DAVID RICHARD GERAINT ARTHUR

Total number of appointments 6, 4 active appointments

GLENARM WHISKEY LTD

Correspondence address
6 BALLYCROCHAN PARK, BANGOR, NORTHERN IRELAND, BT19 7LH
Role ACTIVE
Director
Date of birth
July 1962
Appointed on
11 December 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MATURITY SPIRITS (UK) LIMITED

Correspondence address
3 3, OLD DAIRY CLOSE, LIVERPOOL ROAD, NESTON, CHESHIRE, ENGLAND, CH64 3AB
Role ACTIVE
Director
Date of birth
July 1962
Appointed on
7 June 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CH64 3AB £389,000

CRAFT & ARTISAN GROUP LIMITED

Correspondence address
THE CHAPEL SILVER STREET, WITCHAM, ELY, CAMBRIDGESHIRE, UNITED KINGDOM, CB6 2LF
Role ACTIVE
Director
Date of birth
July 1962
Appointed on
22 November 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CB6 2LF £475,000

ANGELIC BRANDS LLP

Correspondence address
THE CHAPEL SILVER STREET, WITCHAM, ELY, CAMBRIDGESHIRE, UNITED KINGDOM, CB6 2LF
Role ACTIVE
LLPDMEM
Date of birth
July 1962
Appointed on
3 February 2010
Nationality
BRITISH

Average house price in the postcode CB6 2LF £475,000


INTERVIEWONLINE LIMITED

Correspondence address
135, CALDY ROAD, WIRRAL, MERSEYSIDE, GREAT BRITAIN, CH48 1LP
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
1 March 2014
Resigned on
30 September 2014
Nationality
BRITISH
Occupation
SALES AND MARKETING CONSULTANT

Average house price in the postcode CH48 1LP £1,550,000

INTEGRATED DIGITAL SERVICES LIMITED

Correspondence address
OROVALES CALDY ROAD, CALDY, WIRRAL, MERSEYSIDE, CH48 1LP
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
1 July 2000
Resigned on
18 November 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CH48 1LP £1,550,000