David Bernard LEIGH
Total number of appointments 33, 25 active appointments
WEZEN BIDCO LIMITED
- Correspondence address
- 3rd Floor 15 Sloane Square, London, England, SW1W 8ER
- Role ACTIVE
- director
- Date of birth
- January 1971
- Appointed on
- 17 June 2025
Average house price in the postcode SW1W 8ER £650,000
ALASKA TOPCO LIMITED
- Correspondence address
- 47 Queen Anne Street, London, England, W1G 9JG
- Role ACTIVE
- director
- Date of birth
- January 1971
- Appointed on
- 28 January 2025
DENALI TOPCO LIMITED
- Correspondence address
- 22 Grenville Street, St.Helier, Jersey, JE4 8PX
- Role ACTIVE
- director
- Date of birth
- January 1971
- Appointed on
- 23 January 2025
NICKLEBY IMPRESS LLP
- Correspondence address
- 193 Broomwood Road, London, United Kingdom, SW11 6JX
- Role ACTIVE
- llp-member
- Date of birth
- January 1971
- Appointed on
- 1 September 2023
Average house price in the postcode SW11 6JX £1,158,000
TREMOLO HOLDCO LIMITED
- Correspondence address
- Steward Building 12 Steward Street, London, England, E1 6FQ
- Role ACTIVE
- director
- Date of birth
- January 1971
- Appointed on
- 18 July 2023
Average house price in the postcode E1 6FQ £990,000
ALEXANDER MANN GROUP LIMITED
- Correspondence address
- 60 London Wall, 2nd Floor, London, England, EC2M 5TQ
- Role ACTIVE
- director
- Date of birth
- January 1971
- Appointed on
- 5 May 2022
- Resigned on
- 1 October 2024
ALEXANDER MANN SOLUTIONS LIMITED
- Correspondence address
- 60 London Wall, 2nd Floor, London, England, EC2M 5TQ
- Role ACTIVE
- director
- Date of birth
- January 1971
- Appointed on
- 5 May 2022
- Resigned on
- 1 October 2024
AMIQUS LIMITED
- Correspondence address
- 60 London Wall, 2nd Floor, London, England, EC2M 5TQ
- Role ACTIVE
- director
- Date of birth
- January 1971
- Appointed on
- 5 May 2022
- Resigned on
- 1 October 2024
PUBLIC SECTOR RESOURCING LIMITED
- Correspondence address
- 7 Bishopsgate, London, United Kingdom, EC2N 3AQ
- Role ACTIVE
- director
- Date of birth
- January 1971
- Appointed on
- 5 May 2022
- Resigned on
- 22 August 2023
Average house price in the postcode EC2N 3AQ £219,000
AUXEY BIDCO LIMITED
- Correspondence address
- 60 London Wall, 2nd Floor, London, England, EC2M 5TQ
- Role ACTIVE
- director
- Date of birth
- January 1971
- Appointed on
- 5 May 2022
- Resigned on
- 1 October 2024
ALEXANDER MANN ASSOCIATES LIMITED
- Correspondence address
- 60 London Wall, 2nd Floor, London, England, EC2M 5TQ
- Role ACTIVE
- director
- Date of birth
- January 1971
- Appointed on
- 5 May 2022
- Resigned on
- 1 October 2024
ALEXANDER MANN BPO LIMITED
- Correspondence address
- 60 London Wall, 2nd Floor, London, England, EC2M 5TQ
- Role ACTIVE
- director
- Date of birth
- January 1971
- Appointed on
- 5 May 2022
- Resigned on
- 1 October 2024
ACTION FOR M.E.
- Correspondence address
- Unit 2.2 Streamline. 436-441 Paintworks, Bristol, England, BS4 3AS
- Role ACTIVE
- director
- Date of birth
- January 1971
- Appointed on
- 13 November 2020
Average house price in the postcode BS4 3AS £431,000
AUXEY HOLDCO LIMITED
- Correspondence address
- 44 Esplanade, St Helier, Jersey, JE4 9WG
- Role ACTIVE
- director
- Date of birth
- January 1971
- Appointed on
- 19 March 2020
- Resigned on
- 1 October 2024
AUXEY FINCO LIMITED
- Correspondence address
- 7-11 Bishopsgate, London, United Kingdom, EC2N 3AQ
- Role ACTIVE
- director
- Date of birth
- January 1971
- Appointed on
- 13 February 2020
- Resigned on
- 1 October 2024
Average house price in the postcode EC2N 3AQ £219,000
AUXEY MIDCO LIMITED
- Correspondence address
- 7-11 Bishopsgate, London, United Kingdom, EC2N 3AQ
- Role ACTIVE
- director
- Date of birth
- January 1971
- Appointed on
- 13 February 2020
- Resigned on
- 1 October 2024
Average house price in the postcode EC2N 3AQ £219,000
TES TOPCO LIMITED
- Correspondence address
- 28 St George's Street, London, United Kingdom, W1S 2FA
- Role ACTIVE
- director
- Date of birth
- January 1971
- Appointed on
- 24 April 2019
- Resigned on
- 2 February 2022
SGF AUSTRALIA - UK BRANCH
- Correspondence address
- Brighton Study Centre 1 Billinton Way, Brighton, East Sussex, United Kingdom, BN1 4LF
- Role ACTIVE
- director
- Date of birth
- January 1971
- Appointed on
- 28 December 2016
- Resigned on
- 31 May 2019
INTERNATIONAL ENTERTAINMENT HOLDINGS LIMITED
- Correspondence address
- 28 St. George Street, London, England, W1S 2FA
- Role ACTIVE
- director
- Date of birth
- January 1971
- Appointed on
- 27 October 2015
- Resigned on
- 4 January 2023
THE LONDON CARLBACH SHUL TRUST
- Correspondence address
- Aldgate Tower Aldgate Tower, London, E1w 9us, United Kingdom, E1 9US
- Role ACTIVE
- director
- Date of birth
- January 1971
- Appointed on
- 11 February 2015
EDU UK BONDCO PLC
- Correspondence address
- Level 1 The Grove 248, Marylebone High Street, London, United Kingdom, NW1 6JZ
- Role ACTIVE
- director
- Date of birth
- January 1971
- Appointed on
- 9 August 2013
Average house price in the postcode NW1 6JZ £33,000
EDU UK MANAGEMENT SERVICES LIMITED
- Correspondence address
- Brighton Study Centre Billington Way, Brighton, East Sussex, United Kingdom, BN1 4LF
- Role ACTIVE
- director
- Date of birth
- January 1971
- Appointed on
- 1 March 2013
- Resigned on
- 31 May 2019
EDU UK TOPCO LIMITED
- Correspondence address
- Brighton Study Centre Billinton Way, Brighton, East Sussex, United Kingdom, BN1 4LF
- Role ACTIVE
- director
- Date of birth
- January 1971
- Appointed on
- 1 March 2013
- Resigned on
- 31 May 2019
SHL GROUP HOLDINGS 3 LTD
- Correspondence address
- The Pavilion, 1 Atwell Place, Thames Ditton, Surrey, KT7 0NE
- Role ACTIVE
- director
- Date of birth
- January 1971
- Appointed on
- 5 May 2010
- Resigned on
- 27 November 2012
SHL GROUP HOLDINGS 1 LTD
- Correspondence address
- The Pavilion, 1 Atwell Place, Thames Ditton, Surrey, KT7 0NE
- Role ACTIVE
- director
- Date of birth
- January 1971
- Appointed on
- 18 March 2008
- Resigned on
- 27 November 2012
EDU UK INTERMEDIATE LIMITED
- Correspondence address
- Brighton Study Centre Billinton Way, Brighton, East Sussex, United Kingdom, BN1 4LF
- Role RESIGNED
- director
- Date of birth
- January 1971
- Appointed on
- 1 March 2013
- Resigned on
- 31 May 2019
CEB HOLDINGS UK 3 LIMITED
- Correspondence address
- Fourth Floor Victoria House 37-63 Southampton Row, London, United Kingdom, WC1B 4DR
- Role RESIGNED
- director
- Date of birth
- January 1971
- Appointed on
- 25 September 2012
- Resigned on
- 31 December 2012
CEB HOLDINGS UK 2 LIMITED
- Correspondence address
- Victoria House 4th Floor, 37-63 Southampton Row, London, United Kingdom, WC1B 4DR
- Role RESIGNED
- director
- Date of birth
- January 1971
- Appointed on
- 27 July 2012
- Resigned on
- 31 December 2012
CEB HOLDINGS UK 1 LIMITED
- Correspondence address
- Victoria House 4th Floor, 37-63 Southampton Row Bloomsbury Square, London, United Kingdom, WC1B 4DR
- Role RESIGNED
- director
- Date of birth
- January 1971
- Appointed on
- 26 July 2012
- Resigned on
- 31 December 2012
HALL SCHOOL CHARITABLE TRUST(THE)
- Correspondence address
- 23 Crossfield Road, London, NW3 4NU
- Role RESIGNED
- director
- Date of birth
- January 1971
- Appointed on
- 31 March 2012
- Resigned on
- 8 November 2019
SHL GROUP HOLDINGS 4 LTD
- Correspondence address
- The Pavilion, 1 Atwell Place, Thames Ditton, Surrey, KT7 0NE
- Role RESIGNED
- director
- Date of birth
- January 1971
- Appointed on
- 5 May 2010
- Resigned on
- 27 November 2012
STERIA BSP LIMITED
- Correspondence address
- 19 Greville Place, London, NW6 5JE
- Role RESIGNED
- director
- Date of birth
- January 1971
- Appointed on
- 25 July 2006
- Resigned on
- 14 March 2008
Average house price in the postcode NW6 5JE £3,658,000
SOPRA STERIA LIMITED
- Correspondence address
- 19 Greville Place, London, NW6 5JE
- Role RESIGNED
- director
- Date of birth
- January 1971
- Appointed on
- 16 June 2005
- Resigned on
- 14 March 2008
Average house price in the postcode NW6 5JE £3,658,000