CONOR JAMES DAVEY

Total number of appointments 32, 4 active appointments

STEP2PROGRESS LIMITED

Correspondence address
10 PARK PLAZA, BATTLEFIELD ENTERPRISE PARK, SHREWSBURY, SHROPSHIRE, UNITED KINGDOM, SY1 3AF
Role ACTIVE
Director
Date of birth
April 1966
Appointed on
7 November 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SY1 3AF £204,000

P4L WORLDWIDE LIMITED

Correspondence address
10 PARK PLAZA, BATTLEFIELD ENTERPRISE PARK, SHREWSBURY, UNITED KINGDOM, SY1 3AF
Role ACTIVE
Director
Date of birth
April 1966
Appointed on
18 September 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SY1 3AF £204,000

LE GRAND SOCIETE LTD

Correspondence address
10 PARK PLAZA, BATTLEFIELD ENTERPRISE PARK, SHREWSBURY, UNITED KINGDOM, SY1 3AF
Role ACTIVE
Director
Date of birth
April 1966
Appointed on
8 August 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SY1 3AF £204,000

1710 CAPITAL PARTNERS LIMITED

Correspondence address
MAULDENS COTTAGE VENUS HILL, BOVINGDON, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP3 0PG
Role ACTIVE
Director
Date of birth
April 1966
Appointed on
14 April 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HP3 0PG £2,100,000


DYNEVOR C.I.C

Correspondence address
UNIT 10 PARK PLAZA, BATTLEFIELD ENTERPRISE PARK, SHREWSBURY, SHROPSHIRE, SY1 3AF
Role
Director
Date of birth
April 1966
Appointed on
19 February 2014
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode SY1 3AF £204,000

TAG TOPCO LIMITED

Correspondence address
1-5 POLAND STREET, LONDON, W1F 8PR
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
1 January 2013
Resigned on
31 May 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1F 8PR £6,336,000

TAG PRINT SERVICES LIMITED

Correspondence address
29 CLERKENWELL ROAD, LONDON, UNITED KINGDOM, EC1M 5TA
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
19 November 2012
Resigned on
31 May 2013
Nationality
BRITISH
Occupation
DIRECTOR

TAG PAC LIMITED

Correspondence address
29 CLERKENWELL ROAD, LONDON, UNITED KINGDOM, EC1M 5TA
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
19 November 2012
Resigned on
31 May 2013
Nationality
BRITISH
Occupation
DIRECTOR

TAG HOLDCO LIMITED

Correspondence address
29 CLERKENWELL ROAD, LONDON, UNITED KINGDOM, EC1M 5TA
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
19 November 2012
Resigned on
31 May 2013
Nationality
BRITISH
Occupation
DIRECTOR

TAG EUROPE LIMITED

Correspondence address
29 CLERKENWELL ROAD, LONDON, UNITED KINGDOM, EC1M 5TA
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
19 November 2012
Resigned on
31 May 2013
Nationality
BRITISH
Occupation
DIRECTOR

TAG CREATIVE LIMITED

Correspondence address
29 CLERKENWELL ROAD, LONDON, UNITED KINGDOM, EC1M 5TA
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
19 November 2012
Resigned on
31 May 2013
Nationality
BRITISH
Occupation
DIRECTOR

SMOKE AND MIRRORS PRODUCTIONS LIMITED

Correspondence address
29 CLERKENWELL ROAD, LONDON, UNITED KINGDOM, EC1M 5TA
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
19 November 2012
Resigned on
31 May 2013
Nationality
BRITISH
Occupation
DIRECTOR

LIGHTBOX CREATIVE SERVICES LIMITED

Correspondence address
29 CLERKENWELL ROAD, LONDON, UNITED KINGDOM, EC1M 5TA
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
19 November 2012
Resigned on
31 May 2013
Nationality
BRITISH
Occupation
DIRECTOR

GOODSANDSERVICES.TV LIMITED

Correspondence address
3-4 BAKER'S YARD, BAKER'S ROW, ISLINGTON, LONDON, UNITED KINGDOM, EC1R 3DD
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
19 November 2012
Resigned on
31 May 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC1R 3DD £1,605,000

TAG NEWCO LIMITED

Correspondence address
29 CLERKENWELL ROAD, LONDON, UNITED KINGDOM, EC1M 5TA
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
19 November 2012
Resigned on
31 May 2013
Nationality
BRITISH
Occupation
DIRECTOR

WORLD WRITERS LIMITED

Correspondence address
29 CLERKENWELL ROAD, LONDON, UNITED KINGDOM, EC1M 5TA
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
19 November 2012
Resigned on
31 May 2013
Nationality
BRITISH
Occupation
DIRECTOR

TAG WORLDWIDE GROUP LIMITED

Correspondence address
29 CLERKENWELL ROAD, LONDON, UNITED KINGDOM, EC1M 5TA
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
19 November 2012
Resigned on
31 May 2013
Nationality
BRITISH
Occupation
DIRECTOR

TAG WORLDWIDE HOLDINGS LIMITED

Correspondence address
29 CLERKENWELL ROAD, LONDON, UNITED KINGDOM, EC1M 5TA
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
19 November 2012
Resigned on
31 May 2013
Nationality
BRITISH
Occupation
DIRECTOR

TAG STORAGE LIMITED

Correspondence address
29 CLERKENWELL ROAD, LONDON, UNITED KINGDOM, EC1M 5TA
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
19 November 2012
Resigned on
31 May 2013
Nationality
BRITISH
Occupation
DIRECTOR

TAG RESPONSE LIMITED

Correspondence address
29 CLERKENWELL ROAD, LONDON, UNITED KINGDOM, EC1M 5TA
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
19 November 2012
Resigned on
31 May 2013
Nationality
BRITISH
Occupation
DIRECTOR

TAG ACQUISITIONS LIMITED

Correspondence address
29 CLERKENWELL ROAD, LONDON, UNITED KINGDOM, EC1M 5TA
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
19 November 2012
Resigned on
31 May 2013
Nationality
BRITISH
Occupation
DIRECTOR

WILLIAMS LEA GROUP LIMITED

Correspondence address
1-5 POLAND STREET, LONDON, UNITED KINGDOM, W1F 8PR
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
25 April 2012
Resigned on
31 May 2013
Nationality
BRITISH
Occupation
GROUP CEP

Average house price in the postcode W1F 8PR £6,336,000

TAG WORLDWIDE HOLDINGS LIMITED

Correspondence address
1-5 POLAND STREET, LONDON, UNITED KINGDOM, W1F 8PR
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
25 April 2012
Resigned on
31 May 2013
Nationality
BRITISH
Occupation
GROUP CEO

Average house price in the postcode W1F 8PR £6,336,000

ALISTAIR MCINTOSH TRUSTEE COMPANY LIMITED

Correspondence address
1-5 POLAND STREET, LONDON, W1F 8PR
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
30 March 2012
Resigned on
31 May 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1F 8PR £6,336,000

WILLIAMS LEA INTERNATIONAL LIMITED

Correspondence address
1-5 POLAND STREET, LONDON, W1F 8PR
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
30 March 2012
Resigned on
31 May 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1F 8PR £6,336,000

THE STATIONERY OFFICE LIMITED

Correspondence address
1-5 POLAND STREET, LONDON, W1F 8PR
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
30 March 2012
Resigned on
31 May 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1F 8PR £6,336,000

DHL GLOBAL MATCH (UK) LIMITED

Correspondence address
4-8 QUEENSWAY, CROYDON, SURREY, CR0 4BD
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
29 March 2007
Resigned on
1 October 2007
Nationality
BRITISH
Occupation
CHIEF OPERATING OFFICER

INGENIOUS FILM PARTNERS 2 LLP

Correspondence address
MAULDENS COTTAGE, VENUS HILL, BOVINGDON, HP3 0PG
Role RESIGNED
LLPMEM
Date of birth
April 1966
Appointed on
5 April 2006
Resigned on
6 April 2011
Nationality
BRITISH

Average house price in the postcode HP3 0PG £2,100,000

WILLIAMS LEA LIMITED

Correspondence address
1-5 POLAND STREET, LONDON, W1F 8PR
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
28 January 2005
Resigned on
31 May 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1F 8PR £6,336,000

WILLIAMS LEA (US ACQUISITIONS) LIMITED

Correspondence address
1-5 POLAND STREET, LONDON, W1F 8PR
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
6 October 2004
Resigned on
31 May 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1F 8PR £6,336,000

WILLIAMS LEA (NO.1) LIMITED

Correspondence address
1-5 POLAND STREET, LONDON, W1F 8PR
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
29 September 2004
Resigned on
31 May 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1F 8PR £6,336,000

WILLIAMS LEA GROUP LIMITED

Correspondence address
9 DONOVAN AVENUE, MUSWELL HILL, LONDON, N10 2JU
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
30 May 2003
Resigned on
3 August 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N10 2JU £1,401,000