DAVID BARRY PEARSON

Total number of appointments 35, 3 active appointments

WILD BANGARANG LTD

Correspondence address
UNIT 5 BLATCHINGTON ROAD INDUSTRIAL ESTATE, SEAFORD, EAST SUSSEX, BN25 2AN
Role ACTIVE
Director
Date of birth
October 1968
Appointed on
14 March 2016
Nationality
BRITISH
Occupation
CONSULTANT DIRECTOR

Average house price in the postcode BN25 2AN £193,000

KNIGHTS ASSOCIATES LTD

Correspondence address
10 STRAWBERRY CRESCENT, ST. ALBANS, UNITED KINGDOM, AL2 1US
Role ACTIVE
Director
Date of birth
October 1968
Appointed on
2 April 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode AL2 1US £756,000

ALLMEC CONSULTING LIMITED

Correspondence address
10 STRAWBERRY CRESCENT, ST. ALBANS, HERTFORDSHIRE, ENGLAND, AL2 1US
Role ACTIVE
Director
Date of birth
October 1968
Appointed on
1 March 2012
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode AL2 1US £756,000


ELECO (DCS) LIMITED

Correspondence address
DAWSON HOUSE 5 JEWRY STREET, LONDON, ENGLAND, EC3N 2EX
Role RESIGNED
Director
Date of birth
October 1968
Appointed on
24 May 2017
Resigned on
18 August 2017
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode EC3N 2EX £37,882,000

WEBSTER PROPERTIES (DEVELOPMENTS) LIMITED

Correspondence address
DAWSON HOUSE 5 JEWRY STREET, LONDON, ENGLAND, EC3N 2EX
Role RESIGNED
Director
Date of birth
October 1968
Appointed on
23 May 2017
Resigned on
18 August 2017
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode EC3N 2EX £37,882,000

WEBSTER HOMES (SOUTHERN) LIMITED

Correspondence address
DAWSON HOUSE 5, JEWRY STREET, LONDON, ENGLAND, EC3N 2EX
Role RESIGNED
Director
Date of birth
October 1968
Appointed on
23 May 2017
Resigned on
18 August 2017
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode EC3N 2EX £37,882,000

ONLINE WAREHOUSE LIMITED

Correspondence address
DAWSON HOUSE 5 JEWRY STREET, LONDON, ENGLAND, EC3N 2EX
Role RESIGNED
Director
Date of birth
October 1968
Appointed on
23 May 2017
Resigned on
18 August 2017
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode EC3N 2EX £37,882,000

FALCONER ROAD PROPERTY LIMITED

Correspondence address
DAWSON HOUSE 5, JEWRY STREET, LONDON, ENGLAND, EC3N 2EX
Role RESIGNED
Director
Date of birth
October 1968
Appointed on
23 May 2017
Resigned on
18 August 2017
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode EC3N 2EX £37,882,000

WEBSTER PROPERTIES (HODDESDON) LIMITED

Correspondence address
DAWSON HOUSE 5, JEWRY STREET, LONDON, ENGLAND, EC3N 2EX
Role RESIGNED
Director
Date of birth
October 1968
Appointed on
23 May 2017
Resigned on
18 August 2017
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode EC3N 2EX £37,882,000

STRAMIT INDUSTRIES LIMITED

Correspondence address
DAWSON HOUSE 5, JEWRY STREET, LONDON, ENGLAND, EC3N 2EX
Role RESIGNED
Director
Date of birth
October 1968
Appointed on
23 May 2017
Resigned on
18 August 2017
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode EC3N 2EX £37,882,000

FORMA COMMUNICATIONS LTD

Correspondence address
DAWSON HOUSE 5, JEWRY STREET, LONDON, ENGLAND, EC3N 2EX
Role RESIGNED
Director
Date of birth
October 1968
Appointed on
23 May 2017
Resigned on
18 August 2017
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode EC3N 2EX £37,882,000

ELECO TECHNOLOGY LIMITED

Correspondence address
DAWSON HOUSE 5, JEWRY STREET, LONDON, ENGLAND, EC3N 2EX
Role RESIGNED
Director
Date of birth
October 1968
Appointed on
23 May 2017
Resigned on
18 August 2017
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode EC3N 2EX £37,882,000

ELECO RAIL LIMITED

Correspondence address
DAWSON HOUSE 5, JEWRY STREET, LONDON, ENGLAND, EC3N 2EX
Role RESIGNED
Director
Date of birth
October 1968
Appointed on
23 May 2017
Resigned on
18 August 2017
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode EC3N 2EX £37,882,000

ELECO MEDIA LIMITED

Correspondence address
DAWSON HOUSE 5, JEWRY STREET, LONDON, ENGLAND, EC3N 2EX
Role RESIGNED
Director
Date of birth
October 1968
Appointed on
23 May 2017
Resigned on
18 August 2017
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode EC3N 2EX £37,882,000

ELECO ENGINEERING LIMITED

Correspondence address
DAWSON HOUSE 5, JEWRY STREET, LONDON, ENGLAND, EC3N 2EX
Role RESIGNED
Director
Date of birth
October 1968
Appointed on
23 May 2017
Resigned on
18 August 2017
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode EC3N 2EX £37,882,000

ELECO DISTRIBUTION SERVICES LIMITED

Correspondence address
DAWSON HOUSE 5, JEWRY STREET, LONDON, ENGLAND, EC3N 2EX
Role RESIGNED
Director
Date of birth
October 1968
Appointed on
23 May 2017
Resigned on
18 August 2017
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode EC3N 2EX £37,882,000

ELECO CREATIVE TECHNOLOGY LIMITED

Correspondence address
DAWSON HOUSE 5, JEWRY STREET, LONDON, ENGLAND, EC3N 2EX
Role RESIGNED
Director
Date of birth
October 1968
Appointed on
23 May 2017
Resigned on
18 August 2017
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode EC3N 2EX £37,882,000

ELECO CONSTRUCTION GROUP LIMITED

Correspondence address
DAWSON HOUSE 5, JEWRY STREET, LONDON, ENGLAND, EC3N 2EX
Role RESIGNED
Director
Date of birth
October 1968
Appointed on
23 May 2017
Resigned on
18 August 2017
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode EC3N 2EX £37,882,000

ELECO BUILDING PRODUCTS LIMITED

Correspondence address
DAWSON HOUSE 5, JEWRY STREET, LONDON, ENGLAND, EC3N 2EX
Role RESIGNED
Director
Date of birth
October 1968
Appointed on
23 May 2017
Resigned on
18 August 2017
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode EC3N 2EX £37,882,000

ELECO (PP) LIMITED

Correspondence address
DAWSON HOUSE 5, JEWRY STREET, LONDON, ENGLAND, EC3N 2EX
Role RESIGNED
Director
Date of birth
October 1968
Appointed on
23 May 2017
Resigned on
18 August 2017
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode EC3N 2EX £37,882,000

ELECO (MS) LIMITED

Correspondence address
DAWSON HOUSE 5, JEWRY STREET, LONDON, ENGLAND, EC3N 2EX
Role RESIGNED
Director
Date of birth
October 1968
Appointed on
23 May 2017
Resigned on
18 August 2017
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode EC3N 2EX £37,882,000

ELECO (GN SOFTWARE SERVICES) LIMITED

Correspondence address
DAWSON HOUSE 5, JEWRY STREET, LONDON, ENGLAND, EC3N 2EX
Role RESIGNED
Director
Date of birth
October 1968
Appointed on
23 May 2017
Resigned on
18 August 2017
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode EC3N 2EX £37,882,000

WEBSTER PROPERTIES LIMITED

Correspondence address
DAWSON HOUSE 5, JEWRY STREET, LONDON, ENGLAND, EC3N 2EX
Role RESIGNED
Director
Date of birth
October 1968
Appointed on
23 May 2017
Resigned on
18 August 2017
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode EC3N 2EX £37,882,000

BELL & WEBSTER ROOFING LIMITED

Correspondence address
DAWSON HOUSE 5, JEWRY STREET, LONDON, ENGLAND, EC3N 2EX
Role RESIGNED
Director
Date of birth
October 1968
Appointed on
23 May 2017
Resigned on
18 August 2017
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode EC3N 2EX £37,882,000

BELCON STRUCTURES LIMITED

Correspondence address
DAWSON HOUSE 5, JEWRY STREET, LONDON, ENGLAND, EC3N 2EX
Role RESIGNED
Director
Date of birth
October 1968
Appointed on
23 May 2017
Resigned on
21 August 2017
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode EC3N 2EX £37,882,000

B H FORWARDING LIMITED

Correspondence address
DAWSON HOUSE 5, JEWRY STREET, LONDON, ENGLAND, EC3N 2EX
Role RESIGNED
Director
Date of birth
October 1968
Appointed on
23 May 2017
Resigned on
18 August 2017
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode EC3N 2EX £37,882,000

A.NEELY,LIMITED

Correspondence address
DAWSON HOUSE 5 JEWRY STREET, LONDON, ENGLAND, EC3N 2EX
Role RESIGNED
Director
Date of birth
October 1968
Appointed on
23 May 2017
Resigned on
18 August 2017
Nationality
BRITISH
Occupation
ACCOUTANT

Average house price in the postcode EC3N 2EX £37,882,000

ELECO (GNS UK) LIMITED

Correspondence address
DAWSON HOUSE 5 JEWRY STREET, LONDON, ENGLAND, EC3N 2EX
Role RESIGNED
Director
Date of birth
October 1968
Appointed on
23 May 2017
Resigned on
18 August 2017
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode EC3N 2EX £37,882,000

DURABLE FABRICATORS LIMITED

Correspondence address
DAWSON HOUSE 5, JEWRY STREET, LONDON, ENGLAND, EC3N 2EX
Role RESIGNED
Director
Date of birth
October 1968
Appointed on
23 May 2017
Resigned on
18 August 2017
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode EC3N 2EX £37,882,000

CONSULTEC LIMITED

Correspondence address
DAWSON HOUSE 5, JEWRY STREET, LONDON, ENGLAND, EC3N 2EX
Role RESIGNED
Director
Date of birth
October 1968
Appointed on
23 May 2017
Resigned on
18 August 2017
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode EC3N 2EX £37,882,000

CONSULTEC GROUP LIMITED

Correspondence address
DAWSON HOUSE 5 JEWRY STREET, LONDON, ENGLAND, EC3N 2EX
Role RESIGNED
Director
Date of birth
October 1968
Appointed on
23 May 2017
Resigned on
18 August 2017
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode EC3N 2EX £37,882,000

BELL AND WEBSTER LIMITED

Correspondence address
DAWSON HOUSE 5 JEWRY STREET, LONDON, ENGLAND, EC3N 2EX
Role RESIGNED
Director
Date of birth
October 1968
Appointed on
23 May 2017
Resigned on
18 August 2017
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode EC3N 2EX £37,882,000

ELECO DIRECTORS LIMITED

Correspondence address
DAWSON HOUSE 5, JEWRY STREET, LONDON, ENGLAND, EC3N 2EX
Role RESIGNED
Director
Date of birth
October 1968
Appointed on
31 March 2017
Resigned on
18 August 2017
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode EC3N 2EX £37,882,000

ELECO PUBLIC LIMITED COMPANY

Correspondence address
PARKWAY HOUSE PEGASUS WAY, HADDENHAM BUSINESS PARK, HADDENHAM, BUCKS, ENGLAND, HP17 8LJ
Role RESIGNED
Director
Date of birth
October 1968
Appointed on
20 February 2017
Resigned on
21 August 2017
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode HP17 8LJ £6,137,000

ESPIRITU SALON AND SPA LIMITED

Correspondence address
10 STRAWBERRY CRESCENT, ST. ALBANS, HERTFORDSHIRE, ENGLAND, AL2 1US
Role RESIGNED
Director
Date of birth
October 1968
Appointed on
17 July 2013
Resigned on
8 June 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode AL2 1US £756,000