David Adam NEFF

Total number of appointments 15, 15 active appointments

TECTRADE INTERNATIONAL HOLDINGS LIMITED

Correspondence address
747 Alpha Drive, Cleveland, Ohio, United States, 44143
Role ACTIVE
director
Date of birth
September 1983
Appointed on
28 March 2025
Nationality
American
Occupation
Vp - Global Controller

COMPUTER SYSTEMS INTEGRATION GROUP LIMITED

Correspondence address
747 Alpha Drive, Cleveland, Ohio, United States, 44143
Role ACTIVE
director
Date of birth
September 1983
Appointed on
28 March 2025
Nationality
American
Occupation
Vp - Global Controller

CSI BIDCO LIMITED

Correspondence address
747 Alpha Drive, Cleveland, Ohio, United States, 44143
Role ACTIVE
director
Date of birth
September 1983
Appointed on
28 March 2025
Nationality
American
Occupation
Vp - Global Controller

CUMULUS TOPCO LIMITED

Correspondence address
747 Alpha Drive, Cleveland, Ohio, United States, 44143
Role ACTIVE
director
Date of birth
September 1983
Appointed on
28 March 2025
Nationality
American
Occupation
Vp - Global Controller

COMPUTER SYSTEMS INTEGRATION LIMITED

Correspondence address
747 Alpha Drive, Cleveland, Ohio, United States, 44143
Role ACTIVE
director
Date of birth
September 1983
Appointed on
28 March 2025
Nationality
American
Occupation
Vp - Global Controller

COMPUTING SERVICES FOR INDUSTRY LIMITED

Correspondence address
747 Alpha Drive, Cleveland, Ohio, United States, 44143
Role ACTIVE
director
Date of birth
September 1983
Appointed on
28 March 2025
Nationality
American
Occupation
Vp - Global Controller

XUPER LIMITED

Correspondence address
6 Mitre Passage, London, England, SE10 0ER
Role ACTIVE
director
Date of birth
September 1983
Appointed on
9 October 2023
Nationality
American
Occupation
Director

Average house price in the postcode SE10 0ER £411,000

CENTRICSIT EUROPE LIMITED

Correspondence address
4385 08748641 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
September 1983
Appointed on
24 February 2023
Nationality
American
Occupation
Director

PARK PLACE TECHNOLOGIES LIMITED

Correspondence address
6 Mitre Passage, London, SE10 0ER
Role ACTIVE
director
Date of birth
September 1983
Appointed on
1 February 2023
Nationality
American
Occupation
Director

Average house price in the postcode SE10 0ER £411,000

CURVATURE SOLUTIONS LIMITED

Correspondence address
6 Mitre Passage, London, England, SE10 0ER
Role ACTIVE
director
Date of birth
September 1983
Appointed on
1 February 2023
Nationality
American
Occupation
Director

Average house price in the postcode SE10 0ER £411,000

CURVATURE SERVICES (UK) LIMITED

Correspondence address
6 Mitre Passage, London, England, SE10 0ER
Role ACTIVE
director
Date of birth
September 1983
Appointed on
1 February 2023
Nationality
American
Occupation
Director

Average house price in the postcode SE10 0ER £411,000

CURVATURE (UK) HOLDINGS LIMITED

Correspondence address
6 Mitre Passage, London, England, SE10 0ER
Role ACTIVE
director
Date of birth
September 1983
Appointed on
1 February 2023
Nationality
American
Occupation
Director

Average house price in the postcode SE10 0ER £411,000

ENTUITY EBT LIMITED

Correspondence address
Greenwich 6 Mitre Passage, Greenwich Peninsula, London, England, SE10 0ER
Role ACTIVE
director
Date of birth
September 1983
Appointed on
1 February 2023
Nationality
American
Occupation
Director

Average house price in the postcode SE10 0ER £411,000

ENTUITY LIMITED

Correspondence address
Greenwich 6 Mitre Passage, Greenwich Peninsula, London, England, SE10 0ER
Role ACTIVE
director
Date of birth
September 1983
Appointed on
1 February 2023
Nationality
American
Occupation
Director

Average house price in the postcode SE10 0ER £411,000

PARK PLACE TECHNOLOGIES UK HOLDINGS LIMITED

Correspondence address
6 Mitre Passage, London, United Kingdom, SE10 0ER
Role ACTIVE
director
Date of birth
September 1983
Appointed on
1 February 2023
Nationality
American
Occupation
Director

Average house price in the postcode SE10 0ER £411,000