DARRYL CHARLES EALES

Total number of appointments 45, 14 active appointments

GB AUCTIONS LIMITED

Correspondence address
JAMESONS HOUSE COMPTON WAY, WITNEY, OXFORDSHIRE, ENGLAND, OX28 3AB
Role ACTIVE
Director
Date of birth
October 1960
Appointed on
18 December 2020
Nationality
BRITISH
Occupation
INVESTOR

Average house price in the postcode OX28 3AB £505,000

VELOCE RACING LIMITED

Correspondence address
58A BRONSART ROAD, LONDON, ENGLAND, SW6 6AA
Role ACTIVE
Director
Date of birth
October 1960
Appointed on
3 October 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW6 6AA £915,000

ALYCIDON PROPERTIES LIMITED

Correspondence address
DAMSON PARK DAMSON PARKWAY, SOLIHULL, B91 2PP
Role ACTIVE
Director
Date of birth
October 1960
Appointed on
19 June 2019
Nationality
BRITISH
Occupation
DIRECTOR

SOLIHULL MOORS FOOTBALL CLUB CIC

Correspondence address
DAMSON PARK DAMSON PARKWAY, SOLIHULL, WEST MIDLANDS, B91 2PP
Role ACTIVE
Director
Date of birth
October 1960
Appointed on
22 August 2018
Nationality
BRITISH
Occupation
DIRECTOR

SOLIHULL MOORS GROUP LIMITED

Correspondence address
DAMSON PARK DAMSON PARKWAY, SOLIHULL, WEST MIDLANDS, UNITED KINGDOM, B91 2PP
Role ACTIVE
Director
Date of birth
October 1960
Appointed on
22 August 2018
Nationality
BRITISH
Occupation
DIRECTOR

SOLIHULL MOORS HOLDINGS CIC

Correspondence address
DAMSON PARK, DAMSON PARKWAY, SOLIHULL, WEST MIDLANDS, B91 2PP
Role ACTIVE
Director
Date of birth
October 1960
Appointed on
22 August 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

TULYAR CONSULTING LIMITED

Correspondence address
GROUND FLOOR 5-11 REGENT STREET, LONDON, UNITED KINGDOM, SW1Y 4LR
Role ACTIVE
Director
Date of birth
October 1960
Appointed on
16 September 2015
Nationality
BRITISH
Occupation
DIRECTOR

RASCASSE HOMES LTD

Correspondence address
37 CLARENCE STREET, LEICESTER, ENGLAND, LE1 3RW
Role ACTIVE
Director
Date of birth
October 1960
Appointed on
20 January 2015
Nationality
BRITISH
Occupation
MD

Average house price in the postcode LE1 3RW £835,000

FROST BROOKS ONE LLP

Correspondence address
MANOR FARM HOUSE LOWER DAGGONS LANE, DAMERHAM, HAMPSHIRE, UNITED KINGDOM, SP6 3HN
Role ACTIVE
LLPMEM
Date of birth
October 1960
Appointed on
6 October 2014
Nationality
BRITISH

Average house price in the postcode SP6 3HN £3,414,000

ALYCIDON LIMITED

Correspondence address
49 MAIN ROAD, SMALLEY, ILKESTON, ENGLAND, DE7 6EF
Role ACTIVE
Director
Date of birth
October 1960
Appointed on
22 May 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DE7 6EF £358,000

BLACK N ROUNDS LIMITED

Correspondence address
GROUND FLOOR, CHARLES HOUSE 5-11 REGENT STREET, LONDON, UNITED KINGDOM, SW1Y 4LR
Role ACTIVE
Director
Date of birth
October 1960
Appointed on
22 April 2014
Nationality
BRITISH
Occupation
DIRECTOR

RASCASSE DEVELOPMENTS LIMITED

Correspondence address
PARK HOUSE 37 CLARENCE STREET, LEICESTER, ENGLAND, LE1 3RW
Role ACTIVE
Director
Date of birth
October 1960
Appointed on
30 July 2013
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode LE1 3RW £835,000

E2EXCHANGE LTD

Correspondence address
52 GROSVENOR GARDENS 52 GROSVENOR GARDENS, BELGRAVIA, LONDON, UNITED KINGDOM, SW1W 0AU
Role ACTIVE
Director
Date of birth
October 1960
Appointed on
28 February 2013
Nationality
BRITISH
Occupation
DIRECTOR

ALYCIDON CAPITAL LIMITED

Correspondence address
FIRST FLOOR, UNIT 4, ELEMENT COURT HILTON CROSS BU, WOLVERHAMPTON, WEST MIDLANDS, ENGLAND, WV10 7QZ
Role ACTIVE
Director
Date of birth
October 1960
Appointed on
12 December 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode WV10 7QZ £10,453,000


WALKING WITH THE WOUNDED

Correspondence address
STODY HALL BARNS STODY, MELTON CONSTABLE, NR24 2ED
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
8 December 2016
Resigned on
11 September 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NR24 2ED £862,000

OXFORD UNITED COMMUNITY TRADING LIMITED

Correspondence address
CRANBROOK HOUSE 287/291 BANBURY ROAD, OXFORD, UNITED KINGDOM, OX2 7JQ
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
29 July 2016
Resigned on
11 February 2019
Nationality
BRITISH
Occupation
DIRECTOR

OXFORD UNITED IN THE COMMUNITY

Correspondence address
THE KASSAM STADIUM GRENOBLE ROAD, OXFORD, OXFORDSHIRE, OX4 4XP
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
19 December 2014
Resigned on
11 February 2019
Nationality
BRITISH
Occupation
DIRECTOR

IMAGINE NATION HOLDINGS LIMITED

Correspondence address
111-113 GREAT PORTLAND STREET, 3RD FLOOR, LONDON, W1W 6QQ
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
18 September 2014
Resigned on
7 December 2015
Nationality
BRITISH
Occupation
DIRECTOR

OXFORD UNITED FOOTBALL CLUB LIMITED

Correspondence address
5-11 REGENT STREET, LONDON, UNITED KINGDOM, SW1Y 4LR
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
4 July 2014
Resigned on
22 August 2018
Nationality
BRITISH
Occupation
CHARLES HOUSE

OXFORD UNITED WFC LIMITED

Correspondence address
5-11 REGENT STREET, LONDON, SW1Y 4LR
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
4 July 2014
Resigned on
21 February 2018
Nationality
BRITISH
Occupation
CHARLES HOUSE

TWOFOUR GROUP HOLDINGS LIMITED

Correspondence address
218 PENARTH ROAD, CARDIFF, UNITED KINGDOM, CF11 8NN
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
17 June 2014
Resigned on
24 June 2015
Nationality
BRITISH
Occupation
DIRECTOR

BOOM PICTURES LIMITED

Correspondence address
218 PENARTH ROAD, CARDIFF, CF11 8NN
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
17 June 2014
Resigned on
24 June 2015
Nationality
BRITISH
Occupation
DIRECTOR

PIMCO (HOLDINGS) LIMITED

Correspondence address
ONE VINE STREET, LONDON, ENGLAND, W1J 0AH
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
30 November 2012
Resigned on
1 July 2014
Nationality
BRITISH
Occupation
DIRECTOR

SNELL CORPORATION LIMITED

Correspondence address
LLOYDS DEVELOPMENT CAPITAL, 1 VINE STREET, LONDON, ENGLAND, W1J 0AH
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
9 November 2012
Resigned on
11 March 2014
Nationality
BRITISH
Occupation
CEO

QUANTEL LIMITED

Correspondence address
1 VINE STREET, LONDON, UNITED KINGDOM, W1J 0AH
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
22 December 2011
Resigned on
24 March 2015
Nationality
BRITISH
Occupation
DIRECTOR

PIMCO 2909 LIMITED

Correspondence address
1 VINE STREET, LONDON, ENGLAND, W1J 0AH
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
3 October 2011
Resigned on
30 November 2012
Nationality
BRITISH
Occupation
DIRECTOR

WOODBURY RESIDUAL LIMITED

Correspondence address
1 VINE STREET, LONDON, ENGLAND, W1J 0AH
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
4 April 2011
Resigned on
24 March 2015
Nationality
BRITISH
Occupation
DIRECTOR

RUSH SPORTS MARKETING LIMITED

Correspondence address
10A BANK CHAMBERS, HART STREET, HENLEY-ON-THAMES, OXFORDSHIRE, UNITED KINGDOM, RG9 2AU
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
12 October 2010
Resigned on
5 June 2019
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode RG9 2AU £840,000

UBERIOR EQUITY LIMITED

Correspondence address
1 VINE STREET, LONDON, ENGLAND, W1J 0AH
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
26 March 2010
Resigned on
3 October 2012
Nationality
BRITISH
Occupation
INVEST. MAN./VENTURE CAP

ORION MEDIA HOLDINGS LIMITED

Correspondence address
1 VINE STREET, LONDON, ENGLAND, W1J 0AH
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
31 July 2009
Resigned on
28 May 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

QUANTEL HOLDINGS (2010) LIMITED

Correspondence address
1 VINE STREET, LONDON, W1J 0AH
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
15 June 2009
Resigned on
24 March 2015
Nationality
BRITISH
Occupation
DIRECTOR

LDC (NOMINEES) LIMITED

Correspondence address
ONE VINE STREET, LONDON, UNITED KINGDOM, W1J 0AH
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
2 October 2008
Resigned on
30 April 2014
Nationality
BRITISH
Occupation
PRIVATE EQUITY INVESTOR

AVISON YOUNG (UK) LIMITED

Correspondence address
1 VINE STREET, LONDON, ENGLAND, W1J 0AH
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
28 November 2007
Resigned on
1 June 2012
Nationality
BRITISH
Occupation
DIRECTOR

LDC (MANAGERS) LIMITED

Correspondence address
ONE VINE STREET, LONDON, UNITED KINGDOM, W1J 0AH
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
2 January 2003
Resigned on
30 April 2014
Nationality
BRITISH
Occupation
INVEST MAN VENTURE CAP

LDC (GENERAL PARTNER) LIMITED

Correspondence address
ONE VINE STREET, LONDON, UNITED KINGDOM, W1J 0AH
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
2 January 2003
Resigned on
30 April 2014
Nationality
BRITISH
Occupation
INVEST MAN VENTURE CAP

LDC PARALLEL (NOMINEES) LIMITED

Correspondence address
ONE VINE STREET, LONDON, UNITED KINGDOM, W1J 0AH
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
2 January 2003
Resigned on
30 April 2014
Nationality
BRITISH
Occupation
INVEST MAN VENTURE CAP

YORK BIOANALYTICAL SOLUTIONS LIMITED

Correspondence address
7 SYCAMORE DRIVE, HOLLYWOOD, BIRMINGHAM, WEST MIDLANDS, B47 5QX
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
19 November 2001
Resigned on
25 August 2003
Nationality
BRITISH
Occupation
VENTURE CAPITALIST

Average house price in the postcode B47 5QX £730,000

QUANTEL HOLDINGS (2010) LIMITED

Correspondence address
7 SYCAMORE DRIVE, HOLLYWOOD, BIRMINGHAM, WEST MIDLANDS, B47 5QX
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
18 October 2000
Resigned on
10 March 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode B47 5QX £730,000

AXIS RESOURCES HOLDINGS LIMITED

Correspondence address
7 SYCAMORE DRIVE, HOLLYWOOD, BIRMINGHAM, WEST MIDLANDS, B47 5QX
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
18 April 1998
Resigned on
24 December 1998
Nationality
BRITISH
Occupation
VENTURE CAPITALIST

Average house price in the postcode B47 5QX £730,000

R&E HOLDINGS LIMITED

Correspondence address
7 SYCAMORE DRIVE, HOLLYWOOD, BIRMINGHAM, WEST MIDLANDS, B47 5QX
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
10 June 1997
Resigned on
22 December 2000
Nationality
BRITISH
Occupation
VENTURE CAPITALIST

Average house price in the postcode B47 5QX £730,000

CROSS HOLDINGS LIMITED

Correspondence address
7 SYCAMORE DRIVE, HOLLYWOOD, BIRMINGHAM, WEST MIDLANDS, B47 5QX
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
16 May 1996
Resigned on
16 February 1998
Nationality
BRITISH
Occupation
VENTURE CAPITALIST

Average house price in the postcode B47 5QX £730,000

MULLER HOLDINGS LIMITED

Correspondence address
7 SYCAMORE DRIVE, HOLLYWOOD, BIRMINGHAM, WEST MIDLANDS, B47 5QX
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
22 June 1995
Resigned on
24 April 1997
Nationality
BRITISH
Occupation
VENTURE CAPITALIST

Average house price in the postcode B47 5QX £730,000

LLOYDS DEVELOPMENT CAPITAL (HOLDINGS) LIMITED

Correspondence address
ONE VINE STREET, LONDON, UNITED KINGDOM, W1J 0AH
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
28 January 1994
Resigned on
30 April 2014
Nationality
BRITISH
Occupation
INVESTMENT MANAGEMENT/VENTURE

SPENCER MANUFACTURING HOLDINGS LIMITED

Correspondence address
7 SYCAMORE DRIVE, HOLLYWOOD, BIRMINGHAM, WEST MIDLANDS, B47 5QX
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
3 September 1992
Resigned on
30 December 1996
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode B47 5QX £730,000

SIMPSON INDUSTRIES NO.2 LIMITED

Correspondence address
7 SYCAMORE DRIVE, HOLLYWOOD, BIRMINGHAM, WEST MIDLANDS, B47 5QX
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
13 August 1991
Resigned on
1 March 2000
Nationality
BRITISH
Occupation
VENTURE CAPITALIST

Average house price in the postcode B47 5QX £730,000