DAVID STANLEY ROWE
Total number of appointments 20, 7 active appointments
INNOVAT LTD
- Correspondence address
- 15 PERCY STREET, LONDON, ENGLAND, W1T 1DS
- Role ACTIVE
- Director
- Date of birth
- December 1958
- Appointed on
- 19 February 2020
- Nationality
- BRITISH
- Occupation
- DIRECTOR
MAISTRO SERVICES LIMITED
- Correspondence address
- 15 PERCY STREET, LONDON, ENGLAND, W1T 1DS
- Role ACTIVE
- Director
- Date of birth
- December 1958
- Appointed on
- 27 July 2017
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
MAISTRO EXCHANGE LIMITED
- Correspondence address
- 15 PERCY STREET, LONDON, ENGLAND, W1T 1DS
- Role ACTIVE
- Director
- Date of birth
- December 1958
- Appointed on
- 27 July 2017
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
MAISTRO TECHNOLOGY LIMITED
- Correspondence address
- 15 PERCY STREET, LONDON, ENGLAND, W1T 1DS
- Role ACTIVE
- Director
- Date of birth
- December 1958
- Appointed on
- 27 July 2017
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
BGC DING LLP
- Correspondence address
- 15 PERCY STREET, LONDON, ENGLAND, W1T 1DS
- Role ACTIVE
- LLPDMEM
- Date of birth
- December 1958
- Appointed on
- 26 February 2015
- Nationality
- BRITISH
BLACK GREEN VENTURES LIMITED
- Correspondence address
- 15 PERCY STREET, LONDON, ENGLAND, W1T 1DS
- Role ACTIVE
- Director
- Date of birth
- December 1958
- Appointed on
- 24 February 2014
- Nationality
- BRITISH
- Occupation
- DIRECTOR
KURCHAKEE LIMITED
- Correspondence address
- 15 PERCY STREET, LONDON, ENGLAND, W1T 1DS
- Role ACTIVE
- Director
- Date of birth
- December 1958
- Appointed on
- 14 November 2013
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
OVEX TECHNOLOGIES LTD
- Correspondence address
- 1 CROWN COURT 66 CHEAPSIDE, LONDON, ENGLAND, EC3V 6LR
- Role RESIGNED
- Director
- Date of birth
- December 1958
- Appointed on
- 16 May 2018
- Resigned on
- 8 March 2019
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
MAISTRO UK LIMITED
- Correspondence address
- 15 PERCY STREET, LONDON, ENGLAND, W1T 1DS
- Role RESIGNED
- Director
- Date of birth
- December 1958
- Appointed on
- 27 July 2017
- Resigned on
- 3 February 2020
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
MAISTRO LIMITED
- Correspondence address
- 15 PERCY STREET, LONDON, ENGLAND, W1T 1DS
- Role RESIGNED
- Director
- Date of birth
- December 1958
- Appointed on
- 10 July 2017
- Resigned on
- 3 January 2020
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
FLEXFLIGHT LIMITED
- Correspondence address
- 8 PERCY STREET, LONDON, ENGLAND, W1T 1DJ
- Role RESIGNED
- Director
- Date of birth
- December 1958
- Appointed on
- 30 August 2016
- Resigned on
- 1 April 2019
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
DARWIN SSP LIMITED
- Correspondence address
- 15 PERCY STREET, LONDON, ENGLAND, W1T 1DS
- Role RESIGNED
- Director
- Date of birth
- December 1958
- Appointed on
- 20 May 2016
- Resigned on
- 17 February 2020
- Nationality
- BRITISH
- Occupation
- DIRECTOR
LEVEL UP MEDIA LTD
- Correspondence address
- 15 PERCY STREET, LONDON, ENGLAND, W1T 1DS
- Role RESIGNED
- Director
- Date of birth
- December 1958
- Appointed on
- 20 May 2016
- Resigned on
- 17 February 2020
- Nationality
- BRITISH
- Occupation
- DIRECTOR
DINGMEDIA LIMITED
- Correspondence address
- 15 PERCY STREET, LONDON, ENGLAND, W1T 1DS
- Role RESIGNED
- Director
- Date of birth
- December 1958
- Appointed on
- 22 April 2015
- Resigned on
- 17 February 2020
- Nationality
- BRITISH
- Occupation
- DIRECTOR
INTEROUTE MANAGED SERVICES UK LIMITED
- Correspondence address
- CHANCELLOR HOUSE 5 THOMAS MORE SQUARE, LONDON, UNITED KINGDOM, E1W 1YW
- Role RESIGNED
- Director
- Date of birth
- December 1958
- Appointed on
- 22 March 2013
- Resigned on
- 9 May 2013
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
SKY TELECOMMUNICATIONS LIMITED
- Correspondence address
- 43 WELLS STREET, LONDON, W1T 3PW
- Role RESIGNED
- Director
- Date of birth
- December 1958
- Appointed on
- 7 July 2006
- Resigned on
- 19 August 2010
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode W1T 3PW £1,379,000
SKY TELECOMMUNICATIONS SERVICES LIMITED
- Correspondence address
- 43 WELLS STREET, LONDON, W1T 3PW
- Role RESIGNED
- Director
- Date of birth
- December 1958
- Appointed on
- 5 March 2002
- Resigned on
- 19 August 2010
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode W1T 3PW £1,379,000
SKY LLU ASSETS LIMITED
- Correspondence address
- 43 WELLS STREET, LONDON, W1T 3PW
- Role RESIGNED
- Director
- Date of birth
- December 1958
- Appointed on
- 19 December 1995
- Resigned on
- 19 August 2010
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode W1T 3PW £1,379,000
CYBERCAFE LIMITED
- Correspondence address
- 43 WELLS STREET, LONDON, W1T 3PW
- Role RESIGNED
- Director
- Date of birth
- December 1958
- Appointed on
- 11 August 1994
- Resigned on
- 2 October 1996
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode W1T 3PW £1,379,000
EASYNET LIMITED
- Correspondence address
- 42 ARKWRIGHT ROAD, LONDON, NW3 6BH
- Role RESIGNED
- Director
- Date of birth
- December 1958
- Appointed on
- 1 August 1994
- Resigned on
- 9 May 2013
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode NW3 6BH £1,892,000