7 November 2022
Nationality
British
Occupation
Company Director

AVAB LTD

Correspondence address
Role ACTIVE
director
Date of birth
September 1950
Appointed on
1 May 2020
Nationality
British
Occupation
Company Director

GLOBAL INVESTMENT PARTNERS CANADA LLC LIMITED

Correspondence address
82 ISIS LAKES SPINE ROAD EAST, SOUTH CERNEY, CIRENCESTER, ENGLAND, GL7 5TL
Role ACTIVE
Director
Date of birth
September 1950
Appointed on
6 June 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GL7 5TL £6,878,000

PHOTON GROUP LTD

Correspondence address
28 Imperial Park Rawreth Lane, Rayleigh, England, SS6 9RS
Role ACTIVE
director
Date of birth
September 1950
Appointed on
29 March 2018
Resigned on
10 November 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode SS6 9RS £173,000

WASTE 2 RENEWABLE LTD

Correspondence address
28 Imperial Park Rawreth Lane, Rayleigh, England, SS6 9RS
Role ACTIVE
director
Date of birth
September 1950
Appointed on
15 May 2015
Nationality
British
Occupation
Director

Average house price in the postcode SS6 9RS £173,000

SESCO INTERNATIONAL LTD

Correspondence address
UNIT 2 QUERNS BUSINESS CENTRE WHITWORTH ROAD, CIRENCESTER, ENGLAND, GL7 1RT
Role ACTIVE
Director
Date of birth
September 1950
Appointed on
14 May 2015
Nationality
BRITISH
Occupation
DIRECTOR

CATCH ENERGY LIMITED

Correspondence address
28 Imperial Park, Rawreth Lane, Rayleigh, England, SS6 9RS
Role ACTIVE
director
Date of birth
September 1950
Appointed on
3 December 2014
Resigned on
10 November 2022
Nationality
British
Occupation
Director

Average house price in the postcode SS6 9RS £173,000

COCOON PROJECT LIMITED

Correspondence address
82 ISIS LAKE, THE WATERMARK SPINE ROAD, SOUTH CERNEY, CIRENCESTER, GLOUCESTERSHIRE, UNITED KINGDOM, GL7 5LT
Role ACTIVE
Director
Date of birth
September 1950
Appointed on
19 May 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GL7 5LT £301,000


ALGAE FUEL PRODUCTION LIMITED

Correspondence address
82 ISIS LAKES SPINE ROAD EAST, SOUTH CERNEY, CIRENCESTER, GLOUCESTERSHIRE, ENGLAND, GL7 5TL
Role
Director
Date of birth
September 1950
Appointed on
1 July 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GL7 5TL £6,878,000