DAVID JAMES RING

Total number of appointments 17, 5 active appointments

ICON AEROSPACE TECHNOLOGY LTD

Correspondence address
VICTORIA WORKS, THRUMPTON LANE, RETFORD, NOTTINGHAMSHIRE, DN22 6HH
Role ACTIVE
Director
Date of birth
June 1962
Appointed on
21 November 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

SILVERTOWN UK LIMITED

Correspondence address
VICTORIA WORKS, THRUMPTON LANE, RETFORD, NOTTINGHAMSHIRE, DN22 6HH
Role ACTIVE
Director
Date of birth
June 1962
Appointed on
21 November 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ICON POLYMER GROUP LIMITED

Correspondence address
C/O ERNST & YOUNG LLP 2 ST. PETERS SQUARE, MANCHESTER, M2 3EY
Role ACTIVE
Director
Date of birth
June 1962
Appointed on
21 November 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

APPLIED COMPOSITES GROUP LTD

Correspondence address
1 BRIDGEWATER PLACE WATER LANE, LEEDS, WEST YORKSHIRE, LS11 5QR
Role ACTIVE
Director
Date of birth
June 1962
Appointed on
8 July 2016
Nationality
BRITISH
Occupation
DIRECTOR

DAVID RING LTD

Correspondence address
CEDAR HOUSE KERRFIELD, WINCHESTER, HAMPSHIRE, SO22 5EX
Role ACTIVE
Director
Date of birth
June 1962
Appointed on
15 September 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SO22 5EX £1,692,000


CROSSLINK TECHNOLOGY HOLDINGS LIMITED

Correspondence address
VICTORIA WORKS THRUMPTON LANE, RETFORD, NOTTINGHAMSHIRE, ENGLAND, DN22 6HH
Role RESIGNED
Director
Date of birth
June 1962
Appointed on
18 December 2018
Resigned on
23 December 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

DELLNER POLYMER SOLUTIONS LIMITED

Correspondence address
VICTORIA WORKS, THRUMPTON LANE, RETFORD, NOTTINGHAMSHIRE, DN22 6HH
Role RESIGNED
Director
Date of birth
June 1962
Appointed on
21 November 2017
Resigned on
20 December 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

SOCIETY OF MARITIME INDUSTRIES LIMITED

Correspondence address
CEDAR HOUSE KERRFIELD, WINCHESTER, HAMPSHIRE, SO22 5EX
Role RESIGNED
Director
Date of birth
June 1962
Appointed on
3 July 2008
Resigned on
1 October 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SO22 5EX £1,692,000

A&P GROUP LIMITED

Correspondence address
CEDAR HOUSE KERRFIELD, WINCHESTER, HAMPSHIRE, SO22 5EX
Role RESIGNED
Director
Date of birth
June 1962
Appointed on
8 September 2006
Resigned on
10 July 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SO22 5EX £1,692,000

A&P PORTS & PROPERTIES LIMITED

Correspondence address
CEDAR HOUSE KERRFIELD, WINCHESTER, HAMPSHIRE, SO22 5EX
Role RESIGNED
Director
Date of birth
June 1962
Appointed on
8 September 2006
Resigned on
3 April 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SO22 5EX £1,692,000

A & P A PROPERTY LIMITED

Correspondence address
CEDAR HOUSE KERRFIELD, WINCHESTER, HAMPSHIRE, SO22 5EX
Role RESIGNED
Director
Date of birth
June 1962
Appointed on
4 September 2006
Resigned on
28 June 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SO22 5EX £1,692,000

BROOMCO (3786) LIMITED

Correspondence address
CEDAR HOUSE KERRFIELD, WINCHESTER, HAMPSHIRE, SO22 5EX
Role RESIGNED
Director
Date of birth
June 1962
Appointed on
7 September 2005
Resigned on
10 July 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SO22 5EX £1,692,000

A & P DRY DOCKS LIMITED

Correspondence address
CEDAR HOUSE KERRFIELD, WINCHESTER, HAMPSHIRE, SO22 5EX
Role RESIGNED
Director
Date of birth
June 1962
Appointed on
25 July 2001
Resigned on
28 June 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SO22 5EX £1,692,000

A&P GH 2006 LIMITED

Correspondence address
CEDAR HOUSE KERRFIELD, WINCHESTER, HAMPSHIRE, SO22 5EX
Role RESIGNED
Director
Date of birth
June 1962
Appointed on
18 July 2001
Resigned on
10 July 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SO22 5EX £1,692,000

A&PPP 2006 LIMITED

Correspondence address
CEDAR HOUSE KERRFIELD, WINCHESTER, HAMPSHIRE, SO22 5EX
Role RESIGNED
Director
Date of birth
June 1962
Appointed on
1 August 1999
Resigned on
28 June 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SO22 5EX £1,692,000

RED BULL RACING LIMITED

Correspondence address
CEDAR HOUSE KERRFIELD, WINCHESTER, HAMPSHIRE, SO22 5EX
Role RESIGNED
Director
Date of birth
June 1962
Appointed on
1 February 1999
Resigned on
31 July 1999
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SO22 5EX £1,692,000

BEAGLE TECHNOLOGY GROUP LIMITED

Correspondence address
74 RARERIDGE LANE, BISHOPS WALTHAM, SOUTHAMPTON, HAMPSHIRE, SO32 1DX
Role RESIGNED
Director
Date of birth
June 1962
Appointed on
17 June 1998
Resigned on
28 February 1999
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SO32 1DX £735,000