DAVID ROBERT MELLER

Total number of appointments 31, 13 active appointments

CS NEWCO HOLDINGS LIMITED

Correspondence address
UNIT H BEDFORD BUSINESS CENTRE, MILE ROAD, BEDFORD, ENGLAND, MK42 9TW
Role ACTIVE
Director
Date of birth
December 1959
Appointed on
24 December 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode MK42 9TW £9,310,000

RAPID TEST GROUP LIMITED

Correspondence address
42 CHAGFORD STREET, LONDON, UNITED KINGDOM, NW1 6EB
Role ACTIVE
Director
Date of birth
December 1959
Appointed on
9 December 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 6EB £3,473,000

77 MAYFAIR LIMITED

Correspondence address
FLAT 6 77 SOUTH AUDLEY STREET, LONDON, ENGLAND, W1K 1JG
Role ACTIVE
Director
Date of birth
December 1959
Appointed on
19 September 2019
Nationality
BRITISH
Occupation
COMPANY CHAIRMAN

Average house price in the postcode W1K 1JG £25,120,000

BIBI BIJOUX LIMITED

Correspondence address
120 BAKER STREET, LONDON, UNITED KINGDOM, W1U 6TU
Role ACTIVE
Director
Date of birth
December 1959
Appointed on
17 September 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MOUNT STREET INVESTMENTS LIMITED

Correspondence address
55 LOUDOUN ROAD, ST JOHN'S WOOD, LONDON, UNITED KINGDOM, NW8 0DL
Role ACTIVE
Director
Date of birth
December 1959
Appointed on
20 March 2015
Nationality
BRITISH
Occupation
COMPANY CHAIRMAN

GRENADA SCHOOLS LIMITED

Correspondence address
18 CLARENDON ROAD, LONDON, N11 3AB
Role ACTIVE
Director
Date of birth
December 1959
Appointed on
17 October 2012
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode N11 3AB £519,000

THE MELLER EDUCATIONAL CHARITABLE TRUST

Correspondence address
6TH FLOOR, MILLBANK TOWER 21 - 24 MILLBANK, LONDON, UNITED KINGDOM, SW1P 4QP
Role ACTIVE
Director
Date of birth
December 1959
Appointed on
15 March 2012
Nationality
BRITISH
Occupation
COMPANY CHAIRMAN

CHERWELL FILMS LLP

Correspondence address
29 CHESTER TERRACE, LONDON, UNITED KINGDOM, NW1 4ND
Role ACTIVE
LLPMEM
Date of birth
December 1959
Appointed on
7 November 2006
Nationality
BRITISH

Average house price in the postcode NW1 4ND £9,465,000

TAMAR FILMS LLP

Correspondence address
29 CHESTER TERRACE, LONDON, UNITED KINGDOM, NW1 4ND
Role ACTIVE
LLPMEM
Date of birth
December 1959
Appointed on
3 November 2006
Nationality
BRITISH

Average house price in the postcode NW1 4ND £9,465,000

CHELMER FILMS LLP

Correspondence address
29 CHESTER TERRACE, LONDON, UNITED KINGDOM, NW1 4ND
Role ACTIVE
LLPMEM
Date of birth
December 1959
Appointed on
24 February 2006
Nationality
BRITISH

Average house price in the postcode NW1 4ND £9,465,000

MOLE FILMS LLP

Correspondence address
29 CHESTER TERRACE, LONDON, UNITED KINGDOM, NW1 4ND
Role ACTIVE
LLPMEM
Date of birth
December 1959
Appointed on
31 January 2005
Nationality
BRITISH

Average house price in the postcode NW1 4ND £9,465,000

THE PRESIDENTS CLUB LIMITED

Correspondence address
15 SOUTH STREET, LONDON, UNITED KINGDOM, W1K 2XB
Role ACTIVE
Director
Date of birth
December 1959
Appointed on
24 June 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1K 2XB £3,480,000

THE BRITISH FRIENDS OF THE JAFFA INSTITUTE

Correspondence address
79 MOUNT STREET, LONDON, W1K 2SN
Role ACTIVE
Director
Date of birth
December 1959
Appointed on
22 June 1992
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

TEXTILES BUSINESS HOLDINGS LIMITED

Correspondence address
UNIT H BEDFORD BUSINESS CENTRE, MILE ROAD, BEDFORD, ENGLAND, MK42 9TW
Role RESIGNED
Director
Date of birth
December 1959
Appointed on
21 January 2021
Resigned on
31 January 2021
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode MK42 9TW £9,310,000

THE WATFORD UTC

Correspondence address
18 COLONIAL WAY, WATFORD, HERTFORDSHIRE, WD24 4PT
Role RESIGNED
Director
Date of birth
December 1959
Appointed on
5 July 2013
Resigned on
29 March 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WD24 4PT £3,909,000

CONSERVATIVE FRIENDS OF ISRAEL LIMITED

Correspondence address
C/O SHELLEY STOCK HUNTER LLP 7-10 CHANDOS STREET, LONDON, UNITED KINGDOM, W1G 9DG
Role RESIGNED
Director
Date of birth
December 1959
Appointed on
21 June 2012
Resigned on
28 November 2014
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode W1G 9DG £10,805,000

HERTSWOOD ACADEMY

Correspondence address
COWLEY HILL, BOREHAMWOOD, HERTFORDSHIRE, WD6 5LG
Role RESIGNED
Director
Date of birth
December 1959
Appointed on
15 March 2012
Resigned on
19 February 2016
Nationality
BRITISH
Occupation
NONE

POLICY EXCHANGE LIMITED

Correspondence address
CLUTHA HOUSE 10 STOREY'S GATE, LONDON, UNITED KINGDOM, SW1P 3AY
Role RESIGNED
Director
Date of birth
December 1959
Appointed on
12 October 2011
Resigned on
25 November 2014
Nationality
BRITISH
Occupation
CHAIRMAN, MELLER DESIGNS LTD

Average house price in the postcode SW1P 3AY £13,570,000

DELICIOUS TEETH LIMITED

Correspondence address
15 SOUTH STREET, LONDON, UNITED KINGDOM, W1K 2XB
Role RESIGNED
Director
Date of birth
December 1959
Appointed on
15 February 2010
Resigned on
4 August 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1K 2XB £3,480,000

THE MELLER EDUCATIONAL TRUST

Correspondence address
79 MOUNT STREET, LONDON, UNITED KINGDOM, W1K 2SN
Role RESIGNED
Director
Date of birth
December 1959
Appointed on
12 June 2009
Resigned on
2 February 2018
Nationality
BRITISH
Occupation
COMPANY CHAIRMAN

MELLER DESIGN SOLUTIONS LIMITED

Correspondence address
UNIT H BEDFORD BUSINESS CENTRE MILE ROAD, BEDFORD, MK42 9TW
Role RESIGNED
Director
Date of birth
December 1959
Appointed on
28 March 2006
Resigned on
30 September 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode MK42 9TW £9,310,000

BANK LEUMI (U.K.) P.L.C.

Correspondence address
15 SOUTH STREET, LONDON, UK, W1K 2XB
Role RESIGNED
Director
Date of birth
December 1959
Appointed on
25 February 2003
Resigned on
22 April 2009
Nationality
BRITISH
Occupation
MANUFACTURING

Average house price in the postcode W1K 2XB £3,480,000

MELLER BEAUTY LIMITED

Correspondence address
UNIT H BEDFORD BUSINESS CENTRE, MILE ROAD, BEDFORD, MK42 9TW
Role RESIGNED
Director
Date of birth
December 1959
Appointed on
18 January 2002
Resigned on
30 September 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode MK42 9TW £9,310,000

WATFORD LEISURE LIMITED

Correspondence address
47 AVENUE ROAD, LONDON, NW8 6BS
Role RESIGNED
Director
Date of birth
December 1959
Appointed on
22 January 2000
Resigned on
20 January 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW8 6BS £14,655,000

LANDON TYLER LIMITED

Correspondence address
UNIT H BEDFORD BUSINESS CENTRE, MILE ROAD, BEDFORD, UNITED KINGDOM, MK42 9TW
Role RESIGNED
Director
Date of birth
December 1959
Appointed on
18 November 1998
Resigned on
30 September 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode MK42 9TW £9,310,000

RHENUS WAREHOUSING SOLUTIONS HOLDINGS LIMITED

Correspondence address
47 AVENUE ROAD, LONDON, NW8 6BS
Role RESIGNED
Director
Date of birth
December 1959
Appointed on
19 December 1997
Resigned on
6 June 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW8 6BS £14,655,000

WATFORD ASSOCIATION FOOTBALL CLUB LIMITED(THE)

Correspondence address
47 AVENUE ROAD, LONDON, NW8 6BS
Role RESIGNED
Director
Date of birth
December 1959
Appointed on
26 April 1997
Resigned on
17 July 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW8 6BS £14,655,000

TEL AVIV UNIVERSITY TRUST

Correspondence address
47 AVENUE ROAD, LONDON, NW8 6BS
Role RESIGNED
Director
Date of birth
December 1959
Appointed on
18 July 1994
Resigned on
24 June 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW8 6BS £14,655,000

RHENUS WAREHOUSING SOLUTIONS LTD

Correspondence address
47 AVENUE ROAD, LONDON, NW8 6BS
Role RESIGNED
Director
Date of birth
December 1959
Appointed on
27 June 1992
Resigned on
6 June 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW8 6BS £14,655,000

JULIUS A. MELLER HOLDINGS PLC

Correspondence address
47 AVENUE ROAD, LONDON, NW8 6BS
Role
Director
Date of birth
December 1959
Appointed on
15 July 1991
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW8 6BS £14,655,000

JULIUS A MELLER MANAGEMENT SERVICES LIMITED

Correspondence address
UNIT H BEDFORD BUSINESS CENTRE, MILE ROAD, BEDFORD, MK42 9TW
Role RESIGNED
Director
Date of birth
December 1959
Appointed on
5 July 1991
Resigned on
30 September 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode MK42 9TW £9,310,000