Daniel Charles Robert DAVIES
Total number of appointments 33, 18 active appointments
JA NB BARS LIMITED
- Correspondence address
- 7 Marconi Gate, Stafford, United Kingdom, ST18 0FZ
- Role ACTIVE
- director
- Date of birth
- April 1973
- Appointed on
- 22 July 2024
Average house price in the postcode ST18 0FZ £364,000
RPR NB BARS LIMITED
- Correspondence address
- 7 Marconi Gate, Stafford, United Kingdom, ST18 0FZ
- Role ACTIVE
- director
- Date of birth
- April 1973
- Appointed on
- 22 July 2024
Average house price in the postcode ST18 0FZ £364,000
GR NB BARS LTD
- Correspondence address
- 96-98 Victoria Road, Wallasey, United Kingdom, CH45 2JF
- Role ACTIVE
- director
- Date of birth
- April 1973
- Appointed on
- 23 November 2023
Average house price in the postcode CH45 2JF £394,000
JAMES ATHERTON NB LIMITED
- Correspondence address
- 96-98 Victoria Road, Wallasey, United Kingdom, CH45 2JF
- Role ACTIVE
- director
- Date of birth
- April 1973
- Appointed on
- 23 November 2023
Average house price in the postcode CH45 2JF £394,000
ABJAK LTD
- Correspondence address
- C/O Stuart Mcbain Ltd (Accountants) Unit 14 Tower Street, Brunswick Business Park, Liverpool, England, L3 4BJ
- Role ACTIVE
- director
- Date of birth
- April 1973
- Appointed on
- 1 April 2023
- Resigned on
- 15 September 2024
VICTORIA ROAD FLAT MANAGEMENT WIRRAL LTD
- Correspondence address
- 98 Victoria Road, Wallasey, England, CH45 2JF
- Role ACTIVE
- director
- Date of birth
- April 1973
- Appointed on
- 31 March 2023
Average house price in the postcode CH45 2JF £394,000
ROCKPOINT HABIBI LIMITED
- Correspondence address
- 48 Warren Drive, Wallasey, United Kingdom, CH45 0JT
- Role ACTIVE
- director
- Date of birth
- April 1973
- Appointed on
- 9 June 2022
Average house price in the postcode CH45 0JT £457,000
ROCKPOINT JAMES ATHERTON LIMITED
- Correspondence address
- 96-98 Victoria Road, Wallasey, United Kingdom, CH45 2JF
- Role ACTIVE
- director
- Date of birth
- April 1973
- Appointed on
- 9 June 2022
Average house price in the postcode CH45 2JF £394,000
HOPE STREET STUDIOS LIMITED
- Correspondence address
- 120 Victoria Road, Wallasey, United Kingdom, CH45 2JF
- Role ACTIVE
- director
- Date of birth
- April 1973
- Appointed on
- 26 July 2021
Average house price in the postcode CH45 2JF £394,000
WILLOW COURT (NEW BRIGHTON) MANAGEMENT COMPANY LTD
- Correspondence address
- 96-98 Victoria Road, Wallasey, England, CH45 2JF
- Role ACTIVE
- director
- Date of birth
- April 1973
- Appointed on
- 17 May 2021
- Resigned on
- 5 June 2024
Average house price in the postcode CH45 2JF £394,000
ROCK POINT COMMUNITY CIC
- Correspondence address
- 96-98 Victoria Road Victoria Road, Wallasey, England, CH45 2JF
- Role ACTIVE
- director
- Date of birth
- April 1973
- Appointed on
- 20 July 2020
Average house price in the postcode CH45 2JF £394,000
ROCK POINT RECORDS LIMITED
- Correspondence address
- Victoria House 96-98 Victoria Road, Wallasey, England, CH45 2JF
- Role ACTIVE
- director
- Date of birth
- April 1973
- Appointed on
- 20 August 2018
Average house price in the postcode CH45 2JF £394,000
ROCK POINT BARS LIMITED
- Correspondence address
- Victoria House 96-98 Victoria Road, Wallasey, England, CH45 2JF
- Role ACTIVE
- director
- Date of birth
- April 1973
- Appointed on
- 20 August 2018
Average house price in the postcode CH45 2JF £394,000
ROCK POINT REGENERATION LIMITED
- Correspondence address
- Victoria House 96-98 Victoria Road, Wallasey, United Kingdom, CH45 2JF
- Role ACTIVE
- director
- Date of birth
- April 1973
- Appointed on
- 20 August 2018
Average house price in the postcode CH45 2JF £394,000
ROCK POINT LEISURE LIMITED
- Correspondence address
- Victoria House 96-98, Wallasey, England, CH45 2JF
- Role ACTIVE
- director
- Date of birth
- April 1973
- Appointed on
- 17 August 2018
Average house price in the postcode CH45 2JF £394,000
THE INSTITUTE OF LICENSING
- Correspondence address
- CAROLINE DAY Ridgeway Upper Milton, Wells, Somerset, BA5 3AH
- Role ACTIVE
- director
- Date of birth
- April 1973
- Appointed on
- 29 January 2015
Average house price in the postcode BA5 3AH £1,583,000
CDO INVESTIGATIONS LIMITED
- Correspondence address
- Egerton House 2, Tower Road, Birkenhead, Merseyside, United Kingdom, CH41 1FN
- Role ACTIVE
- director
- Date of birth
- April 1973
- Appointed on
- 26 October 2007
CDO GROUP LIMITED
- Correspondence address
- Suite 26 Century Buildings Brunswick Business Park, Liverpool, L3 4BJ
- Role ACTIVE
- director
- Date of birth
- April 1973
- Appointed on
- 8 October 2007
CPL HOSPITALITY LIMITED
- Correspondence address
- Waterloo Place Watson Square, Stockport, Cheshire, England, SK1 3AZ
- Role RESIGNED
- director
- Date of birth
- April 1973
- Appointed on
- 26 February 2018
- Resigned on
- 31 May 2019
CPL TECHNOLOGY GROUP LIMITED
- Correspondence address
- Egerton House 2 Tower Road, Birkenhead, England, CH41 1FN
- Role RESIGNED
- director
- Date of birth
- April 1973
- Appointed on
- 2 November 2017
- Resigned on
- 23 March 2018
BOLLIN 3 LIMITED
- Correspondence address
- Waterloo Place Watson Square, Stockport, Cheshire, England, SK1 3AZ
- Role RESIGNED
- director
- Date of birth
- April 1973
- Appointed on
- 1 October 2016
- Resigned on
- 31 May 2019
ABV TRAINING LIMITED
- Correspondence address
- Waterloo Place Watson Square, Stockport, Cheshire, England, SK1 3AZ
- Role RESIGNED
- director
- Date of birth
- April 1973
- Appointed on
- 1 July 2015
- Resigned on
- 31 May 2019
BOLLIN 4 LIMITED
- Correspondence address
- Egerton House 2 Tower Road, Birkenhead, United Kingdom, CH41 1FN
- Role RESIGNED
- director
- Date of birth
- April 1973
- Appointed on
- 15 July 2011
- Resigned on
- 31 May 2019
CPL MOBILE LIMITED
- Correspondence address
- Egerton House 2 Tower Road, Birkenhead, United Kingdom, CH41 1FN
- Role RESIGNED
- director
- Date of birth
- April 1973
- Appointed on
- 16 May 2011
- Resigned on
- 23 March 2018
GLOBEXLIVE LIMITED
- Correspondence address
- Waterloo Place Watson Square, Stockport, England, SK1 3AZ
- Role RESIGNED
- director
- Date of birth
- April 1973
- Appointed on
- 13 May 2011
- Resigned on
- 23 March 2018
CPL E LEARNING LIMITED
- Correspondence address
- Egerton House 2 Tower Road, Birkenhead, Wirral, CH41 1FN
- Role RESIGNED
- director
- Date of birth
- April 1973
- Appointed on
- 5 August 2010
- Resigned on
- 23 March 2018
BOLLIN 2 LIMITED
- Correspondence address
- Waterloo Place Watson Square, Stockport, Cheshire, England, SK1 3AZ
- Role RESIGNED
- director
- Date of birth
- April 1973
- Appointed on
- 30 July 2009
- Resigned on
- 31 May 2019
CPL LEARNING LIMITED
- Correspondence address
- Waterloo Place Watson Square, Stockport, England, SK1 3AZ
- Role RESIGNED
- director
- Date of birth
- April 1973
- Appointed on
- 30 July 2009
- Resigned on
- 23 March 2018
CPL PUBLICATIONS LIMITED
- Correspondence address
- Waterloo Place Watson Square, Stockport, Cheshire, England, SK1 3AZ
- Role RESIGNED
- director
- Date of birth
- April 1973
- Appointed on
- 30 July 2009
- Resigned on
- 31 May 2019
CPL LEGAL LIMITED
- Correspondence address
- Waterloo Place Watson Square, Stockport, Cheshire, England, SK1 3AZ
- Role RESIGNED
- director
- Date of birth
- April 1973
- Appointed on
- 29 July 2009
- Resigned on
- 31 May 2019
CDO GROUP 1 LIMITED
- Correspondence address
- Egerton House 2, Tower Road, Birkenhead, Merseyside, United Kingdom, CH41 1FN
- Role
- director
- Date of birth
- April 1973
- Appointed on
- 26 October 2007
P L EXPERTS LIMITED
- Correspondence address
- Waterloo Place Watson Square, Stockport, Cheshire, England, SK1 3AZ
- Role RESIGNED
- director
- Date of birth
- April 1973
- Appointed on
- 1 April 2004
- Resigned on
- 31 May 2019
CPL TRAINING LIMITED
- Correspondence address
- Waterloo Place Watson Square, Stockport, Cheshire, England, SK1 3AZ
- Role RESIGNED
- director
- Date of birth
- April 1973
- Appointed on
- 14 February 2003
- Resigned on
- 31 May 2019