David Richard MINNETT
Total number of appointments 40, 20 active appointments
DIGITAX AUTOMOTIVE SERVICES LIMITED
- Correspondence address
- 37-38 Long Acre, London, United Kingdom, WC2E 9JT
- Role ACTIVE
- director
- Date of birth
- November 1950
- Appointed on
- 22 March 2016
- Resigned on
- 6 January 2022
EXACTING MANAGEMENT LIMITED
- Correspondence address
- 37-38 LONG ACRE, LONDON, ENGLAND, WC2E 9JT
- Role ACTIVE
- Director
- Date of birth
- November 1950
- Appointed on
- 5 November 2015
- Nationality
- BRITISH
- Occupation
- ENGINEER
CALLM LIMITED
- Correspondence address
- 37-38 Long Acre, London, United Kingdom, WC2E 9JT
- Role ACTIVE
- director
- Date of birth
- November 1950
- Appointed on
- 24 September 2015
- Resigned on
- 6 January 2022
DONUT CONSULTING LIMITED
- Correspondence address
- 37-38 Long Acre, London, United Kingdom, WC2E 9JT
- Role ACTIVE
- director
- Date of birth
- November 1950
- Appointed on
- 13 May 2015
- Resigned on
- 6 January 2022
AMBROSETTI GROUP LIMITED
- Correspondence address
- 37-38 Long Acre, London, United Kingdom, WC2E 9JT
- Role ACTIVE
- director
- Date of birth
- November 1950
- Appointed on
- 2 January 2014
- Resigned on
- 6 January 2022
MONTE-CARLO FINE TASTE LIMITED
- Correspondence address
- 37-38 Long Acre, London, United Kingdom, WC2E 9JT
- Role ACTIVE
- director
- Date of birth
- November 1950
- Appointed on
- 19 April 2012
- Resigned on
- 6 January 2022
ROZZY INVESTMENT LIMITED
- Correspondence address
- 37-38 Long Acre, London, United Kingdom, WC2E 9JT
- Role ACTIVE
- director
- Date of birth
- November 1950
- Appointed on
- 9 May 2011
- Resigned on
- 6 January 2022
YACHTING SERVICE LIMITED
- Correspondence address
- 37-38 Long Acre, London, United Kingdom, WC2E 9JT
- Role ACTIVE
- director
- Date of birth
- November 1950
- Appointed on
- 22 July 2009
- Resigned on
- 6 January 2022
ITEMSTAND LIMITED
- Correspondence address
- 37-38 Long Acre, London, United Kingdom, WC2E 9JT
- Role ACTIVE
- director
- Date of birth
- November 1950
- Appointed on
- 1 December 2008
- Resigned on
- 6 January 2022
BLUE STAR YACHTING LIMITED
- Correspondence address
- 2nd Floor Victory House, 99-101 Regent Street, London, England, W1B 4EZ
- Role ACTIVE
- director
- Date of birth
- November 1950
- Appointed on
- 3 March 2008
- Resigned on
- 6 January 2022
DANCEOUT LIMITED
- Correspondence address
- Studio 3 92 Lots Road, London, United Kingdom, SW10 0QD
- Role ACTIVE
- director
- Date of birth
- November 1950
- Appointed on
- 28 August 2007
- Resigned on
- 6 January 2022
Average house price in the postcode SW10 0QD £747,000
R.E.I. REAL ESTATES INVESTMENTS LIMITED
- Correspondence address
- 37-38 Long Acre, London, United Kingdom, WC2E 9JT
- Role ACTIVE
- director
- Date of birth
- November 1950
- Appointed on
- 30 May 2007
- Resigned on
- 6 January 2022
BLUE EYES CRUISING LIMITED
- Correspondence address
- 37-38 LONG ACRE, LONDON, UNITED KINGDOM, WC2E 9JT
- Role ACTIVE
- Director
- Date of birth
- November 1950
- Appointed on
- 30 May 2007
- Nationality
- BRITISH
- Occupation
- MANAGING DIRECTOR
WORLDS MARKETING LIMITED
- Correspondence address
- Studio 3, 92 Lots Road Chelsea, London, SW10 0QD
- Role ACTIVE
- director
- Date of birth
- November 1950
- Appointed on
- 30 May 2007
- Resigned on
- 6 January 2022
Average house price in the postcode SW10 0QD £747,000
BRENICE LIMITED
- Correspondence address
- STUDIO 3, 92 LOTS ROAD, LONDON, GREATER LONDON, SW10 0QD
- Role ACTIVE
- Director
- Date of birth
- November 1950
- Appointed on
- 30 May 2007
- Nationality
- BRITISH
- Occupation
- ENGINEER
Average house price in the postcode SW10 0QD £747,000
HI-POLY LIMITED
- Correspondence address
- Suite 66 10 Barley Mow Passage, London, United Kingdom, W4 4PH
- Role ACTIVE
- director
- Date of birth
- November 1950
- Appointed on
- 23 March 2007
- Resigned on
- 6 January 2022
LUCIAN ASSOCIATES LIMITED
- Correspondence address
- Studio 3, 92 Lots Road, London, United Kingdom, SW10 0QD
- Role ACTIVE
- director
- Date of birth
- November 1950
- Appointed on
- 8 February 2007
- Resigned on
- 6 January 2022
Average house price in the postcode SW10 0QD £747,000
MATTIOLI ENGINEERING LIMITED
- Correspondence address
- 37-38 Long Acre, London, United Kingdom, WC2E 9JT
- Role ACTIVE
- director
- Date of birth
- November 1950
- Appointed on
- 8 February 2007
- Resigned on
- 6 January 2022
LLOYD ANDREWS LIMITED
- Correspondence address
- STUDIO 3, 92 LOTS ROAD, LONDON, UNITED KINGDOM, SW10 0QD
- Role ACTIVE
- Director
- Date of birth
- November 1950
- Appointed on
- 8 February 2007
- Nationality
- BRITISH
- Occupation
- ENGINEER
Average house price in the postcode SW10 0QD £747,000
DURBIN ENGINEERS LIMITED
- Correspondence address
- 63 COLBORNE WAY, WORCESTER PARK, SURREY, KT4 8LY
- Role ACTIVE
- Director
- Date of birth
- November 1950
- Appointed on
- 4 December 1992
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode KT4 8LY £762,000
NGU62 LTD
- Correspondence address
- 1ST FLOOR, VICTORY HOUSE 99-101 REGENT STREET, LONDON, UNITED KINGDOM, W1B 4EZ
- Role RESIGNED
- Director
- Date of birth
- November 1950
- Appointed on
- 17 March 2016
- Resigned on
- 23 May 2019
- Nationality
- BRITISH
- Occupation
- ENGINEER
MARKETING & TRADE LIMITED
- Correspondence address
- 1ST FLOOR, VICTORY HOUSE 99-101 REGENT STREET, LONDON, UNITED KINGDOM, W1B 4EZ
- Role RESIGNED
- Director
- Date of birth
- November 1950
- Appointed on
- 2 December 2015
- Resigned on
- 8 February 2016
- Nationality
- BRITISH
- Occupation
- ENGINEER
HARROW PARTNERS LIMITED
- Correspondence address
- 1ST FLOOR VICTORY HOUSE, 99-101 REGENT STREET, LONDON, ENGLAND, W1B 4EZ
- Role RESIGNED
- Director
- Date of birth
- November 1950
- Appointed on
- 24 November 2014
- Resigned on
- 8 October 2019
- Nationality
- BRITISH
- Occupation
- ENGINEER
DELUXURING.COM LIMITED
- Correspondence address
- 1ST FLOOR VICTORY HOUSE, 99-101 REGENT STREET, LONDON, UNITED KINGDOM, W1B 4EZ
- Role RESIGNED
- Director
- Date of birth
- November 1950
- Appointed on
- 15 October 2013
- Resigned on
- 15 November 2013
- Nationality
- BRITISH
- Occupation
- ENGINEER
EURO BUILDING MANAGEMENT LIMITED
- Correspondence address
- 10 LONDON MEWS, LONDON, UNITED KINGDOM, W2 1HY
- Role RESIGNED
- Director
- Date of birth
- November 1950
- Appointed on
- 28 May 2013
- Resigned on
- 23 July 2019
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode W2 1HY £1,256,000
ADLER ORTHO U.K. LIMITED
- Correspondence address
- SUITE 66 10 BARLEY MOW PASSAGE, LONDON, UNITED KINGDOM, W4 4PH
- Role RESIGNED
- Director
- Date of birth
- November 1950
- Appointed on
- 3 August 2012
- Resigned on
- 22 February 2016
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
STRONGBOND INVESTMENTS LIMITED
- Correspondence address
- C/O COFID CORPORATE SERVICES LIMITED SUITE 112, 23, LONDON, UNITED KINGDOM, SW1Y 6QY
- Role RESIGNED
- Director
- Date of birth
- November 1950
- Appointed on
- 12 March 2012
- Resigned on
- 11 October 2016
- Nationality
- BRITISH
- Occupation
- ENGINEER
Average house price in the postcode SW1Y 6QY £6,504,000
MONSERRATO LIMITED
- Correspondence address
- 63 COLBORNE WAY, WORCESTER PARK, LONDON, SURREY, UNITED KINGDOM, KT4 8LY
- Role RESIGNED
- Director
- Date of birth
- November 1950
- Appointed on
- 10 March 2011
- Resigned on
- 15 October 2019
- Nationality
- BRITISH
- Occupation
- ENGINEER
Average house price in the postcode KT4 8LY £762,000
B INVESTMENTS SOLUTIONS LIMITED
- Correspondence address
- 1ST FLOOR VICTORY HOUSE, 99-101 REGENT STREET, LONDON, W1B 4EZ
- Role RESIGNED
- Director
- Date of birth
- November 1950
- Appointed on
- 19 October 2010
- Resigned on
- 4 January 2016
- Nationality
- BRITISH
- Occupation
- ENGINEER
MARESPED LIMITED
- Correspondence address
- 8TH FLOOR NEW ZEALAND HOUSE, 80 HAYMARKET, LONDON, UNITED KINGDOM, SW1Y 4TQ
- Role RESIGNED
- Director
- Date of birth
- November 1950
- Appointed on
- 24 November 2009
- Resigned on
- 3 May 2011
- Nationality
- BRITISH
- Occupation
- CONSULTANT
M.M. MASTER MARKETING LTD
- Correspondence address
- 1ST FLOOR, VICTORY HOUSE 99-101 REGENT STREET, LONDON, UNITED KINGDOM, W1B 4EZ
- Role RESIGNED
- Director
- Date of birth
- November 1950
- Appointed on
- 10 November 2009
- Resigned on
- 26 September 2017
- Nationality
- BRITISH
- Occupation
- ENGINEER
MANSEA LTD
- Correspondence address
- 1ST FLOOR, VICTORY HOUSE 99-101 REGENT STREET, LONDON, UNITED KINGDOM, W1B 4EZ
- Role
- Director
- Date of birth
- November 1950
- Appointed on
- 14 July 2009
- Nationality
- BRITISH
- Occupation
- MANAGING DIRECTOR
ITEMSTAND LIMITED
- Correspondence address
- 63 COLBORNE WAY, WORCESTER PARK, SURREY, KT4 8LY
- Role RESIGNED
- Director
- Date of birth
- November 1950
- Appointed on
- 1 January 2008
- Resigned on
- 1 January 2008
- Nationality
- BRITISH
- Occupation
- MANAGING DIRECTOR
Average house price in the postcode KT4 8LY £762,000
TEXTILES FIBRES LIMITED
- Correspondence address
- 50 JERMYN STREET, LONDON, UNITED KINGDOM, SW1Y 6LX
- Role
- Director
- Date of birth
- November 1950
- Appointed on
- 29 June 2007
- Nationality
- BRITISH
- Occupation
- MANAGING DIRECTOR
Average house price in the postcode SW1Y 6LX £4,189,000
BLUNTEAM LIMITED
- Correspondence address
- 37-38 LONG ACRE, LONDON, UNITED KINGDOM, WC2E 9JT
- Role
- Director
- Date of birth
- November 1950
- Appointed on
- 18 June 2007
- Nationality
- BRITISH
- Occupation
- ENGINEER
PLOTLINE LIMITED
- Correspondence address
- SUITE 66 10 BARLEY MOW PASSAGE, CHISWICK, LONDON, UNITED KINGDOM, W4 4PH
- Role
- Director
- Date of birth
- November 1950
- Appointed on
- 13 April 2007
- Nationality
- BRITISH
- Occupation
- MANAGING DIRECTOR
EARTH LEATHER LIMITED
- Correspondence address
- 63 COLBORNE WAY, WORCESTER PARK, SURREY, KT4 8LY
- Role
- Director
- Date of birth
- November 1950
- Appointed on
- 1 March 2007
- Nationality
- BRITISH
- Occupation
- MANAGING DIRECTOR
Average house price in the postcode KT4 8LY £762,000
JOLTSTYLE LIMITED
- Correspondence address
- SUITE 66 10 BARLEY MOW PASSAGE, CHISWICK, LONDON, UNITED KINGDOM, W4 4PH
- Role RESIGNED
- Director
- Date of birth
- November 1950
- Appointed on
- 8 February 2007
- Resigned on
- 14 December 2015
- Nationality
- BRITISH
- Occupation
- MANAGING DIRECTOR
M.C.F. MODERN AND CLASSIC FURNITURE LIMITED
- Correspondence address
- 204A CAMBRIDGE HEATH ROAD, LONDON, UNITED KINGDOM, E2 9NQ
- Role RESIGNED
- Director
- Date of birth
- November 1950
- Appointed on
- 8 February 2007
- Resigned on
- 24 June 2013
- Nationality
- BRITISH
- Occupation
- MANAGING DIRECTOR
Average house price in the postcode E2 9NQ £400,000
KEWCHARM LIMITED
- Correspondence address
- 63 COLBORNE WAY, WORCESTER PARK, SURREY, KT4 8LY
- Role RESIGNED
- Director
- Date of birth
- November 1950
- Appointed on
- 8 February 2007
- Resigned on
- 19 September 2007
- Nationality
- BRITISH
- Occupation
- MANAGING DIRECTOR
Average house price in the postcode KT4 8LY £762,000