Colin DAVISON

Total number of appointments 25, 17 active appointments

CHURCH END FIELD LIMITED

Correspondence address
7 Church End,, Piddington,, Northampton, Northamptonshire, United Kingdom, NN7 2ER
Role ACTIVE
director
Date of birth
January 1960
Appointed on
5 January 2025
Nationality
English
Occupation
Company Director

Average house price in the postcode NN7 2ER £514,000

GENUINELY DIVERSE COMMERCIAL VEHICLES PCC LIMITED

Correspondence address
Field View Bucknall Lane, Clifton Upon Dunsmore, Rugby, England, CV23 0BJ
Role ACTIVE
director
Date of birth
January 1960
Appointed on
18 April 2023
Nationality
British
Occupation
Director

Average house price in the postcode CV23 0BJ £845,000

FAR TECHNOLOGIES LIMITED

Correspondence address
20-22 Wenlock Road, London, England, N1 7GI
Role ACTIVE
director
Date of birth
January 1960
Appointed on
25 July 2022
Nationality
British
Occupation
Company Director

GENUINELY DIVERSE LIMITED

Correspondence address
20-22 Wenlock Road, London, England, N1 7GU
Role ACTIVE
director
Date of birth
January 1960
Appointed on
23 March 2022
Nationality
British
Occupation
Director

NW RISK SOLUTIONS LIMITED

Correspondence address
Gorsedene 50 Tollemache Road, Prenton, Merseyside, United Kingdom, CH43 8SZ
Role ACTIVE
director
Date of birth
January 1960
Appointed on
13 May 2021
Resigned on
3 April 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode CH43 8SZ £328,000

ON DEMAND TECHNOLOGY LTD

Correspondence address
Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, United Kingdom, B90 8AH
Role ACTIVE
director
Date of birth
January 1960
Appointed on
14 April 2021
Resigned on
1 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode B90 8AH £4,136,000

NW SPECIALIST RISKS LIMITED

Correspondence address
Field View Buckwell Lane, Clifton-Upon-Dunsmore, Rugby, United Kingdom, CV23 0BJ
Role ACTIVE
director
Date of birth
January 1960
Appointed on
8 April 2021
Nationality
British
Occupation
Director

Average house price in the postcode CV23 0BJ £845,000

CHASER TECHNOLOGIES LIMITED

Correspondence address
Bloxam Court Suite 5, Bloxam Court, Rugby, England, CV21 2DU
Role ACTIVE
director
Date of birth
January 1960
Appointed on
11 January 2021
Resigned on
8 April 2022
Nationality
British
Occupation
Director

MATERIAL ADVERSE CHANGE LIMITED

Correspondence address
27 27 Templand Park, Allithwaite, Grange-Over-Sands, England, LA11 7QS
Role ACTIVE
director
Date of birth
January 1960
Appointed on
30 November 2020
Nationality
British
Occupation
Director

Average house price in the postcode LA11 7QS £346,000

MOORTOWN PARTNERS 2016 LIMITED

Correspondence address
20-22 Wenlock Road, London, England, N1 7GU
Role ACTIVE
director
Date of birth
January 1960
Appointed on
4 February 2019
Nationality
British
Occupation
Director

PWH HUMAN RESOURCES LTD

Correspondence address
The Counting House High Street, Lutterworth, Leicestershire, England, LE17 4AY
Role ACTIVE
director
Date of birth
January 1960
Appointed on
4 November 2017
Nationality
British
Occupation
Director

Average house price in the postcode LE17 4AY £306,000

ASHWELL CORPORATION LIMITED

Correspondence address
Field View Buckwell Lane, Clifton Upon Dunsmore, Rugby, Warwickshire, England, CV23 0BJ
Role ACTIVE
director
Date of birth
January 1960
Appointed on
10 July 2017
Resigned on
29 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode CV23 0BJ £845,000

HOWDEN RCS LIMITED

Correspondence address
Suite 5 Bloxam Court, Corporation Street, Rugby, CV21 2DU
Role ACTIVE
director
Date of birth
January 1960
Appointed on
16 March 2017
Resigned on
19 July 2023
Nationality
British
Occupation
Director

PURBECK UK LIMITED

Correspondence address
20-22 Wenlock Road, London, England, N1 7GU
Role ACTIVE
director
Date of birth
January 1960
Appointed on
25 August 2016
Nationality
British
Occupation
Director

COBALT DATA CENTRE 3 LLP

Correspondence address
1st Floor, Sackville House 143-149 Fenchurch Street, London, England, EC3M 6BL
Role ACTIVE
llp-member
Date of birth
January 1960
Appointed on
3 April 2011

Average house price in the postcode EC3M 6BL £379,000

ABBEY LEGAL HOLDINGS LIMITED

Correspondence address
20 Fenchurch Street, London, England, EC3M 3AZ
Role ACTIVE
director
Date of birth
January 1960
Appointed on
2 May 2002
Nationality
British
Occupation
Insurance Manager

Average house price in the postcode EC3M 3AZ £1,766,000

ABBEY TAX PROTECTION LIMITED

Correspondence address
20 Fenchurch Street, London, England, EC3M 3AZ
Role ACTIVE
director
Date of birth
January 1960
Appointed on
2 December 1996
Nationality
British
Occupation
Insurance Manager

Average house price in the postcode EC3M 3AZ £1,766,000


EFFECTIVE TAX SOLUTIONS LTD

Correspondence address
20 Fenchurch Street, London, England, EC3M 3AZ
Role RESIGNED
director
Date of birth
January 1960
Appointed on
1 August 2014
Resigned on
31 December 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode EC3M 3AZ £1,766,000

MARKEL CONSULTANCY SERVICES LIMITED

Correspondence address
20 Fenchurch Street, London, United Kingdom, EC3M 3AZ
Role RESIGNED
director
Date of birth
January 1960
Appointed on
9 October 2012
Resigned on
13 September 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode EC3M 3AZ £1,766,000

APF PROPERTY SOLUTIONS LIMITED

Correspondence address
Field View Buckwell Lane, Clifton Upon Dunsmore, Rugby, United Kingdom, CV23 0BJ
Role RESIGNED
director
Date of birth
January 1960
Appointed on
11 January 2012
Resigned on
31 October 2014
Nationality
British
Occupation
Director

Average house price in the postcode CV23 0BJ £845,000

ACCTX UK LIMITED

Correspondence address
20 Fenchurch Street, London, EC3M 3AZ
Role RESIGNED
director
Date of birth
January 1960
Appointed on
21 October 2008
Resigned on
23 April 2019
Nationality
British
Occupation
Director

Average house price in the postcode EC3M 3AZ £1,766,000

ACCTX CONSULTING LIMITED

Correspondence address
20 Fenchurch Street, London, EC3M 3AZ
Role RESIGNED
director
Date of birth
January 1960
Appointed on
21 October 2008
Resigned on
23 April 2019
Nationality
British
Occupation
Director

Average house price in the postcode EC3M 3AZ £1,766,000

ACCOUNTAX LAW LTD

Correspondence address
20 Fenchurch Street, London, England, EC3M 3AZ
Role RESIGNED
director
Date of birth
January 1960
Appointed on
21 October 2008
Resigned on
23 April 2019
Nationality
British
Occupation
Dir

Average house price in the postcode EC3M 3AZ £1,766,000

ABBEY PROTECTION LIMITED

Correspondence address
20 Fenchurch Street, London, England, EC3M 3AZ
Role RESIGNED
director
Date of birth
January 1960
Appointed on
24 August 2007
Resigned on
31 December 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode EC3M 3AZ £1,766,000

MARKEL PROTECTION LIMITED

Correspondence address
20 Fenchurch Street, London, England, EC3M 3AZ
Role RESIGNED
director
Date of birth
January 1960
Appointed on
11 November 2003
Resigned on
31 December 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode EC3M 3AZ £1,766,000