DAVID JOHN WRIGHT

Total number of appointments 19, no active appointments


ONDYNE (UK) LIMITED

Correspondence address
45 PICTON WAY, CAVERSHAM, READING, BERKSHIRE, RG4 8NJ
Role RESIGNED
Director
Date of birth
January 1940
Appointed on
1 August 1997
Resigned on
30 September 1999
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode RG4 8NJ £938,000

CHLORIDE PENSION TRUST LIMITED

Correspondence address
45 PICTON WAY, CAVERSHAM, READING, BERKSHIRE, RG4 8NJ
Role RESIGNED
Director
Date of birth
January 1940
Appointed on
12 April 1996
Resigned on
30 September 1999
Nationality
BRITISH
Occupation
CS

Average house price in the postcode RG4 8NJ £938,000

A&A SECURITY TECHNOLOGIES LIMITED

Correspondence address
45 PICTON WAY, CAVERSHAM, READING, BERKSHIRE, RG4 8NJ
Role RESIGNED
Director
Date of birth
January 1940
Appointed on
31 December 1995
Resigned on
20 June 1997
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode RG4 8NJ £938,000

BARDIC EMERGENCY SYSTEMS LIMITED

Correspondence address
45 PICTON WAY, CAVERSHAM, READING, BERKSHIRE, RG4 8NJ
Role RESIGNED
Director
Date of birth
January 1940
Appointed on
1 July 1993
Resigned on
30 September 1999
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode RG4 8NJ £938,000

FLEETNESS 173 LIMITED

Correspondence address
45 PICTON WAY, CAVERSHAM, READING, BERKSHIRE, RG4 8NJ
Role RESIGNED
Director
Date of birth
January 1940
Appointed on
1 July 1993
Resigned on
30 September 1999
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode RG4 8NJ £938,000

FLEETNESS 136 LIMITED

Correspondence address
45 PICTON WAY, CAVERSHAM, READING, BERKSHIRE, RG4 8NJ
Role RESIGNED
Director
Appointed on
31 January 1993
Resigned on
10 December 1993
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode RG4 8NJ £938,000

CHLORIDE QUEST TRUSTEES LIMITED

Correspondence address
45 PICTON WAY, CAVERSHAM, READING, BERKSHIRE, RG4 8NJ
Role RESIGNED
Director
Date of birth
January 1940
Appointed on
31 January 1993
Resigned on
30 September 1999
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode RG4 8NJ £938,000

EXIDE ELECTRONICS LIMITED

Correspondence address
45 PICTON WAY, CAVERSHAM, READING, BERKSHIRE, RG4 8NJ
Role RESIGNED
Director
Date of birth
January 1940
Appointed on
31 January 1993
Resigned on
30 September 1999
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode RG4 8NJ £938,000

FLEETNESS 134 LIMITED

Correspondence address
45 PICTON WAY, CAVERSHAM, READING, BERKSHIRE, RG4 8NJ
Role RESIGNED
Director
Appointed on
31 January 1993
Resigned on
10 December 1993
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode RG4 8NJ £938,000

CONTINUOUS POWER INTERNATIONAL LIMITED

Correspondence address
45 PICTON WAY, CAVERSHAM, READING, BERKSHIRE, RG4 8NJ
Role RESIGNED
Director
Date of birth
January 1940
Appointed on
31 January 1993
Resigned on
30 September 1999
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode RG4 8NJ £938,000

CHLORIDE U.K. LIMITED

Correspondence address
45 PICTON WAY, CAVERSHAM, READING, BERKSHIRE, RG4 8NJ
Role RESIGNED
Director
Date of birth
January 1940
Appointed on
31 January 1993
Resigned on
30 September 1999
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode RG4 8NJ £938,000

CHLORIDE NOMINEES LIMITED

Correspondence address
45 PICTON WAY, CAVERSHAM, READING, BERKSHIRE, RG4 8NJ
Role RESIGNED
Director
Date of birth
January 1940
Appointed on
31 January 1993
Resigned on
30 September 1999
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode RG4 8NJ £938,000

CHLORIDE BATTERIES LIMITED

Correspondence address
45 PICTON WAY, CAVERSHAM, READING, BERKSHIRE, RG4 8NJ
Role RESIGNED
Director
Date of birth
January 1940
Appointed on
31 January 1993
Resigned on
30 September 1999
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode RG4 8NJ £938,000

EXIDE LIMITED

Correspondence address
45 PICTON WAY, CAVERSHAM, READING, BERKSHIRE, RG4 8NJ
Role RESIGNED
Director
Date of birth
January 1940
Appointed on
31 January 1993
Resigned on
30 September 1999
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode RG4 8NJ £938,000

CHLORIDE LIMITED

Correspondence address
45 PICTON WAY, CAVERSHAM, READING, BERKSHIRE, RG4 8NJ
Role RESIGNED
Director
Date of birth
January 1940
Appointed on
31 January 1993
Resigned on
30 September 1999
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode RG4 8NJ £938,000

VERTU SECURITY LIMITED

Correspondence address
45 PICTON WAY, CAVERSHAM, READING, BERKSHIRE, RG4 8NJ
Role RESIGNED
Director
Date of birth
January 1940
Appointed on
31 January 1993
Resigned on
30 September 1999
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode RG4 8NJ £938,000

FLEETNESS 174 LIMITED

Correspondence address
45 PICTON WAY, CAVERSHAM, READING, BERKSHIRE, RG4 8NJ
Role RESIGNED
Director
Date of birth
January 1940
Appointed on
31 January 1993
Resigned on
30 September 1999
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode RG4 8NJ £938,000

00330983 LIMITED

Correspondence address
45 PICTON WAY, CAVERSHAM, READING, BERKSHIRE, RG4 8NJ
Role RESIGNED
Director
Date of birth
January 1940
Appointed on
31 January 1993
Resigned on
30 September 1999
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode RG4 8NJ £938,000

ADVANCED DESIGN ELECTRONICS LIMITED

Correspondence address
45 PICTON WAY, CAVERSHAM, READING, BERKSHIRE, RG4 8NJ
Role RESIGNED
Director
Appointed on
29 January 1993
Resigned on
30 September 1999
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode RG4 8NJ £938,000