DAVID JAMES BESTWICK

Total number of appointments 21, 8 active appointments

AVANTI BROADBAND LIMITED

Correspondence address
COBHAM HOUSE 20 BLACK FRIARS LANE, LONDON, EC4V 6EB
Role ACTIVE
Director
Date of birth
October 1965
Appointed on
26 June 2014
Nationality
BRITISH
Occupation
DIRECTOR

AVANTI HYLAS 2 LIMITED

Correspondence address
COBHAM HOUSE 20 BLACK FRIARS LANE, LONDON, EC4V 6EB
Role ACTIVE
Director
Date of birth
October 1965
Appointed on
26 June 2014
Nationality
BRITISH
Occupation
DIRECTOR

AVANTI COMMUNICATIONS INFRASTRUCTURE LIMITED

Correspondence address
COBHAM HOUSE 20 BLACK FRIARS LANE, LONDON, EC4V 6EB
Role ACTIVE
Director
Date of birth
October 1965
Appointed on
26 June 2014
Nationality
BRITISH
Occupation
DIRECTOR

AVANTI COMMUNICATIONS LIMITED

Correspondence address
COBHAM HOUSE 20 BLACK FRIARS LANE, LONDON, ENGLAND, EC4V 6EB
Role ACTIVE
Director
Date of birth
October 1965
Appointed on
26 June 2014
Nationality
BRITISH
Occupation
DIRECTOR

AVANTI HYLAS 3 LIMITED

Correspondence address
COBHAM HOUSE 20 BLACK FRIARS LANE, LONDON, EC4V 6EB
Role ACTIVE
Director
Date of birth
October 1965
Appointed on
26 June 2014
Nationality
BRITISH
Occupation
DIRECTOR

AVANTI SPACE 4 LIMITED

Correspondence address
COBHAM HOUSE 20 BLACK FRIARS LANE, LONDON, EC4V 6EB
Role ACTIVE
Director
Date of birth
October 1965
Appointed on
26 June 2014
Nationality
BRITISH
Occupation
DIRECTOR

AVANTI SPACE 3 LIMITED

Correspondence address
COBHAM HOUSE 20 BLACK FRIARS LANE, LONDON, EC4V 6EB
Role ACTIVE
Director
Date of birth
October 1965
Appointed on
26 June 2014
Nationality
BRITISH
Occupation
DIRECTOR

AVANTI SPACE LIMITED

Correspondence address
COBHAM HOUSE 20 BLACK FRIARS LANE, LONDON, EC4V 6EB
Role ACTIVE
Director
Date of birth
October 1965
Appointed on
26 June 2014
Nationality
BRITISH
Occupation
DIRECTOR

AVANTI HYLAS 2 LIMITED

Correspondence address
74 RIVINGTON STREET, LONDON, EC2A 3AY
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
11 November 2009
Resigned on
25 August 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode EC2A 3AY £1,274,000

QSAT (NI) LIMITED

Correspondence address
7 ICKWORTH CLOSE GREAT NOTLEY GARDEN VILLAGE, GREAT NOTLEY GARDEN VILLAGE, BRAINTREE, CM77 7ZY
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
4 December 2008
Resigned on
7 October 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CM77 7ZY £832,000

QSAT CALEDONIAN BROADBAND LIMITED

Correspondence address
38 GRANTHAM AVENUE, GREAT NOTLEY, GARDEN VILLAGE, ESSEX, CM77 7FP
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
30 April 2008
Resigned on
7 October 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CM77 7FP £558,000

AVANTI SPACE 4 LIMITED

Correspondence address
7 ICKWORTH CLOSE GREAT NOTLEY GARDEN VILLAGE, GREAT NOTLEY GARDEN VILLAGE, BRAINTREE, CM77 7ZY
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
16 May 2007
Resigned on
7 October 2010
Nationality
BRITISH
Occupation
TECHNICAL DIRECTOR

Average house price in the postcode CM77 7ZY £832,000

AVANTI SPACE 3 LIMITED

Correspondence address
38 GRANTHAM AVENUE, GREAT NOTLEY, GARDEN VILLAGE, ESSEX, CM77 7FP
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
6 December 2006
Resigned on
7 October 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CM77 7FP £558,000

FREELANCE MEDIA LIMITED

Correspondence address
38 GRANTHAM AVENUE, GREAT NOTLEY, GARDEN VILLAGE, ESSEX, CM77 7FP
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
24 January 2005
Resigned on
16 April 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CM77 7FP £558,000

AVANTI COMMUNICATIONS INFRASTRUCTURE LIMITED

Correspondence address
38 GRANTHAM AVENUE, GREAT NOTLEY, GARDEN VILLAGE, ESSEX, CM77 7FP
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
20 December 2004
Resigned on
7 October 2010
Nationality
BRITISH
Occupation
TECNICAL DIRECTOR

Average house price in the postcode CM77 7FP £558,000

AVANTI SPACE LIMITED

Correspondence address
38 GRANTHAM AVENUE, GREAT NOTLEY, GARDEN VILLAGE, ESSEX, CM77 7FP
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
17 December 2004
Resigned on
7 October 2010
Nationality
BRITISH
Occupation
TECHNICAL DIRECTOR

Average house price in the postcode CM77 7FP £558,000

INSETCO PLC

Correspondence address
38 GRANTHAM AVENUE, GREAT NOTLEY, GARDEN VILLAGE, ESSEX, CM77 7FP
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
31 May 2004
Resigned on
16 April 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CM77 7FP £558,000

ASL MEDIA LIMITED

Correspondence address
38 GRANTHAM AVENUE, GREAT NOTLEY, GARDEN VILLAGE, ESSEX, CM77 7FP
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
23 May 2003
Resigned on
16 April 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CM77 7FP £558,000

AVANTI BROADBAND LIMITED

Correspondence address
38 GRANTHAM AVENUE, GREAT NOTLEY, GARDEN VILLAGE, ESSEX, CM77 7FP
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
10 September 2002
Resigned on
8 October 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CM77 7FP £558,000

ADL MEDIA LIMITED

Correspondence address
38 GRANTHAM AVENUE, GREAT NOTLEY, GARDEN VILLAGE, ESSEX, CM77 7FP
Role RESIGNED
Secretary
Date of birth
October 1965
Appointed on
28 May 2002
Resigned on
16 April 2007
Nationality
BRITISH
Occupation
ENGINEER

Average house price in the postcode CM77 7FP £558,000

AVANTI COMMUNICATIONS LIMITED

Correspondence address
38 GRANTHAM AVENUE, GREAT NOTLEY, GARDEN VILLAGE, ESSEX, CM77 7FP
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
13 September 1995
Resigned on
8 October 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CM77 7FP £558,000