DAVID WILLIAM BAKER

Total number of appointments 4, 2 active appointments

FRO LTD

Correspondence address
57 WINDMILL STREET, GRAVESEND, KENT, UNITED KINGDOM, DA12 1BB
Role ACTIVE
Director
Date of birth
November 1969
Appointed on
28 April 2020
Nationality
BRITISH
Occupation
IT

Average house price in the postcode DA12 1BB £396,000

LINNEA IT LTD

Correspondence address
Bryant House Bryant Road, Strood, Rochester, Kent, England, ME2 3EW
Role ACTIVE
director
Date of birth
November 1969
Appointed on
6 December 2012
Nationality
British
Occupation
Business Consultancy

Average house price in the postcode ME2 3EW £218,000


CISTOR LTD

Correspondence address
GROUND FLOOR, EGERTON HOUSE 68 BAKER STREET, WEYBRIDGE, SURREY, UNITED KINGDOM, KT13 8AL
Role RESIGNED
Director
Date of birth
November 1969
Appointed on
20 August 2013
Resigned on
6 August 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT13 8AL £1,033,000

TOMAX TECHNOLOGY LIMITED

Correspondence address
GROUND FLOOR, EGERTON HOUSE 68 BAKER STREET, WEYBRIDGE, SURREY, UNITED KINGDOM, KT13 8AL
Role RESIGNED
Director
Date of birth
November 1969
Appointed on
20 August 2013
Resigned on
6 August 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT13 8AL £1,033,000