DANIEL ALEXANDER DAYAN

Total number of appointments 29, 1 active appointments

LINPAC PACKAGING LIMITED

Correspondence address
LINPAC WAKEFIELD ROAD, FEATHERSTONE, PONTEFRACT, WEST YORKSHIRE, WF7 5DE
Role ACTIVE
Director
Date of birth
February 1964
Appointed on
16 March 2015
Nationality
BRITISH
Occupation
CEO

WADDINGTON CARTONS LTD

Correspondence address
ONE CONNAUGHT PLACE, LONDON, ENGLAND, W2 2ET
Role RESIGNED
Director
Date of birth
February 1964
Appointed on
2 July 2019
Resigned on
12 May 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W2 2ET £5,739,000

BONAR INTERNATIONAL HOLDINGS LIMITED

Correspondence address
ONE CONNAUGHT PLACE, LONDON, ENGLAND, W2 2ET
Role RESIGNED
Director
Date of birth
February 1964
Appointed on
2 July 2019
Resigned on
12 May 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W2 2ET £5,739,000

LOBO NOMINEES LIMITED

Correspondence address
ONE CONNAUGHT PLACE, LONDON, ENGLAND, W2 2ET
Role RESIGNED
Director
Date of birth
February 1964
Appointed on
2 July 2019
Resigned on
12 May 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W2 2ET £5,739,000

LOW & BONAR EURO HOLDINGS LIMITED

Correspondence address
ONE CONNAUGHT PLACE, LONDON, UNITED KINGDOM, W2 2ET
Role RESIGNED
Director
Date of birth
February 1964
Appointed on
2 July 2019
Resigned on
12 May 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W2 2ET £5,739,000

BONAR YARNS LIMITED

Correspondence address
ONE CONNAUGHT PLACE, LONDON, ENGLAND, W2 2ET
Role RESIGNED
Director
Date of birth
February 1964
Appointed on
2 July 2019
Resigned on
12 May 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W2 2ET £5,739,000

ROTAFORM PLASTICS LIMITED

Correspondence address
ONE CONNAUGHT PLACE, LONDON, ENGLAND, W2 2ET
Role RESIGNED
Director
Date of birth
February 1964
Appointed on
2 July 2019
Resigned on
12 May 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W2 2ET £5,739,000

PLATINUM PRESTIGE LIMITED

Correspondence address
ONE CONNAUGHT PLACE, LONDON, ENGLAND, W2 2ET
Role RESIGNED
Director
Date of birth
February 1964
Appointed on
2 July 2019
Resigned on
12 May 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W2 2ET £5,739,000

LOW & BONAR UK LIMITED

Correspondence address
ONE CONNAUGHT PLACE, LONDON, ENGLAND, W2 2ET
Role RESIGNED
Director
Date of birth
February 1964
Appointed on
2 July 2019
Resigned on
12 May 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W2 2ET £5,739,000

BONAR SILVER LIMITED

Correspondence address
ONE CONNAUGHT PLACE, LONDON, ENGLAND, W2 2ET
Role RESIGNED
Director
Date of birth
February 1964
Appointed on
2 July 2019
Resigned on
12 May 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W2 2ET £5,739,000

BONAR ROTAFORM LIMITED

Correspondence address
ONE CONNAUGHT PLACE, LONDON, ENGLAND, W2 2ET
Role RESIGNED
Director
Date of birth
February 1964
Appointed on
2 July 2019
Resigned on
12 May 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W2 2ET £5,739,000

LOW & BONAR LIMITED

Correspondence address
ONE CONNAUGHT PLACE, LONDON, ENGLAND, W2 2ET
Role RESIGNED
Director
Date of birth
February 1964
Appointed on
11 September 2018
Resigned on
12 May 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W2 2ET £5,739,000

KLEOPATRA UK LIMITED

Correspondence address
UNIT 34 FERN CLOSE, PEN Y FAN INDUSTRIAL ESTATE, CRUMLIN, GWENT, NP11 3EH
Role RESIGNED
Director
Date of birth
February 1964
Appointed on
22 June 2018
Resigned on
11 April 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NP11 3EH £692,000

CHEMRING GROUP PLC

Correspondence address
ROKE MANOR OLD SALISBURY LANE, ROMSEY, HAMPSHIRE, UNITED KINGDOM, SO51 0ZN
Role RESIGNED
Director
Date of birth
February 1964
Appointed on
7 March 2016
Resigned on
30 November 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

LINPAC SENIOR HOLDINGS LIMITED

Correspondence address
LINPAC WAKEFIELD ROAD, FEATHERSTONE, PONTEFRACT, WEST YORKSHIRE, ENGLAND, WF7 5DE
Role RESIGNED
Director
Date of birth
February 1964
Appointed on
30 March 2015
Resigned on
24 April 2019
Nationality
BRITISH
Occupation
CEO

LINPAC FINANCE (NO.2) LIMITED

Correspondence address
LINPAC WAKEFIELD ROAD, FEATHERSTONE, PONTEFRACT, WEST YORKSHIRE, WF7 5DE
Role RESIGNED
Director
Date of birth
February 1964
Appointed on
16 March 2015
Resigned on
11 April 2019
Nationality
BRITISH
Occupation
CEO

LINPAC GROUP LIMITED

Correspondence address
LINPAC WAKEFIELD ROAD, FEATHERSTONE, PONTEFRACT, WEST YORKSHIRE, WF7 5DE
Role RESIGNED
Director
Date of birth
February 1964
Appointed on
16 March 2015
Resigned on
11 April 2019
Nationality
BRITISH
Occupation
CEO

LINPAC GROUP HOLDINGS LIMITED

Correspondence address
LINPAC WAKEFIELD ROAD, FEATHERSTONE, PONTEFRACT, WEST YORKSHIRE, WF7 5DE
Role RESIGNED
Director
Date of birth
February 1964
Appointed on
16 March 2015
Resigned on
11 April 2019
Nationality
BRITISH
Occupation
CEO

BETTER CAPITAL LLP

Correspondence address
3RD FLOOR 39-41 CHARING CROSS ROAD, LONDON, WC2H 0AR
Role RESIGNED
LLPMEM
Date of birth
February 1964
Appointed on
1 June 2014
Resigned on
10 October 2014
Nationality
BRITISH

E REALISATIONS 2020 LIMITED

Correspondence address
EVEREST HOUSE, SOPERS ROAD, CUFFLEY, POTTERS BAR, HERTFORDSHIRE, EN6 4SG
Role RESIGNED
Director
Date of birth
February 1964
Appointed on
1 June 2014
Resigned on
15 December 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EN6 4SG £5,688,000

AMDEGA LIMITED

Correspondence address
NICHOLAS HOUSE SOPERS ROAD, CUFFLEY, HERTFORDSHIRE, UNITED KINGDOM, EN6 4SG
Role RESIGNED
Director
Date of birth
February 1964
Appointed on
1 June 2014
Resigned on
15 December 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EN6 4SG £5,688,000

HILLARY BIDCO LIMITED

Correspondence address
EVEREST HOUSE SOPERS ROAD, CUFFLEY, POTTERS BAR, HERTFORDSHIRE, EN6 4SG
Role RESIGNED
Director
Date of birth
February 1964
Appointed on
1 June 2014
Resigned on
15 December 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EN6 4SG £5,688,000

KNOWLEDGE ROCKS LIMITED

Correspondence address
1 RYDON MEWS, LONDON, UNITED KINGDOM, SW19 4RP
Role RESIGNED
Director
Date of birth
February 1964
Appointed on
6 February 2014
Resigned on
24 January 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW19 4RP £2,274,000

FIBERWEB GEOSYNTHETICS LIMITED

Correspondence address
FORSYTH HOUSE 211-217 LOWER RICHMOND ROAD, RICHMOND ON THAMES, LONDON, TW9 4LN
Role RESIGNED
Director
Date of birth
February 1964
Appointed on
6 January 2011
Resigned on
29 November 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TW9 4LN £629,000

FITESA MEXICO HOLDINGS LIMITED

Correspondence address
FORSYTH HOUSE 211-217 LOWER RICHMOND ROAD, RICHMOND, LONDON, TW9 4LN
Role RESIGNED
Director
Date of birth
February 1964
Appointed on
8 June 2009
Resigned on
30 December 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TW9 4LN £629,000

FITESA LIMITED

Correspondence address
FORSYTH HOUSE 211-217 LOWER RICHMOND ROAD, RICHMOND ON THAMES, LONDON, TW9 4LN
Role RESIGNED
Director
Date of birth
February 1964
Appointed on
8 June 2009
Resigned on
30 December 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TW9 4LN £629,000

FIBERWEB LIMITED

Correspondence address
FORSYTH HOUSE 211-217 LOWER RICHMOND ROAD, RICHMOND ON THAMES, LONDON, TW9 4LN
Role RESIGNED
Director
Date of birth
February 1964
Appointed on
21 July 2006
Resigned on
15 November 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TW9 4LN £629,000

FIBERWEB HOLDINGS LIMITED

Correspondence address
FORSYTH HOUSE 211-217 LOWER RICHMOND ROAD, RICHMOND ON THAMES, LONDON, ENGLAND, TW9 4LN
Role RESIGNED
Director
Date of birth
February 1964
Appointed on
21 July 2006
Resigned on
29 November 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TW9 4LN £629,000

BEAMA INSTALLATION LIMITED

Correspondence address
24 QUEENS ROAD, WEYBRIDGE, SURREY, KT13 9UX
Role RESIGNED
Director
Date of birth
February 1964
Appointed on
24 September 2002
Resigned on
23 September 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT13 9UX £723,000