DAVID PATRICK MARSHALL
Total number of appointments 20, 11 active appointments
PRSPLUS-UK LIMITED
- Correspondence address
- 21 NORTH FOURTH STREET, MILTON KEYNES, ENGLAND, MK9 1HL
- Role ACTIVE
- Director
- Date of birth
- November 1956
- Appointed on
- 27 May 2020
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
GRIFFON CAPITAL LIMITED
- Correspondence address
- 17A CRESCENT EAST, BARNET, UNITED KINGDOM, EN4 0EY
- Role ACTIVE
- Director
- Date of birth
- November 1956
- Appointed on
- 8 January 2018
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode EN4 0EY £1,083,000
RPB3 LIMITED
- Correspondence address
- 2 Exchange Square 21 North Fourth Street, Milton Keynes, England, MK9 1HL
- Role ACTIVE
- director
- Date of birth
- November 1956
- Appointed on
- 13 June 2017
RPI 3 LIMITED
- Correspondence address
- 2 Exchange Square 21 North Fourth Street, Milton Keynes, England, MK9 1HL
- Role ACTIVE
- director
- Date of birth
- November 1956
- Appointed on
- 12 June 2017
RP FREEHOLDS LTD
- Correspondence address
- 2 Exchange Square 21 North Fourth Street, Milton Keynes, England, MK9 1HL
- Role ACTIVE
- director
- Date of birth
- November 1956
- Appointed on
- 24 May 2017
RPB1 LIMITED
- Correspondence address
- 2 Exchange Square 21 North Fourth Street, Milton Keynes, England, MK9 1HL
- Role ACTIVE
- director
- Date of birth
- November 1956
- Appointed on
- 8 December 2014
RPA1 LIMITED
- Correspondence address
- 2 Exchange Square 21 North Fourth Street, Milton Keynes, England, MK9 1HL
- Role ACTIVE
- director
- Date of birth
- November 1956
- Appointed on
- 8 December 2014
RENTPLUS-UK LIMITED
- Correspondence address
- 2 Exchange Square 21 North Fourth Street, Milton Keynes, England, MK9 1HL
- Role ACTIVE
- director
- Date of birth
- November 1956
- Appointed on
- 11 February 2014
FEE SOLUTIONS LIMITED
- Correspondence address
- GIBSON HOUSE GIBSON ROAD, HEMSWELL CLIFF, GAINSBOROUGH, ENGLAND, DN21 5TL
- Role ACTIVE
- Director
- Date of birth
- November 1956
- Appointed on
- 30 August 2013
- Nationality
- BRITISH
- Occupation
- CORPORATE FINANCE ADVISER
Average house price in the postcode DN21 5TL £276,000
17 CRESCENT EAST LIMITED
- Correspondence address
- 17A CRESCENT EAST, BARNET, HERTFORDSHIRE, EN4 0EY
- Role ACTIVE
- Director
- Date of birth
- November 1956
- Appointed on
- 16 November 2006
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode EN4 0EY £1,083,000
CLO FINANCE LIMITED
- Correspondence address
- 5 ST. JOHN'S LANE, LONDON, ENGLAND, EC1M 4BH
- Role ACTIVE
- Director
- Date of birth
- November 1956
- Appointed on
- 20 August 2002
- Nationality
- BRITISH
- Occupation
- DIRECTOR
NEW MODEL VENTURE CAPITAL LIMITED
- Correspondence address
- 82 ST JOHN STREET, LONDON, ENGLAND, EC1M 4JN
- Role RESIGNED
- Director
- Date of birth
- November 1956
- Appointed on
- 7 November 2013
- Resigned on
- 12 June 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
FIND INVEST GROW LIMITED
- Correspondence address
- 1 ST. ANDREW'S HILL, LONDON, UNITED KINGDOM, EC4V 5BY
- Role RESIGNED
- Director
- Date of birth
- November 1956
- Appointed on
- 22 May 2013
- Resigned on
- 19 December 2013
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode EC4V 5BY £1,003,000
STONEWEST LIMITED
- Correspondence address
- LAMBERTS PLACE ST JAMES`S ROAD, CROYDON, SURREY, ENGLAND, CR9 2HX
- Role RESIGNED
- Director
- Date of birth
- November 1956
- Appointed on
- 13 January 2010
- Resigned on
- 16 December 2011
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode CR9 2HX £2,970,000
FIBRE TECHNOLOGY LTD
- Correspondence address
- 17A CRESCENT EAST, BARNET, HERTFORDSHIRE, EN4 0EY
- Role RESIGNED
- Director
- Date of birth
- November 1956
- Appointed on
- 8 December 1998
- Resigned on
- 23 April 2001
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode EN4 0EY £1,083,000
DYNAMIC-MATERIALS LIMITED
- Correspondence address
- 17A CRESCENT EAST, BARNET, HERTFORDSHIRE, EN4 0EY
- Role RESIGNED
- Director
- Date of birth
- November 1956
- Appointed on
- 8 December 1998
- Resigned on
- 23 April 2001
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode EN4 0EY £1,083,000
DYNAMIC-MATERIALS LIMITED
- Correspondence address
- 17A CRESCENT EAST, BARNET, HERTFORDSHIRE, EN4 0EY
- Role RESIGNED
- Director
- Date of birth
- November 1956
- Appointed on
- 6 February 1997
- Resigned on
- 8 January 1998
- Nationality
- BRITISH
- Occupation
- BANKER
Average house price in the postcode EN4 0EY £1,083,000
PETER COX LIMITED
- Correspondence address
- 17A CRESCENT EAST, BARNET, HERTFORDSHIRE, EN4 0EY
- Role RESIGNED
- Director
- Date of birth
- November 1956
- Appointed on
- 4 January 1994
- Resigned on
- 30 August 1994
- Nationality
- BRITISH
- Occupation
- BANKER
Average house price in the postcode EN4 0EY £1,083,000
MITHRAS INVESTMENT TRUST PLC
- Correspondence address
- 17A CRESCENT EAST, BARNET, HERTFORDSHIRE, EN4 0EY
- Role RESIGNED
- Director
- Date of birth
- November 1956
- Appointed on
- 10 January 1993
- Resigned on
- 18 January 1994
- Nationality
- BRITISH
- Occupation
- BANKER
Average house price in the postcode EN4 0EY £1,083,000
BEE ASSET MANAGEMENT LIMITED
- Correspondence address
- 17A CRESCENT EAST, BARNET, HERTFORDSHIRE, EN4 0EY
- Role RESIGNED
- Director
- Date of birth
- November 1956
- Appointed on
- 20 November 1991
- Resigned on
- 31 January 1992
- Nationality
- BRITISH
- Occupation
- FINANCE EXECUTIVE
Average house price in the postcode EN4 0EY £1,083,000