David Keith GANNICOTT

Total number of appointments 11, 4 active appointments

HFL LIVING LIMITED

Correspondence address
Lambeth Town Hall Brixton Hill, London, England, SW2 1RW
Role ACTIVE
director
Date of birth
May 1958
Appointed on
14 January 2022
Resigned on
14 November 2022
Nationality
British
Occupation
Non-Executive Director

HFL BUILD LIMITED

Correspondence address
Lambeth Town Hall Brixton Hill, London, England, SW2 1RW
Role ACTIVE
director
Date of birth
May 1958
Appointed on
14 January 2022
Resigned on
14 November 2022
Nationality
British
Occupation
Company Director

HABITARE HOMES LIMITED

Correspondence address
45 ROEBUCK ROAD, ROCHESTER, UNITED KINGDOM, ME1 1UE
Role ACTIVE
Director
Date of birth
May 1958
Appointed on
8 November 2019
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode ME1 1UE £525,000

DAVID GANNICOTT CONSULTANCY & INTERIM SERVICES LIMITED

Correspondence address
45 ROEBUCK ROAD, ROCHESTER, KENT, UNITED KINGDOM, ME1 1UE
Role ACTIVE
Director
Date of birth
May 1958
Appointed on
15 January 2013
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode ME1 1UE £525,000


RAVEN DEVELOPMENT HOMES LIMITED

Correspondence address
RAVEN HOUSE 29 LINKFIELD LANE, REDHILL, SURREY, ENGLAND, RH1 1SS
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
6 September 2017
Resigned on
20 September 2019
Nationality
BRITISH
Occupation
DIRECTOR

PARTNERS FOR IMPROVEMENT IN ISLINGTON 2 LIMITED

Correspondence address
30 PARK STREET, LONDON, UNITED KINGDOM, SE1 9EQ
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
29 September 2015
Resigned on
31 March 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE1 9EQ £2,557,000

PFI ISLINGTON 2 (HOLDINGS) LIMITED

Correspondence address
30 PARK STREET, LONDON, UNITED KINGDOM, SE1 9EQ
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
29 September 2015
Resigned on
31 March 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE1 9EQ £2,557,000

PFI ISLINGTON (HOLDINGS) LIMITED

Correspondence address
30 PARK STREET, LONDON, UNITED KINGDOM, SE1 9EQ
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
29 September 2015
Resigned on
31 March 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE1 9EQ £2,557,000

HYDE PRS COMPANY LTD

Correspondence address
30 PARK STREET, LONDON, UNITED KINGDOM, SE1 9EQ
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
28 July 2014
Resigned on
31 March 2019
Nationality
BRITISH
Occupation
DEVELOPMENT DIRECTOR

Average house price in the postcode SE1 9EQ £2,557,000

HYDE VALE LIMITED

Correspondence address
30 PARK STREET, LONDON, SE1 9EQ
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
7 November 2013
Resigned on
31 March 2019
Nationality
BRITISH
Occupation
DEVELOPMENT DIRECTOR

Average house price in the postcode SE1 9EQ £2,557,000

LEWISHAM HOMES LIMITED

Correspondence address
OLD TOWN HALL CATFORD ROAD, LONDON, ENGLAND, SE6 4RU
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
12 January 2007
Resigned on
28 April 2015
Nationality
BRITISH
Occupation
GROUP DIRECTOR