DAVID ELIE CICUREL
Total number of appointments 39, 26 active appointments
HEATH SCIENTIFIC COMPANY LIMITED
- Correspondence address
- 52C BOROUGH HIGH STREET, LONDON, ENGLAND, SE1 1XN
- Role ACTIVE
- Director
- Date of birth
- May 1949
- Appointed on
- 28 May 2020
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode SE1 1XN £1,703,000
THERMAL HAZARD TECHNOLOGY LIMITED
- Correspondence address
- 52C BOROUGH HIGH STREET, LONDON, ENGLAND, SE1 1XN
- Role ACTIVE
- Director
- Date of birth
- May 1949
- Appointed on
- 28 May 2020
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode SE1 1XN £1,703,000
OXFORD CRYOSYSTEMS LIMITED
- Correspondence address
- 52C BOROUGH HIGH STREET, LONDON, ENGLAND, SE1 1XN
- Role ACTIVE
- Director
- Date of birth
- May 1949
- Appointed on
- 17 July 2017
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode SE1 1XN £1,703,000
CRYSTALLON LIMITED
- Correspondence address
- 52C BOROUGH HIGH STREET, LONDON, ENGLAND, SE1 1XN
- Role ACTIVE
- Director
- Date of birth
- May 1949
- Appointed on
- 17 July 2017
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode SE1 1XN £1,703,000
EWB SOLUTIONS LTD.
- Correspondence address
- 52C BOROUGH HIGH STREET, LONDON, ENGLAND, SE1 1XN
- Role ACTIVE
- Director
- Date of birth
- May 1949
- Appointed on
- 28 November 2016
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode SE1 1XN £1,703,000
COOLLED LIMITED
- Correspondence address
- 52C BOROUGH HIGH STREET, LONDON, ENGLAND, SE1 1XN
- Role ACTIVE
- Director
- Date of birth
- May 1949
- Appointed on
- 17 February 2016
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode SE1 1XN £1,703,000
MARVIN'S MAGIC LIMITED
- Correspondence address
- 3RD FLOOR 34 NEW CAVENDISH STREET, LONDON, UNITED KINGDOM, W1G 8UB
- Role ACTIVE
- Director
- Date of birth
- May 1949
- Appointed on
- 21 September 2015
- Nationality
- BRITISH
- Occupation
- INSTRUMENT MANUFACTURER
ARMFIELD TECHNICAL EDUCATION COMPANY LIMITED
- Correspondence address
- UNIT 19 CHARLWOODS ROAD, EAST GRINSTEAD, WEST SUSSEX, ENGLAND, RH19 2HL
- Role ACTIVE
- Director
- Date of birth
- May 1949
- Appointed on
- 22 January 2015
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode RH19 2HL £206,000
ARMFIELD LIMITED
- Correspondence address
- 52C BOROUGH HIGH STREET, LONDON, ENGLAND, SE1 1XN
- Role ACTIVE
- Director
- Date of birth
- May 1949
- Appointed on
- 22 January 2015
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode SE1 1XN £1,703,000
SCIENTIFICA LTD
- Correspondence address
- 52C BOROUGH HIGH STREET, LONDON, ENGLAND, SE1 1XN
- Role ACTIVE
- Director
- Date of birth
- May 1949
- Appointed on
- 26 June 2013
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode SE1 1XN £1,703,000
GDS INSTRUMENTS LIMITED
- Correspondence address
- 52C BOROUGH HIGH STREET, LONDON, ENGLAND, SE1 1XN
- Role ACTIVE
- Director
- Date of birth
- May 1949
- Appointed on
- 6 March 2012
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode SE1 1XN £1,703,000
GLOBAL DIGITAL SYSTEMS LIMITED
- Correspondence address
- 52C BOROUGH HIGH STREET, LONDON, ENGLAND, SE1 1XN
- Role ACTIVE
- Director
- Date of birth
- May 1949
- Appointed on
- 6 March 2012
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode SE1 1XN £1,703,000
BORDEAUX ACQUISITION LIMITED
- Correspondence address
- 52C BOROUGH HIGH STREET, LONDON, ENGLAND, SE1 1XN
- Role ACTIVE
- Director
- Date of birth
- May 1949
- Appointed on
- 18 March 2011
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode SE1 1XN £1,703,000
DEBEN UK LIMITED
- Correspondence address
- 52C BOROUGH HIGH STREET, LONDON, ENGLAND, SE1 1XN
- Role ACTIVE
- Director
- Date of birth
- May 1949
- Appointed on
- 18 March 2011
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode SE1 1XN £1,703,000
FTT SCIENTIFIC LIMITED
- Correspondence address
- 52C BOROUGH HIGH STREET, LONDON, ENGLAND, SE1 1XN
- Role ACTIVE
- Director
- Date of birth
- May 1949
- Appointed on
- 23 December 2010
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SE1 1XN £1,703,000
SIRCAL INSTRUMENTS (U.K.) LIMITED
- Correspondence address
- 52C BOROUGH HIGH STREET, LONDON, ENGLAND, SE1 1XN
- Role ACTIVE
- Director
- Date of birth
- May 1949
- Appointed on
- 18 March 2010
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SE1 1XN £1,703,000
POLARON INSTRUMENTS LIMITED
- Correspondence address
- 52C BOROUGH HIGH STREET, LONDON, ENGLAND, SE1 1XN
- Role ACTIVE
- Director
- Date of birth
- May 1949
- Appointed on
- 11 September 2009
- Nationality
- BRITISH
- Occupation
- CO DIRECTOR
Average house price in the postcode SE1 1XN £1,703,000
JUDGES CAPITAL LIMITED
- Correspondence address
- 52C BOROUGH HIGH STREET, LONDON, ENGLAND, SE1 1XN
- Role ACTIVE
- Director
- Date of birth
- May 1949
- Appointed on
- 28 August 2009
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode SE1 1XN £1,703,000
QUORUM TECHNOLOGIES LIMITED
- Correspondence address
- 52C BOROUGH HIGH STREET, LONDON, ENGLAND, SE1 1XN
- Role ACTIVE
- Director
- Date of birth
- May 1949
- Appointed on
- 9 June 2009
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SE1 1XN £1,703,000
EM TECHNOLOGIES LIMITED
- Correspondence address
- 52C BOROUGH HIGH STREET, LONDON, ENGLAND, SE1 1XN
- Role ACTIVE
- Director
- Date of birth
- May 1949
- Appointed on
- 9 June 2009
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SE1 1XN £1,703,000
AITCHEE ENGINEERING LIMITED
- Correspondence address
- 52C BOROUGH HIGH STREET, LONDON, ENGLAND, SE1 1XN
- Role ACTIVE
- Director
- Date of birth
- May 1949
- Appointed on
- 25 August 2006
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode SE1 1XN £1,703,000
STANTON REDCROFT LIMITED
- Correspondence address
- 52C BOROUGH HIGH STREET, LONDON, ENGLAND, SE1 1XN
- Role ACTIVE
- Director
- Date of birth
- May 1949
- Appointed on
- 22 March 2006
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode SE1 1XN £1,703,000
UHV DESIGN LIMITED
- Correspondence address
- 52C BOROUGH HIGH STREET, LONDON, ENGLAND, SE1 1XN
- Role ACTIVE
- Director
- Date of birth
- May 1949
- Appointed on
- 21 February 2006
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode SE1 1XN £1,703,000
PE. FIBEROPTICS LIMITED
- Correspondence address
- 18 CAVENDISH AVENUE, LONDON, NW8 9JE
- Role ACTIVE
- Director
- Date of birth
- May 1949
- Appointed on
- 2 September 2005
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode NW8 9JE £5,999,000
FIRE TESTING TECHNOLOGY LIMITED
- Correspondence address
- 52C BOROUGH HIGH STREET, LONDON, ENGLAND, SE1 1XN
- Role ACTIVE
- Director
- Date of birth
- May 1949
- Appointed on
- 24 May 2005
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SE1 1XN £1,703,000
JUDGES SCIENTIFIC PLC
- Correspondence address
- 52C BOROUGH HIGH STREET, LONDON, ENGLAND, SE1 1XN
- Role ACTIVE
- Director
- Date of birth
- May 1949
- Appointed on
- 4 December 2002
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SE1 1XN £1,703,000
SOLOGLADE LIMITED
- Correspondence address
- 49 WELBECK STREET, LONDON, W1G 9XN
- Role RESIGNED
- Director
- Date of birth
- May 1949
- Appointed on
- 8 December 2011
- Resigned on
- 15 May 2014
- Nationality
- BRITISH
- Occupation
- MANUFACTURER
JAMES GALT & CO. LIMITED
- Correspondence address
- 3RD FLOOR, 34 NEW CAVENDISH STREET, LONDON, UNITED KINGDOM, W1G 8UB
- Role RESIGNED
- Director
- Date of birth
- May 1949
- Appointed on
- 16 November 2010
- Resigned on
- 17 July 2019
- Nationality
- BRITISH
- Occupation
- INSTRUMENT MANUFACTURER
TAMAR MINERALS PLC
- Correspondence address
- 18 CAVENDISH AVENUE, LONDON, NW8 9JE
- Role RESIGNED
- Director
- Date of birth
- May 1949
- Appointed on
- 8 July 2004
- Resigned on
- 14 January 2010
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode NW8 9JE £5,999,000
DORMANT COMPANY 04528421 LIMITED
- Correspondence address
- 18 CAVENDISH AVENUE, LONDON, NW8 9JE
- Role RESIGNED
- Director
- Date of birth
- May 1949
- Appointed on
- 5 July 2004
- Resigned on
- 6 September 2007
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode NW8 9JE £5,999,000
POOLE INVESTMENTS LIMITED
- Correspondence address
- 18 CAVENDISH AVENUE, LONDON, NW8 9JE
- Role RESIGNED
- Director
- Date of birth
- May 1949
- Appointed on
- 23 June 2004
- Resigned on
- 6 September 2007
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode NW8 9JE £5,999,000
DIRECT EXCELLENCE LIMITED
- Correspondence address
- 14 NEW BURLINGTON STREET, LONDON, W1X 1FF
- Role RESIGNED
- Director
- Date of birth
- May 1949
- Appointed on
- 3 April 2000
- Resigned on
- 30 November 2004
- Nationality
- FRENCH
- Occupation
- DIRECTOR
CF HOLDINGS LIMITED
- Correspondence address
- 71 SPRINGFIELD ROAD, LONDON, NW8 0QJ
- Role RESIGNED
- Director
- Date of birth
- May 1949
- Appointed on
- 10 October 1996
- Resigned on
- 1 April 1998
- Nationality
- FRENCH
- Occupation
- DIRECTOR
Average house price in the postcode NW8 0QJ £4,802,000
CONTINENTAL FOODS (1997) LIMITED
- Correspondence address
- 71 SPRINGFIELD ROAD, LONDON, NW8 0QJ
- Role RESIGNED
- Director
- Date of birth
- May 1949
- Appointed on
- 3 November 1994
- Resigned on
- 1 April 1998
- Nationality
- FRENCH
- Occupation
- DIRECTOR
Average house price in the postcode NW8 0QJ £4,802,000
RED MILL SNACK FOODS LIMITED
- Correspondence address
- 71 SPRINGFIELD ROAD, LONDON, NW8 0QJ
- Role RESIGNED
- Director
- Date of birth
- May 1949
- Appointed on
- 23 August 1994
- Resigned on
- 1 April 1998
- Nationality
- FRENCH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode NW8 0QJ £4,802,000
CREATION ENTERTAINMENTS LIMITED
- Correspondence address
- 71 SPRINGFIELD ROAD, LONDON, NW8 0QJ
- Role RESIGNED
- Director
- Date of birth
- May 1949
- Appointed on
- 9 March 1994
- Resigned on
- 1 February 1995
- Nationality
- FRENCH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode NW8 0QJ £4,802,000
INTERNATIONAL COMMUNICATION & DATA LIMITED
- Correspondence address
- 71 SPRINGFIELD ROAD, LONDON, NW8 0QJ
- Role RESIGNED
- Director
- Date of birth
- May 1949
- Appointed on
- 14 December 1992
- Resigned on
- 1 May 1995
- Nationality
- FRENCH
- Occupation
- COMPANY EXECUTIVE
Average house price in the postcode NW8 0QJ £4,802,000
NARROWPACK LIMITED
- Correspondence address
- 71 SPRINGFIELD ROAD, LONDON, NW8 0QJ
- Role RESIGNED
- Director
- Date of birth
- May 1949
- Appointed on
- 17 April 1992
- Resigned on
- 16 June 1992
- Nationality
- FRENCH
- Occupation
- DIRECTOR
Average house price in the postcode NW8 0QJ £4,802,000
WIDEPACK LIMITED
- Correspondence address
- 71 SPRINGFIELD ROAD, LONDON, NW8 0QJ
- Role RESIGNED
- Director
- Date of birth
- May 1949
- Appointed on
- 21 November 1991
- Resigned on
- 16 June 1992
- Nationality
- FRENCH
- Occupation
- BUSINESS CONSULTANT
Average house price in the postcode NW8 0QJ £4,802,000