David Andrew SHARP

Total number of appointments 9, 6 active appointments

SABRE INSIGHTS LTD

Correspondence address
Flok Co-Working Space 20-26 Albert Road, Middlesbrough, United Kingdom, TS1 1PR
Role ACTIVE
director
Date of birth
June 1969
Appointed on
20 September 2024
Nationality
British
Occupation
Consultant

RENTMY LTD

Correspondence address
C/O Mjb Avanti, Office 12 Epsilon House, West Road, Ipswich, Suffolk, England, IP3 9FJ
Role ACTIVE
director
Date of birth
June 1969
Appointed on
15 November 2021
Nationality
British
Occupation
Director

TIME SHEET TECHNOLOGIES LTD

Correspondence address
Stephenson House Horsley Business Centre, Horsley, Newcastle Upon Tyne, England, NE15 0NY
Role ACTIVE
director
Date of birth
June 1969
Appointed on
29 October 2021
Nationality
British
Occupation
Software Developer

SGP CONSULTING (UK) LTD

Correspondence address
Riverside House Goldcrest Way, Newburn Riverside, Newcastle Upon Tyne, Tyne & Wear, Uk, NE15 8NY
Role ACTIVE
director
Date of birth
June 1969
Appointed on
1 June 2015
Resigned on
3 October 2016
Nationality
British
Occupation
Chief Technology Officer

SGP TECHNOLOGY INCUBATION LTD

Correspondence address
S G P Consulting Riverside House, Newcastle Upon Tyne, England, NE15 8NY
Role ACTIVE
director
Date of birth
June 1969
Appointed on
20 October 2014
Nationality
British
Occupation
Cto

TAYLORED ASSESSMENTS LIMITED

Correspondence address
Fairney House Benton Square Industrial Estate, Newcastle Upon Tyne, Tyne And Wear, NE12 9UP
Role ACTIVE
director
Date of birth
June 1969
Appointed on
14 November 2011
Nationality
British
Occupation
Consultant

Average house price in the postcode NE12 9UP £854,000


SGP TECHNOLOGY GROUP LTD

Correspondence address
Sandgate House 102 Quayside, Newcastle Upon Tyne, England, NE1 3DX
Role RESIGNED
director
Date of birth
June 1969
Appointed on
4 January 2016
Resigned on
3 October 2016
Nationality
British
Occupation
Group Cto

Average house price in the postcode NE1 3DX £12,906,000

VANTAGE POINT DIGITAL TECHNOLOGIES LIMITED

Correspondence address
87 The Street, Old Basing, Basingstoke, Hampshire, England, RG24 7BY
Role RESIGNED
director
Date of birth
June 1969
Appointed on
17 July 2014
Resigned on
19 November 2017
Nationality
British
Occupation
Businessman

Average house price in the postcode RG24 7BY £707,000

REALSAFE TECHNOLOGIES LIMITED

Correspondence address
Rivergreen Centre Aykley Heads, Durham, DH1 5TS
Role RESIGNED
director
Date of birth
June 1969
Appointed on
27 June 2012
Resigned on
15 September 2015
Nationality
British
Occupation
Director

Average house price in the postcode DH1 5TS £4,909,000