DAVID ANTHONY PARSONS

Total number of appointments 13, 12 active appointments

POLISH 'N' GO VALETS LTD

Correspondence address
2 BEECH AVENUE, HOUGHTON LE SPRING, ENGLAND, DH4 5DU
Role ACTIVE
Director
Date of birth
May 1967
Appointed on
29 October 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DH4 5DU £85,000

BROOKSIDE PROPERTIES ( NE ) LTD

Correspondence address
2 BEECH AVENUE, HOUGHTON LE SPRING, TYNE AND WEAR, ENGLAND, DH4 5DU
Role ACTIVE
Director
Date of birth
May 1967
Appointed on
1 September 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DH4 5DU £85,000

PRECISION ACCOUNTANCY SOLUTIONS LTD

Correspondence address
2 BEECH AVENUE, HOUGHTON LE SPRING, ENGLAND, DH4 5DU
Role ACTIVE
Director
Date of birth
May 1967
Appointed on
29 June 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DH4 5DU £85,000

RMP BUSINESS SERVICES NE LTD

Correspondence address
2 BEECH AVENUE, HOUGHTON LE SPRING, ENGLAND, DH4 5DU
Role ACTIVE
Director
Date of birth
May 1967
Appointed on
3 June 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DH4 5DU £85,000

DP CATERING ( NE ) LTD

Correspondence address
2 BEECH AVENUE, HOUGHTON LE SPRING, ENGLAND, DH4 5DU
Role ACTIVE
Director
Date of birth
May 1967
Appointed on
22 May 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DH4 5DU £85,000

GEON TRAINING SOLUTIONS LTD

Correspondence address
UNIT 2 KINGFISHER HOUSE KINGSWAY, GATESHEAD, NE11 0JQ
Role ACTIVE
Director
Date of birth
May 1967
Appointed on
22 January 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NE11 0JQ £145,000

INFINITE CARE NE LTD

Correspondence address
2 MERCHANT COURT, MONKTON BUSINESS PARK SOUTH, HEBBURN, UNITED KINGDOM, NE31 2EX
Role ACTIVE
Director
Date of birth
May 1967
Appointed on
27 November 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NE31 2EX £1,218,000

LABOUR 4 U (UK) NORTH EAST LIMITED

Correspondence address
UNIT 2 MERCHANT COURT, MONKTON BUSINESS PARK SOUTH, HEBBURN, ENGLAND, NE31 2EX
Role ACTIVE
Director
Date of birth
May 1967
Appointed on
1 October 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NE31 2EX £1,218,000

DP PAYROLL LTD

Correspondence address
C/O D PARSONS ACCOUNTANCY LTD OFFICE 1, FIRST FLO, FRONT STREET, CHESTER LE STREET, CO DURHAM, UNITED KINGDOM, DH3 3QY
Role ACTIVE
Director
Date of birth
May 1967
Appointed on
30 January 2017
Nationality
BRITISH
Occupation
DIRECTOR

RED EAGLE MANAGEMENT LTD

Correspondence address
2 BEECH AVENUE, HOUGHTON LE SPRING, TYNE AND WEAR, UNITED KINGDOM, DH4 5DU
Role ACTIVE
Director
Date of birth
May 1967
Appointed on
13 August 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DH4 5DU £85,000

D PARSONS ACCOUNTANCY LTD

Correspondence address
2 BEECH AVENUE, HOUGHTON LE SPRING, TYNE AND WEAR, ENGLAND, DH4 5DU
Role ACTIVE
Director
Date of birth
May 1967
Appointed on
15 October 2014
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode DH4 5DU £85,000

BAMBINOS NE LTD

Correspondence address
212 - 214 PARK ROAD, STANLEY, COUNTY DURHAM, ENGLAND, DH9 7AN
Role ACTIVE
Director
Date of birth
May 1967
Appointed on
26 November 2012
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode DH9 7AN £116,000


RMP COMPANY SECRETARIAL SERVICES LTD

Correspondence address
OFFICE 1, FIRST FLOOR BRIDGE END CHAMBERS, FRONT STREET, CHESTER LE STREET, TYNE AND WEAR, UNITED KINGDOM, DH3 3QY
Role RESIGNED
Director
Date of birth
May 1967
Appointed on
17 June 2016
Resigned on
16 September 2018
Nationality
BRITISH
Occupation
DIRECTOR