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