DAVID VARDY

Total number of appointments 27, 2 active appointments

THE BONAR TRUST

Correspondence address
2 Galachlawside, Edinburgh, EH10 7JG
Role ACTIVE
director
Date of birth
February 1945
Appointed on
21 March 2017
Resigned on
30 March 2021
Nationality
British
Occupation
Retired

TYNDALE HOUSE AND INSTITUTE

Correspondence address
36 SELWYN GARDENS, CAMBRIDGE, UNITED KINGDOM, CB3 9BA
Role ACTIVE
Director
Date of birth
February 1945
Appointed on
23 June 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR EDUCATION - RETIRED

IGF TRANSATLANTIC LIMITED

Correspondence address
1 LAMB'S PASSAGE, LONDON, UNITED KINGDOM, EC1Y 8AB
Role RESIGNED
Director
Date of birth
February 1945
Appointed on
22 August 2018
Resigned on
1 June 2020
Nationality
BRITISH
Occupation
RETIRED COMPANY DIRECTOR

Average house price in the postcode EC1Y 8AB £780,000

STEWARDSHIP SERVICES (UKET) LIMITED

Correspondence address
1 LAMB'S PASSAGE, LONDON, ENGLAND, EC1Y 8AB
Role RESIGNED
Director
Date of birth
February 1945
Appointed on
13 June 2013
Resigned on
5 March 2016
Nationality
BRITISH
Occupation
RETIRED

Average house price in the postcode EC1Y 8AB £780,000

COMPASSION UK CHRISTIAN CHILD DEVELOPMENT

Correspondence address
FLAT 9 13 BANGHOLM TERRACE, EDINBURGH, SCOTLAND, EH3 5QN
Role RESIGNED
Director
Date of birth
February 1945
Appointed on
4 March 2013
Resigned on
31 January 2014
Nationality
BRITISH
Occupation
RETIRED

INTER-VARSITY PRESS

Correspondence address
13/9 BANGHOLM TERRACE, EDINBURGH, MIDLOTHIAN, SCOTLAND, EH3 5QN
Role RESIGNED
Director
Date of birth
February 1945
Appointed on
19 February 2013
Resigned on
6 October 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

EDEN NETWORK NORTH EAST

Correspondence address
VENTURE HOUSE AYKLEY HEADS, DURHAM, COUNTY DURHAM, DH1 5TS
Role RESIGNED
Director
Date of birth
February 1945
Appointed on
8 September 2010
Resigned on
1 February 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DH1 5TS £4,909,000

STEWARDSHIP SERVICES (UKET) LIMITED

Correspondence address
SOUTHDOWNS, FAIRFIELD MANOR, SEDGEFIELD, TS21 3NR
Role RESIGNED
Director
Date of birth
February 1945
Appointed on
1 July 2008
Resigned on
30 June 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TS21 3NR £608,000

MOODY BIBLE INSTITUTE OF THE UNITED KINGDOM

Correspondence address
SOUTHDOWNS, FAIRFIELD MANOR, SEDGEFIELD, TS21 3NR
Role RESIGNED
Director
Date of birth
February 1945
Appointed on
19 May 2008
Resigned on
2 February 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TS21 3NR £608,000

BIBLICA EUROPE MINISTRIES TRUST

Correspondence address
SOUTHDOWNS, FAIRFIELD MANOR, SEDGEFIELD, TS21 3NR
Role RESIGNED
Director
Date of birth
February 1945
Appointed on
16 April 2007
Resigned on
28 February 2010
Nationality
BRITISH
Occupation
CO DIRECTOR

Average house price in the postcode TS21 3NR £608,000

NE1

Correspondence address
SOUTHDOWNS, FAIRFIELD MANOR, SEDGEFIELD, TS21 3NR
Role RESIGNED
Director
Date of birth
February 1945
Appointed on
11 April 2005
Resigned on
31 March 2012
Nationality
BRITISH
Occupation
PROJECT DIRECTOR

Average house price in the postcode TS21 3NR £608,000

COUNTIES

Correspondence address
SOUTHDOWNS, FAIRFIELD MANOR, SEDGEFIELD, TS21 3NR
Role RESIGNED
Director
Date of birth
February 1945
Appointed on
1 July 2004
Resigned on
1 March 2008
Nationality
BRITISH
Occupation
CO DIRECTOR

Average house price in the postcode TS21 3NR £608,000

MOORLANDS COLLEGE

Correspondence address
SOUTHDOWNS, FAIRFIELD MANOR, SEDGEFIELD, TS21 3NR
Role RESIGNED
Director
Date of birth
February 1945
Appointed on
29 June 2004
Resigned on
1 February 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TS21 3NR £608,000

MERCY SHIPS - U.K. LIMITED

Correspondence address
SOUTHDOWNS, FAIRFIELD MANOR, SEDGEFIELD, TS21 3NR
Role RESIGNED
Director
Date of birth
February 1945
Appointed on
18 April 2004
Resigned on
31 May 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR CHARITIES

Average house price in the postcode TS21 3NR £608,000

FARFIELD MANOR LIMITED

Correspondence address
SOUTHDOWNS, FAIRFIELD MANOR, SEDGEFIELD, TS21 3NR
Role RESIGNED
Director
Date of birth
February 1945
Appointed on
17 March 2004
Resigned on
18 May 2012
Nationality
BRITISH
Occupation
CO DIRECTOR

Average house price in the postcode TS21 3NR £608,000

EMMANUEL SCHOOLS FOUNDATION

Correspondence address
SOUTHDOWNS, FAIRFIELD MANOR, SEDGEFIELD, TS21 3NR
Role RESIGNED
Director
Date of birth
February 1945
Appointed on
19 June 2002
Resigned on
2 November 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TS21 3NR £608,000

THE KESWICK CONVENTION OLD TRUST LIMITED

Correspondence address
SOUTHDOWNS, FAIRFIELD MANOR, SEDGEFIELD, TS21 3NR
Role RESIGNED
Director
Date of birth
February 1945
Appointed on
1 September 2001
Resigned on
27 May 2005
Nationality
BRITISH
Occupation
CHARITY DIRECTOR

Average house price in the postcode TS21 3NR £608,000

THE KESWICK CONVENTION TRUST

Correspondence address
SOUTHDOWNS, FAIRFIELD MANOR, SEDGEFIELD, TS21 3NR
Role RESIGNED
Director
Date of birth
February 1945
Appointed on
26 January 2000
Resigned on
1 February 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TS21 3NR £608,000

SCOTTISH SCHOOL OF CHRISTIAN MISSION

Correspondence address
SOUTHDOWNS, FAIRFIELD MANOR, SEDGEFIELD, TS21 3NR
Role RESIGNED
Director
Date of birth
February 1945
Appointed on
1 December 1999
Resigned on
28 November 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TS21 3NR £608,000

KESWICK CONVENTION PROJECTS (RAWNSLEY) LIMITED

Correspondence address
SOUTHDOWNS, FAIRFIELD MANOR, SEDGEFIELD, TS21 3NR
Role RESIGNED
Director
Date of birth
February 1945
Appointed on
1 May 1998
Resigned on
16 February 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TS21 3NR £608,000

BIBLICA EUROPE MINISTRIES TRUST

Correspondence address
SOUTHDOWNS, FAIRFIELD MANOR, SEDGEFIELD, TS21 3NR
Role RESIGNED
Director
Date of birth
February 1945
Appointed on
5 November 1997
Resigned on
26 June 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TS21 3NR £608,000

CHALLENGE LITERATURE FELLOWSHIP LIMITED

Correspondence address
SOUTHDOWNS, FAIRFIELD MANOR, SEDGEFIELD, TS21 3NR
Role RESIGNED
Director
Date of birth
February 1945
Appointed on
31 August 1996
Resigned on
31 October 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TS21 3NR £608,000

STEWARDSHIP SERVICES (UKET) LIMITED

Correspondence address
SOUTHDOWNS, FAIRFIELD MANOR, SEDGEFIELD, TS21 3NR
Role RESIGNED
Director
Date of birth
February 1945
Appointed on
5 April 1995
Resigned on
1 July 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TS21 3NR £608,000

KESWICK CONVENTION PROJECT LIMITED

Correspondence address
SOUTHDOWNS, FAIRFIELD MANOR, SEDGEFIELD, TS21 3NR
Role RESIGNED
Director
Date of birth
February 1945
Appointed on
25 January 1995
Resigned on
16 February 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TS21 3NR £608,000

EDDIE STOBART LIMITED

Correspondence address
SOUTHDOWNS, FAIRFIELD MANOR, SEDGEFIELD, TS21 3NR
Role RESIGNED
Director
Date of birth
February 1945
Appointed on
8 January 1993
Resigned on
7 September 1993
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TS21 3NR £608,000

EOTHEN HOMES LIMITED

Correspondence address
SOUTHDOWNS, FAIRFIELD MANOR, SEDGEFIELD, TS21 3NR
Role RESIGNED
Director
Date of birth
February 1945
Appointed on
11 December 1991
Resigned on
25 March 1996
Nationality
BRITISH
Occupation
DIRECTOR OF COMPANIES

Average house price in the postcode TS21 3NR £608,000

OPERATION MOBILISATION

Correspondence address
SOUTHDOWNS, FAIRFIELD MANOR, SEDGEFIELD, TS21 3NR
Role RESIGNED
Director
Date of birth
February 1945
Appointed on
30 November 1991
Resigned on
11 December 1992
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TS21 3NR £608,000