Daniel Mark SAULTER

Total number of appointments 57, 56 active appointments

ASTA CAPITAL LIMITED

Correspondence address
5th Floor 20 Gracechurch Street, London, United Kingdom, EC3V 0BG
Role ACTIVE
director
Date of birth
July 1978
Appointed on
13 July 2022
Resigned on
31 December 2024
Nationality
British
Occupation
Company Director

TENNESSEE PARENTCO LIMITED

Correspondence address
7th Floor 1 Minster Court, Mincing Lane, London, United Kingdom, EC3R 7AA
Role ACTIVE
director
Date of birth
July 1978
Appointed on
11 May 2022
Nationality
British
Occupation
Ceo

Average house price in the postcode EC3R 7AA £349,000

TENNESSEE BIDCO LIMITED

Correspondence address
7th Floor 1 Minster Court, Mincing Lane, London, United Kingdom, EC3R 7AA
Role ACTIVE
director
Date of birth
July 1978
Appointed on
11 May 2022
Nationality
British
Occupation
Ceo

Average house price in the postcode EC3R 7AA £349,000

TENNESSEE TOPCO LIMITED

Correspondence address
7th Floor 1 Minster Court, Mincing Lane, London, United Kingdom, EC3R 7AA
Role ACTIVE
director
Date of birth
July 1978
Appointed on
10 May 2022
Nationality
British
Occupation
Ceo

Average house price in the postcode EC3R 7AA £349,000

TENNESSEE PIKCO LIMITED

Correspondence address
7th Floor 1 Minster Court, London, United Kingdom, EC3R 7AA
Role ACTIVE
director
Date of birth
July 1978
Appointed on
10 May 2022
Nationality
British
Occupation
Ceo

Average house price in the postcode EC3R 7AA £349,000

OVAL (2173) LIMITED

Correspondence address
7th Floor 1 Minster Court, Mincing Lane, London, England, EC3R 7AA
Role ACTIVE
director
Date of birth
July 1978
Appointed on
20 October 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC3R 7AA £349,000

OVAL (2172) LIMITED

Correspondence address
7th Floor 1 Minster Court, Mincing Lane, London, England, EC3R 7AA
Role ACTIVE
director
Date of birth
July 1978
Appointed on
20 October 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC3R 7AA £349,000

GROVELANDS RESOURCING LIMITED

Correspondence address
5th Floor 20 Gracechurch Street, London, United Kingdom, EC3V 0BG
Role ACTIVE
director
Date of birth
July 1978
Appointed on
12 May 2021
Resigned on
31 December 2024
Nationality
British
Occupation
Director

VEHICLE REPLACEMENT GROUP LIMITED

Correspondence address
5th Floor 20 Gracechurch Street, London, United Kingdom, EC3V 0BG
Role ACTIVE
director
Date of birth
July 1978
Appointed on
23 December 2020
Resigned on
31 December 2024
Nationality
British
Occupation
Director

CONTACTPARTNERS LTD

Correspondence address
5th Floor 20 Gracechurch Street, London, United Kingdom, EC3V 0BG
Role ACTIVE
director
Date of birth
July 1978
Appointed on
14 September 2020
Resigned on
31 December 2024
Nationality
British
Occupation
Director

CODEBASE8 LIMITED

Correspondence address
5th Floor 20 Gracechurch Street, London, United Kingdom, EC3V 0BG
Role ACTIVE
director
Date of birth
July 1978
Appointed on
10 March 2020
Resigned on
31 December 2024
Nationality
British
Occupation
Director

KEOGHS SERVICES LIMITED

Correspondence address
5th Floor 20 Gracechurch Street, London, England, EC3V 0BG
Role ACTIVE
director
Date of birth
July 1978
Appointed on
6 March 2020
Nationality
British
Occupation
Director

KEOGHS TOPCO LIMITED

Correspondence address
5th Floor 20 Gracechurch Street, London, England, EC3V 0BG
Role ACTIVE
director
Date of birth
July 1978
Appointed on
6 March 2020
Nationality
British
Occupation
Director

KEOGHS ACQUISITION LIMITED

Correspondence address
5th Floor 20 Gracechurch Street, London, England, EC3V 0BG
Role ACTIVE
director
Date of birth
July 1978
Appointed on
6 March 2020
Nationality
British
Occupation
Director

KEOGHS MIDCO LIMITED

Correspondence address
5th Floor 20 Gracechurch Street, London, England, EC3V 0BG
Role ACTIVE
director
Date of birth
July 1978
Appointed on
6 March 2020
Nationality
British
Occupation
Director

SUFFOLK CAPITAL LIMITED

Correspondence address
19 High Street, Manningtree, Colchester, Essex, United Kingdom, CO11 1AG
Role ACTIVE
director
Date of birth
July 1978
Appointed on
10 October 2019
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode CO11 1AG £508,000

DAVIES HEDGCO LIMITED

Correspondence address
7th Floor 1 Minster Court, Mincing Lane, London, United Kingdom, EC3R 7AA
Role ACTIVE
director
Date of birth
July 1978
Appointed on
3 October 2019
Nationality
British
Occupation
Director

Average house price in the postcode EC3R 7AA £349,000

DAVIES LEARNING SOLUTIONS LIMITED

Correspondence address
5th Floor 20 Gracechurch Street, London, United Kingdom, EC3V 0BG
Role ACTIVE
director
Date of birth
July 1978
Appointed on
20 September 2019
Resigned on
31 December 2024
Nationality
British
Occupation
Director

BANWELL & ASSOCIATES LTD

Correspondence address
5th Floor 20 Gracechurch Street, London, United Kingdom, EC3V 0BG
Role ACTIVE
director
Date of birth
July 1978
Appointed on
8 July 2019
Resigned on
31 December 2024
Nationality
British
Occupation
Director

GBB (UK) LTD

Correspondence address
5th Floor 20 Gracechurch Street, London, United Kingdom, EC3V 0BG
Role ACTIVE
director
Date of birth
July 1978
Appointed on
8 July 2019
Resigned on
31 December 2024
Nationality
British
Occupation
Director

GBB (UK) HOLDINGS LIMITED

Correspondence address
5th Floor 20 Gracechurch Street, London, United Kingdom, EC3V 0BG
Role ACTIVE
director
Date of birth
July 1978
Appointed on
8 July 2019
Resigned on
31 December 2024
Nationality
British
Occupation
Director

TOPMARK CLAIMS MANAGEMENT LIMITED

Correspondence address
2nd Floor, The Forsyth Building 5 Renfield Street, Glasgow, Scotland, G2 5EZ
Role ACTIVE
director
Date of birth
July 1978
Appointed on
16 January 2019
Resigned on
31 December 2024
Nationality
British
Occupation
Director

VERIPHY LIMITED

Correspondence address
5th Floor 20 Gracechurch Street, London, United Kingdom, EC3V 0BG
Role ACTIVE
director
Date of birth
July 1978
Appointed on
31 October 2018
Resigned on
31 December 2024
Nationality
British
Occupation
Director

DAVIES LEARNING EXPERIENCES LIMITED

Correspondence address
7th Floor 1 Minster Court, Mincing Lane, London, England, EC3R 7AA
Role ACTIVE
director
Date of birth
July 1978
Appointed on
16 October 2018
Resigned on
31 December 2024
Nationality
British
Occupation
Director

Average house price in the postcode EC3R 7AA £349,000

EMBER SERVICES LIMITED

Correspondence address
5th Floor 20 Gracechurch Street, London, United Kingdom, EC3V 0BG
Role ACTIVE
director
Date of birth
July 1978
Appointed on
16 October 2018
Nationality
British
Occupation
Director

EMBER SEARCH LIMITED

Correspondence address
7th Floor 1 Minster Court, Mincing Lane, London, England, EC3R 7AA
Role ACTIVE
director
Date of birth
July 1978
Appointed on
16 October 2018
Nationality
British
Occupation
Director

Average house price in the postcode EC3R 7AA £349,000

DAVIES CONSULTING AND MANAGED SERVICES LIMITED

Correspondence address
5th Floor 20 Gracechurch Street, London, United Kingdom, EC3V 0BG
Role ACTIVE
director
Date of birth
July 1978
Appointed on
16 October 2018
Resigned on
31 December 2024
Nationality
British
Occupation
Director

DIRECT GROUP PROPERTY SERVICES LIMITED

Correspondence address
5th Floor 20 Gracechurch Street, London, United Kingdom, EC3V 0BG
Role ACTIVE
director
Date of birth
July 1978
Appointed on
16 October 2018
Resigned on
31 December 2024
Nationality
British
Occupation
Director

DIRECT INSPECTION SOLUTIONS LIMITED

Correspondence address
7th Floor 1 Minster Court, Mincing Lane, London, England, EC3R 7AA
Role ACTIVE
director
Date of birth
July 1978
Appointed on
16 October 2018
Nationality
British
Occupation
Director

Average house price in the postcode EC3R 7AA £349,000

DIRECT VALIDATION SERVICES LIMITED

Correspondence address
5th Floor 20 Gracechurch Street, London, United Kingdom, EC3V 0BG
Role ACTIVE
director
Date of birth
July 1978
Appointed on
16 October 2018
Resigned on
31 December 2024
Nationality
British
Occupation
Director

THE FRESTON BOOT LIMITED

Correspondence address
The Boot Freston Street, Freston, Ipswich, England, IP9 1AB
Role ACTIVE
director
Date of birth
July 1978
Appointed on
7 March 2018
Nationality
British
Occupation
Director

Average house price in the postcode IP9 1AB £557,000

DAVIES INSURER & MARKET SERVICES LIMITED

Correspondence address
7th Floor 1 Minster Court, Mincing Lane, London, England, EC3R 7AA
Role ACTIVE
director
Date of birth
July 1978
Appointed on
13 January 2018
Resigned on
23 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode EC3R 7AA £349,000

DAVIES INTERMEDIARY SUPPORT SERVICES LIMITED

Correspondence address
7th Floor 1 Minster Court, Mincing Lane, London, England, EC3R 7AA
Role ACTIVE
director
Date of birth
July 1978
Appointed on
13 January 2018
Resigned on
22 March 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC3R 7AA £349,000

JMD SPECIALIST INSURANCE SERVICES GROUP LIMITED

Correspondence address
5th Floor 20 Gracechurch Street, London, United Kingdom, EC3V 0BG
Role ACTIVE
director
Date of birth
July 1978
Appointed on
13 January 2018
Resigned on
31 December 2024
Nationality
British
Occupation
Director

JMD SPECIALIST INSURANCE SERVICES LIMITED

Correspondence address
5th Floor 20 Gracechurch Street, London, United Kingdom, EC3V 0BG
Role ACTIVE
director
Date of birth
July 1978
Appointed on
13 January 2018
Resigned on
31 December 2024
Nationality
British
Occupation
Director

TOTAL LOSS SETTLEMENT SERVICE LIMITED

Correspondence address
8 Lloyd's Avenue, London, England, EC3N 3EL
Role ACTIVE
director
Date of birth
July 1978
Appointed on
19 December 2017
Resigned on
31 December 2024
Nationality
British
Occupation
Director

Average house price in the postcode EC3N 3EL £11,593,000

DAVIES MGA SERVICES LIMITED

Correspondence address
7th Floor 1 Minster Court, Mincing Lane, London, England, EC3R 7AA
Role ACTIVE
director
Date of birth
July 1978
Appointed on
2 November 2017
Resigned on
22 March 2021
Nationality
British
Occupation
Chief Executive Officer - Davies Group Limited

Average house price in the postcode EC3R 7AA £349,000

DAVIES ST LIMITED

Correspondence address
5th Floor 20 Gracechurch Street, London, United Kingdom, EC3V 0BG
Role ACTIVE
director
Date of birth
July 1978
Appointed on
25 October 2017
Resigned on
31 December 2024
Nationality
British
Occupation
Chief Executive

DAVIES BROKING SERVICES LIMITED

Correspondence address
7th Floor 1 Minster Court, Mincing Lane, London, England, EC3R 7AA
Role ACTIVE
director
Date of birth
July 1978
Appointed on
26 September 2017
Resigned on
22 March 2021
Nationality
British
Occupation
Chief Executive Officer- Davies Group Limited

Average house price in the postcode EC3R 7AA £349,000

CLAIMS MANAGEMENT SERVICES LIMITED

Correspondence address
5th Floor 20 Gracechurch Street, London, England, EC3V 0BG
Role ACTIVE
director
Date of birth
July 1978
Appointed on
14 August 2017
Resigned on
31 December 2024
Nationality
British
Occupation
Company Director

DAVIES SPECIALIST SERVICES LIMITED

Correspondence address
8 Lloyd's Avenue, London, England, EC3N 3EL
Role ACTIVE
director
Date of birth
July 1978
Appointed on
31 March 2017
Resigned on
31 December 2024
Nationality
British
Occupation
Chief Executive Officer- Davies Group Limited

Average house price in the postcode EC3N 3EL £11,593,000

CORE INSURANCE SERVICES LIMITED

Correspondence address
5th Floor 20 Gracechurch Street, London, United Kingdom, EC3V 0BG
Role ACTIVE
director
Date of birth
July 1978
Appointed on
1 September 2016
Resigned on
31 December 2024
Nationality
British
Occupation
Company Director

SURVEYORSHIP LIMITED

Correspondence address
5th Floor 20 Gracechurch Street, London, United Kingdom, EC3V 0BG
Role ACTIVE
director
Date of birth
July 1978
Appointed on
1 July 2016
Resigned on
31 December 2024
Nationality
British
Occupation
Company Director

MANAGED FLEET SERVICES LIMITED

Correspondence address
5th Floor 20 Gracechurch Street, London, United Kingdom, EC3V 0BG
Role ACTIVE
director
Date of birth
July 1978
Appointed on
28 July 2015
Resigned on
31 December 2024
Nationality
British
Occupation
None

DAVIES EXECUTIVE LIMITED

Correspondence address
DAVIES GROUP LIMITED 8 Lloyd's Avenue, London, England, EC3N 3EL
Role ACTIVE
director
Date of birth
July 1978
Appointed on
31 January 2014
Nationality
British
Occupation
Director

Average house price in the postcode EC3N 3EL £11,593,000

GARWYN GROUP LIMITED

Correspondence address
7th Floor 1 Minster Court, Mincing Lane, London, England, EC3R 7AA
Role ACTIVE
director
Date of birth
July 1978
Appointed on
5 December 2013
Nationality
British
Occupation
Chief Executive

Average house price in the postcode EC3R 7AA £349,000

GARWYN LIMITED

Correspondence address
5th Floor 20 Gracechurch Street, London, United Kingdom, EC3V 0BG
Role ACTIVE
director
Date of birth
July 1978
Appointed on
5 December 2013
Resigned on
31 December 2024
Nationality
British
Occupation
Chief Executive

GARWYN EBT LIMITED

Correspondence address
7th Floor 1 Minster Court, Mincing Lane, London, England, EC3R 7AA
Role ACTIVE
director
Date of birth
July 1978
Appointed on
5 December 2013
Nationality
British
Occupation
Chief Executive

Average house price in the postcode EC3R 7AA £349,000

UFTON ASSOCIATES LIMITED

Correspondence address
5th Floor 20 Gracechurch Street, London, United Kingdom, EC3V 0BG
Role ACTIVE
director
Date of birth
July 1978
Appointed on
4 July 2013
Resigned on
31 December 2024
Nationality
British
Occupation
Director

DAISYBRIGHT LIMITED

Correspondence address
7th Floor 1 Minster Court, Mincing Lane, London, England, EC3R 7AA
Role ACTIVE
director
Date of birth
July 1978
Appointed on
4 July 2013
Nationality
British
Occupation
Director

Average house price in the postcode EC3R 7AA £349,000

DAVIES GROUP LIMITED

Correspondence address
7th Floor 1 Minster Court, Mincing Lane, London, England, EC3R 7AA
Role ACTIVE
director
Date of birth
July 1978
Appointed on
4 July 2013
Nationality
British
Occupation
Director

Average house price in the postcode EC3R 7AA £349,000

DAISYCOVE LIMITED

Correspondence address
7th Floor 1 Minster Court, Mincing Lane, London, England, EC3R 7AA
Role ACTIVE
director
Date of birth
July 1978
Appointed on
4 July 2013
Nationality
British
Occupation
Director

Average house price in the postcode EC3R 7AA £349,000

DAVIES ASSIST LIMITED

Correspondence address
7th Floor 1 Minster Court, Mincing Lane, London, England, EC3R 7AA
Role ACTIVE
director
Date of birth
July 1978
Appointed on
4 July 2013
Nationality
British
Occupation
Director

Average house price in the postcode EC3R 7AA £349,000

DAVIES MANAGED SYSTEMS LIMITED

Correspondence address
5th Floor 20 Gracechurch Street, London, United Kingdom, EC3V 0BG
Role ACTIVE
director
Date of birth
July 1978
Appointed on
4 July 2013
Resigned on
31 December 2024
Nationality
British
Occupation
Director

FARRADANE LIMITED

Correspondence address
7th Floor 1 Minster Court, Mincing Lane, London, England, EC3R 7AA
Role ACTIVE
director
Date of birth
July 1978
Appointed on
4 July 2013
Nationality
British
Occupation
Director

Average house price in the postcode EC3R 7AA £349,000

EASTWELL CONTRACTOR MANAGEMENT AND CLAIM CARE LTD.

Correspondence address
5th Floor 20 Gracechurch Street, London, United Kingdom, EC3V 0BG
Role ACTIVE
director
Date of birth
July 1978
Appointed on
4 July 2013
Resigned on
31 December 2024
Nationality
British
Occupation
Director

HUGHES AND GREGGS LIMITED

Correspondence address
7 Floor 1 Minster Court, Mincing Lane, London, England, EC3R 7AA
Role
director
Date of birth
July 1978
Appointed on
23 December 2020
Nationality
British
Occupation
Director

Average house price in the postcode EC3R 7AA £349,000