DAVID CHRISTOPHER LONG

Total number of appointments 11, 3 active appointments

MINDFULNESS IN SCHOOLS PROJECT

Correspondence address
BANK HOUSE BANK STREET, TONBRIDGE, KENT, TN9 1BL
Role ACTIVE
Director
Date of birth
December 1959
Appointed on
19 March 2019
Nationality
BRITISH
Occupation
RETIRED

Average house price in the postcode TN9 1BL £363,000

LEXIUQ LIMITED

Correspondence address
4TH FLOOR 100 FENCHURCH STREET, LONDON, EC3M 5JD
Role ACTIVE
Director
Date of birth
December 1959
Appointed on
1 July 2012
Nationality
BRITISH
Occupation
DIRECTOR

RUTLAND SUSTAINABILITY LIMITED

Correspondence address
1386 LONDON ROAD, LEIGH ON SEA, ESSEX, ENGLAND, SS9 2UJ
Role ACTIVE
Director
Date of birth
December 1959
Appointed on
2 June 2011
Nationality
BRITISH
Occupation
DIRECTOR

LONG AND PARTNERS GROUP LTD

Correspondence address
1 KINGS AVENUE, LONDON, UNITED KINGDOM, N21 3NA
Role RESIGNED
Director
Date of birth
December 1959
Appointed on
13 July 2018
Resigned on
27 February 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N21 3NA £557,000

SPRAWL TECHNOLOGIES LIMITED

Correspondence address
3 BEACONSFIELD GARDENS, CLAYGATE, ESHER, SURREY, ENGLAND, KT10 0PX
Role RESIGNED
Director
Date of birth
December 1959
Appointed on
9 February 2011
Resigned on
8 September 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT10 0PX £2,415,000

I P T DESIGN LTD

Correspondence address
1 KINGS AVENUE, LONDON, UNITED KINGDOM, N21 3NA
Role RESIGNED
Director
Date of birth
December 1959
Appointed on
22 August 2007
Resigned on
11 April 2019
Nationality
BRITISH
Occupation
BUILDING CONSULTANT

Average house price in the postcode N21 3NA £557,000

RENEWABLE ENVIRONMENTAL SERVICES LIMITED

Correspondence address
1 KINGS AVENUE, LONDON, UNITED KINGDOM, N21 3NA
Role RESIGNED
Director
Date of birth
December 1959
Appointed on
12 April 2006
Resigned on
11 April 2019
Nationality
BRITISH
Occupation
BUILDING CONSULTANT/ENGINEER

Average house price in the postcode N21 3NA £557,000

LONG & PARTNERS COMMISSIONING CONSULTANCY LIMITED

Correspondence address
1 KINGS AVENUE, LONDON, UNITED KINGDOM, N21 3NA
Role RESIGNED
Director
Date of birth
December 1959
Appointed on
19 July 2002
Resigned on
11 April 2019
Nationality
BRITISH
Occupation
ENGINEER

Average house price in the postcode N21 3NA £557,000

IMIMOBILE SOFTWARE LIMITED

Correspondence address
ALEGRIA, 3 BEACONSFIELD GARDENS, CLAYGATE, SURREY, KT10 0PX
Role RESIGNED
Director
Date of birth
December 1959
Appointed on
6 December 2000
Resigned on
8 September 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT10 0PX £2,415,000

LONG & PARTNERS LIMITED

Correspondence address
1 KINGS AVENUE, LONDON, UNITED KINGDOM, N21 3NA
Role RESIGNED
Director
Date of birth
December 1959
Appointed on
6 November 1997
Resigned on
11 April 2019
Nationality
BRITISH
Occupation
CONSULTING ENGINEER

Average house price in the postcode N21 3NA £557,000

BRIAN WARWICKER PARTNERSHIP LIMITED

Correspondence address
37 ROSEBERY AVENUE, COLCHESTER, ESSEX, CO1 2UL
Role RESIGNED
Director
Date of birth
December 1959
Appointed on
22 July 1991
Resigned on
6 May 1997
Nationality
BRITISH
Occupation
ENGINEER

Average house price in the postcode CO1 2UL £337,000