DAVID CHARLES CROMBIE

Total number of appointments 6, 2 active appointments

DEUNDI TEA COMPANY,LIMITED

Correspondence address
FLAT B 2/F FLAT B 2/F BLK 3 RIVER WALK, NGAN,KWONG,WAN ROAD, MUL WO, LANTAU, HONG KONG
Role ACTIVE
Director
Date of birth
November 1955
Appointed on
23 May 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MARK JONES LIMITED

Correspondence address
STOCKAWAY COTTAGE, WEEDON, AYLESBURY, BUCKINGHAMSHIRE, HP22 4NL
Role ACTIVE
Director
Date of birth
November 1955
Appointed on
16 January 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HP22 4NL £1,057,000


INSTRUI LTD

Correspondence address
G3 AKEMAN BUSINESS CENTRE AKEMAN STREET, TRING, ENGLAND, HP23 6AF
Role RESIGNED
Director
Date of birth
November 1955
Appointed on
19 March 2018
Resigned on
11 December 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HP23 6AF £666,000

8X8 UK LIMITED

Correspondence address
STOCKAWAY COTTAGE, WEEDON, AYLESBURY, BUCKINGHAMSHIRE, HP22 4NL
Role RESIGNED
Director
Date of birth
November 1955
Appointed on
25 March 2004
Resigned on
1 February 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HP22 4NL £1,057,000

ECKOH TECHNOLOGIES LIMITED

Correspondence address
STOCKAWAY COTTAGE, WEEDON, AYLESBURY, BUCKINGHAMSHIRE, HP22 4NL
Role RESIGNED
Director
Date of birth
November 1955
Appointed on
8 September 2000
Resigned on
20 April 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HP22 4NL £1,057,000

NT INDEPENDENT NETWORKS LIMITED

Correspondence address
STOCKAWAY COTTAGE, WEEDON, AYLESBURY, BUCKINGHAMSHIRE, HP22 4NL
Role RESIGNED
Director
Date of birth
November 1955
Appointed on
2 November 1998
Resigned on
30 April 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HP22 4NL £1,057,000