DARREN SCHINDLER

Total number of appointments 18, 1 active appointments

CRANFORD CAPITAL MANAGEMENT LIMITED

Correspondence address
CHANCERY HOUSE 30 ST JOHNS ROAD, WOKING, SURREY, UNITED KINGDOM, GU21 7SA
Role ACTIVE
Director
Date of birth
June 1967
Appointed on
30 January 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU21 7SA £544,000


CREDITUM CAPITAL LTD

Correspondence address
UNIT 306 VANILLA FACTORY 39 FLEET STEET, LIVERPOOL, UNITED KINGDOM, L1 4AR
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
4 October 2017
Resigned on
23 November 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode L1 4AR £196,000

CRYSTAL HEART SC LTD

Correspondence address
UNIT 306 VANILLA FACTORY 39 FLEET STEET, LIVERPOOL, UNITED KINGDOM, L1 4AR
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
14 August 2017
Resigned on
13 October 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode L1 4AR £196,000

DFI GROUP LTD

Correspondence address
UNIT 306 VANILLA FACTORY 39 FLEET STEET, LIVERPOOL, UNITED KINGDOM, L1 4AR
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
21 June 2017
Resigned on
16 March 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode L1 4AR £196,000

PMF D1 LTD

Correspondence address
UNIT 307 VANILLA FACTORY 39 FLEET STEET, LIVERPOOL, UNITED KINGDOM, L1 4AR
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
17 May 2017
Resigned on
13 October 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode L1 4AR £196,000

PMF B LTD

Correspondence address
UNIT 307 VANILLA FACTORY 39 FLEET STEET, LIVERPOOL, ENGLAND, L1 4AR
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
19 July 2016
Resigned on
13 October 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode L1 4AR £196,000

PMF A LTD

Correspondence address
UNIT 307 VANILLA FACTORY 39 FLEET STEET, LIVERPOOL, ENGLAND, L1 4AR
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
4 July 2016
Resigned on
13 October 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode L1 4AR £196,000

DFI NOMINEE LTD

Correspondence address
CRANFORD HOUSE BOUNDARY ROAD, TAPLOW, UNITED KINGDOM, SL6 0EZ
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
22 March 2016
Resigned on
13 October 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL6 0EZ £526,000

DFI FINANCIAL SERVICES LTD

Correspondence address
UNIT 306 UNIT 306 VANILLA FACTORY, 39 FLEET STREET, LIVERPOOL, MERSEYSIDE, UNITED KINGDOM, L1 4AR
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
31 May 2015
Resigned on
18 June 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode L1 4AR £196,000

DFI DIRECTORS LTD

Correspondence address
140 TABERNACLE STREET, LONDON, UNITED KINGDOM, EC2A 4SD
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
31 May 2015
Resigned on
22 November 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2A 4SD £1,001,000

DFI DORMANT CO 1 LTD

Correspondence address
140 TABERNACLE STREET, LONDON, UNITED KINGDOM, EC2A 4SD
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
31 May 2015
Resigned on
16 March 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2A 4SD £1,001,000

PBF HOLDINGS LTD

Correspondence address
RATIONAL HOUSE 64 BRIDGE STREET, MANCHESTER, ENGLAND, M3 3BN
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
31 March 2014
Resigned on
15 July 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M3 3BN £4,628,000

IT CONSORT LIMITED

Correspondence address
8 OXFORD TERRACE, GUILDFORD, SURREY, ENGLAND, GU1 3RJ
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
1 October 2012
Resigned on
10 April 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU1 3RJ £726,000

RECRUITMENT CONSORT LIMITED

Correspondence address
CRANFORD HOUSE BOUNDARY LANE, TAPLOW, MAIDENHEAD, BERKSHIRE, ENGLAND, SL6 0EZ
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
1 October 2012
Resigned on
10 April 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL6 0EZ £526,000

BALL BOYS LIMITED

Correspondence address
39 OAKDALE ROAD, NOTTINGHAM, ENGLAND, NG3 7EL
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
1 May 2011
Resigned on
30 October 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NG3 7EL £231,000

SO DIRECTOR LIMITED

Correspondence address
31 GROVESIDE, BOOKHAM, SURREY, KT23 4LD
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
6 April 2009
Resigned on
31 March 2010
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE OFFICER

Average house price in the postcode KT23 4LD £1,160,000

COLERIDGE PARTNERS LLP

Correspondence address
31 GROVESIDE, BOOKHAM, SURREY, KT23 4LD
Role RESIGNED
LLPDMEM
Date of birth
June 1967
Appointed on
6 February 2007
Resigned on
6 April 2009
Nationality
BRITISH

Average house price in the postcode KT23 4LD £1,160,000

LAVA CAPITAL UK LIMITED

Correspondence address
86 STAG LEYS, ASHTEAD, SURREY, KT21 2TL
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
27 October 2006
Resigned on
6 February 2007
Nationality
BRITISH
Occupation
FINANCE

Average house price in the postcode KT21 2TL £799,000