DAVID CHARLES BURALL

Total number of appointments 12, 4 active appointments

THE CONTINGENCY COMPANY

Correspondence address
2 FORDWATER GARDENS 8 FORDWATER ROAD, CHICHESTER, ENGLAND, PO19 6PR
Role ACTIVE
Director
Date of birth
June 1941
Appointed on
2 January 2019
Nationality
BRITISH
Occupation
RETIRED

Average house price in the postcode PO19 6PR £986,000

WISBECH DEVELOPMENTS LIMITED

Correspondence address
34 OXFORD ROAD, PUTNEY, LONDON, SW15 2LQ
Role ACTIVE
Director
Date of birth
June 1941
Appointed on
12 January 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode SW15 2LQ £870,000

THE NOTHING VENTURED NOTHING GAINED COMPANY

Correspondence address
2 2 FORDWATER GARDENS, 8 FORDWATER ROAD, CHICHESTER, UNITED KINGDOM, PO19 6PR
Role ACTIVE
Director
Date of birth
June 1941
Appointed on
6 March 1998
Nationality
BRITISH
Occupation
ENTREPRENEUR

Average house price in the postcode PO19 6PR £986,000

BURALL DEVELOPMENTS LIMITED

Correspondence address
2 2 FORDWATER GARDENS, 8 FORDWATER ROAD, CHICHESTER, UNITED KINGDOM, PO19 6PR
Role ACTIVE
Director
Date of birth
June 1941
Appointed on
28 December 1991
Nationality
BRITISH
Occupation
ENTREPRENEUR

Average house price in the postcode PO19 6PR £986,000


TURNSTONE WATERBEACH LIMITED

Correspondence address
MELORIA HOUSE HOUGHTON LANE, BURY, PULBOROUGH, WEST SUSSEX, GREAT BRITAIN, RH20 1PD
Role RESIGNED
Director
Date of birth
June 1941
Appointed on
30 September 2009
Resigned on
2 February 2015
Nationality
BRITISH
Occupation
ENTREPRENEUR

Average house price in the postcode RH20 1PD £817,000

PIKE TEXTILE DISPLAY LIMITED

Correspondence address
MULBERRIES 23 MAIN ROAD, PARSON DROVE, WISBECH, CAMBRIDGESHIRE, PE13 4JA
Role RESIGNED
Director
Date of birth
June 1941
Appointed on
1 July 2004
Resigned on
3 November 2010
Nationality
BRITISH
Occupation
PRINTER

Average house price in the postcode PE13 4JA £310,000

WINCEBY LIMITED

Correspondence address
MULBERRIES 23 MAIN ROAD, PARSON DROVE, WISBECH, CAMBRIDGESHIRE, PE13 4JA
Role RESIGNED
Director
Date of birth
June 1941
Appointed on
4 July 2000
Resigned on
5 July 2006
Nationality
BRITISH
Occupation
PRINTER

Average house price in the postcode PE13 4JA £310,000

CANTATE PRINT LIMITED

Correspondence address
MULBERRIES 23 MAIN ROAD, PARSON DROVE, WISBECH, CAMBRIDGESHIRE, PE13 4JA
Role RESIGNED
Director
Date of birth
June 1941
Appointed on
13 July 1998
Resigned on
24 October 2002
Nationality
BRITISH
Occupation
PRINTER

Average house price in the postcode PE13 4JA £310,000

THE BURALL GROUP LIMITED

Correspondence address
MULBERRIES 23 MAIN ROAD, PARSON DROVE, WISBECH, CAMBRIDGESHIRE, PE13 4JA
Role RESIGNED
Director
Date of birth
June 1941
Appointed on
16 February 1998
Resigned on
2 February 2006
Nationality
BRITISH
Occupation
PRINTER

Average house price in the postcode PE13 4JA £310,000

BURALL INFOSYS LIMITED

Correspondence address
MULBERRIES 23 MAIN ROAD, PARSON DROVE, WISBECH, CAMBRIDGESHIRE, PE13 4JA
Role RESIGNED
Director
Date of birth
June 1941
Appointed on
13 July 1993
Resigned on
26 June 2002
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode PE13 4JA £310,000

BURALL INFOSMART LIMITED

Correspondence address
MULBERRIES 23 MAIN ROAD, PARSON DROVE, WISBECH, CAMBRIDGESHIRE, PE13 4JA
Role RESIGNED
Director
Date of birth
June 1941
Appointed on
11 July 1991
Resigned on
1 March 1999
Nationality
BRITISH
Occupation
PRINTER

Average house price in the postcode PE13 4JA £310,000

BURALL PLASTEC LIMITED

Correspondence address
MULBERRIES 23 MAIN ROAD, PARSON DROVE, WISBECH, CAMBRIDGESHIRE, PE13 4JA
Role RESIGNED
Director
Date of birth
June 1941
Appointed on
1 July 1991
Resigned on
1 March 1999
Nationality
BRITISH
Occupation
PRINTER

Average house price in the postcode PE13 4JA £310,000