DAVID ASTLEY

Total number of appointments 10, 4 active appointments

ASTLEY NATIONAL LIMITED

Correspondence address
RENOWN AVENUE, COVENTRY BUSINESS PARK, COVENTRY, WEST MIDLANDS, CV5 6UF
Role ACTIVE
Director
Date of birth
March 1968
Appointed on
9 January 2006
Nationality
BRITISH
Occupation
MERCHANT

ASTLEY GROUP PROPERTIES LTD

Correspondence address
3MC MIDDLEMARCH BUSINESS PARK SISKIN DRIVE, COVENTRY, ENGLAND, CV3 4FJ
Role ACTIVE
Director
Date of birth
March 1968
Appointed on
11 May 2004
Nationality
BRITISH
Occupation
MERCHANT

ASTLEY GROUP LTD

Correspondence address
3MC MIDDLEMARCH BUSINESS PARK SISKIN DRIVE, COVENTRY, ENGLAND, CV3 4FJ
Role ACTIVE
Director
Date of birth
March 1968
Appointed on
11 May 2004
Nationality
BRITISH
Occupation
MERCHANT

JOHN ASTLEY & SONS LIMITED

Correspondence address
RENOWN AVENUE, COVENTRY BUSINESS PARK, COVENTRY, WEST MIDLANDS, CV5 6UF
Role ACTIVE
Director
Date of birth
March 1968
Appointed on
4 October 1991
Nationality
BRITISH
Occupation
WHOLESALE FACTOR

MERCURY INFRASTRUCTURE SERVICES LIMITED

Correspondence address
95 UPPER HOLLY WALK, LEAMINGTON SPA, WARWICKSHIRE, CV32 4JS
Role RESIGNED
Director
Date of birth
March 1968
Appointed on
1 October 2015
Resigned on
21 October 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CV32 4JS £1,379,000

BEECH PARTNERSHIP LIMITED

Correspondence address
MILTON HOUSE CHURCH STREET, WEST LAVINGTON, DEVIZES, WILTSHIRE, UNITED KINGDOM, SN10 4LF
Role RESIGNED
Director
Date of birth
March 1968
Appointed on
27 July 2010
Resigned on
8 December 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SN10 4LF £747,000

INDIGO INFRASTRUCTURE SERVICES LIMITED

Correspondence address
32 GAVESTON ROAD, LEAMINGTON SPA, WARWICKSHIRE, UNITED KINGDOM, CV32 6EU
Role RESIGNED
Director
Date of birth
March 1968
Appointed on
14 May 2010
Resigned on
7 January 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CV32 6EU £843,000

BEECH PARTNERSHIP LIMITED

Correspondence address
40 HOLLY WALK, LEAMINGTON SPA, WARWICKSHIRE, UK, CV32 4HY
Role RESIGNED
Director
Date of birth
March 1968
Appointed on
23 March 2010
Resigned on
20 April 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CV32 4HY £986,000

MERCURY INFRASTRUCTURE SERVICES LIMITED

Correspondence address
40 HOLLY WALK, LEAMINGTON SPA, WARWICKSHIRE, UNITED KINGDOM, CV32 4HY
Role RESIGNED
Director
Date of birth
March 1968
Appointed on
23 March 2010
Resigned on
10 August 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CV32 4HY £986,000

DORMER FLATS MANAGEMENT COMPANY LIMITED

Correspondence address
FLAT 4 55 BINSWOOD AVENUE, LEAMINGTON SPA, WARWICKSHIRE, CV32 5RZ
Role RESIGNED
Director
Date of birth
March 1968
Appointed on
19 July 1994
Resigned on
29 February 1996
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CV32 5RZ £203,000