DAVID WILLIAM GUY
Total number of appointments 13, 6 active appointments
IIH INVESTMENT LIMITED
- Correspondence address
- 116 DUKE STREET, LIVERPOOL, MERSEYSIDE, ENGLAND, L1 5JW
- Role ACTIVE
- Director
- Date of birth
- November 1978
- Appointed on
- 19 May 2020
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
COBHAM MURPHY PHD LIMITED
- Correspondence address
- 116 DUKE STREET, LIVERPOOL, MERSEYSIDE, ENGLAND, L1 5JW
- Role ACTIVE
- Director
- Date of birth
- November 1978
- Appointed on
- 7 May 2020
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
GOSLING PARK (WARRINGTON) MANAGEMENT LIMITED
- Correspondence address
- 8 LATONA CLOSE, CROFT, CHESHIRE, ENGLAND, WA3 7AE
- Role ACTIVE
- Director
- Date of birth
- November 1978
- Appointed on
- 15 May 2017
- Nationality
- ENGLISH
- Occupation
- NONE
Average house price in the postcode WA3 7AE £651,000
INTERNATIONAL INNOVATION HUB LIMITED
- Correspondence address
- 8 LATONA CLOSE CROFT, WARRINGTON, CHESHIRE, ENGLAND, WA1 7AE
- Role ACTIVE
- Director
- Date of birth
- November 1978
- Appointed on
- 8 June 2016
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
IVEST CAPITAL LIMITED
- Correspondence address
- 8 LATONA CLOSE CROFT, WARRINGTON, CHESHIRE, ENGLAND, WA1 7AE
- Role ACTIVE
- Director
- Date of birth
- November 1978
- Appointed on
- 1 June 2016
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
CM CORPORATE LIMITED
- Correspondence address
- 116 DUKE STREET, LIVERPOOL, MERSEYSIDE, UNITED KINGDOM, L1 5JW
- Role ACTIVE
- Director
- Date of birth
- November 1978
- Appointed on
- 19 August 2014
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
OCM LIVERPOOL LIMITED
- Correspondence address
- 116 DUKE STREET, LIVERPOOL, MERSEYSIDE, ENGLAND, L1 5JW
- Role RESIGNED
- Director
- Date of birth
- November 1978
- Appointed on
- 31 May 2019
- Resigned on
- 31 May 2019
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
COBHAM MURPHY PHD LIMITED
- Correspondence address
- 116 DUKE STREET, LIVERPOOL, MERSEYSIDE, ENGLAND, L1 5JW
- Role RESIGNED
- Director
- Date of birth
- November 1978
- Appointed on
- 31 May 2019
- Resigned on
- 8 January 2020
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
THE STREAKER LIMITED
- Correspondence address
- 116 DUKE STREET, LIVERPOOL, MERSEYSIDE, UNITED KINGDOM, L1 5JW
- Role RESIGNED
- Director
- Date of birth
- November 1978
- Appointed on
- 29 September 2014
- Resigned on
- 19 November 2018
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
DDL168 LIMITED
- Correspondence address
- 34 DULVERTON ROAD, AIGBURTH, LIVERPOOL, UNITED KINGDOM, L17 6AR
- Role RESIGNED
- Director
- Date of birth
- November 1978
- Appointed on
- 21 December 2012
- Resigned on
- 23 July 2014
- Nationality
- BRITISH
- Occupation
- MANAGEMENT ACCOUNTANT
Average house price in the postcode L17 6AR £312,000
VERUS LAW COSTS LLP
- Correspondence address
- 34 DULVERTON ROAD, LIVERPOOL, MERSEYSIDE, UK, L17 6AR
- Role RESIGNED
- LLPDMEM
- Date of birth
- November 1978
- Appointed on
- 25 October 2011
- Resigned on
- 23 July 2014
- Nationality
- BRITISH
Average house price in the postcode L17 6AR £312,000
VERUS CORPORATE FINANCE LLP
- Correspondence address
- 33 WILLOW AVENUE, NEWTON LE WILLOWS, WA12 9TB
- Role RESIGNED
- LLPDMEM
- Date of birth
- November 1978
- Appointed on
- 16 April 2008
- Resigned on
- 23 July 2014
- Nationality
- BRITISH
Average house price in the postcode WA12 9TB £249,000
VERUS UK LLP
- Correspondence address
- 33 WILLOW AVENUE, NEWTON LE WILLOWS, WA12 9TB
- Role RESIGNED
- LLPDMEM
- Date of birth
- November 1978
- Appointed on
- 21 April 2007
- Resigned on
- 23 July 2014
- Nationality
- BRITISH
Average house price in the postcode WA12 9TB £249,000