DAVID JAMES DRING

Total number of appointments 7, 1 active appointments

D2D ASSOCIATES LIMITED

Correspondence address
71-75 SHELTON STREET COVENT GARDEN, LONDON, UNITED KINGDOM, WC2H 9JQ
Role ACTIVE
Director
Date of birth
February 1972
Appointed on
10 March 2020
Nationality
BRITISH
Occupation
DIRECTOR

BRITISH AND FOREIGN WHARF COMPANY LIMITED(THE)

Correspondence address
43 ORMSIDE WAY, HOLMETHORPE INDUSTRIAL ESTATE, REDHILL, SURREY, RH1 2LG
Role RESIGNED
Director
Date of birth
February 1972
Appointed on
20 September 2012
Resigned on
16 June 2020
Nationality
BRITISH
Occupation
DIRECTOR

MESSAGEMAKER DISPLAYS LIMITED

Correspondence address
43-47 ORMSIDE WAY, HOLMETHORPE INDUSTRIAL ESTATE, REDHILL, SURREY, RH1 2LG
Role RESIGNED
Director
Date of birth
February 1972
Appointed on
20 September 2012
Resigned on
27 May 2020
Nationality
BRITISH
Occupation
DIRECTOR

FIRST CALL SIGNS LIMITED

Correspondence address
43 ORMSIDE WAY, REDHILL, ENGLAND, RH1 2LG
Role RESIGNED
Director
Date of birth
February 1972
Appointed on
20 September 2012
Resigned on
21 May 2020
Nationality
BRITISH
Occupation
DIRECTOR

POCOCK BROTHERS LIMITED

Correspondence address
43 ORMSIDE WAY, HOLMETHORPE INDUSTRIAL ESTATE, REDHILL, SURREY, RH1 2LG
Role RESIGNED
Director
Date of birth
February 1972
Appointed on
20 September 2012
Resigned on
27 May 2020
Nationality
BRITISH
Occupation
DIRECTOR

STOCKSIGNS LIMITED

Correspondence address
43/47 ORMSIDE WAY, HOLMETHORPE INDUSTRIAL ESTATE, REDHILL, SURREY, RH1 2LG
Role RESIGNED
Director
Date of birth
February 1972
Appointed on
20 September 2012
Resigned on
27 May 2020
Nationality
BRITISH
Occupation
DIRECTOR

JOHN DENNIS COACHBUILDERS LIMITED

Correspondence address
4 ECHO BARN LANE, WRECCLESHAM, SURREY, GU10 4NP
Role RESIGNED
Director
Date of birth
February 1972
Appointed on
1 November 2006
Resigned on
16 April 2012
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode GU10 4NP £710,000