David John RAYSON

Total number of appointments 11, 4 active appointments

JUBILEE BUSINESS PARK (PLOT 8) MANAGEMENT COMPANY LIMITED

Correspondence address
Old Rectory, Taghole Lane, Muggington, Derbyshire, DE6 4PN
Role ACTIVE
director
Date of birth
February 1944
Appointed on
11 September 2008
Resigned on
29 October 2021
Nationality
British
Occupation
Finance Director

Average house price in the postcode DE6 4PN £990,000

CROMFORD (KEY) ESTATES COMPANY LIMITED

Correspondence address
OLD RECTORY, TAGHOLE LANE, MUGGINGTON, DERBYSHIRE, DE6 4PN
Role ACTIVE
Director
Date of birth
February 1944
Appointed on
24 May 1996
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode DE6 4PN £990,000

VIA GELLIA INVESTMENT COMPANY (THE)

Correspondence address
OLD RECTORY, TAGHOLE LANE, MUGGINGTON, DERBYSHIRE, DE6 4PN
Role ACTIVE
Director
Date of birth
February 1944
Appointed on
24 May 1996
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode DE6 4PN £990,000

CROMFORD GROUP LIMITED

Correspondence address
OLD RECTORY, TAGHOLE LANE, MUGGINGTON, DERBYSHIRE, DE6 4PN
Role ACTIVE
Director
Date of birth
February 1944
Appointed on
2 March 1992
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode DE6 4PN £990,000


KEY CHINA LIMITED

Correspondence address
OLD RECTORY, TAGHOLE LANE, MUGGINGTON, DERBYSHIRE, DE6 4PN
Role RESIGNED
Director
Date of birth
February 1944
Appointed on
6 December 2001
Resigned on
4 May 2004
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode DE6 4PN £990,000

CHARMAC HOLDINGS LIMITED

Correspondence address
OLD RECTORY, TAGHOLE LANE, MUGGINGTON, DERBYSHIRE, DE6 4PN
Role RESIGNED
Director
Date of birth
February 1944
Appointed on
9 June 1997
Resigned on
26 February 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DE6 4PN £990,000

C.E.M.PRESS LIMITED

Correspondence address
OLD RECTORY, TAGHOLE LANE, MUGGINGTON, DERBYSHIRE, DE6 4PN
Role RESIGNED
Director
Date of birth
February 1944
Appointed on
22 December 1995
Resigned on
31 March 2012
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode DE6 4PN £990,000

CEM GROUP LIMITED

Correspondence address
OLD RECTORY, TAGHOLE LANE, MUGGINGTON, DERBYSHIRE, DE6 4PN
Role RESIGNED
Director
Date of birth
February 1944
Appointed on
22 December 1995
Resigned on
31 March 2012
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode DE6 4PN £990,000

ROMO (HOLDINGS) LIMITED

Correspondence address
OLD RECTORY, TAGHOLE LANE, MUGGINGTON, DERBYSHIRE, DE6 4PN
Role RESIGNED
Director
Date of birth
February 1944
Appointed on
27 May 1994
Resigned on
9 June 1995
Nationality
BRITISH
Occupation
FINANCIAL DIRECTOR

Average house price in the postcode DE6 4PN £990,000

CHARMAC LIMITED

Correspondence address
OLD RECTORY, TAGHOLE LANE, MUGGINGTON, DERBYSHIRE, DE6 4PN
Role RESIGNED
Director
Date of birth
February 1944
Appointed on
4 January 1993
Resigned on
26 February 2001
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode DE6 4PN £990,000

VIATON INDUSTRIES LIMITED

Correspondence address
OLD RECTORY, TAGHOLE LANE, MUGGINGTON, DERBYSHIRE, DE6 4PN
Role RESIGNED
Director
Date of birth
February 1944
Appointed on
2 February 1992
Resigned on
19 March 2002
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode DE6 4PN £990,000