David Anthony BRYANT

Total number of appointments 12, 6 active appointments

CIVITEQ LIMITED

Correspondence address
8a Bassett Court, Grange Park, Northampton, United Kingdom, NN4 5EZ
Role ACTIVE
director
Date of birth
January 1958
Appointed on
20 December 2022
Resigned on
28 May 2025
Nationality
British
Occupation
Director

Average house price in the postcode NN4 5EZ £365,000

SOCITM COMMERCIAL LTD

Correspondence address
2 Shenley Grove, Stafford, England, ST17 9PT
Role ACTIVE
director
Date of birth
January 1958
Appointed on
19 December 2022
Nationality
British
Occupation
Director

Average house price in the postcode ST17 9PT £236,000

PROTOCOL POLICY SYSTEMS LTD

Correspondence address
C/O Gpc Financial Management 423 Linen Hall, 162 - 168 Regent Street, London, United Kingdom, W1B 5TE
Role ACTIVE
director
Date of birth
January 1958
Appointed on
22 February 2016
Nationality
British
Occupation
Director

CIVITEQ TRADING LIMITED

Correspondence address
8a Bassett Court, Grange Park, Northampton, England, NN4 5EZ
Role ACTIVE
director
Date of birth
January 1958
Appointed on
1 May 2015
Resigned on
28 May 2025
Nationality
British
Occupation
Director

Average house price in the postcode NN4 5EZ £365,000

ADVISORY ASSOCIATES LTD

Correspondence address
10 Chestnut Drive, Windsor, Berkshire, United Kingdom, SL4 4UT
Role ACTIVE
director
Date of birth
January 1958
Appointed on
24 March 2014
Nationality
British
Occupation
Company Director

Average house price in the postcode SL4 4UT £1,513,000

SOCITM

Correspondence address
8a Basset Court, Grange Park, Northampton, England, NN4 5EZ
Role ACTIVE
director
Date of birth
January 1958
Appointed on
26 April 2007
Resigned on
24 January 2023
Nationality
British
Occupation
Management

Average house price in the postcode NN4 5EZ £365,000


SOCITM COMMERCIAL LIMITED

Correspondence address
F11-F13 Moulton Park Business Centre, Redhouse Road Moulton Park, Northampton, Northamptonshire, United Kingdom, NN3 6AQ
Role
director
Date of birth
January 1958
Appointed on
8 November 2009
Nationality
British
Occupation
Information Systems

SOCITM SERVICES LIMITED

Correspondence address
F19 Moulton Park Business Centre, Redhouse Road, Northampton, Northants, NN3 6AQ
Role
director
Date of birth
January 1958
Appointed on
29 July 2009
Nationality
British
Occupation
Information Systems

OLM GROUP LIMITED

Correspondence address
10 Chestnut Drive, Windsor, Berkshire, SL4 4UT
Role RESIGNED
director
Date of birth
January 1958
Appointed on
1 March 2009
Resigned on
31 January 2014
Nationality
British
Occupation
Director

Average house price in the postcode SL4 4UT £1,513,000

CAIRNS KNOWLEDGE LTD

Correspondence address
10 Chestnut Drive, Windsor, Berkshire, SL4 4UT
Role RESIGNED
director
Date of birth
January 1958
Appointed on
26 August 2005
Resigned on
31 January 2014
Nationality
British
Occupation
Ceo

Average house price in the postcode SL4 4UT £1,513,000

SOCITM

Correspondence address
10 Chestnut Drive, Windsor, Berkshire, SL4 4UT
Role RESIGNED
director
Date of birth
January 1958
Appointed on
29 April 2004
Resigned on
3 April 2006
Nationality
British
Occupation
Ceo

Average house price in the postcode SL4 4UT £1,513,000

CAIRNS SYSTEMS LTD

Correspondence address
10 Chestnut Drive, Windsor, Berkshire, SL4 4UT
Role RESIGNED
director
Date of birth
January 1958
Appointed on
31 October 2002
Resigned on
31 January 2014
Nationality
British
Occupation
Managing Director

Average house price in the postcode SL4 4UT £1,513,000