David Spencer EVANS

Total number of appointments 6, 2 active appointments

MGI TECHNOLOGY LIMITED

Correspondence address
85 Great Portland Street, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
March 1965
Appointed on
16 March 2020
Nationality
British
Occupation
Company Director

PRINTBYTE LIMITED

Correspondence address
85 GREAT PORTLAND STREET, LONDON, ENGLAND, W1W 7LT
Role ACTIVE
Director
Date of birth
March 1965
Appointed on
16 March 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

NOCLICK LIMITED

Correspondence address
173 EBBERNS ROAD, HEMEL HEMPSTEAD, UNITED KINGDOM, HP3 9RD
Role RESIGNED
Director
Date of birth
March 1965
Appointed on
18 February 2014
Resigned on
19 April 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HP3 9RD £438,000

MGI TECHNOLOGY LIMITED

Correspondence address
173 EBBERNS ROAD, HEMEL HEMPSTEAD, HERTFORDSHIRE, ENGLAND, HP3 9RD
Role RESIGNED
Director
Date of birth
March 1965
Appointed on
30 July 2010
Resigned on
11 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HP3 9RD £438,000

19 PARK PLACE MANAGEMENT COMPANY LIMITED

Correspondence address
19A PARK PLACE, CHELTENHAM, GLOUCESTERSHIRE, GL50 2QU
Role RESIGNED
Director
Date of birth
March 1965
Appointed on
24 January 2005
Resigned on
26 August 2011
Nationality
BRITISH
Occupation
BBC JOURNALIST

Average house price in the postcode GL50 2QU £657,000

PRINTBYTE LIMITED

Correspondence address
173, EBBERNS ROAD, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP3 9RD
Role RESIGNED
Director
Date of birth
March 1965
Appointed on
17 November 1995
Resigned on
11 February 2017
Nationality
BRITISH
Occupation
PRINTING

Average house price in the postcode HP3 9RD £438,000