David William ANDREWS

Total number of appointments 13, 6 active appointments

CROUD HOLDINGS LIMITED

Correspondence address
Cannon Place 78 Cannon Street, London, England, EC4N 6AF
Role ACTIVE
director
Date of birth
April 1983
Appointed on
21 November 2019
Resigned on
18 November 2024
Nationality
British
Occupation
Company Director

SUNLIGHT.IO LIMITED

Correspondence address
1 VINE STREET, C/O LDC, LONDON, UNITED KINGDOM, W1J 0AH
Role ACTIVE
Director
Date of birth
April 1983
Appointed on
20 March 2019
Nationality
BRITISH
Occupation
DIRECTOR

FUEL TOPCO LIMITED

Correspondence address
7-9 FASHION STREET, LONDON, UNITED KINGDOM, E1 6PX
Role ACTIVE
Director
Date of birth
April 1983
Appointed on
24 August 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 6PX £568,000

BLUE BAY TRAVEL GROUP LIMITED

Correspondence address
A4 BELLRINGER ROAD TRENTHAM BUSINESS QUARTER, STOKE-ON-TRENT, ENGLAND, UNITED KINGDOM, ST4 8GB
Role ACTIVE
Director
Date of birth
April 1983
Appointed on
13 February 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode ST4 8GB £239,000

ONAPP (TOPCO) LIMITED

Correspondence address
3MC MIDDLEMARCH BUSINESS PARK, SISKIN DRIVE, COVENTRY, UNITED KINGDOM, CV3 4FJ
Role ACTIVE
Director
Date of birth
April 1983
Appointed on
7 October 2014
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

ONAPP (TOPCO) II LIMITED

Correspondence address
3MC MIDDLEMARCH BUSINESS PARK, SISKIN DRIVE, COVENTRY, UNITED KINGDOM, CV3 4FJ
Role ACTIVE
Director
Date of birth
April 1983
Appointed on
7 October 2014
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

NEXINTO LIMITED

Correspondence address
ONE VINE STREET, LONDON, ENGLAND, W1J 0AH
Role RESIGNED
Director
Date of birth
April 1983
Appointed on
5 August 2016
Resigned on
30 November 2017
Nationality
BRITISH
Occupation
DIRECTOR

NEXINTO HOLDING LIMITED

Correspondence address
43 AMITY GROVE, LONDON, ENGLAND, SW20 0LQ
Role RESIGNED
Director
Date of birth
April 1983
Appointed on
13 November 2015
Resigned on
30 November 2017
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode SW20 0LQ £798,000

BLUE RUBICON (HOLDINGS) LIMITED

Correspondence address
6TH FLOOR 6 MORE LONDON PLACE, LONDON, SE1 2DA
Role RESIGNED
Director
Date of birth
April 1983
Appointed on
31 March 2015
Resigned on
9 July 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE1 2DA £2,500,000

THE MOMENT CONTENT GROUP LIMITED

Correspondence address
3 BUSH PARK, ESTOVER, PLYMOUTH, ENGLAND, PL6 7RG
Role RESIGNED
Director
Date of birth
April 1983
Appointed on
1 December 2014
Resigned on
1 July 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PL6 7RG £1,284,000

TWOFOUR GROUP HOLDINGS LIMITED

Correspondence address
1 VINE STREET, LONDON, ENGLAND, W1J 0AH
Role RESIGNED
Director
Date of birth
April 1983
Appointed on
7 October 2014
Resigned on
24 June 2015
Nationality
BRITISH
Occupation
BANKER

BOOM PICTURES LIMITED

Correspondence address
1 VINE STREET, LONDON, ENGLAND, W1J 0AH
Role RESIGNED
Director
Date of birth
April 1983
Appointed on
7 October 2014
Resigned on
24 June 2015
Nationality
BRITISH
Occupation
BANKER

OCEAN TOPCO LIMITED

Correspondence address
20 ST JAMES'S STREET, LONDON, SW1A 1ES
Role RESIGNED
Director
Date of birth
April 1983
Appointed on
21 August 2014
Resigned on
19 January 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1A 1ES £33,116,000