DAVID ROBERT GREEN

Total number of appointments 28, 6 active appointments

CASAMIA TECH LTD

Correspondence address
20-22 WENLOCK ROAD, LONDON, ENGLAND, N1 7GU
Role ACTIVE
Director
Date of birth
December 1973
Appointed on
24 May 2019
Nationality
BRITISH
Occupation
DIRECTOR

THE LEGAL PROCESS OUTSOURCE COMPANY LTD

Correspondence address
27 EDWARD ROAD, BROMLEY, UNITED KINGDOM, BR1 3NG
Role ACTIVE
Director
Date of birth
December 1973
Appointed on
24 December 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BR1 3NG £1,108,000

CIVIL AND COMMERCIAL COSTS LAWYERS (SOUTH WEST) LTD

Correspondence address
COTTON HOUSE 12-18 QUEEN STREET, MANCHESTER, ENGLAND, M2 5HS
Role ACTIVE
Director
Date of birth
December 1973
Appointed on
1 March 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

AXEDGE AUTOMATION LTD

Correspondence address
11 GREEK STREET, LONDON, ENGLAND, W1D 4DJ
Role ACTIVE
Director
Date of birth
December 1973
Appointed on
12 February 2018
Nationality
BRITISH
Occupation
DIRECTOR

MR GREEN CONSULTANCY LTD

Correspondence address
27 EDWARD ROAD, BROMLEY, ENGLAND, BR1 3NG
Role ACTIVE
Director
Date of birth
December 1973
Appointed on
18 November 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BR1 3NG £1,108,000

CONCILIATE MEDIATION AND SPEND MANAGEMENT LIMITED

Correspondence address
AEROWORKS, 5 ADAIR STREET, MANCHESTER, UNITED KINGDOM, M1 2NQ
Role ACTIVE
Director
Date of birth
December 1973
Appointed on
14 March 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M1 2NQ £4,783,000


HYDE CONSTRUCTION LTD

Correspondence address
20-22 WENLOCK ROAD, LONDON, ENGLAND, N1 7GU
Role RESIGNED
Director
Date of birth
December 1973
Appointed on
1 October 2018
Resigned on
8 April 2019
Nationality
BRITISH
Occupation
DIRECTOR

WALKER THOMAS LLP

Correspondence address
CHRONICLE HOUSE 72-78 FLEET STREET, LONDON, UNITED KINGDOM, EC4Y 1HY
Role RESIGNED
LLPDMEM
Date of birth
December 1973
Appointed on
19 January 2017
Resigned on
4 September 2017
Nationality
BRITISH

INTELLO CLAIMS MANAGEMENT LIMITED

Correspondence address
1ST FLOOR 5 NEW YORK STREET, MANCHESTER, ENGLAND, M1 4JB
Role RESIGNED
Director
Date of birth
December 1973
Appointed on
2 December 2014
Resigned on
24 February 2016
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

ANGEL & BOWDEN LIMITED

Correspondence address
AEROWORKS 5 ADAIR STREET, MANCHESTER, ENGLAND, M1 2NQ
Role RESIGNED
Director
Date of birth
December 1973
Appointed on
22 June 2014
Resigned on
14 October 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M1 2NQ £4,783,000

CADELYNN LIMITED

Correspondence address
AEROWORKS 5 ADAIR STREET, MANCHESTER, ENGLAND, M1 2NQ
Role RESIGNED
Director
Date of birth
December 1973
Appointed on
11 April 2013
Resigned on
21 November 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M1 2NQ £4,783,000

SOLEX LEGAL SERVICES LIMITED

Correspondence address
1ST FLOOR NORTHSIDE HOUSE, TWEEDY ROAD, BROMLEY, ENGLAND, BR1 3WA
Role RESIGNED
Director
Date of birth
December 1973
Appointed on
10 April 2013
Resigned on
21 November 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BR1 3WA £218,000

INTELESANT LIMITED

Correspondence address
GOLD 146, SHARP PROJECT THORP ROAD, MANCHESTER, ENGLAND, M40 5BJ
Role RESIGNED
Director
Date of birth
December 1973
Appointed on
12 October 2012
Resigned on
22 July 2014
Nationality
BRITISH
Occupation
MANAGING PARTNER

Average house price in the postcode M40 5BJ £87,000

LAWSTORE LEGAL SERVICES LIMITED

Correspondence address
3RD FLOOR, 5 NEW YORK STREET, MANCHESTER, UNITED KINGDOM, M1 4JB
Role RESIGNED
Director
Date of birth
December 1973
Appointed on
26 July 2012
Resigned on
15 October 2016
Nationality
BRITISH
Occupation
DIRECTOR

MTA SOLICITORS LLP

Correspondence address
3RD FLOOR, 5 NEW YORK STREET, MANCHESTER, UNITED KINGDOM, M1 4JB
Role RESIGNED
LLPDMEM
Date of birth
December 1973
Appointed on
13 October 2011
Resigned on
24 October 2012
Nationality
BRITISH

MEDESOL UK LIMITED

Correspondence address
AEROWORKS 5 ADAIR STREET, MANCHESTER, ENGLAND, M1 2NQ
Role RESIGNED
Director
Date of birth
December 1973
Appointed on
18 August 2011
Resigned on
14 October 2016
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode M1 2NQ £4,783,000

ANGEL & BOWDEN LIMITED

Correspondence address
1ST FLOOR BUILDER HOUSE, 2 MAYORS ROAD, ALTRINCHAM, CHESHIRE, UNITED KINGDOM, WA15 9RP
Role RESIGNED
Director
Date of birth
December 1973
Appointed on
22 July 2011
Resigned on
14 March 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE OFFICER

Average house price in the postcode WA15 9RP £545,000

MTA PERSONAL INJURY SOLICITORS LLP

Correspondence address
1ST FLOOR NORTHSIDE HOUSE, TWEEDY ROAD, BROMLEY, ENGLAND, BR1 3WA
Role RESIGNED
LLPDMEM
Date of birth
December 1973
Appointed on
12 May 2010
Resigned on
21 November 2016
Nationality
BRITISH

Average house price in the postcode BR1 3WA £218,000

CIVIL AND COMMERCIAL COSTS LAWYERS LIMITED

Correspondence address
COTTON HOUSE 12-18 QUEEN STREET, MANCHESTER, ENGLAND, M2 5HS
Role RESIGNED
Director
Date of birth
December 1973
Appointed on
28 July 2008
Resigned on
31 July 2020
Nationality
BRITISH
Occupation
DIRECTOR

MTA MANAGEMENT LIMITED

Correspondence address
AEROWORKS 5 ADAIR STREET, MANCHESTER, ENGLAND, M1 2NQ
Role RESIGNED
Director
Date of birth
December 1973
Appointed on
11 June 2008
Resigned on
15 October 2016
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode M1 2NQ £4,783,000

LEGAL FUTURES LIMITED

Correspondence address
2 FIDGEON CLOSE, BROMLEY, KENT, BR1 2FG
Role RESIGNED
Director
Date of birth
December 1973
Appointed on
29 January 2008
Resigned on
1 October 2009
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode BR1 2FG £1,353,000

THE ON LINE ESTATE AGENCY LIMITED

Correspondence address
AEROWORKS 5 ADAIR STREET, MANCHESTER, ENGLAND, M1 2NQ
Role RESIGNED
Director
Date of birth
December 1973
Appointed on
24 August 2007
Resigned on
15 October 2016
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode M1 2NQ £4,783,000

ELMFIELD VEHICLE SOLUTIONS LIMITED

Correspondence address
27 EDWARD ROAD, BROMLEY, ENGLAND, BR1 3NG
Role RESIGNED
Director
Date of birth
December 1973
Appointed on
17 July 2007
Resigned on
15 October 2016
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode BR1 3NG £1,108,000

TAYLOR GREEN RECRUITMENT LIMITED

Correspondence address
AEROWORKS 5 ADAIR STREET, MANCHESTER, ENGLAND, M1 2NQ
Role RESIGNED
Director
Date of birth
December 1973
Appointed on
18 October 2006
Resigned on
15 October 2016
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode M1 2NQ £4,783,000

RUBIX IT SOLUTIONS LTD

Correspondence address
27 EDWARD ROAD, BROMLEY, UNITED KINGDOM, BR1 3NG
Role RESIGNED
Director
Date of birth
December 1973
Appointed on
28 April 2006
Resigned on
11 November 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BR1 3NG £1,108,000

LEGAL ASSESSORS (UK) LIMITED

Correspondence address
AEROWORKS 5 ADAIR STREET, MANCHESTER, ENGLAND, M1 2NQ
Role RESIGNED
Director
Date of birth
December 1973
Appointed on
9 February 2006
Resigned on
15 October 2016
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode M1 2NQ £4,783,000

PROSPECT LEGAL LIMITED

Correspondence address
2 FIDGEON CLOSE, BROMLEY, KENT, BR1 2FG
Role RESIGNED
Director
Date of birth
December 1973
Appointed on
4 April 2005
Resigned on
1 November 2005
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode BR1 2FG £1,353,000

ABSOLUTE LEGAL SERVICES LTD

Correspondence address
27 EDWARD ROAD, BROMLEY, UNITED KINGDOM, BR1 3NG
Role RESIGNED
Director
Date of birth
December 1973
Appointed on
31 March 2005
Resigned on
29 August 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode BR1 3NG £1,108,000