DIGBY JOHN DAVIES

Total number of appointments 18, no active appointments


VISUAL ACTION HOLDINGS

Correspondence address
422 23RD STREET, MANHATTAN BEACH, CALIFORNIA 90266, USA
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
26 May 2000
Resigned on
11 May 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

AVSC EUROPE LIMITED

Correspondence address
422 23RD STREET, MANHATTAN BEACH, CALIFORNIA 90266, USA
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
26 May 2000
Resigned on
11 May 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

VAH SUBCO (2) LIMITED

Correspondence address
422 23RD STREET, MANHATTAN BEACH, CALIFORNIA 90266, USA
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
26 May 2000
Resigned on
11 May 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

AUDIO VISUAL SERVICES CORPORATION LIMITED

Correspondence address
422 23RD STREET, MANHATTAN BEACH, CALIFORNIA 90266, USA
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
26 May 2000
Resigned on
11 May 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

VAH SUBCO LIMITED

Correspondence address
422 23RD STREET, MANHATTAN BEACH, CALIFORNIA 90266, USA
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
26 May 2000
Resigned on
11 May 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

GLOBAL EXPERIENCE SPECIALISTS (GES) DATA SERVICES LIMITED

Correspondence address
1A CAMBRIDGE ROAD, TWICKENHAM, MIDDLESEX, TW1 2HN
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
8 September 1998
Resigned on
7 April 2000
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TW1 2HN £1,409,000

BLITZ VISION LIMITED

Correspondence address
1A CAMBRIDGE ROAD, TWICKENHAM, MIDDLESEX, TW1 2HN
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
30 July 1998
Resigned on
7 April 2000
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

Average house price in the postcode TW1 2HN £1,409,000

BLITZ COMMUNICATIONS LIMITED

Correspondence address
1A CAMBRIDGE ROAD, TWICKENHAM, MIDDLESEX, TW1 2HN
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
30 July 1998
Resigned on
7 April 2000
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

Average house price in the postcode TW1 2HN £1,409,000

TELECAST COMMUNICATIONS (AUDIO VISUAL) LIMITED

Correspondence address
1A CAMBRIDGE ROAD, TWICKENHAM, MIDDLESEX, TW1 2HN
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
23 July 1998
Resigned on
7 April 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR/CFO

Average house price in the postcode TW1 2HN £1,409,000

TP SOUND SERVICES LIMITED

Correspondence address
1A CAMBRIDGE ROAD, TWICKENHAM, MIDDLESEX, TW1 2HN
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
23 July 1998
Resigned on
7 April 2000
Nationality
BRITISH
Occupation
COMPANY SECRETARY/DIRECTOR

Average house price in the postcode TW1 2HN £1,409,000

CHARTER BROADCAST LIMITED

Correspondence address
1A CAMBRIDGE ROAD, TWICKENHAM, MIDDLESEX, TW1 2HN
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
2 July 1998
Resigned on
7 April 2000
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TW1 2HN £1,409,000

GLOBAL EXPERIENCE SPECIALISTS (GES) HOLDINGS LTD

Correspondence address
TOP FLOOR FLAT, 45 MONTAGUE ROAD, RICHMOND, SURREY, TW10 6QJ
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
6 June 1997
Resigned on
6 March 1998
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode TW10 6QJ £2,284,000

SAMUELSON GROUP LIMITED

Correspondence address
TOP FLOOR FLAT, 45 MONTAGUE ROAD, RICHMOND, SURREY, TW10 6QJ
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
3 February 1997
Resigned on
5 June 1997
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode TW10 6QJ £2,284,000

VISUAL ACTION HOLDINGS

Correspondence address
TOP FLOOR FLAT, 45 MONTAGUE ROAD, RICHMOND, SURREY, TW10 6QJ
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
3 February 1997
Resigned on
25 November 1997
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode TW10 6QJ £2,284,000

AUDIO VISUAL SERVICES CORPORATION LIMITED

Correspondence address
TOP FLOOR FLAT, 45 MONTAGUE ROAD, RICHMOND, SURREY, TW10 6QJ
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
3 February 1997
Resigned on
6 March 1998
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode TW10 6QJ £2,284,000

RESIDHOLD LIMITED

Correspondence address
TOP FLOOR FLAT, 45 MONTAGUE ROAD, RICHMOND, SURREY, TW10 6QJ
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
15 December 1995
Resigned on
22 March 1999
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode TW10 6QJ £2,284,000

WALTER SOMERS LIMITED

Correspondence address
TOP FLOOR FLAT, 45 MONTAGUE ROAD, RICHMOND, SURREY, TW10 6QJ
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
15 December 1995
Resigned on
22 March 1999
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode TW10 6QJ £2,284,000

ARINMILL LIMITED

Correspondence address
TOP FLOOR FLAT, 45 MONTAGUE ROAD, RICHMOND, SURREY, TW10 6QJ
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
1 December 1994
Resigned on
26 April 2000
Nationality
BRITISH
Occupation
FINANCIAL CONSULTANT

Average house price in the postcode TW10 6QJ £2,284,000