DAVID NOBLE

Total number of appointments 24, 1 active appointments

QV PARTNERS LIMITED

Correspondence address
THE WELL HOUSE, THE STREET, OLD BASING, HAMPSHIRE, RG24 7BY
Role ACTIVE
Director
Date of birth
January 1956
Appointed on
1 April 2008
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode RG24 7BY £707,000


DEALPRIDE LIMITED

Correspondence address
THE WELL HOUSE 89 THE STREET, OLD BASING, BASINGSTOKE, HAMPSHIRE, ENGLAND, RG24 7BY
Role RESIGNED
Director
Date of birth
January 1956
Appointed on
15 September 2010
Resigned on
6 February 2015
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode RG24 7BY £707,000

ATLAS HOTELS GROUP LIMITED

Correspondence address
179 GREAT PORTLAND STREET, LONDON, W1W 5LS
Role RESIGNED
Director
Date of birth
January 1956
Appointed on
5 July 2010
Resigned on
11 April 2014
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

ATLAS HOTELS (TRADING) LIMITED

Correspondence address
179-185 GREAT PORTLAND STREET, LONDON, W1W 5LS
Role RESIGNED
Director
Date of birth
January 1956
Appointed on
5 July 2010
Resigned on
11 April 2014
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

ATLAS HOTELS (SWINDON NT) LIMITED

Correspondence address
179-185 GREAT PORTLAND STREET, LONDON, W1W 5LS
Role RESIGNED
Director
Date of birth
January 1956
Appointed on
5 July 2010
Resigned on
11 April 2014
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

ATLAS HOTELS (STAFFORD NT 2) LIMITED

Correspondence address
179 GREAT PORTLAND STREET, LONDON, W1W 5LS
Role RESIGNED
Director
Date of birth
January 1956
Appointed on
5 July 2010
Resigned on
11 April 2014
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

ATLAS HOTELS (PROPERTY) LIMITED

Correspondence address
179-185 GREAT PORTLAND STREET, LONDON, W1W 5LS
Role RESIGNED
Director
Date of birth
January 1956
Appointed on
5 July 2010
Resigned on
11 April 2014
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

ATLAS HOTELS (PROPERTY AND TRADING) LIMITED

Correspondence address
179-185 GREAT PORTLAND STREET, LONDON, W1W 5LS
Role RESIGNED
Director
Date of birth
January 1956
Appointed on
5 July 2010
Resigned on
11 April 2014
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

ATLAS HOTELS (GROUP 4 PROPERTY 1) LIMITED

Correspondence address
179-185 GREAT PORTLAND STREET, LONDON, W1W 5LS
Role RESIGNED
Director
Date of birth
January 1956
Appointed on
5 July 2010
Resigned on
11 April 2014
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

ATLAS HOTELS (GROUP 3 PROPERTY) LIMITED

Correspondence address
179-185 GREAT PORTLAND STREET, LONDON, W1W 5LS
Role RESIGNED
Director
Date of birth
January 1956
Appointed on
5 July 2010
Resigned on
11 April 2014
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

ATLAS HOTELS (BRISTOL PROPERTY) LIMITED

Correspondence address
179-185 GREAT PORTLAND STREET, LONDON, W1W 5LS
Role RESIGNED
Director
Date of birth
January 1956
Appointed on
5 July 2010
Resigned on
11 April 2014
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

ATLAS HOTELS (BORROWINGS 2) LIMITED

Correspondence address
179 GREAT PORTLAND STREET, LONDON, W1W 5LS
Role RESIGNED
Director
Date of birth
January 1956
Appointed on
5 July 2010
Resigned on
11 April 2014
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

ATLAS HOTELS (BIRMINGHAM NT 4) LIMITED

Correspondence address
179-185 GREAT PORTLAND STREET, LONDON, W1W 5LS
Role RESIGNED
Director
Date of birth
January 1956
Appointed on
5 July 2010
Resigned on
11 April 2014
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

ATLAS HOTELS (BIRMINGHAM NT 2) LIMITED

Correspondence address
179 GREAT PORTLAND STREET, LONDON, W1W 5LS
Role RESIGNED
Director
Date of birth
January 1956
Appointed on
5 July 2010
Resigned on
11 April 2014
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

ATLAS HOTELS (BIRMINGHAM NT 1) LIMITED

Correspondence address
179-185 GREAT PORTLAND STREET, LONDON, W1W 5LS
Role RESIGNED
Director
Date of birth
January 1956
Appointed on
5 July 2010
Resigned on
11 April 2014
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

ATLAS HOTELS (WEMBLEY NT) LIMITED

Correspondence address
179-185 GREAT PORTLAND STREET, LONDON, W1W 5LS
Role RESIGNED
Director
Date of birth
January 1956
Appointed on
5 July 2010
Resigned on
11 April 2014
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

ATLAS HOTELS (STEVENAGE) LIMITED

Correspondence address
179 GREAT PORTLAND STREET, LONDON, W1W 5LS
Role RESIGNED
Director
Date of birth
January 1956
Appointed on
5 July 2010
Resigned on
11 April 2014
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

ATLAS HOTELS (STAFFORD NT 1) LIMITED

Correspondence address
179-185 GREAT PORTLAND STREET, LONDON, W1W 5LS
Role RESIGNED
Director
Date of birth
January 1956
Appointed on
5 July 2010
Resigned on
11 April 2014
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

ATLAS HOTELS (GROUP 4 PROPERTY 2) LIMITED

Correspondence address
179-185 GREAT PORTLAND STREET, LONDON, W1W 5LS
Role RESIGNED
Director
Date of birth
January 1956
Appointed on
5 July 2010
Resigned on
11 April 2014
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

ATLAS HOTELS (BIRMINGHAM NT 3) LIMITED

Correspondence address
179 GREAT PORTLAND STREET, LONDON, W1W 5LS
Role RESIGNED
Director
Date of birth
January 1956
Appointed on
5 July 2010
Resigned on
11 April 2014
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

MIROMA SET LIMITED

Correspondence address
THE WELL HOUSE, THE STREET, OLD BASING, HAMPSHIRE, RG24 7BY
Role RESIGNED
Director
Date of birth
January 1956
Appointed on
18 January 2008
Resigned on
16 December 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG24 7BY £707,000

QUADNETICS LIMITED

Correspondence address
38 JUNIPER CLOSE, CHINEHAM, BASINGSTOKE, HAMPSHIRE, RG24 8XH
Role RESIGNED
Director
Date of birth
January 1956
Appointed on
24 August 1995
Resigned on
31 January 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG24 8XH £508,000

MONUMENT PHOTOGRAPHIC LABORATORIES LIMITED

Correspondence address
38 JUNIPER CLOSE, CHINEHAM, BASINGSTOKE, HAMPSHIRE, RG24 8XH
Role RESIGNED
Director
Date of birth
January 1956
Appointed on
29 April 1993
Resigned on
31 January 1998
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode RG24 8XH £508,000

ROXSPUR MEASUREMENT & CONTROL LIMITED

Correspondence address
38 JUNIPER CLOSE, CHINEHAM, BASINGSTOKE, HAMPSHIRE, RG24 8XH
Role RESIGNED
Director
Date of birth
January 1956
Appointed on
21 June 1991
Resigned on
4 November 1991
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG24 8XH £508,000