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
Nationality
British
Occupation
Engineer

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
Nationality
British
Occupation
Engineer

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
Nationality
British
Occupation
Engineer

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
Nationality
British
Occupation
Engineer

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
Nationality
British
Occupation
Engineer

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
Nationality
British
Occupation
Engineer

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
Nationality
British
Occupation
Managing Director

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
Nationality
British
Occupation
Engineer

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
Nationality
British
Occupation
Managing Director

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
Nationality
British
Occupation
Engineer

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
Nationality
British
Occupation
Managing Director

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
Nationality
British
Occupation
Managing Director

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
Nationality
British
Occupation
Engineer

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
Nationality
British
Occupation
Engineer

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
Nationality
British
Occupation
Managing Director

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