DAVID ALISTAIR BROWN

Total number of appointments 18, 15 active appointments

HERTS & BEDS LEGAL SERVICES LIMITED

Correspondence address
1 LONDON STREET, READING, ENGLAND, RG1 4PN
Role ACTIVE
Director
Date of birth
January 1968
Appointed on
7 November 2018
Nationality
BRITISH
Occupation
DIRECTOR

HIPS (GMC) LTD

Correspondence address
1 LONDON STREET, READING, ENGLAND, RG1 4PN
Role ACTIVE
Director
Date of birth
January 1968
Appointed on
3 April 2018
Nationality
BRITISH
Occupation
DIRECTOR

HIP SEARCH LIMITED

Correspondence address
1 LONDON STREET, READING, ENGLAND, RG1 4PN
Role ACTIVE
Director
Date of birth
January 1968
Appointed on
13 March 2018
Nationality
BRITISH
Occupation
DIRECTOR

KNAPFORD LEGAL SERVICES LIMITED

Correspondence address
1 LONDON STREET, READING, ENGLAND, RG1 4PN
Role ACTIVE
Director
Date of birth
January 1968
Appointed on
13 March 2018
Nationality
BRITISH
Occupation
DIRECTOR

HUMBER LEGALS LIMITED

Correspondence address
1 LONDON STREET, READING, ENGLAND, RG1 4PN
Role ACTIVE
Director
Date of birth
January 1968
Appointed on
13 March 2018
Nationality
BRITISH
Occupation
DIRECTOR

PREMIER LEGAL SERVICES LIMITED

Correspondence address
1 LONDON STREET, READING, ENGLAND, RG1 4PN
Role ACTIVE
Director
Date of birth
January 1968
Appointed on
31 January 2018
Nationality
BRITISH
Occupation
DIRECTOR

KUDOS LEGAL SERVICES LIMITED

Correspondence address
1 LONDON STREET, READING, ENGLAND, RG1 4PN
Role ACTIVE
Director
Date of birth
January 1968
Appointed on
31 January 2018
Nationality
BRITISH
Occupation
DIRECTOR

PSG CONNECT LIMITED

Correspondence address
1 LONDON STREET, READING, ENGLAND, RG1 4PN
Role ACTIVE
Director
Date of birth
January 1968
Appointed on
2 June 2017
Nationality
BRITISH
Occupation
BUSINESS MANAGER

PSG CLIENT SERVICES LIMITED

Correspondence address
1 LONDON STREET, READING, ENGLAND, RG1 4PN
Role ACTIVE
Director
Date of birth
January 1968
Appointed on
2 June 2017
Nationality
BRITISH
Occupation
BUSINESS MANAGER

PSG FINANCIAL SERVICES LIMITED

Correspondence address
1 LONDON STREET, READING, ENGLAND, RG1 4PN
Role ACTIVE
Director
Date of birth
January 1968
Appointed on
2 June 2017
Nationality
BRITISH
Occupation
BUSINESS MANAGER

HOMEINFO ENGLAND LIMITED

Correspondence address
1 LONDON STREET, READING, ENGLAND, RG1 4PN
Role ACTIVE
Director
Date of birth
January 1968
Appointed on
20 May 2017
Nationality
BRITISH
Occupation
DIRECTOR

HOMEINFO WALES LIMITED

Correspondence address
1 LONDON STREET, READING, ENGLAND, RG1 4PN
Role ACTIVE
Director
Date of birth
January 1968
Appointed on
20 May 2017
Nationality
BRITISH
Occupation
DIRECTOR

HOMEINFO UK LIMITED

Correspondence address
1 LONDON STREET, READING, ENGLAND, RG1 4PN
Role ACTIVE
Director
Date of birth
January 1968
Appointed on
20 May 2017
Nationality
BRITISH
Occupation
DIRECTOR

DYE & DURHAM (UK) LIMITED

Correspondence address
1 LONDON STREET, READING, ENGLAND, RG1 4PN
Role ACTIVE
Director
Date of birth
January 1968
Appointed on
14 December 2006
Nationality
BRITISH
Occupation
BUSINESS MANAGER

COLEY HOUSE LIMITED

Correspondence address
GRIFFINS COURT 24-32 LONDON ROAD, NEWBURY, BERKSHIRE, UNITED KINGDOM, RG14 1JX
Role ACTIVE
Director
Date of birth
January 1968
Appointed on
10 March 2004
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode RG14 1JX £306,000


A2 LEGAL SERVICES LIMITED

Correspondence address
1 LONDON STREET, READING, ENGLAND, RG1 4PN
Role
Director
Date of birth
January 1968
Appointed on
31 January 2018
Nationality
BRITISH
Occupation
DIRECTOR

LIFETIME LEGAL LIMITED

Correspondence address
GRIFFINS COURT 24-32 LONDON ROAD, NEWBURY, BERKSHIRE, UNITED KINGDOM, RG14 1JX
Role RESIGNED
Director
Date of birth
January 1968
Appointed on
15 July 2010
Resigned on
1 June 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG14 1JX £306,000

RUSSELL STREET HOUSE LIMITED

Correspondence address
27 LOCK ROAD, MARLOW, BUCKINGHAMSHIRE, UNITED KINGDOM, SL7 1QN
Role RESIGNED
Director
Date of birth
January 1968
Appointed on
23 June 2006
Resigned on
11 August 2019
Nationality
BRITISH
Occupation
BUSINESS MANAGER

Average house price in the postcode SL7 1QN £1,940,000