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