DAVID JOHN MCCULLOUGH

Total number of appointments 14, 7 active appointments

ABBEYFIELD SCARBOROUGH SOCIETY LIMITED(THE)

Correspondence address
THE ABBEYFIELD SOCIETY 2 BRICKET ROAD, ST ALBANS, HERTFORDSHIRE, UNITED KINGDOM, AL1 3JW
Role ACTIVE
Director
Date of birth
July 1959
Appointed on
30 November 2017
Nationality
BRITISH
Occupation
CEO

ABBEYFIELD PROPERTIES LIMITED

Correspondence address
ST PETER'S HOUSE 2 BRICKET ROAD, HERTS, ST ALBANS, UNITED KINGDOM, AL1 3JW
Role ACTIVE
Director
Date of birth
July 1959
Appointed on
12 September 2017
Nationality
BRITISH
Occupation
CEO

ABBEYFIELD BOGNOR REGIS SOCIETY LIMITED(THE)

Correspondence address
THE ABBEYFIELD SOCIETY BRICKET ROAD, ST. ALBANS, ENGLAND, AL1 3JW
Role ACTIVE
Director
Date of birth
July 1959
Appointed on
29 June 2017
Nationality
BRITISH
Occupation
CEO

POSTCODE GLOBAL TRUST

Correspondence address
28 CHARLOTTE SQUARE, EDINBURGH, SCOTLAND, EH2 4ET
Role ACTIVE
Director
Date of birth
July 1959
Appointed on
4 May 2017
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

POSTCODE INTERNATIONAL TRUST

Correspondence address
28 CHARLOTTE SQUARE, EDINBURGH, SCOTLAND, EH2 4ET
Role ACTIVE
Director
Date of birth
July 1959
Appointed on
4 May 2017
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

TWIN

Correspondence address
THIRD FLOOR, 1 CURTAIN ROAD, LONDON, EC2A 3LT
Role ACTIVE
Director
Date of birth
July 1959
Appointed on
23 March 2017
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode EC2A 3LT £23,031,000

TWIN TRADING LIMITED

Correspondence address
THIRD FLOOR, 1 CURTAIN ROAD, LONDON, EC2A 3LT
Role ACTIVE
Director
Date of birth
July 1959
Appointed on
23 March 2017
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode EC2A 3LT £23,031,000


WRVS SERVICES WELFARE LIMITED

Correspondence address
BECK COURT CARDIFF GATE BUSINESS PARK, PONTPRENNAU, CARDIFF, WALES, CF23 8RP
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
3 October 2011
Resigned on
16 March 2018
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

ROYAL VOLUNTARY SERVICE

Correspondence address
WRVS CARDIFF GATE BECK COURT, CARDIFF GATE BUSINESS PARK, PONTPRENNAU, CARDIFF, WALES, CF23 8RP
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
3 October 2011
Resigned on
3 October 2011
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

JUST ENERGY LIMITED

Correspondence address
CUTNELLS, TEDSTONE WAFRE, BROMYARD, HEREFORDSHIRE, HR7 4PP
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
13 May 2009
Resigned on
20 December 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HR7 4PP £622,000

GUARDIAN SHARE COMPANY LIMITED

Correspondence address
CUTNELLS, TEDSTONE WAFRE, BROMYARD, HEREFORDSHIRE, HR7 4PP
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
1 May 2007
Resigned on
23 May 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HR7 4PP £622,000

OXFAM ACTIVITIES LIMITED

Correspondence address
CUTNELLS, TEDSTONE WAFRE, BROMYARD, HEREFORDSHIRE, HR7 4PP
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
12 July 2006
Resigned on
30 September 2011
Nationality
BRITISH
Occupation
TRADING DIRECTOR

Average house price in the postcode HR7 4PP £622,000

TPN LTD

Correspondence address
CUTNELLS, TEDSTONE WAFRE, BROMYARD, HEREFORDSHIRE, HR7 4PP
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
14 July 2001
Resigned on
31 March 2007
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode HR7 4PP £622,000

CREATION FINANCIAL SERVICES LIMITED

Correspondence address
BARN 3 RECTORY FARM KENHILL ROAD, SHENINGTON, BANBURY, OXFORDSHIRE, OX15 6NQ
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
9 October 1995
Resigned on
1 April 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode OX15 6NQ £931,000