DAVID JOHN SEBIRE

Total number of appointments 24, 7 active appointments

INNOVATIVE ELECTRONIC TECHNOLOGY LIMITED

Correspondence address
KEMBLE WICK COTTAGE KEMBLE WICK, CIRENCESTER, GLOUCESTERSHIRE, ENGLAND, GL7 6EQ
Role ACTIVE
Director
Date of birth
March 1943
Appointed on
9 May 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GL7 6EQ £1,432,000

GROUP SECURITY SERVICES LIMITED

Correspondence address
UNIT 6 CEDARS BUSINESS CENTRE, AVON ROAD, CANNOCK, STAFFORDSHIRE, ENGLAND, WS11 1QJ
Role ACTIVE
Director
Date of birth
March 1943
Appointed on
8 July 2010
Nationality
BRITISH
Occupation
DIRECTOR

TATE FIRE AND SECURITY PROTECTION COMPANY LIMITED

Correspondence address
UNIT 6 CEDARS BUSINESS CENTRE, AVON ROAD, CANNOCK, STAFFORDSHIRE, UK, WS11 1QJ
Role ACTIVE
Director
Date of birth
March 1943
Appointed on
2 October 2009
Nationality
BRITISH
Occupation
DIRECTOR

PEGASUSBRIDGE FUND MANAGEMENT LLP

Correspondence address
KEMBLE WICK COTTAGE KEMBLE WICK, NR CIRENCESTER, GLOUCESTERSHIRE, UNITED KINGDOM, GL7 6EQ
Role ACTIVE
LLPDMEM
Date of birth
March 1943
Appointed on
17 January 2006
Nationality
BRITISH

Average house price in the postcode GL7 6EQ £1,432,000

NEWATER INVESTMENTS LIMITED

Correspondence address
79 CAROLINE STREET, BIRMINGHAM, B3 1UP
Role ACTIVE
Director
Date of birth
March 1943
Appointed on
9 May 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode B3 1UP £593,000

TATE SOLUTIONS LTD

Correspondence address
UNIT 6 CEDARS BUSINESS CENTRE, AVON ROAD, CANNOCK, STAFFORDSHIRE, UK, WS11 1QJ
Role ACTIVE
Director
Date of birth
March 1943
Appointed on
24 June 1991
Nationality
BRITISH
Occupation
DIRECTOR

SECUREFAST LIMITED

Correspondence address
UNIT 6 CEDARS BUSINESS CENTRE, AVON ROAD, CANNOCK, STAFFORDSHIRE, WS11 1QJ
Role ACTIVE
Director
Date of birth
March 1943
Appointed on
31 March 1991
Nationality
BRITISH
Occupation
DIRECTOR

TATE FIRE AND SECURITY PROTECTION COMPANY LIMITED

Correspondence address
UNIT 6 CEDARS BUSINESS CENTRE, AVON ROAD, CANNOCK, STAFFORDSHIRE, UK, WS11 1QJ
Role RESIGNED
Director
Date of birth
March 1943
Appointed on
14 May 2010
Resigned on
14 May 2010
Nationality
BRITISH
Occupation
DIRECTOR

RKH REVERSIONS LIMITED

Correspondence address
MILL FARM WOOD LANE, HORTON, BRISTOL, UNITED KINGDOM, BS37 6PG
Role RESIGNED
Director
Date of birth
March 1943
Appointed on
8 March 2010
Resigned on
4 May 2012
Nationality
BRITISH
Occupation
DIRECTOR

R.K.HARRISON & CO.LIMITED

Correspondence address
MILL FARM WOOD LANE, HORTON, BRISTOL, ENGLAND, BS37 6PG
Role RESIGNED
Director
Date of birth
March 1943
Appointed on
18 October 2009
Resigned on
4 May 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

R.K.HARRISON & CO.LIMITED

Correspondence address
MILL FARM WOOD LANE, HORTON, BRISTOL, AVON, ENGLAND, BS37 6PG
Role RESIGNED
Director
Date of birth
March 1943
Appointed on
18 October 2009
Resigned on
4 May 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

CLEARSPEED TECHNOLOGY LIMITED

Correspondence address
MILL FARM, WOOD LANE, HORTON, BRISTOL, BS37 6PG
Role RESIGNED
Director
Date of birth
March 1943
Appointed on
29 June 2004
Resigned on
6 July 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

PREFCAP LIMITED

Correspondence address
MILL FARM, WOOD LANE, HORTON, BRISTOL, BS37 6PG
Role RESIGNED
Director
Date of birth
March 1943
Appointed on
10 November 2003
Resigned on
1 December 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

TEWKESBURY MARINA LIMITED(THE)

Correspondence address
MILL FARM, WOOD LANE, HORTON, BRISTOL, BS37 6PG
Role RESIGNED
Director
Date of birth
March 1943
Appointed on
3 September 2002
Resigned on
19 May 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ACUITY VCT PLC

Correspondence address
MILL FARM, WOOD LANE, HORTON, BRISTOL, BS37 6PG
Role
Director
Date of birth
March 1943
Appointed on
24 September 2001
Nationality
BRITISH
Occupation
DIRECTOR

INCENTIVE LYNX SECURITY LIMITED

Correspondence address
MILL FARM, WOOD LANE, HORTON, BRISTOL, BS37 6PG
Role RESIGNED
Director
Date of birth
March 1943
Appointed on
18 December 2000
Resigned on
7 June 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

IXYS UK WESTCODE LTD.

Correspondence address
MILL FARM, WOOD LANE, HORTON, BRISTOL, BS37 6PG
Role RESIGNED
Director
Date of birth
March 1943
Appointed on
1 March 1998
Resigned on
22 January 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ORB ESTATES PLC

Correspondence address
WILLESLEY HOUSE, WILLESLEY, TETBURY, GLOUCESTERSHIRE, GL8 8QU
Role RESIGNED
Director
Date of birth
March 1943
Appointed on
29 December 1993
Resigned on
12 December 1995
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode GL8 8QU £1,115,000

SEDGEMOOR LIMITED

Correspondence address
WILLESLEY HOUSE, WILLESLEY, TETBURY, GLOUCESTERSHIRE, GL8 8QU
Role RESIGNED
Director
Date of birth
March 1943
Appointed on
21 September 1992
Resigned on
18 January 1993
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GL8 8QU £1,115,000

DELAPENA HONING EQUIPMENT LIMITED

Correspondence address
WILLESLEY HOUSE, WILLESLEY, TETBURY, GLOUCESTERSHIRE, GL8 8QU
Role RESIGNED
Director
Date of birth
March 1943
Appointed on
24 June 1992
Resigned on
29 October 1992
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GL8 8QU £1,115,000

ANSBACHER & CO LIMITED

Correspondence address
WILLESLEY HOUSE, WILLESLEY, TETBURY, GLOUCESTERSHIRE, GL8 8QU
Role RESIGNED
Director
Date of birth
March 1943
Appointed on
13 March 1992
Resigned on
31 July 1994
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GL8 8QU £1,115,000

BRIDPORT LIMITED

Correspondence address
MILL FARM, WOOD LANE, HORTON, BRISTOL, BS37 6PG
Role RESIGNED
Director
Date of birth
March 1943
Appointed on
5 February 1992
Resigned on
11 August 1999
Nationality
BRITISH
Occupation
BANKER

NAVIGA UK 1 LIMITED

Correspondence address
WILLESLEY HOUSE, WILLESLEY, TETBURY, GLOUCESTERSHIRE, GL8 8QU
Role RESIGNED
Director
Date of birth
March 1943
Appointed on
24 June 1991
Resigned on
9 October 1996
Nationality
BRITISH
Occupation
BANK DIRECTOR

Average house price in the postcode GL8 8QU £1,115,000

PTS GROUP LIMITED

Correspondence address
MILL FARM, WOOD LANE, HORTON, BRISTOL, BS37 6PG
Role RESIGNED
Director
Date of birth
March 1943
Appointed on
10 May 1991
Resigned on
25 August 1999
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT/MERCHANT