David Bainbridge MCINTOSH

Total number of appointments 12, 4 active appointments

FORENSIC IMAGE INSIGHT LTD

Correspondence address
3 Stanley Way, Orpington, Kent, United Kingdom, BR5 2HE
Role ACTIVE
director
Date of birth
October 1946
Appointed on
9 August 2023
Nationality
British
Occupation
Security And Law Enforcement Consultant

Average house price in the postcode BR5 2HE £257,000

COMMUNISYS LIMITED

Correspondence address
Beacon Hill Chambers Churt Road, Hindhead, Surrey, England, GU26 6NW
Role ACTIVE
director
Date of birth
October 1946
Appointed on
26 February 2013
Nationality
British
Occupation
Company Director

3RD FORENSIC LIMITED

Correspondence address
Beacon Hill Chambers Churt Road, Hindhead, United Kingdom, GU26 6NW
Role ACTIVE
director
Date of birth
October 1946
Appointed on
27 April 2011
Resigned on
26 April 2018
Nationality
British
Occupation
Director

ZENLOC SECURITY SYSTEMS LIMITED

Correspondence address
C/O 117-119 High Street, Crawley, West Sussex, RH10 1DD
Role ACTIVE
director
Date of birth
October 1946
Appointed on
1 February 2011
Nationality
British
Occupation
Chairman

Average house price in the postcode RH10 1DD £3,953,000


SUPER RECOGNISERS LIMITED

Correspondence address
15 College Street, Petersfield, Hampshire, England, GU31 4AG
Role RESIGNED
director
Date of birth
October 1946
Appointed on
3 December 2015
Resigned on
30 August 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode GU31 4AG £890,000

HIWAVE TECHNOLOGIES PLC

Correspondence address
1 Westferry Circus, Canary Wharf, London, E14 4HD
Role
director
Date of birth
October 1946
Appointed on
13 August 2012
Nationality
British
Occupation
Director

Average house price in the postcode E14 4HD £126,391,000

SECURITY INNOVATION AND TECHNOLOGY CONSORTIUM LIMITED

Correspondence address
15 College Street, Petersfield, Hampshire, GU31 4AG
Role RESIGNED
director
Date of birth
October 1946
Appointed on
18 December 2007
Resigned on
1 January 2012
Nationality
British
Occupation
Company Director

Average house price in the postcode GU31 4AG £890,000

OMNIPERCEPTION HOLDINGS LIMITED

Correspondence address
15 College Street, Petersfield, Hampshire, GU31 4AG
Role RESIGNED
director
Date of birth
October 1946
Appointed on
5 October 2007
Resigned on
1 June 2009
Nationality
British
Occupation
Executive Officer

Average house price in the postcode GU31 4AG £890,000

MUTANDERIS 534 LIMITED

Correspondence address
15 College Street, Petersfield, Hampshire, GU31 4AG
Role RESIGNED
director
Date of birth
October 1946
Appointed on
6 February 2007
Resigned on
1 June 2009
Nationality
British
Occupation
Executive Officer

Average house price in the postcode GU31 4AG £890,000

APPLIED IMAGE RECOGNITION LIMITED

Correspondence address
15 College Street, Petersfield, Hampshire, GU31 4AG
Role RESIGNED
director
Date of birth
October 1946
Appointed on
5 April 2004
Resigned on
28 August 2009
Nationality
British
Occupation
Managing Director

Average house price in the postcode GU31 4AG £890,000

OMNIPERCEPTION LTD.

Correspondence address
15 College Street, Petersfield, Hampshire, GU31 4AG
Role RESIGNED
director
Date of birth
October 1946
Appointed on
26 September 2003
Resigned on
27 April 2012
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode GU31 4AG £890,000

SHOBANA JEYASINGH DANCE COMPANY

Correspondence address
15 College Street, Petersfield, Hampshire, GU31 4AG
Role RESIGNED
director
Date of birth
October 1946
Appointed on
30 April 2003
Resigned on
28 January 2013
Nationality
British
Occupation
Executive

Average house price in the postcode GU31 4AG £890,000