David Allan AVERY

Total number of appointments 12, 5 active appointments

SPARROW SHARED OWNERSHIP LIMITED

Correspondence address
David Avery, Fao Emma Singh & Eamon Ray 6th Floor, 60 Threadneedle Street, London, United Kingdom, EC2R 8HP
Role ACTIVE
director
Date of birth
August 1961
Appointed on
12 August 2024
Nationality
British
Occupation
Non-Executive Director

CIRCLE CARE AND SUPPORT LIMITED

Correspondence address
Level 6 More London Place, London, England, SE1 2DA
Role ACTIVE
director
Date of birth
August 1961
Appointed on
11 July 2018
Nationality
British
Occupation
Self Employed Consultant

Average house price in the postcode SE1 2DA £2,500,000

CBHA

Correspondence address
45 Westminster Bridge Road, London, SE1 7JB
Role ACTIVE
director
Date of birth
August 1961
Appointed on
8 July 2015
Nationality
British
Occupation
Consultant

Average house price in the postcode SE1 7JB £779,000

FRESHLEAF HOMES LIMITED

Correspondence address
45 Westminster Bridge Road, London, SE1 7JB
Role ACTIVE
director
Date of birth
August 1961
Appointed on
1 April 2015
Resigned on
30 June 2017
Nationality
British
Occupation
Business Executive

Average house price in the postcode SE1 7JB £779,000

SAXON WEALD HOMES LIMITED

Correspondence address
Timber Springs, Brook Chase, West Chiltington, West Sussex, RH20 2LZ
Role ACTIVE
director
Date of birth
August 1961
Appointed on
24 February 2003
Resigned on
22 September 2014
Nationality
British
Occupation
None

Average house price in the postcode RH20 2LZ £1,882,000


CANTIUM BUSINESS SOLUTIONS LIMITED

Correspondence address
Sessions House County Road, Maidstone, United Kingdom, ME14 1XQ
Role RESIGNED
director
Date of birth
August 1961
Appointed on
28 June 2018
Resigned on
31 October 2019
Nationality
British
Occupation
Director

GEN2 PROPERTY LIMITED

Correspondence address
Sessions House County Road, Maidstone, Kent, England, ME14 1XQ
Role RESIGNED
director
Date of birth
August 1961
Appointed on
11 April 2016
Resigned on
30 November 2018
Nationality
British
Occupation
Ned

SAXON WEALD CAPITAL PLC

Correspondence address
Saxon Weald House 38-42 Worthing Road, Horsham, West Sussex, United Kingdom, RH12 1DT
Role RESIGNED
director
Date of birth
August 1961
Appointed on
30 April 2012
Resigned on
22 September 2014
Nationality
British
Occupation
Business Consultant

PARK LIFE ENTERPRISES LIMITED

Correspondence address
Timber Springs, Brook Chase, West Chiltington, West Sussex, RH20 2LZ
Role RESIGNED
director
Date of birth
August 1961
Appointed on
5 March 2003
Resigned on
31 December 2009
Nationality
British
Occupation
Consultant

Average house price in the postcode RH20 2LZ £1,882,000

NOVELLUS SYSTEMS UK LIMITED

Correspondence address
Timber Springs, Brook Chase, West Chiltington, West Sussex, RH20 2LZ
Role RESIGNED
director
Date of birth
August 1961
Appointed on
1 May 2001
Resigned on
31 December 2001
Nationality
British
Occupation
President European Operations

Average house price in the postcode RH20 2LZ £1,882,000

SEABUILD LIMITED

Correspondence address
Timber Springs, Brook Chase, West Chiltington, West Sussex, RH20 2LZ
Role RESIGNED
director
Date of birth
August 1961
Appointed on
30 March 2001
Resigned on
1 December 2008
Nationality
British
Occupation
School Governor

Average house price in the postcode RH20 2LZ £1,882,000

THE JOHNSON TRUST LIMITED

Correspondence address
Timber Springs, Brook Chase, West Chiltington, West Sussex, RH20 2LZ
Role RESIGNED
director
Date of birth
August 1961
Appointed on
10 May 1999
Resigned on
1 December 2008
Nationality
British
Occupation
School Governor

Average house price in the postcode RH20 2LZ £1,882,000