David Wall BROWN

Total number of appointments 32, 17 active appointments

A1 LIFESTYLE ACCOUNTS LTD

Correspondence address
Executive Suite The A1 Lifestyle Village, Great North Road Little Paxton, St. Neots, Cambridgeshire, PE19 6EN
Role ACTIVE
director
Date of birth
November 1941
Appointed on
5 September 2019
Nationality
British
Occupation
Chartered Accountant

CASTAWAY CONSULTANTS LTD

Correspondence address
THE A1 LIFESTYLE VILLAGE GREAT NORTH ROAD, LITTLE PAXTON ST NEOTS, ENGLAND, PE19 6EN
Role ACTIVE
Director
Date of birth
November 1941
Appointed on
1 June 2019
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

BBM (BERRY BUSINESS MOGGERHANGER) LTD

Correspondence address
THE A1 LIFESTYLE VILLAGE GREAT NORTH ROAD, LITTLE PAXTON, ST. NEOTS, PE19 6EN
Role ACTIVE
Director
Date of birth
November 1941
Appointed on
3 April 2019
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

PACKHORSE CARS LTD

Correspondence address
THE A1 LIFESTYLE VILLAGE GREAT NORTH ROAD, LITTLE PAXTON, ST NEOTS, ENGLAND, PE19 6EN
Role ACTIVE
Director
Date of birth
November 1941
Appointed on
9 October 2018
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

CORNERSTONE (ST NEOTS) LIMITED

Correspondence address
THE A1 LIFESTYLE VILLAGE GREAT NORTH ROAD, LITTLE PAXTON, ST. NEOTS, CAMBRIDGESHIRE, ENGLAND, PE19 6EN
Role ACTIVE
Director
Date of birth
November 1941
Appointed on
3 May 2018
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

YOURHEALTHGIFT LTD

Correspondence address
THE A1 LIFESTYLE VILLAGE GREAT NORTH ROAD, LITTLE PAXTON, ST NEOTS, CAMBRIDGESHIRE, ENGLAND, PE19 6EN
Role ACTIVE
Director
Date of birth
November 1941
Appointed on
2 June 2017
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

USRAH PROJECT LTD

Correspondence address
THE A1 LIFESTYLE VILLAGE GREAT NORTH ROAD, LITTLE PAXTON, ST. NEOTS, UNITED KINGDOM, PE19 6EN
Role ACTIVE
Director
Date of birth
November 1941
Appointed on
27 January 2017
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

PREMIUM BREADS LTD

Correspondence address
134 SKIPPER WAY, LITTLE PAXTON, ST. NEOTS, CAMBRIDGESHIRE, ENGLAND, PE19 6LQ
Role ACTIVE
Director
Date of birth
November 1941
Appointed on
9 December 2012
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode PE19 6LQ £356,000

XSELLENT LIMITED

Correspondence address
THE A1 LIFESTYLE VILLAGE, GREAT NORTH ROAD LITTLE PAXTON, ST. NEOTS, CAMBRIDGESHIRE, UNITED KINGDOM, PE19 6EN
Role ACTIVE
Director
Date of birth
November 1941
Appointed on
20 May 2011
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

RITEBUY LTD

Correspondence address
THE A1 LIFESTYLE VILLAGE, GREAT NORTH ROAD LITTLE PAXTON, ST NEOTS, CAMBRIDGESHIRE, PE19 6EN
Role ACTIVE
Director
Date of birth
November 1941
Appointed on
24 July 2007
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

CPD TELECOM AND ELECTRICAL SERVICES LTD

Correspondence address
65 HIGH STREET, HAIL WESTON, ST. NEOTS, CAMBRIDGESHIRE, PE19 5JW
Role ACTIVE
Director
Date of birth
November 1941
Appointed on
1 October 2006
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode PE19 5JW £571,000

CJW ELECTRICAL AND DATA SOLUTIONS LTD

Correspondence address
65 HIGH STREET, HAIL WESTON, ST. NEOTS, CAMBRIDGESHIRE, PE19 5JW
Role ACTIVE
Director
Date of birth
November 1941
Appointed on
21 September 2006
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode PE19 5JW £571,000

ADAM OUTREACH PROJECT LTD

Correspondence address
THE A1 LIFESTYLE VILLAGE, GREAT NORTH ROAD LITTLE PAXTON, ST NEOTS, CAMBRIDGESHIRE, PE19 6EN
Role ACTIVE
Director
Date of birth
November 1941
Appointed on
13 August 2006
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

ACTIOS LTD

Correspondence address
The A1 Lifestyle Village Great North Road, Little Paxton, St. Neots, Cambridgeshire, PE19 6EN
Role ACTIVE
director
Date of birth
November 1941
Appointed on
28 January 2005
Resigned on
31 December 2024
Nationality
British
Occupation
Chartered Accountant

HOWSMAN LTD

Correspondence address
THE A1 LIFESTYLE VILLAGE, GREAT NORTH ROAD LITTLE PAXTON, ST. NEOTS, CAMBRIDGESHIRE, PE19 6EN
Role ACTIVE
Director
Date of birth
November 1941
Appointed on
21 January 2003
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

THE REALLY SIMPLE CO LTD

Correspondence address
EXECUTIVE SUITE THE A1 LIFESTYLE VILLAGE, GREAT NORTH ROAD, LITTLE PAXTON, ST NEOTS, CAMBRIDGESHIRE, PE19 6EN
Role ACTIVE
Director
Date of birth
November 1941
Appointed on
28 February 2001
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

G & D TRADING COMPANY LIMITED

Correspondence address
THE A1 LIFESTYLE VILLAGE, GREAT NORTH ROAD LITTLE PAXTON, ST. NEOTS, CAMBRIDGESHIRE, PE19 6EN
Role ACTIVE
Director
Date of birth
November 1941
Appointed on
19 August 1993
Nationality
BRITISH
Occupation
COMPANY SECRETARY

MOGGERHANGER PARK HOME FARM LTD

Correspondence address
65 HIGH STREET HAIL WESTON, ST. NEOTS, CAMBRIDGESHIRE, ENGLAND, PE19 5JW
Role RESIGNED
Director
Date of birth
November 1941
Appointed on
27 August 2014
Resigned on
13 February 2017
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode PE19 5JW £571,000

D WEST & SONS MAINTENANCE LTD

Correspondence address
THE A1 LIFESTYLE VILLAGE, GREAT NORTH ROAD LITTLE PAXTON, ST. NEOTS, CAMBRIDGESHIRE, ENGLAND, PE19 6EN
Role RESIGNED
Director
Date of birth
November 1941
Appointed on
1 October 2013
Resigned on
29 March 2018
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

SECURE TECHNOLOGIES LTD

Correspondence address
EXECUTIVE SUITE, THE A1 LIFESTYLE VILLAGE, GREAT NORTH ROAD LITTLE PAXTON, ST. NEOTS, CAMBRIDGESHIRE, UNITED KINGDOM, PE19 6EN
Role RESIGNED
Director
Date of birth
November 1941
Appointed on
8 March 2012
Resigned on
6 February 2014
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

APPLIED DYNAMICS (UK) LTD

Correspondence address
THE A1 LIFESTYLE VILLAGE, GREAT NORTH ROAD LITTLE PAXTON, ST NEOTS, CAMBRIDGESHIRE, PE19 6EN
Role RESIGNED
Director
Date of birth
November 1941
Appointed on
28 March 2011
Resigned on
18 February 2014
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

CROSSHALL INFANT SCHOOL ACADEMY TRUST

Correspondence address
446 GREAT NORTH ROAD EATON FORD, ST. NEOTS, CAMBRIDGESHIRE, UNITED KINGDOM, PE19 7GG
Role RESIGNED
Director
Date of birth
November 1941
Appointed on
29 July 2010
Resigned on
26 March 2018
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

STRAND COMMUNITY TRUST LTD

Correspondence address
65 HIGH STREET, HAIL WESTON, ST. NEOTS, CAMBRIDGESHIRE, PE19 5JW
Role RESIGNED
Director
Date of birth
November 1941
Appointed on
17 November 2008
Resigned on
11 November 2009
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode PE19 5JW £571,000

CPD PLUMBING & HEATING LTD

Correspondence address
65 HIGH STREET, HAIL WESTON, ST. NEOTS, CAMBRIDGESHIRE, PE19 5JW
Role
Director
Date of birth
November 1941
Appointed on
24 October 2007
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode PE19 5JW £571,000

PRIORITY MANAGEMENT NORTH LTD

Correspondence address
65 HIGH STREET, HAIL WESTON, ST. NEOTS, CAMBRIDGESHIRE, PE19 5JW
Role RESIGNED
Director
Date of birth
November 1941
Appointed on
16 May 2006
Resigned on
19 March 2008
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode PE19 5JW £571,000

CENTRE FOR CONTEMPORARY MINISTRY LTD

Correspondence address
65 HIGH STREET, HAIL WESTON, ST. NEOTS, CAMBRIDGESHIRE, PE19 5JW
Role RESIGNED
Director
Date of birth
November 1941
Appointed on
23 March 2006
Resigned on
13 February 2017
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode PE19 5JW £571,000

A1 LIFESTYLE BOOK-KEEPING LTD

Correspondence address
65 HIGH STREET, HAIL WESTON, ST. NEOTS, CAMBRIDGESHIRE, PE19 5JW
Role RESIGNED
Director
Date of birth
November 1941
Appointed on
17 June 2005
Resigned on
3 February 2011
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode PE19 5JW £571,000

2 DDS LIMITED

Correspondence address
65 HIGH STREET, HAIL WESTON, ST. NEOTS, CAMBRIDGESHIRE, PE19 5JW
Role RESIGNED
Director
Date of birth
November 1941
Appointed on
30 June 2004
Resigned on
3 July 2009
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode PE19 5JW £571,000

2 DDS LIMITED

Correspondence address
65 HIGH STREET, HAIL WESTON, ST. NEOTS, CAMBRIDGESHIRE, PE19 5JW
Role RESIGNED
Secretary
Date of birth
November 1941
Appointed on
28 April 2004
Resigned on
3 July 2009
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode PE19 5JW £571,000

MOGGERHANGER PARK LIMITED

Correspondence address
65 HIGH STREET, HAIL WESTON, ST. NEOTS, CAMBRIDGESHIRE, PE19 5JW
Role RESIGNED
Director
Date of birth
November 1941
Appointed on
14 November 2003
Resigned on
1 April 2008
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode PE19 5JW £571,000

FAMILY MATTERS INSTITUTE

Correspondence address
65 HIGH STREET, HAIL WESTON, ST. NEOTS, CAMBRIDGESHIRE, PE19 5JW
Role RESIGNED
Director
Date of birth
November 1941
Appointed on
28 April 2003
Resigned on
11 July 2019
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode PE19 5JW £571,000

1ST VENDING LTD

Correspondence address
65 HIGH STREET, HAIL WESTON, ST. NEOTS, CAMBRIDGESHIRE, PE19 5JW
Role RESIGNED
Director
Date of birth
November 1941
Appointed on
9 July 2002
Resigned on
15 October 2003
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode PE19 5JW £571,000