DAVID STEPHEN AMOS

Total number of appointments 12, 3 active appointments

RICCAL INVESTMENTS LTD

Correspondence address
100 WOOD STREET, LONDON, ENGLAND, EC2V 7AN
Role ACTIVE
Director
Date of birth
February 1966
Appointed on
5 April 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

QUEST VENTURE PARTNERS LIMITED

Correspondence address
2ND FLOOR 100 WOOD STREET, LONDON, UNITED KINGDOM, EC2V 7AN
Role ACTIVE
Director
Date of birth
February 1966
Appointed on
8 September 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ARCAS INVESTMENTS LIMITED

Correspondence address
2ND FLOOR 100 WOOD STREET, LONDON, UNITED KINGDOM, EC2V 7AN
Role ACTIVE
Director
Date of birth
February 1966
Appointed on
2 September 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

QUANTIX HOLDINGS LIMITED

Correspondence address
1 WHITE BARN CLOSE, WILLOUGHBY, RUGBY, WARWICKSHIRE, CV23 8BG
Role RESIGNED
Secretary
Date of birth
February 1966
Appointed on
21 March 2007
Resigned on
12 September 2011
Nationality
BRITISH

Average house price in the postcode CV23 8BG £1,133,000

NEWINCCO 635 LIMITED

Correspondence address
1 WHITE BARN CLOSE, WILLOUGHBY, RUGBY, WARWICKSHIRE, CV23 8BG
Role RESIGNED
Secretary
Date of birth
February 1966
Appointed on
21 March 2007
Resigned on
12 September 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CV23 8BG £1,133,000

NEWINCCO 635 LIMITED

Correspondence address
1 WHITE BARN CLOSE, WILLOUGHBY, RUGBY, WARWICKSHIRE, CV23 8BG
Role RESIGNED
Director
Date of birth
February 1966
Appointed on
21 March 2007
Resigned on
12 September 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CV23 8BG £1,133,000

INTEROUTE APPLICATION MANAGEMENT LIMITED LTD

Correspondence address
2 A-B CHETWYND BUSINESS PARK, CHILWELL, NOTTINGHAM, UK, NG9 6RZ
Role RESIGNED
Secretary
Date of birth
February 1966
Appointed on
21 March 2007
Resigned on
12 September 2011
Nationality
BRITISH

Average house price in the postcode NG9 6RZ £1,592,000

DX SECURE LTD

Correspondence address
6 ACRE LANE, WEBHEATH, REDDITCH, WORCESTERSHIRE, B97 5WN
Role RESIGNED
Director
Date of birth
February 1966
Appointed on
31 March 2005
Resigned on
4 September 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B97 5WN £642,000

SPRING (EM) LIMITED

Correspondence address
6 ACRE LANE, WEBHEATH, REDDITCH, WORCESTERSHIRE, B97 5WN
Role RESIGNED
Director
Date of birth
February 1966
Appointed on
8 June 2001
Resigned on
30 November 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B97 5WN £642,000

SPRING (ITE) LIMITED

Correspondence address
6 ACRE LANE, WEBHEATH, REDDITCH, WORCESTERSHIRE, B97 5WN
Role RESIGNED
Director
Date of birth
February 1966
Appointed on
30 May 2001
Resigned on
30 November 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B97 5WN £642,000

CRISP COMPUTING LIMITED

Correspondence address
6 ACRE LANE, WEBHEATH, REDDITCH, WORCESTERSHIRE, B97 5WN
Role RESIGNED
Secretary
Date of birth
February 1966
Appointed on
17 June 1999
Resigned on
8 June 2001
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode B97 5WN £642,000

CRISP COMPUTING LIMITED

Correspondence address
6 ACRE LANE, WEBHEATH, REDDITCH, WORCESTERSHIRE, B97 5WN
Role RESIGNED
Director
Date of birth
February 1966
Appointed on
17 June 1999
Resigned on
6 February 2003
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode B97 5WN £642,000