DAVID ANDREW SPURLING

Total number of appointments 21, 3 active appointments

ANGELSTAR ACCOUNTANTS LTD

Correspondence address
UNIT 9 97/101 PEREGRINE ROAD, HAINAULT BUSINESS PA, HAINAULT, ENGLAND, IG6 3XH
Role ACTIVE
Director
Date of birth
June 1963
Appointed on
7 December 2019
Nationality
BRITISH
Occupation
DIRECTOR

SIGMA REALTY LTD

Correspondence address
UNIT 9, 97-101 PEREGRINE ROAD, HAINAULT BUSINESS P, ILFORD, ENGLAND, IG6 3XH
Role ACTIVE
Director
Date of birth
June 1963
Appointed on
1 February 2018
Nationality
BRITISH
Occupation
DIRECTOR

A.W. ADVERTISING & RECRUITMENT LTD

Correspondence address
UNIT 9, 97/101 PEREGRINE ROAD, HAINAULT BUSINESS P, ILFORD, ENGLAND, IG6 3XH
Role ACTIVE
Director
Date of birth
June 1963
Appointed on
5 April 2016
Nationality
BRITISH
Occupation
DIRECTOR

WOODLANDS COURT (DOVER) LIMITED

Correspondence address
EWELL COTTAGE LONDON ROAD TEMPLE EWELL, DOVER, KENT, CT16 3DE
Role RESIGNED
Director
Date of birth
June 1963
Appointed on
18 March 2020
Resigned on
18 March 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CT16 3DE £387,000

WOODLANDS COURT (DOVER) LIMITED

Correspondence address
EWELL COTTAGE LONDON ROAD TEMPLE EWELL, DOVER, KENT, CT16 3DE
Role RESIGNED
Director
Date of birth
June 1963
Appointed on
26 February 2020
Resigned on
26 February 2020
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CT16 3DE £387,000

ANGELSTAR ACCOUNTANTS LTD

Correspondence address
UNIT 9, 97/101 PEREGRINE ROAD HAINAULT BUSINESS PA, HAINAULT, ENGLAND, IG6 3XH
Role RESIGNED
Director
Date of birth
June 1963
Appointed on
23 June 2017
Resigned on
6 April 2018
Nationality
BRITISH
Occupation
DIRECTOR

THE NURSE PRACTITIONER AGENCY LTD

Correspondence address
UNIT 9 97-101 PEREGRINE ROAD, HAINAULT BUSINESS PA, ILFORD, ENGLAND, IG6 3XH
Role RESIGNED
Director
Date of birth
June 1963
Appointed on
18 May 2016
Resigned on
12 December 2018
Nationality
BRITISH
Occupation
DIRECTOR

THE GP AGENCY LTD

Correspondence address
UNIT 9 97-101 PEREGRINE ROAD, HAINAULT BUSINESS PA, ILFORD, ENGLAND, IG6 3XH
Role RESIGNED
Director
Date of birth
June 1963
Appointed on
18 May 2016
Resigned on
6 December 2018
Nationality
BRITISH
Occupation
DIRECTOR

JDMC CONSULTANCY LTD

Correspondence address
112B HIGH ROAD, ILFORD, ENGLAND, IG1 1BY
Role RESIGNED
Director
Date of birth
June 1963
Appointed on
7 March 2014
Resigned on
6 April 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode IG1 1BY £4,618,000

PBS 2000 LIMITED

Correspondence address
112B HIGH ROAD, ILFORD, ENGLAND, IG1 1BY
Role RESIGNED
Director
Date of birth
June 1963
Appointed on
12 April 2013
Resigned on
13 April 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode IG1 1BY £4,618,000

CHAINBOX LTD

Correspondence address
112B HIGH ROAD, ILFORD, ESSEX, IG1 1BY
Role RESIGNED
Director
Date of birth
June 1963
Appointed on
12 June 2012
Resigned on
22 February 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode IG1 1BY £4,618,000

CHAINBOX TECHNOLOGY (UK) LIMITED

Correspondence address
112B HIGH RD, ILFORD, ESSEX, IG1 1BY
Role RESIGNED
Director
Date of birth
June 1963
Appointed on
1 July 2011
Resigned on
1 July 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode IG1 1BY £4,618,000

REXWELL ASSOCIATES LTD

Correspondence address
112B HIGH ROAD, ILFORD, ESSEX, IG1 1BY
Role RESIGNED
Director
Date of birth
June 1963
Appointed on
8 February 2010
Resigned on
1 February 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode IG1 1BY £4,618,000

MALIBU LIMITED

Correspondence address
62 MANOR ROAD, CHIGWELL, ESSEX, IG7 5PG
Role RESIGNED
Director
Date of birth
June 1963
Appointed on
24 July 2007
Resigned on
12 November 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode IG7 5PG £3,445,000

MALIBU HEALTH PRODUCTS LIMITED

Correspondence address
62 MANOR ROAD, CHIGWELL, ESSEX, IG7 5PG
Role RESIGNED
Director
Date of birth
June 1963
Appointed on
24 July 2007
Resigned on
1 January 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode IG7 5PG £3,445,000

HUXMAX LTD

Correspondence address
62 MANOR ROAD, CHIGWELL, ESSEX, IG7 5PG
Role RESIGNED
Director
Date of birth
June 1963
Appointed on
1 May 2007
Resigned on
6 February 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode IG7 5PG £3,445,000

MALIBU (TRADEMARKS) LTD

Correspondence address
62 MANOR ROAD, CHIGWELL, ESSEX, IG7 5PG
Role RESIGNED
Director
Date of birth
June 1963
Appointed on
1 December 2006
Resigned on
1 April 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode IG7 5PG £3,445,000

GENERATION V LIMITED

Correspondence address
112B HIGH ROAD, ILFORD, ESSEX, IG1 1BY
Role RESIGNED
Director
Date of birth
June 1963
Appointed on
12 August 2000
Resigned on
14 August 2000
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode IG1 1BY £4,618,000

ORION ALLOYS LIMITED

Correspondence address
164/166 HIGH ROAD, ILFORD, ESSEX, IG1 1LL
Role RESIGNED
Director
Date of birth
June 1963
Appointed on
4 March 1998
Resigned on
31 March 1999
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode IG1 1LL £3,000,000

PATENT HOUSE LIMITED

Correspondence address
164/166 HIGH ROAD, ILFORD, ESSEX, IG1 1LL
Role RESIGNED
Director
Date of birth
June 1963
Appointed on
20 January 1998
Resigned on
22 January 1998
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode IG1 1LL £3,000,000

CHAINBOX TECHNOLOGY LIMITED

Correspondence address
180 MANOR ROAD, CHIGWELL, ESSEX, IG7 5PZ
Role RESIGNED
Director
Date of birth
June 1963
Appointed on
1 January 1998
Resigned on
7 November 1998
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode IG7 5PZ £972,000