DAVID EDWARD CHRISTIAN MOTT
Total number of appointments 55, 17 active appointments
OXFORD CAPITAL PARTNERS (ADVISORS) LIMITED
- Correspondence address
- C/O OXFORD CAPITAL PARTNERS 46 WOODSTOCK ROAD, OXFORD, ENGLAND, OX2 6HT
- Role ACTIVE
- Director
- Date of birth
- May 1973
- Appointed on
- 15 December 2020
- Nationality
- BRITISH
- Occupation
- INVESTMENT MANAGER
Average house price in the postcode OX2 6HT £184,000
ACCELEROX LIMITED
- Correspondence address
- C/O OXFORD CAPITAL PARTNERS 46 WOODSTOCK ROAD, OXFORD, ENGLAND, OX2 6HT
- Role ACTIVE
- Director
- Date of birth
- May 1973
- Appointed on
- 15 November 2020
- Nationality
- BRITISH
- Occupation
- INVESTMENT MANAGER
Average house price in the postcode OX2 6HT £184,000
POPLAR POWER LIMITED
- Correspondence address
- C/O Kre Corporate Recovery Unit 8 The Aquarium, 1-7 King Street, Reading, Berkshire, RG1 2AN
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 28 January 2020
Average house price in the postcode RG1 2AN £445,000
BRADSHAW POWER LIMITED
- Correspondence address
- C/O EXTERNAL SERVICES LIMITED, CENTRAL HOUSE 20 CE, ST ANDREWS BUSINESS PARK, NORWICH, ENGLAND, NR7 0HR
- Role ACTIVE
- Director
- Date of birth
- May 1973
- Appointed on
- 28 January 2020
- Nationality
- BRITISH
- Occupation
- INVESTMENT MANAGER
PENBERTH POWER LIMITED
- Correspondence address
- C/O EXTERNAL SERVICES LIMITED, CENTRAL HOUSE 20 CE, ST ANDREWS BUSINESS PARK, NORWICH, ENGLAND, NR7 0HR
- Role ACTIVE
- Director
- Date of birth
- May 1973
- Appointed on
- 28 January 2020
- Nationality
- BRITISH
- Occupation
- INVESTMENT MANAGER
UK OFFICER LTD
- Correspondence address
- C/O OXFORD CAPITAL PARTNERS 46 WOODSTOCK ROAD, OXFORD, ENGLAND, OX2 6HT
- Role ACTIVE
- Director
- Date of birth
- May 1973
- Appointed on
- 28 January 2020
- Nationality
- BRITISH
- Occupation
- INVESTMENT MANAGER
Average house price in the postcode OX2 6HT £184,000
TRINITY POWER LIMITED
- Correspondence address
- C/O KRE CORPORATE RECOVERY LLP, UNIT 8 THE AQUARIU, 1-7 KING STREET, READING, RG1 2AN
- Role ACTIVE
- Director
- Date of birth
- May 1973
- Appointed on
- 28 January 2020
- Nationality
- BRITISH
- Occupation
- INVESTMENT MANAGER
Average house price in the postcode RG1 2AN £445,000
PENBERTH RENEWABLE POWER LIMITED
- Correspondence address
- C/O EXTERNAL SERVICES LIMITED, CENTRAL HOUSE 20 CE, ST ANDREWS BUSINESS PARK, NORWICH, ENGLAND, NR7 0HR
- Role ACTIVE
- Director
- Date of birth
- May 1973
- Appointed on
- 28 January 2020
- Nationality
- BRITISH
- Occupation
- INVESTMENT MANAGER
ATTEST TECHNOLOGIES LIMITED
- Correspondence address
- OXFORD CAPITAL CUMNOR HILL, OXFORD, ENGLAND, OX2 9PJ
- Role ACTIVE
- Director
- Date of birth
- May 1973
- Appointed on
- 27 January 2020
- Nationality
- BRITISH
- Occupation
- PARTNER
Average house price in the postcode OX2 9PJ £952,000
ART DISCOVERY LIMITED
- Correspondence address
- 1 Bickenhall Mansions Bickenhall Street, London, United Kingdom, W1U 6BP
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 29 October 2019
- Resigned on
- 12 January 2024
Average house price in the postcode W1U 6BP £2,981,000
XIHELM LIMITED
- Correspondence address
- Xihelm Ltd, Lytchett House, 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England, BH16 6FA
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 22 October 2019
- Resigned on
- 17 November 2021
STONECAP LIMITED
- Correspondence address
- Red House Farm Shabbington Road, Long Crendon, Aylesbury, England, HP18 9ET
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 31 May 2019
QUICKFIRE (OPAL) FILMS LIMITED
- Correspondence address
- Oxford Capital 201 Cumnor Hill, Oxford, England, OX2 9PJ
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 4 April 2017
- Resigned on
- 18 December 2024
Average house price in the postcode OX2 9PJ £952,000
QUICKFIRE (AGATE) FILMS LIMITED
- Correspondence address
- Oxford Capital 201 Cumnor Hill, Oxford, England, OX2 9PJ
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 4 April 2017
- Resigned on
- 18 December 2024
Average house price in the postcode OX2 9PJ £952,000
OXFORD INNOVATION CAPITAL LIMITED
- Correspondence address
- C/O OXFORD CAPITAL PARTNERS 46 WOODSTOCK ROAD, OXFORD, ENGLAND, OX2 6HT
- Role ACTIVE
- Director
- Date of birth
- May 1973
- Appointed on
- 24 August 2016
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode OX2 6HT £184,000
OXFORD CAPITAL PARTNERS HOLDINGS LIMITED
- Correspondence address
- 46 Woodstock Road, Oxford, England, OX2 6HT
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 15 July 2005
Average house price in the postcode OX2 6HT £184,000
OXFORD GATEWAY LIMITED
- Correspondence address
- C/O Oxford Capital Partners 46 Woodstock Road, Oxford, England, OX2 6HT
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 30 May 2002
Average house price in the postcode OX2 6HT £184,000
DERWENT POWER LIMITED
- Correspondence address
- ARGOED TREFEGLWYS, CAERSWS, NEWTOWN, POWYS, WALES, SY17 5QT
- Role RESIGNED
- Director
- Date of birth
- May 1973
- Appointed on
- 28 January 2020
- Resigned on
- 9 July 2020
- Nationality
- BRITISH
- Occupation
- INVESTMENT MANAGER
Average house price in the postcode SY17 5QT £257,000
DERWENT RENEWABLE POWER LIMITED
- Correspondence address
- ARGOED TREFEGLWYS, CAERSWS, NEWTOWN, POWYS, WALES, SY17 5QT
- Role RESIGNED
- Director
- Date of birth
- May 1973
- Appointed on
- 28 January 2020
- Resigned on
- 9 July 2020
- Nationality
- BRITISH
- Occupation
- INVESTMENT MANAGER
Average house price in the postcode SY17 5QT £257,000
PENDLE POWER LIMITED
- Correspondence address
- LEEWARD HOUSE FITZROY ROAD, EXETER, DEVON, ENGLAND, EX1 3LJ
- Role RESIGNED
- Director
- Date of birth
- May 1973
- Appointed on
- 28 January 2020
- Resigned on
- 24 September 2020
- Nationality
- BRITISH
- Occupation
- INVESTMENT MANAGER
PENDLE RENEWABLE POWER LIMITED
- Correspondence address
- LEEWARD HOUSE FITZROY ROAD, EXETER, DEVON, ENGLAND, EX1 3LJ
- Role RESIGNED
- Director
- Date of birth
- May 1973
- Appointed on
- 28 January 2020
- Resigned on
- 24 September 2020
- Nationality
- BRITISH
- Occupation
- INVESTMENT MANAGER
CHALKHILL LIFE HOLDINGS LIMITED
- Correspondence address
- 6TH FLOOR, ST MAGNUS HOUSE 3 LOWER THAMES STREET, LONDON, ENGLAND, EC3R 6HD
- Role RESIGNED
- Director
- Date of birth
- May 1973
- Appointed on
- 11 December 2019
- Resigned on
- 31 January 2020
- Nationality
- BRITISH
- Occupation
- DIRECTOR
BRIMSTONE LIFE HOLDINGS LIMITED
- Correspondence address
- 6TH FLOOR, ST MAGNUS HOUSE, 3 LOWER THAMES STREET, LONDON, ENGLAND, EC3R 6HD
- Role RESIGNED
- Director
- Date of birth
- May 1973
- Appointed on
- 11 December 2019
- Resigned on
- 31 January 2020
- Nationality
- BRITISH
- Occupation
- DIRECTOR
SKIPPER LIFE HOLDINGS LIMITED
- Correspondence address
- 6TH FLOOR, ST MAGNUS HOUSE, 3 LOWER THAMES STREET, LONDON, ENGLAND, EC3R 6HD
- Role RESIGNED
- Director
- Date of birth
- May 1973
- Appointed on
- 11 December 2019
- Resigned on
- 31 January 2020
- Nationality
- BRITISH
- Occupation
- DIRECTOR
MORAY ENERGY LIMITED
- Correspondence address
- BEESTON LODGE BEESTON LANE, SPIXWORTH, NORWICH, UNITED KINGDOM, NR10 3TN
- Role RESIGNED
- Director
- Date of birth
- May 1973
- Appointed on
- 26 October 2015
- Resigned on
- 1 December 2017
- Nationality
- BRITISH
- Occupation
- DIRECTOR
KPP141 LIMITED
- Correspondence address
- BEESTON LODGE BEESTON LANE, SPIXWORTH, NORWICH, NORFOLK, UNITED KINGDOM, NR10 3TN
- Role RESIGNED
- Director
- Date of birth
- May 1973
- Appointed on
- 22 January 2015
- Resigned on
- 22 January 2015
- Nationality
- BRITISH
- Occupation
- INVESTMENT MANAGER
KPP132 LIMITED
- Correspondence address
- BEESTON LODGE BEESTON LANE, SPIXWORTH, NORWICH, ENGLAND, NR10 3TN
- Role RESIGNED
- Director
- Date of birth
- May 1973
- Appointed on
- 9 September 2014
- Resigned on
- 1 December 2017
- Nationality
- BRITISH
- Occupation
- DIRECTOR
COGNIA CLOUD LIMITED
- Correspondence address
- 201 CUMNOR HILL, OXFORD, OXFORDSHIRE, UNITED KINGDOM, OX2 9PJ
- Role RESIGNED
- Director
- Date of birth
- May 1973
- Appointed on
- 8 August 2014
- Resigned on
- 15 August 2017
- Nationality
- BRITISH
- Occupation
- INVESTOR DIRECTOR
Average house price in the postcode OX2 9PJ £952,000
MORAY POWER LIMITED
- Correspondence address
- 201 CUMNOR HILL, OXFORD, ENGLAND, OX2 9PJ
- Role RESIGNED
- Director
- Date of birth
- May 1973
- Appointed on
- 5 February 2013
- Resigned on
- 1 December 2017
- Nationality
- BRITISH
- Occupation
- INVESTMENT MANAGER
Average house price in the postcode OX2 9PJ £952,000
MORAY POWER (UK) LIMITED
- Correspondence address
- 201 CUMNOR HILL, OXFORD, ENGLAND, OX2 9PJ
- Role RESIGNED
- Director
- Date of birth
- May 1973
- Appointed on
- 5 February 2013
- Resigned on
- 1 December 2017
- Nationality
- BRITISH
- Occupation
- INVESTMENT MANAGER
Average house price in the postcode OX2 9PJ £952,000
ROC SOLAR (UK) LIMITED
- Correspondence address
- 201 CUMNOR HILL, OXFORD, ENGLAND, OX2 9PJ
- Role RESIGNED
- Director
- Date of birth
- May 1973
- Appointed on
- 16 October 2012
- Resigned on
- 1 December 2017
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode OX2 9PJ £952,000
ROC SOLAR LIMITED
- Correspondence address
- 201 CUMNOR HILL, OXFORD, ENGLAND, OX2 9PJ
- Role RESIGNED
- Director
- Date of birth
- May 1973
- Appointed on
- 16 October 2012
- Resigned on
- 1 December 2017
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode OX2 9PJ £952,000
SOLAR SUN 9 LIMITED
- Correspondence address
- HIGHER HILL FARM BUTLEIGH HILL, BUTLEIGH, GLASTONBURY, SOMERSET, ENGLAND, BA6 8TW
- Role RESIGNED
- Director
- Date of birth
- May 1973
- Appointed on
- 5 April 2012
- Resigned on
- 19 August 2015
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode BA6 8TW £438,000
ROOF SOLAR PV 1 LIMITED
- Correspondence address
- HIGHER HILL FARM BUTLEIGH HILL, BUTLEIGH, GLASTONBURY, SOMERSET, ENGLAND, BA6 8TW
- Role RESIGNED
- Director
- Date of birth
- May 1973
- Appointed on
- 2 April 2012
- Resigned on
- 19 August 2015
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode BA6 8TW £438,000
ROOF SOLAR PV LIMITED
- Correspondence address
- HIGHER HILL FARM BUTLEIGH HILL, BUTLEIGH, GLASTONBURY, SOMERSET, ENGLAND, BA6 8TW
- Role RESIGNED
- Director
- Date of birth
- May 1973
- Appointed on
- 2 April 2012
- Resigned on
- 19 August 2015
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode BA6 8TW £438,000
SOLAR SUN 8 LIMITED
- Correspondence address
- HIGHER HILL FARM BUTLEIGH HILL, BUTLEIGH, GLASTONBURY, SOMERSET, ENGLAND, BA6 8TW
- Role RESIGNED
- Director
- Date of birth
- May 1973
- Appointed on
- 28 March 2012
- Resigned on
- 19 August 2015
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode BA6 8TW £438,000
SOLAR SUN 7 LIMITED
- Correspondence address
- HIGHER HILL FARM BUTLEIGH HILL, BUTLEIGH, GLASTONBURY, SOMERSET, ENGLAND, BA6 8TW
- Role RESIGNED
- Director
- Date of birth
- May 1973
- Appointed on
- 16 March 2012
- Resigned on
- 19 August 2015
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode BA6 8TW £438,000
SOLAR SUN 5 LIMITED
- Correspondence address
- HIGHER HILL FARM BUTLEIGH HILL, BUTLEIGH, GLASTONBURY, SOMERSET, ENGLAND, BA6 8TW
- Role RESIGNED
- Director
- Date of birth
- May 1973
- Appointed on
- 1 March 2012
- Resigned on
- 19 August 2015
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode BA6 8TW £438,000
SOLAR SUN 4 LIMITED
- Correspondence address
- HIGHER HILL FARM BUTLEIGH HILL, BUTLEIGH, GLASTONBURY, SOMERSET, ENGLAND, BA6 8TW
- Role RESIGNED
- Director
- Date of birth
- May 1973
- Appointed on
- 15 December 2011
- Resigned on
- 19 August 2015
- Nationality
- BRITISH
- Occupation
- INVESTMENT MANAGER
Average house price in the postcode BA6 8TW £438,000
SOLAR SUN 3 LIMITED
- Correspondence address
- 201 CUMNOR HILL, OXFORD, ENGLAND, OX2 9PJ
- Role RESIGNED
- Director
- Date of birth
- May 1973
- Appointed on
- 29 November 2011
- Resigned on
- 19 August 2015
- Nationality
- BRITISH
- Occupation
- INVESTMENT MANAGER
Average house price in the postcode OX2 9PJ £952,000
SOLAR SUN 2 LIMITED
- Correspondence address
- HIGHER HILL FARM BUTLEIGH HILL, BUTLEIGH, GLASTONBURY, SOMERSET, ENGLAND, BA6 8TW
- Role RESIGNED
- Director
- Date of birth
- May 1973
- Appointed on
- 28 November 2011
- Resigned on
- 19 August 2015
- Nationality
- BRITISH
- Occupation
- INVESTMENT MANAGER
Average house price in the postcode BA6 8TW £438,000
SOLAR SUN LIMITED
- Correspondence address
- HIGHER HILL FARM BUTLEIGH HILL, BUTLEIGH, GLASTONBURY, SOMERSET, ENGLAND, BA6 8TW
- Role RESIGNED
- Director
- Date of birth
- May 1973
- Appointed on
- 27 October 2011
- Resigned on
- 19 August 2015
- Nationality
- BRITISH
- Occupation
- INVESTMENT MANAGER
Average house price in the postcode BA6 8TW £438,000
HELIOX IX LIMITED
- Correspondence address
- 201 CUMNOR HILL, OXFORD, ENGLAND, OX2 9PJ
- Role RESIGNED
- Director
- Date of birth
- May 1973
- Appointed on
- 13 October 2011
- Resigned on
- 19 August 2015
- Nationality
- BRITISH
- Occupation
- INVESTMENT MANAGER
Average house price in the postcode OX2 9PJ £952,000
HELIOX III LIMITED
- Correspondence address
- HIGHER HILL FARM BUTLEIGH HILL, BUTLEIGH, GLASTONBURY, SOMERSET, ENGLAND, BA6 8TW
- Role RESIGNED
- Director
- Date of birth
- May 1973
- Appointed on
- 13 October 2011
- Resigned on
- 19 August 2015
- Nationality
- BRITISH
- Occupation
- INVESTMENT MANAGER
Average house price in the postcode BA6 8TW £438,000
HELIOX V LIMITED
- Correspondence address
- 201 CUMNOR HILL, OXFORD, ENGLAND, OX2 9PJ
- Role RESIGNED
- Director
- Date of birth
- May 1973
- Appointed on
- 13 October 2011
- Resigned on
- 19 August 2015
- Nationality
- BRITISH
- Occupation
- INVESTMENT MANAGER
Average house price in the postcode OX2 9PJ £952,000
HELIOX XII LIMITED
- Correspondence address
- 201 CUMNOR HILL, OXFORD, ENGLAND, OX2 9PJ
- Role RESIGNED
- Director
- Date of birth
- May 1973
- Appointed on
- 13 October 2011
- Resigned on
- 19 August 2015
- Nationality
- BRITISH
- Occupation
- INVESTMENT MANAGER
Average house price in the postcode OX2 9PJ £952,000
HELIOX XI LIMITED
- Correspondence address
- HIGHER HILL FARM BUTLEIGH HILL, BUTLEIGH, GLASTONBURY, SOMERSET, ENGLAND, BA6 8TW
- Role RESIGNED
- Director
- Date of birth
- May 1973
- Appointed on
- 13 October 2011
- Resigned on
- 19 August 2015
- Nationality
- BRITISH
- Occupation
- INVESTMENT MANAGER
Average house price in the postcode BA6 8TW £438,000
HELIOX VIII LIMITED
- Correspondence address
- 201 CUMNOR HILL, OXFORD, ENGLAND, OX2 9PJ
- Role RESIGNED
- Director
- Date of birth
- May 1973
- Appointed on
- 13 October 2011
- Resigned on
- 19 August 2015
- Nationality
- BRITISH
- Occupation
- INVESTMENT MANAGER
Average house price in the postcode OX2 9PJ £952,000
HELIOX VII LIMITED
- Correspondence address
- HIGHER HILL FARM BUTLEIGH HILL, BUTLEIGH, GLASTONBURY, SOMERSET, ENGLAND, BA6 8TW
- Role RESIGNED
- Director
- Date of birth
- May 1973
- Appointed on
- 13 October 2011
- Resigned on
- 19 August 2015
- Nationality
- BRITISH
- Occupation
- INVESTMENT MANAGER
Average house price in the postcode BA6 8TW £438,000
HELIOX II LIMITED
- Correspondence address
- HIGHER HILL FARM BUTLEIGH HILL, BUTLEIGH, GLASTONBURY, SOMERSET, ENGLAND, BA6 8TW
- Role RESIGNED
- Director
- Date of birth
- May 1973
- Appointed on
- 13 October 2011
- Resigned on
- 19 August 2015
- Nationality
- BRITISH
- Occupation
- INVESTMENT MANAGER
Average house price in the postcode BA6 8TW £438,000
HELIOX IV LIMITED
- Correspondence address
- HIGHER HILL FARM BUTLEIGH HILL, BUTLEIGH, GLASTONBURY, SOMERSET, ENGLAND, BA6 8TW
- Role RESIGNED
- Director
- Date of birth
- May 1973
- Appointed on
- 13 October 2011
- Resigned on
- 19 August 2015
- Nationality
- BRITISH
- Occupation
- INVESTMENT MANAGER
Average house price in the postcode BA6 8TW £438,000
HELIOX LIMITED
- Correspondence address
- HIGHER HILL FARM BUTLEIGH HILL, BUTLEIGH, GLASTONBURY, SOMERSET, ENGLAND, BA6 8TW
- Role RESIGNED
- Director
- Date of birth
- May 1973
- Appointed on
- 26 July 2011
- Resigned on
- 19 August 2015
- Nationality
- BRITISH
- Occupation
- INVESTMENT MANAGER
Average house price in the postcode BA6 8TW £438,000
HARDIDE PLC
- Correspondence address
- RED HOUSE FARM, SHABBINGTON ROAD, LONG CRENDON, BUCKINGHAMSHIRE, HP18 9ET
- Role RESIGNED
- Director
- Date of birth
- May 1973
- Appointed on
- 14 March 2005
- Resigned on
- 17 March 2009
- Nationality
- BRITISH
- Occupation
- DIRECTOR
KENEXA COMPENSATION UK LIMITED
- Correspondence address
- LONG BARN CHURCH CLOSE, STANTON ST JOHN, OXFORD, OX33 1DN
- Role RESIGNED
- Director
- Date of birth
- May 1973
- Appointed on
- 27 August 2004
- Resigned on
- 21 August 2008
- Nationality
- BRITISH
Average house price in the postcode OX33 1DN £1,017,000
HARDIDE COATINGS LIMITED
- Correspondence address
- LONG BARN CHURCH CLOSE, STANTON ST JOHN, OXFORD, OX33 1DN
- Role RESIGNED
- Director
- Date of birth
- May 1973
- Appointed on
- 21 April 2004
- Resigned on
- 22 September 2005
- Nationality
- BRITISH
Average house price in the postcode OX33 1DN £1,017,000