DAVID KEITH PAPWORTH

Total number of appointments 14, 4 active appointments

TERRAWATT LIMITED

Correspondence address
71 SPELDHURST ROAD, CHISWICK, LONDON, UNITED KINGDOM, W4 1BY
Role ACTIVE
Director
Date of birth
July 1963
Appointed on
16 August 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W4 1BY £1,196,000

THROGMORTON CAPITAL LIMITED

Correspondence address
LEVEL 17 DASHWOOD HOUSE 69 OLD BROAD STREET, LONDON, UNITED KINGDOM, EC2M 1QS
Role ACTIVE
Director
Date of birth
July 1963
Appointed on
11 April 2019
Nationality
BRITISH
Occupation
DIRECTOR

AQUALEAP TECHNOLOGIES LTD

Correspondence address
SALISBURY HOUSE 29 FINSBURY CIRCUS, LONDON, UNITED KINGDOM, EC2M 5QQ
Role ACTIVE
Director
Date of birth
July 1963
Appointed on
19 June 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

CITY & MERCHANT GENERAL PARTNER LIMITED

Correspondence address
LEVEL 17, DASHWOOD HOUSE 69 OLD BROAD STREET, LONDON, ENGLAND, EC2M 1QS
Role ACTIVE
Director
Date of birth
July 1963
Appointed on
16 September 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

PAN ASIA CAPITAL PLC

Correspondence address
71 SPELDHURST ROAD CHISWICK, LONDON, UNITED KINGDOM, W4 1BY
Role
Director
Date of birth
July 1963
Appointed on
12 April 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W4 1BY £1,196,000

FREYHERR INTERNATIONAL GROUP PLC

Correspondence address
LEVEL 17 DASHWOOD HOUSE 69 OLD BROAD STREET, LONDON, UNITED KINGDOM, EC2M 1QS
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
22 January 2018
Resigned on
20 February 2019
Nationality
BRITISH
Occupation
DIRECTOR

WHETSTONE CAPITAL GROUP PLC

Correspondence address
LEVEL 17, DASHWOOD HOUSE 69 OLD BROAD STREET, LONDON, LONDON, UNITED KINGDOM, EC2M 1QS
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
8 August 2017
Resigned on
9 January 2018
Nationality
BRITISH
Occupation
DIRECTOR

MELMOTH INTERNATIONAL LIMITED

Correspondence address
55 OLD BROAD STREET, LONDON, UNITED KINGDOM, EC2M 1RX
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
4 July 2016
Resigned on
23 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

WALLS & FUTURES LIMITED

Correspondence address
55 OLD BROAD STREET, LONDON, ENGLAND, EC2M 1RX
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
18 March 2016
Resigned on
14 June 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

PRIMUS CARE PLC

Correspondence address
SALISBURY HOUSE 29 FINSBURY CIRCUS, LONDON, UK, EC2M 5QQ
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
14 November 2014
Resigned on
27 March 2015
Nationality
BRITISH
Occupation
DIRECTOR

ENERGENIE SOLUTIONS LIMITED

Correspondence address
CLAREMOUNT HOUSE DEANS COURT, BICESTER, OXFORDSHIRE, ENGLAND, OX26 6BW
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
22 October 2014
Resigned on
14 December 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX26 6BW £827,000

EXPERTRX LIMITED

Correspondence address
71 SPELDHURST ROAD, CHISWICK, LONDON, W4 1BY
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
24 September 2007
Resigned on
8 October 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W4 1BY £1,196,000

DXS INTERNATIONAL PLC

Correspondence address
71 SPELDHURST ROAD, CHISWICK, LONDON, W4 1BY
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
12 July 2007
Resigned on
31 August 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W4 1BY £1,196,000

EDWARD COURT (CLAYPONDS) MANAGEMENT COMPANY LIMITED

Correspondence address
2 BEDFORD ROW, LONDON, WC1R 4BU
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
31 December 1991
Resigned on
23 June 1992
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode WC1R 4BU £4,738,000