DAVID DENNIS MCINTOSH

Total number of appointments 38, 5 active appointments

RESIDUAL BARRIER TECHNOLOGY LIMITED

Correspondence address
THE DIE PAT CENTRE BROAD MARCH, DAVENTRY, NORTHAMPTONSHIRE, UNITED KINGDOM, NN11 4HE
Role ACTIVE
Director
Date of birth
February 1963
Appointed on
12 February 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NN11 4HE £692,000

BEEZER (PWA) LTD

Correspondence address
Digital House 7 Palmerston Place Lane, Edinburgh, Scotland, EH12 5AE
Role ACTIVE
director
Date of birth
February 1963
Appointed on
15 August 2016
Resigned on
24 June 2021
Nationality
British
Occupation
Company Director

DISTRIFY MEDIA LIMITED

Correspondence address
11th Floor, Room 1110, Clockwise Offices Savoy Tower, 77 Renfrew Street, Glasgow, G2 3BZ
Role ACTIVE
director
Date of birth
February 1963
Appointed on
8 April 2015
Nationality
British
Occupation
None

DELD INVESTMENT LIMITED

Correspondence address
CALEDONIAN EXCHANGE 19A CANNING STREET, EDINBURGH, SCOTLAND, EH3 8HE
Role ACTIVE
Director
Date of birth
February 1963
Appointed on
6 January 2015
Nationality
BRITISH
Occupation
DIRECTOR

COMMUNITY INTEGRATED CARE

Correspondence address
2 Old Market Court, Miners Way, Widnes, Cheshire, WA8 7SP
Role ACTIVE
director
Date of birth
February 1963
Appointed on
11 December 2013
Resigned on
25 March 2022
Nationality
British
Occupation
Managing Director

WHL CONTRACTS LTD

Correspondence address
THE DIE PAT CENTRE BROAD MARCH, LONG MARCH INDUSTRIAL ESTATE, DAVENTRY, ENGLAND, NN11 4HE
Role
Director
Date of birth
February 1963
Appointed on
8 November 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NN11 4HE £692,000

ART RETAIL NETWORK LIMITED

Correspondence address
2 DAWSON ROAD, GLASGOW, SCOTLAND, G4 9SL
Role RESIGNED
Director
Date of birth
February 1963
Appointed on
29 July 2016
Resigned on
21 September 2017
Nationality
BRITISH
Occupation
DIRECTOR

SHARE IN LTD

Correspondence address
5TH FLOOR, 125 PRINCES STREET, EDINBURGH, EH2 4AD
Role RESIGNED
Director
Date of birth
February 1963
Appointed on
20 March 2015
Resigned on
17 April 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MEDIA ON THE MOVE LIMITED

Correspondence address
4 NEW SQUARE BEDFONT LAKES, MIDDLESEX, TW14 8HA
Role RESIGNED
Director
Date of birth
February 1963
Appointed on
29 November 2013
Resigned on
30 June 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TW14 8HA £24,193,000

TOP ATTRACTIONS LIMITED

Correspondence address
4 NEW SQUARE, BEDFONT LAKES, MIDDLESEX, UK, TW14 8HA
Role RESIGNED
Director
Date of birth
February 1963
Appointed on
4 June 2013
Resigned on
30 June 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TW14 8HA £24,193,000

PMD HEALTHCARE MARKETING SERVICES LIMITED

Correspondence address
4 NEW SQUARE, BEDFONT LAKES, MIDDLESEX, TW14 8HA
Role RESIGNED
Director
Date of birth
February 1963
Appointed on
27 November 2012
Resigned on
30 June 2014
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode TW14 8HA £24,193,000

INPOST RESPONSE LIMITED

Correspondence address
4 NEW SQUARE, BEDFONT LAKES, MIDDLESEX, TW14 8HA
Role RESIGNED
Director
Date of birth
February 1963
Appointed on
27 November 2012
Resigned on
30 June 2014
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode TW14 8HA £24,193,000

TAKE ONE MEDIA LIMITED

Correspondence address
4 NEW SQUARE, BEDFONT LAKES, MIDDLESEX, TW14 8HA
Role RESIGNED
Director
Date of birth
February 1963
Appointed on
27 November 2012
Resigned on
30 June 2014
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode TW14 8HA £24,193,000

LEISURE TARGET TOURISM SERVICES LIMITED

Correspondence address
4 NEW SQUARE, BEDFONT LAKES, MIDDLESEX, TW14 8HA
Role RESIGNED
Director
Date of birth
February 1963
Appointed on
27 November 2012
Resigned on
30 June 2014
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode TW14 8HA £24,193,000

JEM EDUCATION DIRECT LIMITED

Correspondence address
4 NEW SQUARE, BEDFONT LAKES, MIDDLESEX, TW14 8HA
Role RESIGNED
Director
Date of birth
February 1963
Appointed on
27 November 2012
Resigned on
30 June 2014
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode TW14 8HA £24,193,000

ORBITAL MAILING SERVICES LIMITED

Correspondence address
4 NEW SQUARE, BEDFONT LAKES, MIDDLESEX, TW14 8HA
Role RESIGNED
Director
Date of birth
February 1963
Appointed on
27 November 2012
Resigned on
30 June 2014
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode TW14 8HA £24,193,000

ORBITAL MAILING LIMITED

Correspondence address
4 NEW SQUARE, BEDFONT LAKES, MIDDLESEX, TW14 8HA
Role RESIGNED
Director
Date of birth
February 1963
Appointed on
27 November 2012
Resigned on
30 June 2014
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode TW14 8HA £24,193,000

BP TRAVEL MARKETING SERVICES LIMITED

Correspondence address
4 NEW SQUARE, BEDFONT LAKES, MIDDLESEX, TW14 8HA
Role RESIGNED
Director
Date of birth
February 1963
Appointed on
27 November 2012
Resigned on
30 June 2014
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode TW14 8HA £24,193,000

AU LOGISTICS LIMITED

Correspondence address
4 NEW SQUARE, BEDFONT LAKES, MIDDLESEX, TW14 8HA
Role RESIGNED
Director
Date of birth
February 1963
Appointed on
27 November 2012
Resigned on
30 June 2014
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode TW14 8HA £24,193,000

ORBITAL PRINT LIMITED

Correspondence address
4 NEW SQUARE, BEDFONT LAKES, MIDDLESEX, TW14 8HA
Role RESIGNED
Director
Date of birth
February 1963
Appointed on
27 November 2012
Resigned on
30 June 2014
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode TW14 8HA £24,193,000

MENZIES SELECT LIMITED

Correspondence address
4 NEW SQUARE, BEDFONT LAKES, MIDDLESEX, TW14 8HA
Role RESIGNED
Director
Date of birth
February 1963
Appointed on
3 October 2011
Resigned on
30 June 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TW14 8HA £24,193,000

MENZIES DIGITAL LIMITED

Correspondence address
4 NEW SQUARE, BEDFONT LAKES, MIDDLESEX, TW14 8HA
Role RESIGNED
Director
Date of birth
February 1963
Appointed on
30 September 2010
Resigned on
30 June 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TW14 8HA £24,193,000

MDL LIMITED

Correspondence address
AVIATION HOUSE 923 SOUTHERN PERIMETER ROAD, LONDON HEATHROW AIRPORT, HOUNSLOW, MIDDLESEX, UNITED KINGDOM, TW6 3AE
Role RESIGNED
Director
Date of birth
February 1963
Appointed on
6 April 2010
Resigned on
30 June 2014
Nationality
BRITISH
Occupation
DIRECTOR

JOHN MENZIES LIMITED

Correspondence address
2 LOCHSIDE AVENUE, EDINBURGH PARK, EDINBURGH, SCOTLAND, SCOTLAND, EH12 9DJ
Role RESIGNED
Director
Date of birth
February 1963
Appointed on
24 July 2009
Resigned on
4 July 2014
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

MAGAZINE SOLUTIONS LIMITED

Correspondence address
4 NEW SQUARE, BEDFONT LAKES, MIDDLESEX, ENGLAND, ENGLAND, TW14 8HA
Role RESIGNED
Director
Date of birth
February 1963
Appointed on
24 July 2009
Resigned on
30 June 2014
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode TW14 8HA £24,193,000

JOHN MENZIES DIGITAL LIMITED

Correspondence address
4 NEW SQUARE, BEDFONT LAKES, MIDDLESEX, ENGLAND, ENGLAND, TW14 8HA
Role RESIGNED
Director
Date of birth
February 1963
Appointed on
22 July 2009
Resigned on
30 June 2014
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode TW14 8HA £24,193,000

DNDS LIMITED

Correspondence address
4 NEW SQUARE, BEDFONT LAKES, MIDDLESEX, ENGLAND, ENGLAND, TW14 8HA
Role RESIGNED
Director
Date of birth
February 1963
Appointed on
22 July 2009
Resigned on
30 June 2014
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode TW14 8HA £24,193,000

FORE RETAIL CONSULTANCY LIMITED

Correspondence address
4 NEW SQUARE, BEDFONT LAKES, MIDDLESEX, ENGLAND, ENGLAND, TW14 8HA
Role RESIGNED
Director
Date of birth
February 1963
Appointed on
22 July 2009
Resigned on
30 June 2014
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode TW14 8HA £24,193,000

JONES,YARRELL & CO.LIMITED

Correspondence address
4 NEW SQUARE, BEDFONT LAKES, MIDDLESEX, ENGLAND, ENGLAND, TW14 8HA
Role RESIGNED
Director
Date of birth
February 1963
Appointed on
22 July 2009
Resigned on
30 June 2014
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode TW14 8HA £24,193,000

MENZIES TRAVEL MEDIA LIMITED

Correspondence address
4 NEW SQUARE, BEDFONT LAKES, MIDDLESEX, ENGLAND, ENGLAND, TW14 8HA
Role RESIGNED
Director
Date of birth
February 1963
Appointed on
14 July 2009
Resigned on
30 June 2014
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode TW14 8HA £24,193,000

THE NETWORK (FIELD MARKETING & PROMOTIONS) COMPANY LIMITED

Correspondence address
4 NEW SQUARE, BEDFONT LAKES, MIDDLESEX, ENGLAND, ENGLAND, TW14 8HA
Role RESIGNED
Director
Date of birth
February 1963
Appointed on
29 August 2008
Resigned on
30 June 2014
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode TW14 8HA £24,193,000

GRAYS NEWSAGENTS (YORK) LIMITED

Correspondence address
4 NEW SQUARE, BEDFONT LAKES, MIDDLESEX, ENGLAND, ENGLAND, TW14 8HA
Role
Director
Date of birth
February 1963
Appointed on
6 August 2007
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode TW14 8HA £24,193,000

EM NEWS DISTRIBUTION (NI) LIMITED

Correspondence address
11 AIRPORT ROAD WEST, BELFAST, BT3 9JZ
Role RESIGNED
Director
Date of birth
February 1963
Appointed on
22 November 2006
Resigned on
30 June 2014
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

CHESTER INDEPENDENT WHOLESALE NEWSAGENTS LIMITED

Correspondence address
4 NEW SQUARE, BEDFONT LAKES, MIDDLESEX, ENGLAND, ENGLAND, TW14 8HA
Role RESIGNED
Director
Date of birth
February 1963
Appointed on
31 March 2006
Resigned on
30 June 2014
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode TW14 8HA £24,193,000

WORLDWIDE MAGAZINE DISTRIBUTION LIMITED

Correspondence address
4 NEW SQUARE, BEDFONT LAKES, MIDDLESEX, ENGLAND, ENGLAND, TW14 8HA
Role RESIGNED
Director
Date of birth
February 1963
Appointed on
16 September 2005
Resigned on
15 July 2011
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode TW14 8HA £24,193,000

FMD LIMITED

Correspondence address
4 NEW SQUARE, BEDFONT LAKES, MIDDLESEX, ENGLAND, ENGLAND, TW14 8HA
Role RESIGNED
Director
Date of birth
February 1963
Appointed on
16 September 2005
Resigned on
15 July 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TW14 8HA £24,193,000

INPOST DISTRIBUTION LIMITED

Correspondence address
4 NEW SQUARE, BEDFONT LAKES, MIDDLESEX, ENGLAND, ENGLAND, TW14 8HA
Role RESIGNED
Director
Date of birth
February 1963
Appointed on
1 September 2005
Resigned on
30 June 2014
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode TW14 8HA £24,193,000

EDINBURGH PARK (MANAGEMENT) LIMITED

Correspondence address
67 EAST CRAIGS RIGG, MAYBURY CRAIGS, EDINBURGH, EH12 8JA
Role RESIGNED
Director
Date of birth
February 1963
Appointed on
3 September 2002
Resigned on
2 September 2003
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT