DAVID GREGORY BAUERNFEIND

Total number of appointments 46, 2 active appointments

DOMINO'S PIZZA GROUP PLC

Correspondence address
1 THORNBURY, WEST ASHLAND, MILTON KEYNES, BUCKINGHAMSHIRE, UNITED KINGDOM, MK6 4BB
Role ACTIVE
Director
Date of birth
April 1968
Appointed on
9 October 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode MK6 4BB £5,759,000

WHITE HALL FLATS LIMITED

Correspondence address
FLAT 2 WHITEHALL 9-11 BLOOMSBURY SQUARE, LONDON, UK, WC1A 2LP
Role ACTIVE
Director
Date of birth
April 1968
Appointed on
9 September 2015
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

Average house price in the postcode WC1A 2LP £1,806,000


DAYTONA JV LIMITED

Correspondence address
1 THORNBURY, WEST ASHLAND, MILTON KEYNES, BEDFORDSHIRE, UNITED KINGDOM, MK6 4BB
Role RESIGNED
Director
Date of birth
April 1968
Appointed on
15 October 2018
Resigned on
26 December 2019
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode MK6 4BB £5,759,000

DP REALTY LIMITED

Correspondence address
1 THORNBURY, WEST ASHLAND, MILTON KEYNES, BUCKINGHAMSHIRE, UNITED KINGDOM, MK6 4BB
Role RESIGNED
Director
Date of birth
April 1968
Appointed on
9 October 2018
Resigned on
26 December 2019
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode MK6 4BB £5,759,000

GOOCH & HOUSEGO PLC

Correspondence address
DOWLISH FORD, ILMINSTER, SOMERSET, TA19 0PF
Role RESIGNED
Director
Date of birth
April 1968
Appointed on
1 May 2017
Resigned on
26 December 2019
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

Average house price in the postcode TA19 0PF £499,000

TUFFNELLS PARCELS EXPRESS LIMITED

Correspondence address
ROWAN HOUSE CHERRY ORCHARD NORTH, KEMBREY PARK, SWINDON, UNITED KINGDOM, SN2 8UH
Role RESIGNED
Director
Date of birth
April 1968
Appointed on
1 October 2016
Resigned on
30 April 2018
Nationality
BRITISH
Occupation
DIRECTOR

DAWSON MEDIA DIRECT LIMITED

Correspondence address
ROWAN HOUSE CHERRY ORCHARD NORTH, KEMBREY PARK, SWINDON, UNITED KINGDOM, SN2 8UH
Role RESIGNED
Director
Date of birth
April 1968
Appointed on
1 October 2016
Resigned on
12 June 2018
Nationality
BRITISH
Occupation
DIRECTOR

DAWSON BOOKS LIMITED

Correspondence address
ROWAN HOUSE CHERRY ORCHARD NORTH, KEMBREY PARK, SWINDON, UNITED KINGDOM, SN2 8UH
Role RESIGNED
Director
Date of birth
April 1968
Appointed on
1 October 2016
Resigned on
14 February 2018
Nationality
BRITISH
Occupation
DIRECTOR

PHANTOM MEDIA LIMITED

Correspondence address
ROWAN HOUSE CHERRY ORCHARD NORTH, KEMBREY PARK, SWINDON, UNITED KINGDOM, SN2 8UH
Role RESIGNED
Director
Date of birth
April 1968
Appointed on
1 October 2016
Resigned on
12 June 2018
Nationality
BRITISH
Occupation
DIRECTOR

THE BIG GREEN PARCEL MACHINE LIMITED

Correspondence address
ROWAN HOUSE CHERRY ORCHARD NORTH, KEMBREY PARK, SWINDON, UNITED KINGDOM, SN2 8UH
Role RESIGNED
Director
Date of birth
April 1968
Appointed on
1 October 2016
Resigned on
12 June 2018
Nationality
BRITISH
Occupation
DIRECTOR

THE BIG GREEN PARCEL HOLDING COMPANY LIMITED

Correspondence address
ROWAN HOUSE CHERRY ORCHARD NORTH, KEMBREY PARK, SWINDON, UNITED KINGDOM, SN2 8UH
Role RESIGNED
Director
Date of birth
April 1968
Appointed on
1 October 2016
Resigned on
12 June 2018
Nationality
BRITISH
Occupation
DIRECTOR

THE BIG GREEN PARCEL GROUP LIMITED

Correspondence address
ROWAN HOUSE CHERRY ORCHARD NORTH, KEMBREY PARK, SWINDON, UNITED KINGDOM, SN2 8UH
Role RESIGNED
Director
Date of birth
April 1968
Appointed on
1 October 2016
Resigned on
12 June 2018
Nationality
BRITISH
Occupation
DIRECTOR

THE BIG GREEN EURO MACHINE LIMITED

Correspondence address
ROWAN HOUSE CHERRY ORCHARD NORTH, KEMBREY PARK, SWINDON, UNITED KINGDOM, SN2 8UH
Role RESIGNED
Director
Date of birth
April 1968
Appointed on
1 October 2016
Resigned on
12 June 2018
Nationality
BRITISH
Occupation
DIRECTOR

DAWSON LIMITED

Correspondence address
ROWAN HOUSE CHERRY ORCHARD NORTH, KEMBREY PARK, SWINDON, UNITED KINGDOM, SN2 8UH
Role RESIGNED
Director
Date of birth
April 1968
Appointed on
1 October 2016
Resigned on
12 June 2018
Nationality
BRITISH
Occupation
DIRECTOR

BERTRAM TRADING LIMITED

Correspondence address
ROWAN HOUSE CHERRY ORCHARD NORTH, KEMBREY PARK, SWINDON, UNITED KINGDOM, SN2 8UH
Role RESIGNED
Director
Date of birth
April 1968
Appointed on
1 October 2016
Resigned on
14 February 2018
Nationality
BRITISH
Occupation
DIRECTOR

RM EDUCATIONAL RESOURCES LTD

Correspondence address
ROWAN HOUSE CHERRY ORCHARD NORTH, KEMBREY PARK, SWINDON, UNITED KINGDOM, SN2 8UH
Role RESIGNED
Director
Date of birth
April 1968
Appointed on
1 October 2016
Resigned on
30 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

HEDGELANE LIMITED

Correspondence address
ROWAN HOUSE CHERRY ORCHARD NORTH, KEMBREY PARK, SWINDON, UNITED KINGDOM, SN2 8UH
Role RESIGNED
Director
Date of birth
April 1968
Appointed on
1 October 2016
Resigned on
30 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

SMITHS NEWS DISTRIBUTION LIMITED

Correspondence address
ROWAN HOUSE CHERRY ORCHARD NORTH, KEMBREY PARK, SWINDON, UNITED KINGDOM, SN2 8UH
Role RESIGNED
Director
Date of birth
April 1968
Appointed on
1 October 2016
Resigned on
12 June 2018
Nationality
BRITISH
Occupation
DIRECTOR

SMITHS NEWS INVESTMENTS LIMITED

Correspondence address
ROWAN HOUSE CHERRY ORCHARD NORTH, KEMBREY PARK, SWINDON, UNITED KINGDOM, SN2 8UH
Role RESIGNED
Director
Date of birth
April 1968
Appointed on
1 October 2016
Resigned on
12 June 2018
Nationality
BRITISH
Occupation
DIRECTOR

SMITHS NEWS INSTORE LIMITED

Correspondence address
ROWAN HOUSE CHERRY ORCHARD NORTH, KEMBREY PARK, SWINDON, UNITED KINGDOM, SN2 8UH
Role RESIGNED
Director
Date of birth
April 1968
Appointed on
1 October 2016
Resigned on
12 June 2018
Nationality
BRITISH
Occupation
DIRECTOR

PASS MY PARCEL LIMITED

Correspondence address
ROWAN HOUSE CHERRY ORCHARD NORTH, KEMBREY PARK, SWINDON, UNITED KINGDOM, SN2 8UH
Role RESIGNED
Director
Date of birth
April 1968
Appointed on
1 October 2016
Resigned on
12 June 2018
Nationality
BRITISH
Occupation
DIRECTOR

MARTIN LAVELL LIMITED

Correspondence address
ROWAN HOUSE CHERRY ORCHARD NORTH, KEMBREY PARK, SWINDON, UNITED KINGDOM, SN2 8UH
Role RESIGNED
Director
Date of birth
April 1968
Appointed on
1 October 2016
Resigned on
12 June 2018
Nationality
BRITISH
Occupation
DIRECTOR

HAMMOND BRIDGE LIMITED

Correspondence address
ROWAN HOUSE CHERRY ORCHARD NORTH, KEMBREY PARK, SWINDON, UNITED KINGDOM, SN2 8UH
Role RESIGNED
Director
Date of birth
April 1968
Appointed on
1 October 2016
Resigned on
30 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

CONNECT SPECIALIST DISTRIBUTION GROUP LIMITED

Correspondence address
ROWAN HOUSE CHERRY ORCHARD NORTH, KEMBREY PARK, SWINDON, UNITED KINGDOM, SN2 8UH
Role RESIGNED
Director
Date of birth
April 1968
Appointed on
1 October 2016
Resigned on
12 June 2018
Nationality
BRITISH
Occupation
DIRECTOR

WORDERY.COM LIMITED

Correspondence address
ROWAN HOUSE CHERRY ORCHARD NORTH, KEMBREY PARK, SWINDON, UNITED KINGDOM, SN2 8UH
Role RESIGNED
Director
Date of birth
April 1968
Appointed on
1 October 2016
Resigned on
14 February 2018
Nationality
BRITISH
Occupation
DIRECTOR

CONNECT PARCELS LIMITED

Correspondence address
ROWAN HOUSE CHERRY ORCHARD NORTH, KEMBREY PARK, SWINDON, UNITED KINGDOM, SN2 8UH
Role RESIGNED
Director
Date of birth
April 1968
Appointed on
1 October 2016
Resigned on
12 June 2018
Nationality
BRITISH
Occupation
DIRECTOR

CONNECT PARCEL FREIGHT LIMITED

Correspondence address
ROWAN HOUSE CHERRY ORCHARD NORTH, KEMBREY PARK, SWINDON, UNITED KINGDOM, SN2 8UH
Role RESIGNED
Director
Date of birth
April 1968
Appointed on
1 October 2016
Resigned on
12 June 2018
Nationality
BRITISH
Occupation
DIRECTOR

CONNECT LOGISTICS LIMITED

Correspondence address
ROWAN HOUSE CHERRY ORCHARD NORTH, KEMBREY PARK, SWINDON, UNITED KINGDOM, SN2 8UH
Role RESIGNED
Director
Date of birth
April 1968
Appointed on
1 October 2016
Resigned on
12 June 2018
Nationality
BRITISH
Occupation
DIRECTOR

WHITE HALL FLATS LIMITED

Correspondence address
FLAT 2 WHITE HALL, 9-11 BLOOMSBURY SQUARE, LONDON, UNITED KINGDOM, WC1A 2LP
Role RESIGNED
Director
Date of birth
April 1968
Appointed on
1 June 2015
Resigned on
1 June 2015
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode WC1A 2LP £1,806,000

XCHANGING EUROPE HOLDCO LIMITED

Correspondence address
THE WALBROOK BUILDING 25 WALBROOK, LONDON, UNITED KINGDOM, EC4N 8AQ
Role RESIGNED
Director
Date of birth
April 1968
Appointed on
20 December 2011
Resigned on
23 May 2016
Nationality
BRITISH
Occupation
ACCOUNTANT

XCHANGING US FUNDING LIMITED

Correspondence address
THE WALBROOK BUILDING 25 WALBROOK, LONDON, UNITED KINGDOM, EC4N 8AQ
Role RESIGNED
Director
Date of birth
April 1968
Appointed on
28 November 2011
Resigned on
23 May 2016
Nationality
BRITISH
Occupation
ACCOUNTANT

XCHANGING US HOLDINGS LIMITED

Correspondence address
THE WALBROOK BUILDING 25 WALBROOK, LONDON, UNITED KINGDOM, EC4N 8AQ
Role RESIGNED
Director
Date of birth
April 1968
Appointed on
28 November 2011
Resigned on
23 May 2016
Nationality
BRITISH
Occupation
ACCOUNTANT

XCHANGING UK LIMITED

Correspondence address
THE WALBROOK BUILDING 25 WALBROOK, LONDON, UNITED KINGDOM, EC4N 8AQ
Role RESIGNED
Director
Date of birth
April 1968
Appointed on
1 July 2011
Resigned on
23 May 2016
Nationality
BRITISH
Occupation
ACCOUNTANT

XCHANGING LIMITED

Correspondence address
THE WALBROOK BUILDING 25 WALBROOK, LONDON, UNITED KINGDOM, EC4N 8AQ
Role RESIGNED
Director
Date of birth
April 1968
Appointed on
7 June 2011
Resigned on
6 June 2016
Nationality
BRITISH
Occupation
ACCOUNTANT

XCHANGING PROCUREMENT SERVICES LIMITED

Correspondence address
34 LEADENHALL STREET, LONDON, UNITED KINGDOM, EC4A 1AX
Role RESIGNED
Director
Date of birth
April 1968
Appointed on
12 October 2010
Resigned on
30 June 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

DATA INTEGRATION LIMITED

Correspondence address
34 LEADENHALL STREET, LONDON, UNITED KINGDOM, EC3A 1AX
Role RESIGNED
Director
Date of birth
April 1968
Appointed on
15 June 2010
Resigned on
8 December 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

XCHANGING BROKING SERVICES LIMITED

Correspondence address
34 LEADENHALL STREET, LONDON, EC3A 1AX
Role RESIGNED
Director
Date of birth
April 1968
Appointed on
25 November 2009
Resigned on
6 February 2012
Nationality
BRITISH
Occupation
ACCOUNTANT

XCHANGING GLOBAL INSURANCE SYSTEMS LIMITED

Correspondence address
34 LEADENHALL STREET, LONDON, EC3A 1AX
Role RESIGNED
Director
Date of birth
April 1968
Appointed on
6 March 2009
Resigned on
9 January 2012
Nationality
BRITISH
Occupation
ACCOUNTANT

XCHANGING INTERNATIONAL LIMITED

Correspondence address
THE COACHOUSE, BATHAMPTON LANE, BATH, BA2 6SW
Role RESIGNED
Director
Date of birth
April 1968
Appointed on
23 July 2004
Resigned on
6 June 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode BA2 6SW £1,803,000

XCHANGING TECHNOLOGY SERVICES LIMITED

Correspondence address
34 LEADENHALL STREET, LONDON, EC3A 1AX
Role RESIGNED
Director
Date of birth
April 1968
Appointed on
23 July 2004
Resigned on
30 June 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

XCHANGING GLOBAL INSURANCE SOLUTIONS LIMITED

Correspondence address
THE COACHOUSE, BATHAMPTON LANE, BATH, BA2 6SW
Role RESIGNED
Director
Date of birth
April 1968
Appointed on
23 July 2004
Resigned on
31 January 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode BA2 6SW £1,803,000

DATASURE HOLDINGS LIMITED

Correspondence address
THE COACHOUSE, BATHAMPTON LANE, BATH, BA2 6SW
Role RESIGNED
Director
Date of birth
April 1968
Appointed on
23 July 2004
Resigned on
6 June 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode BA2 6SW £1,803,000

XCHANGING GLOBAL INSURANCE SYSTEMS LIMITED

Correspondence address
THE COACHOUSE, BATHAMPTON LANE, BATH, BA2 6SW
Role RESIGNED
Director
Date of birth
April 1968
Appointed on
27 May 2004
Resigned on
6 June 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode BA2 6SW £1,803,000

XCHANGING RESOURCING SERVICES LIMITED

Correspondence address
THE COACHOUSE, BATHAMPTON LANE, BATH, BA2 6SW
Role RESIGNED
Director
Date of birth
April 1968
Appointed on
27 May 2004
Resigned on
31 January 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode BA2 6SW £1,803,000

24 GPS LIMITED

Correspondence address
24A GREAT PULTENEY STREET, BATH, AVON, BA2 4BU
Role RESIGNED
Director
Date of birth
April 1968
Appointed on
29 July 1999
Resigned on
10 August 2001
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode BA2 4BU £736,000

10 MARLBOROUGH BUILDINGS (BATH) MANAGEMENT COMPANY LIMITED

Correspondence address
FLAT 3 10 MARLBOROUGH BUILDING, BATH, NORTH EAST SOMERSET, BA1 2LX
Role RESIGNED
Director
Date of birth
April 1968
Appointed on
29 December 1996
Resigned on
25 November 1998
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode BA1 2LX £802,000