David Andrew CRUMP

Total number of appointments 18, 9 active appointments

CREATIVE TECHNOLOGY LIMITED

Correspondence address
Units 2 - 4 Manor Gate, Manor Royal, Crawley, England, RH10 9SX
Role ACTIVE
director
Date of birth
June 1961
Appointed on
4 August 2025
Resigned on
27 September 2024
Nationality
British
Occupation
Company Director

NEP UK FILM I LIMITED

Correspondence address
Units 2 - 4 Manor Gate, Manor Royal, Crawley, England, RH10 9SX
Role ACTIVE
director
Date of birth
June 1961
Appointed on
26 February 2018
Resigned on
27 September 2024
Nationality
British
Occupation
Managing Director

NEP UK AND IRELAND GROUP LIMITED

Correspondence address
Units 2 - 4 Manor Gate, Manor Royal, Crawley, England, RH10 9SX
Role ACTIVE
director
Date of birth
June 1961
Appointed on
26 February 2018
Resigned on
27 September 2024
Nationality
British
Occupation
Managing Director

AVESCO SERVICES LIMITED

Correspondence address
Units 2 - 4 Manor Gate, Manor Royal, Crawley, England, RH10 9SX
Role ACTIVE
director
Date of birth
June 1961
Appointed on
21 July 2017
Resigned on
27 September 2024
Nationality
British
Occupation
Company Director

FOUNTAIN TELEVISION LIMITED

Correspondence address
Units 2 - 4 Manor Gate, Manor Royal, Crawley, England, RH10 9SX
Role ACTIVE
director
Date of birth
June 1961
Appointed on
21 July 2017
Resigned on
27 September 2024
Nationality
British
Occupation
Company Director

NEP VISIONS LIMITED

Correspondence address
Units 2 - 4 Manor Gate, Manor Royal, Crawley, England, RH10 9SX
Role ACTIVE
director
Date of birth
June 1961
Appointed on
17 February 2017
Resigned on
27 September 2024
Nationality
British
Occupation
Company Director

CREATIVE TECHNOLOGY EME LIMITED

Correspondence address
Units 2 - 4 Manor Gate, Manor Royal, Crawley, England, RH10 9SX
Role ACTIVE
director
Date of birth
June 1961
Appointed on
17 February 2017
Resigned on
27 September 2024
Nationality
British
Occupation
Company Director

THE WIRELESS WORKS (UK) LIMITED

Correspondence address
Units 2 - 4 Manor Gate, Manor Royal, Crawley, England, RH10 9SX
Role ACTIVE
director
Date of birth
June 1961
Appointed on
2 August 2016
Resigned on
27 September 2024
Nationality
British
Occupation
Company Director

CREATIVE TECHNOLOGY GROUP LIMITED

Correspondence address
Units 2 - 4 Manor Gate, Manor Royal, Crawley, England, RH10 9SX
Role ACTIVE
director
Date of birth
June 1961
Appointed on
14 June 2012
Resigned on
27 September 2024
Nationality
British
Occupation
Company Director

CHARTER BROADCAST LIMITED

Correspondence address
E2 SUSSEX MANOR BUSINESS PARK, GATWICK ROAD, CRAWLEY, WEST SUSSEX, RH10 9NH
Role
Director
Date of birth
June 1961
Appointed on
21 July 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH10 9NH £4,314,000

AVESCO FINANCE LIMITED

Correspondence address
UNIT E2, SUSSEX MANOR BUSINESS PARK, GATWICK ROAD CRAWLEY, SUSSEX, RH10 9NH
Role
Director
Date of birth
June 1961
Appointed on
21 July 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH10 9NH £4,314,000

CT GERMANY LIMITED

Correspondence address
UNIT E2, SUSSEX MANOR BUSINESS PARK, GATWICK ROAD CRAWLEY, SUSSEX, RH10 9NH
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
15 July 2013
Resigned on
17 February 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH10 9NH £4,314,000

MCLCREATE LIMITED

Correspondence address
UNIT E2, SUSSEX MANOR BUSINESS PARK, GATWICK ROAD CRAWLEY, SUSSEX, RH10 9NH
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
11 February 2013
Resigned on
24 August 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH10 9NH £4,314,000

MEDIA CONTROL (UK) LIMITED

Correspondence address
UNIT E2, SUSSEX MANOR BUSINESS PARK, GATWICK ROAD CRAWLEY, SUSSEX, RH10 9NH
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
11 February 2013
Resigned on
24 August 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH10 9NH £4,314,000

PAINS FIREWORKS LIMITED

Correspondence address
3 HUNGER HILL COTTAGES, COOLHAM, WEST SUSSEX, RH13 8DE
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
4 May 2000
Resigned on
26 April 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH13 8DE £1,083,000

PRODUCTION SERVICES ASSOCIATION

Correspondence address
SWAGE COTTAGE, CHURCH ROAD SWANMORE, SOUTHAMPTON, HAMPSHIRE, SO32 2PU
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
13 March 1997
Resigned on
8 March 2002
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SO32 2PU £698,000

CREATIVE TECHNOLOGY GROUP LIMITED

Correspondence address
SWAGE COTTAGE, CHURCH ROAD SWANMORE, SOUTHAMPTON, HAMPSHIRE, SO32 2PU
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
20 June 1995
Resigned on
18 February 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SO32 2PU £698,000

SCREENCO GROUP LIMITED

Correspondence address
UNIT E2, SUSSEX MANOR BUSINESS PARK, GATWICK ROAD CRAWLEY, SUSSEX, RH10 9NH
Role
Director
Date of birth
June 1961
Appointed on
10 August 1993
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RH10 9NH £4,314,000