DAVID ENRIGHT

Total number of appointments 10, 4 active appointments

CLEAR CAR FINANCE LIMITED

Correspondence address
3 EAGLE STREET, GLASGOW, SCOTLAND, G4 9XA
Role ACTIVE
Director
Date of birth
January 1964
Appointed on
9 December 2019
Nationality
BRITISH
Occupation
DIRECTOR

ASSET EXCHANGE HOLDINGS LIMITED

Correspondence address
77 WOLLASTON WAY, BURNT MILLS INDUSTRIAL ESTATE, BASILDON, ENGLAND, SS13 1DJ
Role ACTIVE
Director
Date of birth
January 1964
Appointed on
1 June 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SS13 1DJ £1,083,000

ELYSIAN FUELS 12 LLP

Correspondence address
10 CHEVALLIER COURT, DURHAM, UNITED KINGDOM, DH1 3RF
Role ACTIVE
LLPMEM
Date of birth
January 1964
Appointed on
23 October 2012
Nationality
BRITISH

Average house price in the postcode DH1 3RF £1,050,000

CORALEEK LIMITED

Correspondence address
35 HERMITAGE GARDENS, CHESTER LE STREET, COUNTY DURHAM, UNITED KINGDOM, DH2 3UD
Role ACTIVE
Director
Date of birth
January 1964
Appointed on
11 October 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DH2 3UD £657,000


OPLO HOLDINGS LTD

Correspondence address
11-12 HANOVER SQUARE, LONDON, ENGLAND, W1S 1JJ
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
24 May 2016
Resigned on
31 October 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1S 1JJ £51,653,000

OPLO FUNDING LTD

Correspondence address
10 WHITEHILLS BUSINESS PARK WHITEHILLS, BLACKPOOL, LANCASHIRE, ENGLAND, FY4 5LW
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
16 October 2015
Resigned on
31 October 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode FY4 5LW £632,000

OPLO RESERVE LTD

Correspondence address
10 WHITEHILLS BUSINESS PARK WHITEHILLS, BLACKPOOL, LANCASHIRE, ENGLAND, FY4 5LW
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
28 August 2014
Resigned on
31 October 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode FY4 5LW £632,000

OPLO GROUP LTD

Correspondence address
10 WHITEHILLS BUSINESS PARK, WHITEHILLS, BLACKPOOL, LANCASHIRE, FY4 5LW
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
10 June 2014
Resigned on
31 October 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode FY4 5LW £632,000

TANDEM PERSONAL LOANS LIMITED

Correspondence address
10 WHITEHILLS BUSINESS PARK, WHITEHILLS, BLACKPOOL, LANCASHIRE, ENGLAND, FY4 5LW
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
22 March 2013
Resigned on
26 February 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode FY4 5LW £632,000

TANDEM MOTOR FINANCE LIMITED

Correspondence address
10 WHITEHILLS BUSINESS PARK, WHITEHILLS, BLACKPOOL, LANCASHIRE, ENGLAND, FY4 5LW
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
6 April 2010
Resigned on
31 October 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode FY4 5LW £632,000