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