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