DAVID LEONARD PRAIS

Total number of appointments 17, 5 active appointments

UNRIVAL LIMITED

Correspondence address
Bureau C3 Building Building C3, Studio 3, Design District, 13 Soames Walk, London, United Kingdom, SE10 0AX
Role ACTIVE
director
Date of birth
March 1964
Appointed on
1 December 2015
Nationality
British
Occupation
Director

CLOUD POSSIBILITIES LIMITED

Correspondence address
SUITE 11 BUILDING 6, CROXLEY BUSINESS PARK, WATFORD, UNITED KINGDOM, WD18 8YH
Role ACTIVE
Director
Date of birth
March 1964
Appointed on
15 September 2015
Nationality
BRITISH
Occupation
CO. DIRECTOR

LEARNING POSSIBILITIES LIMITED

Correspondence address
Ccots & Boots Suite 35 Unit 2 94a Wycliffe Road, Northampton, NN1 5JF
Role ACTIVE
director
Date of birth
March 1964
Appointed on
1 September 2015
Nationality
British
Occupation
Co. Director

Average house price in the postcode NN1 5JF £287,000

COLLIDER MANAGEMENT NOMINEES LIMITED

Correspondence address
21 CULVERLANDS CLOSE, STANMORE, MIDDLESEX, HA7 3AG
Role ACTIVE
Director
Date of birth
March 1964
Appointed on
2 June 2015
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode HA7 3AG £697,000

SME WHOLESALE FINANCE (LONDON) LIMITED

Correspondence address
Ashby Village Road, Denham Village, Uxbridge, Middlesex, England, UB9 5BE
Role ACTIVE
director
Date of birth
March 1964
Appointed on
10 June 2014
Resigned on
14 October 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode UB9 5BE £1,648,000


COOALA LTD

Correspondence address
ASHBYS VILLAGE ROAD, DENHAM VILLAGE, UXBRIDGE, BUCKINGHAMSHIRE, UNITED KINGDOM, UB9 5BA
Role RESIGNED
Director
Date of birth
March 1964
Appointed on
27 April 2018
Resigned on
20 November 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode UB9 5BA £1,306,000

WELLBEING COMPANY HOLDINGS LIMITED

Correspondence address
THIRD FLOOR 16 UPPER WOBURN PLACE, LONDON, ENGLAND, WC1H 0BS
Role RESIGNED
Director
Date of birth
March 1964
Appointed on
20 June 2014
Resigned on
14 August 2015
Nationality
BRITISH
Occupation
NON EXECUTIVE DIRECTOR

UNRIVAL LIMITED

Correspondence address
20 ORANGE STREET, LONDON, ENGLAND, WC2H 7EF
Role RESIGNED
Director
Date of birth
March 1964
Appointed on
14 January 2014
Resigned on
31 January 2015
Nationality
BRITISH
Occupation
DIRECTOR

LOCOMIZER LTD

Correspondence address
TECHHUB MANCHESTER, 26 LEVER STREET, MANCHESTER, ENGLAND, M1 1DZ
Role RESIGNED
Director
Date of birth
March 1964
Appointed on
21 February 2013
Resigned on
16 July 2014
Nationality
BRITISH
Occupation
DIRECTOR

ADDICO SOCIAL LTD

Correspondence address
4TH FLOOR, BONHILL BUILDING 15 BONHILL ST, LONDON, LONDON, EC2A 4DN
Role RESIGNED
Director
Date of birth
March 1964
Appointed on
20 February 2013
Resigned on
24 May 2014
Nationality
BRITISH
Occupation
DIRECTOR

MIAPPI LIMITED

Correspondence address
83 DUCIE STREET, DUCIE STREET, MANCHESTER, ENGLAND, M1 2JQ
Role RESIGNED
Director
Date of birth
March 1964
Appointed on
18 February 2013
Resigned on
3 November 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M1 2JQ £149,000

TOGETHERALL LTD

Correspondence address
ASHBY VILLAGE ROAD, DENHAM VILLAGE, UXBRIDGE, MIDDX, UK, UB9 5BE
Role RESIGNED
Director
Date of birth
March 1964
Appointed on
22 March 2012
Resigned on
14 August 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode UB9 5BE £1,648,000

BABEL SYSTEMS LIMITED

Correspondence address
BROOM HOUSE 39-43 LONDON ROAD, HADLEIGH, BENFLEET, ESSEX, UK, SS7 2QL
Role RESIGNED
Director
Date of birth
March 1964
Appointed on
16 March 2010
Resigned on
21 December 2016
Nationality
BRITISH
Occupation
IT CONSULTANT

Average house price in the postcode SS7 2QL £396,000

SME WHOLESALE FINANCE (LONDON) LIMITED

Correspondence address
ASHBYS, VILLAGE ROAD, DENHAM VILLAGE, MIDDLESEX, UB9 5BA
Role RESIGNED
Director
Date of birth
March 1964
Appointed on
29 June 2004
Resigned on
21 May 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode UB9 5BA £1,306,000

COLLIDER MANAGEMENT NOMINEES LIMITED

Correspondence address
ASHBYS, VILLAGE ROAD, DENHAM VILLAGE, MIDDLESEX, UB9 5BA
Role RESIGNED
Director
Date of birth
March 1964
Appointed on
29 April 2004
Resigned on
8 March 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode UB9 5BA £1,306,000

INVESTMENT SCIENCES LIMITED

Correspondence address
ASHBYS, VILLAGE ROAD, DENHAM VILLAGE, MIDDLESEX, UB9 5BA
Role RESIGNED
Director
Date of birth
March 1964
Appointed on
23 April 2002
Resigned on
29 October 2007
Nationality
BRITISH
Occupation
IT SPECIALIST

Average house price in the postcode UB9 5BA £1,306,000

FILMS OF RECORD LIMITED

Correspondence address
ASHBYS, VILLAGE ROAD, DENHAM VILLAGE, MIDDLESEX, UB9 5BA
Role RESIGNED
Director
Date of birth
March 1964
Appointed on
1 December 2001
Resigned on
31 July 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode UB9 5BA £1,306,000