David John WILSON

Total number of appointments 27, 22 active appointments

GBG TECH LIMITED

Correspondence address
The Foundation Herons Way, Chester Business Park, Chester, United Kingdom, CH4 9GB
Role ACTIVE
director
Date of birth
March 1962
Appointed on
11 May 2017
Resigned on
30 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode CH4 9GB £3,149,000

GBG TECHNOLOGY LIMITED

Correspondence address
The Foundation Herons Way, Chester Business Park, Chester, England, CH4 9GB
Role ACTIVE
director
Date of birth
March 1962
Appointed on
11 May 2017
Resigned on
30 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode CH4 9GB £3,149,000

GBG TECH SOLUTIONS LIMITED

Correspondence address
The Foundation Herons Way, Chester Business Park, Chester, United Kingdom, CH4 9GB
Role ACTIVE
director
Date of birth
March 1962
Appointed on
11 May 2017
Resigned on
30 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode CH4 9GB £3,149,000

GBG SOLUTIONS LIMITED

Correspondence address
The Foundation Herons Way, Chester Business Park, Chester, United Kingdom, CH4 9GB
Role ACTIVE
director
Date of birth
March 1962
Appointed on
1 July 2016
Resigned on
30 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode CH4 9GB £3,149,000

SAFER CLUBBING AT NIGHT NETWORK (SCAN NET) LTD

Correspondence address
THE FOUNDATION HERONS WAY, CHESTER BUSINESS PARK, CHESTER, CHESHIRE, CH4 9GB
Role ACTIVE
Director
Date of birth
March 1962
Appointed on
1 July 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CH4 9GB £3,149,000

LOQATE LTD.

Correspondence address
The Foundation Herons Way, Chester Business Park, Chester, England, CH4 9GB
Role ACTIVE
director
Date of birth
March 1962
Appointed on
27 April 2015
Resigned on
30 June 2021
Nationality
British
Occupation
Accountant

Average house price in the postcode CH4 9GB £3,149,000

TRANSACTIS LIMITED

Correspondence address
The Foundation Herons Way, Chester Business Park, Chester, England, CH4 9GB
Role ACTIVE
director
Date of birth
March 1962
Appointed on
31 October 2014
Resigned on
30 June 2021
Nationality
British
Occupation
Group Finance & Operations Director

Average house price in the postcode CH4 9GB £3,149,000

CDMS LIMITED

Correspondence address
THE FOUNDATION HERONS WAY, CHESTER BUSINESS PARK, CHESTER, ENGLAND, CH4 9GB
Role ACTIVE
Director
Date of birth
March 1962
Appointed on
31 October 2014
Nationality
BRITISH
Occupation
GROUP FINANCE & OPERATIONS DIRECTOR

Average house price in the postcode CH4 9GB £3,149,000

INKFISH SERVICES LIMITED

Correspondence address
The Foundation Herons Way, Chester Business Park, Chester, England, CH4 9GB
Role ACTIVE
director
Date of birth
March 1962
Appointed on
31 October 2014
Resigned on
30 June 2021
Nationality
British
Occupation
Group Finance & Operations Director

Average house price in the postcode CH4 9GB £3,149,000

TELME GLOBAL TRAVELLER LIMITED

Correspondence address
THE FOUNDATION HERONS WAY, CHESTER BUSINESS PARK, CHESTER, ENGLAND, CH4 9GB
Role ACTIVE
Director
Date of birth
March 1962
Appointed on
18 December 2013
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode CH4 9GB £3,149,000

EBETSAFE LIMITED

Correspondence address
THE FOUNDATION HERONS WAY, CHESTER BUSINESS PARK, CHESTER, ENGLAND, CH4 9GB
Role ACTIVE
Director
Date of birth
March 1962
Appointed on
18 December 2013
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode CH4 9GB £3,149,000

G B MAILING SYSTEMS LIMITED

Correspondence address
The Foundation Herons Way, Chester Business Park, Chester, England, CH4 9GB
Role ACTIVE
director
Date of birth
March 1962
Appointed on
18 December 2013
Resigned on
30 June 2021
Nationality
British
Occupation
Finance Director

Average house price in the postcode CH4 9GB £3,149,000

GB INFORMATION MANAGEMENT LTD.

Correspondence address
THE FOUNDATION HERONS WAY, CHESTER BUSINESS PARK, CHESTER, ENGLAND, CH4 9GB
Role ACTIVE
Director
Date of birth
March 1962
Appointed on
18 December 2013
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode CH4 9GB £3,149,000

GBG TECHNOLOGIES LIMITED

Correspondence address
The Foundation Herons Way, Chester Business Park, Chester, England, CH4 9GB
Role ACTIVE
director
Date of birth
March 1962
Appointed on
18 December 2013
Resigned on
30 June 2021
Nationality
British
Occupation
Finance Director

Average house price in the postcode CH4 9GB £3,149,000

TELME.COM LIMITED

Correspondence address
THE FOUNDATION HERONS WAY, CHESTER BUSINESS PARK, CHESTER, ENGLAND, CH4 9GB
Role ACTIVE
Director
Date of birth
March 1962
Appointed on
18 December 2013
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode CH4 9GB £3,149,000

GB DATACARE LIMITED

Correspondence address
THE FOUNDATION HERONS WAY, CHESTER BUSINESS PARK, CHESTER, ENGLAND, CH4 9GB
Role ACTIVE
Director
Date of birth
March 1962
Appointed on
18 December 2013
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode CH4 9GB £3,149,000

TMG.TV LTD

Correspondence address
The Foundation Herons Way, Chester Business Park, Chester, England, CH4 9GB
Role ACTIVE
director
Date of birth
March 1962
Appointed on
5 November 2012
Resigned on
30 June 2021
Nationality
British
Occupation
Accountant

Average house price in the postcode CH4 9GB £3,149,000

CAPSCAN PARENT LIMITED

Correspondence address
The Foundation Herons Way, Chester Business Park, Chester, England, CH4 9GB
Role ACTIVE
director
Date of birth
March 1962
Appointed on
4 November 2011
Resigned on
30 June 2021
Nationality
British
Occupation
Accountant

Average house price in the postcode CH4 9GB £3,149,000

DATA DISCOVERIES HOLDINGS LIMITED

Correspondence address
Titanium 1 King's Inch Place, Renfrew, Scotland, Scotland, PA4 8WF
Role ACTIVE
director
Date of birth
March 1962
Appointed on
6 July 2011
Resigned on
30 June 2021
Nationality
British
Occupation
Accountant

FASTRAC LTD.

Correspondence address
25 BOTHWELL STREET, 2ND FLOOR, GLASGOW, G2 6NL
Role ACTIVE
Director
Date of birth
March 1962
Appointed on
6 July 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

DATA DISCOVERIES LIMITED

Correspondence address
25 BOTHWELL STREET, 2ND FLOOR, GLASGOW, G2 6NL
Role ACTIVE
Director
Date of birth
March 1962
Appointed on
6 July 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

GB GROUP PLC

Correspondence address
The Foundation Herons Way, Chester Business Park, Chester, England, CH4 9GB
Role ACTIVE
director
Date of birth
March 1962
Appointed on
1 October 2009
Resigned on
30 June 2021
Nationality
British
Occupation
Accountant

Average house price in the postcode CH4 9GB £3,149,000


DIGITAL COMPUTERS LIMITED

Correspondence address
BENESQUE 214 BRAMHALL MOOR LANE, HAZEL GROVE, STOCKPORT, CHESHIRE, SK7 5JJ
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
18 October 2005
Resigned on
6 February 2006
Nationality
BRITISH
Occupation
CFO

Average house price in the postcode SK7 5JJ £697,000

CODEMASTERS SOFTWARE COMPANY LIMITED(THE)

Correspondence address
BENESQUE 214 BRAMHALL MOOR LANE, HAZEL GROVE, STOCKPORT, CHESHIRE, SK7 5JJ
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
18 October 2005
Resigned on
6 February 2006
Nationality
BRITISH
Occupation
CFO

Average house price in the postcode SK7 5JJ £697,000

NEWARK PLAY ASSOCIATION LIMITED

Correspondence address
18 WIMBORNE DRIVE, PETERBOROUGH, CAMBRIDGESHIRE, PE1 4RR
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
13 July 2005
Resigned on
27 September 2006
Nationality
BRITISH
Occupation
LORRY DRIVER

Average house price in the postcode PE1 4RR £244,000

TECHNOLOGY HOLDINGS LIMITED

Correspondence address
BENESQUE 214 BRAMHALL MOOR LANE, HAZEL GROVE, STOCKPORT, CHESHIRE, SK7 5JJ
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
1 July 1994
Resigned on
30 June 1999
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode SK7 5JJ £697,000

TPLC LIMITED

Correspondence address
BENESQUE 214 BRAMHALL MOOR LANE, HAZEL GROVE, STOCKPORT, CHESHIRE, SK7 5JJ
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
31 May 1994
Resigned on
30 June 1999
Nationality
BRITISH
Occupation
FD TECHNOLOGY HOLDINGS

Average house price in the postcode SK7 5JJ £697,000