DAVID NICHOLAS MARSHALL

Total number of appointments 12, 4 active appointments

BENNETT WAY RESIDENTS ASSOCIATION LIMITED

Correspondence address
27 OLD GLOUCESTER STREET, LONDON, UNITED KINGDOM, WC1N 3AX
Role ACTIVE
Director
Date of birth
February 1958
Appointed on
26 February 2019
Nationality
ENGLISH
Occupation
CHARTERED ACCOUNTANT

NAMPARA WILD LIMITED

Correspondence address
NIGHTINGALE HOUSE 46 - 48 EAST STREET, EPSOM, SURREY, UNITED KINGDOM, KT17 1HQ
Role ACTIVE
Director
Date of birth
February 1958
Appointed on
16 April 2018
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode KT17 1HQ £1,143,000

NOVASTRIS UNDERWRITING LIMITED

Correspondence address
NIGHTINGALE HOUSE 46-48 EAST STREET, EPSOM, SURREY, UNITED KINGDOM, KT17 1HQ
Role ACTIVE
Director
Date of birth
February 1958
Appointed on
12 September 2011
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode KT17 1HQ £1,143,000

THE NEW MEDIA TECHNOLOGY PARTNERSHIP LLP

Correspondence address
NAMPARA, BENNETT WAY, WEST CLANDON, GU4 7TN
Role ACTIVE
LLPMEM
Date of birth
February 1958
Appointed on
25 March 2004
Nationality
ENGLISH

Average house price in the postcode GU4 7TN £1,633,000


THE LULLABY TRUST SALES LIMITED

Correspondence address
NAMPARA 16 BENNETT WAY WEST CLANDON, BENNETT WAY WEST CLANDON, GUILDFORD, SURREY, ENGLAND, GU4 7TN
Role RESIGNED
Director
Date of birth
February 1958
Appointed on
2 October 2012
Resigned on
2 October 2012
Nationality
ENGLISH
Occupation
BUSINESS DIRECTOR

Average house price in the postcode GU4 7TN £1,633,000

ASTRENSKA LIMITED

Correspondence address
17 DEVONSHIRE SQUARE, LONDON, EC2M 4SQ
Role RESIGNED
Director
Date of birth
February 1958
Appointed on
9 July 2010
Resigned on
30 April 2011
Nationality
ENGLISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC2M 4SQ £33,068,000

COLUMBUS INSURANCE SERVICES LIMITED

Correspondence address
17 DEVONSHIRE SQUARE, LONDON, EC2M 4SQ
Role RESIGNED
Director
Date of birth
February 1958
Appointed on
9 July 2010
Resigned on
30 April 2011
Nationality
ENGLISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC2M 4SQ £33,068,000

COLLINSON INSURANCE GROUP LIMITED

Correspondence address
17 DEVONSHIRE SQUARE, LONDON, ENGLAND, EC2M 4SQ
Role RESIGNED
Director
Date of birth
February 1958
Appointed on
9 July 2010
Resigned on
30 April 2011
Nationality
ENGLISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC2M 4SQ £33,068,000

PREFERENTIAL DIRECT LIMITED

Correspondence address
NAMPARA 16 BENNETT WAY, WEST CLANDON, GUILDFORD, SURREY, GU4 7TN
Role RESIGNED
Director
Date of birth
February 1958
Appointed on
4 August 1997
Resigned on
30 April 2011
Nationality
ENGLISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode GU4 7TN £1,633,000

RYCOM VEHICLES LIMITED

Correspondence address
NAMPARA 16 BENNETT WAY, WEST CLANDON, GUILDFORD, SURREY, GU4 7TN
Role RESIGNED
Director
Date of birth
February 1958
Appointed on
17 February 1995
Resigned on
10 March 1997
Nationality
ENGLISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode GU4 7TN £1,633,000

INCE WEALTH LIMITED

Correspondence address
NAMPARA 16 BENNETT WAY, WEST CLANDON, GUILDFORD, SURREY, GU4 7TN
Role RESIGNED
Director
Date of birth
February 1958
Appointed on
16 May 1992
Resigned on
10 March 1997
Nationality
ENGLISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode GU4 7TN £1,633,000

ARGYLE TRUST LIMITED

Correspondence address
NAMPARA 16 BENNETT WAY, WEST CLANDON, GUILDFORD, SURREY, GU4 7TN
Role RESIGNED
Director
Date of birth
February 1958
Appointed on
25 April 1989
Resigned on
18 June 1989
Nationality
ENGLISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode GU4 7TN £1,633,000