DAVID JOHN COURTLEY

Total number of appointments 42, 9 active appointments

STATPRO GROUP LIMITED

Correspondence address
MANSEL COURT MANSEL ROAD, WIMBLEDON, LONDON, SW19 4AA
Role ACTIVE
Director
Date of birth
April 1957
Appointed on
19 May 2016
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode SW19 4AA £2,912,000

MOZAIC-SERVICES LTD

Correspondence address
1 King William Street King William Street, London, England, EC4N 7AF
Role ACTIVE
director
Date of birth
April 1957
Appointed on
30 January 2013
Nationality
British
Occupation
Consultant

COURTLEY CONSULTING SERVICES LTD

Correspondence address
NETLEY HOUSE SHERE ROAD, GOMSHALL, GUILDFORD, SURREY, ENGLAND, GU5 9QA
Role ACTIVE
Director
Date of birth
April 1957
Appointed on
27 May 2010
Nationality
BRITISH
Occupation
CONSULTANT

SCIENCE GROUP PLC

Correspondence address
25 MOUNT PLEASANT VILLAS, CROUCH END, LONDON, N4 4HH
Role ACTIVE
Director
Date of birth
April 1957
Appointed on
15 April 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N4 4HH £938,000

SKILL FORCE DEVELOPMENT (SCOTLAND)

Correspondence address
CENTRE FOR BUSINESS EXCELLENCE EDWINSTOWE HOUSE, EDWINSTOWE, MANSFIELD, NOTTINGHAMSHIRE, UNITED KINGDOM, NG21 9PR
Role ACTIVE
Director
Date of birth
April 1957
Appointed on
1 March 2010
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

SKILL FORCE DEVELOPMENT

Correspondence address
CENTRE FOR BUSINESS EXCELLENCE EDWINSTOWE HOUSE, EDWINSTOWE, MANSFIELD, NOTTINGHAMSHIRE, UNITED KINGDOM, NG21 9PR
Role ACTIVE
Director
Date of birth
April 1957
Appointed on
1 March 2010
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

AMERICAS 5 LLP

Correspondence address
25 MOUNT PLEASANT VILLAS, CROUCH END, LONDON, N4 4HH
Role ACTIVE
LLPMEM
Date of birth
April 1957
Appointed on
26 January 2007
Nationality
BRITISH

Average house price in the postcode N4 4HH £938,000

AMERICAS 4 LLP

Correspondence address
25 MOUNT PLEASANT VILLAS, CROUCH END, LONDON, N4 4HH
Role ACTIVE
LLPMEM
Date of birth
April 1957
Appointed on
31 October 2006
Nationality
BRITISH

Average house price in the postcode N4 4HH £938,000

THE JOONDALUP FILM LIMITED LIABILITY PARTNERSHIP

Correspondence address
25 MOUNT PLEASANT VILLAS, CROUCH END, LONDON, N4 4HH
Role ACTIVE
LLPMEM
Date of birth
April 1957
Appointed on
20 May 2003
Nationality
BRITISH

Average house price in the postcode N4 4HH £938,000


CLOUDSURE LIMITED

Correspondence address
TECHNOLOGY HOUSE, HUNSBURY HILL AVENUE, NORTHAMPTON, NORTHAMPTONSHIRE, NN4 8QS
Role RESIGNED
Director
Date of birth
April 1957
Appointed on
1 August 2011
Resigned on
4 October 2012
Nationality
BRITISH
Occupation
DIRECTOR

PHOENIX IT TRUSTEES LIMITED

Correspondence address
TECHNOLOGY HOUSE, HUNSBURY HILL AVENUE, NORTHAMPTON, NORTHAMPTONSHIRE, NN4 8QS
Role RESIGNED
Director
Date of birth
April 1957
Appointed on
1 August 2011
Resigned on
4 October 2012
Nationality
BRITISH
Occupation
DIRECTOR

9K GROUP LIMITED

Correspondence address
TECHNOLOGY HOUSE, HUNSBURY HILL AVENUE, NORTHAMPTON, NORTHAMPTONSHIRE, NN4 8QS
Role RESIGNED
Director
Date of birth
April 1957
Appointed on
1 August 2011
Resigned on
4 October 2012
Nationality
BRITISH
Occupation
DIRECTOR

NETWORK DISASTER RECOVERY LIMITED

Correspondence address
TECHNOLOGY HOUSE, HUNSBURY HILL AVENUE, NORTHAMPTON, NORTHAMPTONSHIRE, NN4 8QS
Role RESIGNED
Director
Date of birth
April 1957
Appointed on
1 August 2011
Resigned on
4 October 2012
Nationality
BRITISH
Occupation
DIRECTOR

CRIFFEL MICRO BUSINESS SYSTEMS LIMITED

Correspondence address
TECHNOLOGY HOUSE HUNSBURY HILL AVENUE, NORTHAMPTON, NORTHAMPTONSHIRE, ENGLAND, NN4 8QS
Role RESIGNED
Director
Date of birth
April 1957
Appointed on
1 August 2011
Resigned on
4 October 2012
Nationality
BRITISH
Occupation
DIRECTOR

ALLVOTEC LIMITED

Correspondence address
TECHNOLOGY HOUSE, HUNSBURY HILL AVENUE, NORTHAMPTON, NORTHAMPTONSHIRE, NN4 8QS
Role RESIGNED
Director
Date of birth
April 1957
Appointed on
1 August 2011
Resigned on
4 October 2012
Nationality
BRITISH
Occupation
DIRECTOR

DIGITAL WHOLESALE SERVICES LIMITED

Correspondence address
TECHNOLOGY HOUSE HUNSBURY HILL AVENUE, NORTHAMPTON, NORTHAMPTONSHIRE, NN4 8QS
Role RESIGNED
Director
Date of birth
April 1957
Appointed on
1 August 2011
Resigned on
4 October 2012
Nationality
BRITISH
Occupation
DIRECTOR

DAISY WORLDWIDE LIMITED

Correspondence address
TECHNOLOGY HOUSE, HUNSBURY HILL AVENUE, NORTHAMPTON, NORTHAMPTONSHIRE, NN4 8QS
Role RESIGNED
Director
Date of birth
April 1957
Appointed on
1 August 2011
Resigned on
4 October 2012
Nationality
BRITISH
Occupation
DIRECTOR

DAISY WHOLESALE LIMITED

Correspondence address
TECHNOLOGY HOUSE HUNSBURY HILL AVENUE, NORTHAMPTON, NORTHANTS, UNITED KINGDOM, NN4 8QS
Role RESIGNED
Director
Date of birth
April 1957
Appointed on
1 August 2011
Resigned on
4 October 2012
Nationality
BRITISH
Occupation
DIRECTOR

DAISY IT CONTINUITY CONSULTING LIMITED

Correspondence address
TECHNOLOGY HOUSE HUNSBURY HILL AVENUE, NORTHAMPTON, NORTHAMPTONSHIRE, ENGLAND, NN4 8QS
Role RESIGNED
Director
Date of birth
April 1957
Appointed on
1 August 2011
Resigned on
4 October 2012
Nationality
BRITISH
Occupation
DIRECTOR

DAISY DISTRIBUTION LIMITED

Correspondence address
TECHNOLOGY HOUSE, HUNSBURY HILL AVENUE, NORTHAMPTON, NORTHAMPTONSHIRE, NN4 8QS
Role RESIGNED
Director
Date of birth
April 1957
Appointed on
1 August 2011
Resigned on
4 October 2012
Nationality
BRITISH
Occupation
DIRECTOR

DAISY COMPUTER GROUP LIMITED

Correspondence address
TECHNOLOGY HOUSE HUNSBURY HILL AVENUE, NORTHAMPTON, NORTHANTS, UNITED KINGDOM, NN4 8QS
Role RESIGNED
Director
Date of birth
April 1957
Appointed on
1 August 2011
Resigned on
4 October 2012
Nationality
BRITISH
Occupation
DIRECTOR

DAISY IT CONTINUITY AND RESILIENCE SERVICES LIMITED

Correspondence address
TECHNOLOGY HOUSE HUNSBURY HILL AVENUE, NORTHAMPTON, NORTHANTS, UNITED KINGDOM, NN4 8QS
Role RESIGNED
Director
Date of birth
April 1957
Appointed on
1 August 2011
Resigned on
4 October 2012
Nationality
BRITISH
Occupation
DIRECTOR

DAISY IT SERVICES LIMITED

Correspondence address
TECHNOLOGY HOUSE HUNSBURY HILL AVENUE, NORTHAMPTON, NORTHAMPTONSHIRE, ENGLAND, NN4 8QS
Role RESIGNED
Director
Date of birth
April 1957
Appointed on
1 August 2011
Resigned on
4 October 2012
Nationality
BRITISH
Occupation
DIRECTOR

TREND NETWORK SERVICES

Correspondence address
TECHNOLOGY HOUSE, HUNSBURY HILL AVENUE, NORTHAMPTON, NORTHAMPTONSHIRE, NN4 8QS
Role RESIGNED
Director
Date of birth
April 1957
Appointed on
1 August 2011
Resigned on
4 October 2012
Nationality
BRITISH
Occupation
DIRECTOR

WN IT MANAGED SERVICES LIMITED

Correspondence address
TECHNOLOGY HOUSE HUNSBURY HILL AVENUE, NORTHAMPTON, NORTHANTS, UNITED KINGDOM, NN4 8QS
Role RESIGNED
Director
Date of birth
April 1957
Appointed on
1 August 2011
Resigned on
4 October 2012
Nationality
BRITISH
Occupation
DIRECTOR

WN IT COMPUTER GROUP (SCOTLAND) LIMITED

Correspondence address
TECHNOLOGY HOUSE HUNSBURY HILL AVENUE, NORTHAMPTON, NORTHANTS, UNITED KINGDOM, NN4 8QS
Role RESIGNED
Director
Date of birth
April 1957
Appointed on
1 August 2011
Resigned on
4 October 2012
Nationality
BRITISH
Occupation
DIRECTOR

DAISY IT GROUP LIMITED

Correspondence address
TECHNOLOGY HOUSE HUNSBURY HILL AVENUE, NORTHAMPTON, NORTHAMPTONSHIRE, ENGLAND, NN4 8QS
Role RESIGNED
Director
Date of birth
April 1957
Appointed on
1 August 2011
Resigned on
4 October 2012
Nationality
BRITISH
Occupation
NONE

PARTWAY GROUP PLC

Correspondence address
2 BATH PLACE, RIVINGTON STREET, LONDON, ENGLAND, EC2A 3DR
Role RESIGNED
Director
Date of birth
April 1957
Appointed on
7 June 2011
Resigned on
13 August 2015
Nationality
BRITISH
Occupation
DIRECTOR

EXECUTIVES PLACE LIMITED

Correspondence address
CHURCHILL HOUSE 137-139 BRENT STREET, LONDON, ENGLAND, NW4 4DJ
Role RESIGNED
Director
Date of birth
April 1957
Appointed on
11 May 2011
Resigned on
20 October 2014
Nationality
BRITISH
Occupation
IT SERVICES PROFESSIONAL

WILCOURT HOTELS LIMITED

Correspondence address
25 MOUNT PLEASANT VILLAS, LONDON, UNITED KINGDOM, N4 4HH
Role RESIGNED
Director
Date of birth
April 1957
Appointed on
11 May 2010
Resigned on
7 February 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode N4 4HH £938,000

FUJITSU SERVICES OVERSEAS HOLDINGS LIMITED

Correspondence address
25 MOUNT PLEASANT VILLAS, CROUCH END, LONDON, N4 4HH
Role RESIGNED
Director
Date of birth
April 1957
Appointed on
21 November 2003
Resigned on
12 December 2008
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE OFFICER

Average house price in the postcode N4 4HH £938,000

MAYBURY MEDIA LLP

Correspondence address
25 MOUNT PLEASANT VILLAS, CROUCH END, LONDON, N4 4HH
Role RESIGNED
LLPMEM
Date of birth
April 1957
Appointed on
11 August 2003
Resigned on
5 April 2019
Nationality
BRITISH

Average house price in the postcode N4 4HH £938,000

FUJITSU SERVICES HOLDINGS PLC

Correspondence address
25 MOUNT PLEASANT VILLAS, CROUCH END, LONDON, N4 4HH
Role RESIGNED
Director
Date of birth
April 1957
Appointed on
13 May 2003
Resigned on
12 December 2008
Nationality
BRITISH
Occupation
CHIEF OPERATING OFFICER

Average house price in the postcode N4 4HH £938,000

FUJITSU SERVICES CAPITAL LIMITED

Correspondence address
25 MOUNT PLEASANT VILLAS, CROUCH END, LONDON, N4 4HH
Role RESIGNED
Director
Date of birth
April 1957
Appointed on
19 March 2003
Resigned on
12 December 2008
Nationality
BRITISH
Occupation
CHIEF OPERATING OFFICER

Average house price in the postcode N4 4HH £938,000

THE INVICTA FILM PARTNERSHIP NO.4, LLP

Correspondence address
25 MOUNT PLEASANT VILLAS, CROUCH END, LONDON, N4 4HH
Role RESIGNED
LLPMEM
Date of birth
April 1957
Appointed on
26 February 2002
Resigned on
11 April 2019
Nationality
BRITISH

Average house price in the postcode N4 4HH £938,000

FUJITSU SERVICES (INVESTMENTS) LIMITED

Correspondence address
25 MOUNT PLEASANT VILLAS, CROUCH END, LONDON, N4 4HH
Role RESIGNED
Director
Date of birth
April 1957
Appointed on
2 July 2001
Resigned on
12 December 2008
Nationality
BRITISH
Occupation
CHIEF OPERATING OFFICER

Average house price in the postcode N4 4HH £938,000

FUJITSU SERVICES LIMITED

Correspondence address
25 MOUNT PLEASANT VILLAS, CROUCH END, LONDON, N4 4HH
Role RESIGNED
Director
Date of birth
April 1957
Appointed on
2 July 2001
Resigned on
12 December 2008
Nationality
BRITISH
Occupation
CHIEF OPERATING OFFICER

Average house price in the postcode N4 4HH £938,000

CUBIC SURFACE TRANSPORTATION SYSTEMS LIMITED

Correspondence address
25 MOUNT PLEASANT VILLAS, CROUCH END, LONDON, N4 4HH
Role RESIGNED
Director
Date of birth
April 1957
Appointed on
24 July 1998
Resigned on
30 June 2000
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode N4 4HH £938,000

ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED

Correspondence address
25 MOUNT PLEASANT VILLAS, CROUCH END, LONDON, N4 4HH
Role RESIGNED
Director
Date of birth
April 1957
Appointed on
24 July 1998
Resigned on
30 June 2000
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode N4 4HH £938,000

E.D.S. INTERNATIONAL LIMITED

Correspondence address
25 MOUNT PLEASANT VILLAS, CROUCH END, LONDON, N4 4HH
Role RESIGNED
Director
Date of birth
April 1957
Appointed on
1 July 1998
Resigned on
30 June 2000
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode N4 4HH £938,000

ENTSERV UK LIMITED

Correspondence address
25 MOUNT PLEASANT VILLAS, CROUCH END, LONDON, N4 4HH
Role RESIGNED
Director
Date of birth
April 1957
Appointed on
1 July 1998
Resigned on
30 June 2000
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode N4 4HH £938,000

PAYMASTER (1836) LIMITED

Correspondence address
25 MOUNT PLEASANT VILLAS, CROUCH END, LONDON, N4 4HH
Role RESIGNED
Director
Date of birth
April 1957
Appointed on
9 April 1997
Resigned on
27 August 1998
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode N4 4HH £938,000