DAVID JOHN LINDOP
Total number of appointments 11, no active appointments
ASSHL REALISATIONS 2011 LIMITED
- Correspondence address
- VICTORIA HOUSE, VICTORIA ROAD, ALDERSHOT, SURREY, GU11 1EJ
- Role RESIGNED
- Secretary
- Date of birth
- August 1960
- Appointed on
- 4 April 2007
- Resigned on
- 2 November 2007
- Nationality
- BRITISH
- Occupation
- DIRECTOR
ASSHL REALISATIONS 2011 LIMITED
- Correspondence address
- VICTORIA HOUSE, VICTORIA ROAD, ALDERSHOT, SURREY, GU11 1EJ
- Role RESIGNED
- Director
- Date of birth
- August 1960
- Appointed on
- 4 April 2007
- Resigned on
- 2 November 2007
- Nationality
- BRITISH
- Occupation
- DIRECTOR
BRITONWOOD PROPERTIES LIMITED
- Correspondence address
- PEARL ASSURANCE HOUSE, 11-15 BARTHOLOMEW STREET, NEWBURY, BERKSHIRE, RG14 5LL
- Role RESIGNED
- Director
- Date of birth
- August 1960
- Appointed on
- 22 December 2005
- Resigned on
- 2 November 2007
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode RG14 5LL £669,000
DURHAM INVESTMENTS LIMITED
- Correspondence address
- PEARL ASSURANCE HOUSE, 11-15 BARTHOLOMEW STREET, NEWBURY, BERKSHIRE, RG14 5LL
- Role RESIGNED
- Director
- Date of birth
- August 1960
- Appointed on
- 1 December 2005
- Resigned on
- 2 November 2007
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode RG14 5LL £669,000
WATERBRIDGE GROUP LIMITED
- Correspondence address
- VICTORIA HOUSE, VICTORIA ROAD, ALDERSHOT, SURREY, GU11 1EJ
- Role RESIGNED
- Director
- Date of birth
- August 1960
- Appointed on
- 14 July 2003
- Resigned on
- 2 November 2007
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
HQ1 LIMITED
- Correspondence address
- 81 SANDY LANE, CHEAM, SURREY, SM2 7EP
- Role RESIGNED
- Director
- Date of birth
- August 1960
- Appointed on
- 31 March 1998
- Resigned on
- 21 July 1998
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode SM2 7EP £1,415,000
EBURY BRIDGE MANAGEMENT LIMITED
- Correspondence address
- 81 SANDY LANE, CHEAM, SURREY, SM2 7EP
- Role RESIGNED
- Director
- Date of birth
- August 1960
- Appointed on
- 19 January 1998
- Resigned on
- 25 May 2001
- Nationality
- BRITISH
- Occupation
- FINANCE DIRECTOR
Average house price in the postcode SM2 7EP £1,415,000
REGALIAN PROPERTIES LIMITED
- Correspondence address
- 81 SANDY LANE, CHEAM, SURREY, SM2 7EP
- Role RESIGNED
- Secretary
- Date of birth
- August 1960
- Appointed on
- 19 December 1997
- Resigned on
- 21 May 2001
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode SM2 7EP £1,415,000
REGALIAN PROPERTIES LIMITED
- Correspondence address
- 81 SANDY LANE, CHEAM, SURREY, SM2 7EP
- Role RESIGNED
- Director
- Date of birth
- August 1960
- Appointed on
- 19 December 1997
- Resigned on
- 23 May 2001
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode SM2 7EP £1,415,000
NEWINCCO 838 LIMITED
- Correspondence address
- 81 SANDY LANE, CHEAM, SURREY, SM2 7EP
- Role RESIGNED
- Director
- Date of birth
- August 1960
- Appointed on
- 20 May 1994
- Resigned on
- 23 May 1997
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode SM2 7EP £1,415,000
NEWINCCO 838 LIMITED
- Correspondence address
- 81 SANDY LANE, CHEAM, SURREY, SM2 7EP
- Role RESIGNED
- Secretary
- Date of birth
- August 1960
- Appointed on
- 15 June 1991
- Resigned on
- 23 May 1997
- Nationality
- BRITISH
Average house price in the postcode SM2 7EP £1,415,000