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