DUNCAN DAVID MCCLURE FISHER

Total number of appointments 11, 7 active appointments

MOTOKIKI LTD

Correspondence address
STAVERTON COURT STAVERTON, CHELTENHAM, UNITED KINGDOM, GL51 0UX
Role ACTIVE
Director
Date of birth
March 1964
Appointed on
26 February 2020
Nationality
BRITISH
Occupation
DIRECTOR

MOTOR WARRANTY DIRECT LTD

Correspondence address
STAVERTON COURT STAVERTON, CHELTENHAM, UNITED KINGDOM, GL51 0UX
Role ACTIVE
Director
Date of birth
March 1964
Appointed on
5 June 2019
Nationality
BRITISH
Occupation
DIRECTOR

INTELLIGENT MOTORING LTD

Correspondence address
STAVERTON COURT STAVERTON, CHELTENHAM, GLOUCESTERSHIRE, ENGLAND, GL51 0UX
Role ACTIVE
Director
Date of birth
March 1964
Appointed on
14 July 2016
Nationality
BRITISH
Occupation
DIRECTOR

MOTOREASY SERVICES LIMITED

Correspondence address
Unit 6 60 Portman Road, Reading, Berkshire, England, RG30 1EA
Role ACTIVE
director
Date of birth
March 1964
Appointed on
7 April 2016
Resigned on
25 November 2024
Nationality
British
Occupation
Director

Average house price in the postcode RG30 1EA £1,294,000

MOTOREASY LIMITED

Correspondence address
Unit 6 60 Portman Road, Reading, Berkshire, England, RG30 1EA
Role ACTIVE
director
Date of birth
March 1964
Appointed on
4 November 2015
Resigned on
25 November 2024
Nationality
British
Occupation
Director

Average house price in the postcode RG30 1EA £1,294,000

MINSTER SOFTWARE LIMITED

Correspondence address
Unit 6 60 Portman Road, Reading, Berkshire, England, RG30 1EA
Role ACTIVE
director
Date of birth
March 1964
Appointed on
3 July 2015
Resigned on
25 November 2024
Nationality
British
Occupation
Director

Average house price in the postcode RG30 1EA £1,294,000

58 PORTMAN ROAD MANAGEMENT COMPANY LTD

Correspondence address
THE MINISTER 58 PORTMAN ROAD, READING, BERKSHIRE, RG30 1EA
Role ACTIVE
Director
Date of birth
March 1964
Appointed on
3 January 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG30 1EA £1,294,000


JULIANS HAIR SALONS LIMITED

Correspondence address
GRIFFINS COURT 24-32 LONDON ROAD, NEWBURY, BERKSHIRE, UNITED KINGDOM, RG14 1JX
Role RESIGNED
Director
Date of birth
March 1964
Appointed on
3 March 2011
Resigned on
24 November 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG14 1JX £306,000

BNP PARIBAS CARDIF LIMITED

Correspondence address
QUANDRANT HOUSE 20 BROAD STREET, READING, BERKSHIRE, RG1 7QE
Role RESIGNED
Director
Date of birth
March 1964
Appointed on
2 August 1996
Resigned on
7 February 2014
Nationality
BRITISH
Occupation
INSURANCE

WARRANTY DIRECT LIMITED

Correspondence address
QUANDRANT HOUSE 20 BROAD STREET, READING, BERKSHIRE, RG1 7QE
Role RESIGNED
Director
Date of birth
March 1964
Appointed on
2 August 1996
Resigned on
7 February 2014
Nationality
BRITISH
Occupation
COMPANY SECRETARY

HEMDEAN HOUSE SCHOOL LIMITED

Correspondence address
8 PRIEST HILL, CAVERSHAM, READING, BERKSHIRE, RG4 7RZ
Role RESIGNED
Director
Date of birth
March 1964
Appointed on
14 November 1993
Resigned on
31 December 1996
Nationality
BRITISH
Occupation
SYSTEMS DIRECTOR

Average house price in the postcode RG4 7RZ £606,000