David Edward Christian MOTT
Total number of appointments 20, 20 active appointments
RESPOKE LIMITED
- Correspondence address
- Oxford Capital 46 Woodstock Road, Oxford, United Kingdom, OX2 6HT
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 6 February 2022
Average house price in the postcode OX2 6HT £184,000
OUTPLAY ENTERTAINMENT LIMITED
- Correspondence address
- Floor 3 1 - 4 Atholl Crescent, Edinburgh, Scotland, EH3 8HA
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 24 June 2021
OXFORD CAPITAL PARTNERS (ADVISORS) LIMITED
- Correspondence address
- C/O OXFORD CAPITAL PARTNERS 46 WOODSTOCK ROAD, OXFORD, ENGLAND, OX2 6HT
- Role ACTIVE
- Director
- Date of birth
- May 1973
- Appointed on
- 15 December 2020
- Nationality
- BRITISH
- Occupation
- INVESTMENT MANAGER
Average house price in the postcode OX2 6HT £184,000
ACCELEROX LIMITED
- Correspondence address
- C/O OXFORD CAPITAL PARTNERS 46 WOODSTOCK ROAD, OXFORD, ENGLAND, OX2 6HT
- Role ACTIVE
- Director
- Date of birth
- May 1973
- Appointed on
- 15 November 2020
- Nationality
- BRITISH
- Occupation
- INVESTMENT MANAGER
Average house price in the postcode OX2 6HT £184,000
TRINITY POWER LIMITED
- Correspondence address
- C/O KRE CORPORATE RECOVERY LLP, UNIT 8 THE AQUARIU, 1-7 KING STREET, READING, RG1 2AN
- Role ACTIVE
- Director
- Date of birth
- May 1973
- Appointed on
- 28 January 2020
- Nationality
- BRITISH
- Occupation
- INVESTMENT MANAGER
Average house price in the postcode RG1 2AN £445,000
UK OFFICER LTD
- Correspondence address
- C/O OXFORD CAPITAL PARTNERS 46 WOODSTOCK ROAD, OXFORD, ENGLAND, OX2 6HT
- Role ACTIVE
- Director
- Date of birth
- May 1973
- Appointed on
- 28 January 2020
- Nationality
- BRITISH
- Occupation
- INVESTMENT MANAGER
Average house price in the postcode OX2 6HT £184,000
BRADSHAW POWER LIMITED
- Correspondence address
- C/O EXTERNAL SERVICES LIMITED, CENTRAL HOUSE 20 CE, ST ANDREWS BUSINESS PARK, NORWICH, ENGLAND, NR7 0HR
- Role ACTIVE
- Director
- Date of birth
- May 1973
- Appointed on
- 28 January 2020
- Nationality
- BRITISH
- Occupation
- INVESTMENT MANAGER
PENBERTH POWER LIMITED
- Correspondence address
- C/O EXTERNAL SERVICES LIMITED, CENTRAL HOUSE 20 CE, ST ANDREWS BUSINESS PARK, NORWICH, ENGLAND, NR7 0HR
- Role ACTIVE
- Director
- Date of birth
- May 1973
- Appointed on
- 28 January 2020
- Nationality
- BRITISH
- Occupation
- INVESTMENT MANAGER
PENBERTH RENEWABLE POWER LIMITED
- Correspondence address
- C/O EXTERNAL SERVICES LIMITED, CENTRAL HOUSE 20 CE, ST ANDREWS BUSINESS PARK, NORWICH, ENGLAND, NR7 0HR
- Role ACTIVE
- Director
- Date of birth
- May 1973
- Appointed on
- 28 January 2020
- Nationality
- BRITISH
- Occupation
- INVESTMENT MANAGER
POPLAR POWER LIMITED
- Correspondence address
- C/O Kre Corporate Recovery Unit 8 The Aquarium, 1-7 King Street, Reading, Berkshire, RG1 2AN
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 28 January 2020
Average house price in the postcode RG1 2AN £445,000
ATTEST TECHNOLOGIES LIMITED
- Correspondence address
- OXFORD CAPITAL CUMNOR HILL, OXFORD, ENGLAND, OX2 9PJ
- Role ACTIVE
- Director
- Date of birth
- May 1973
- Appointed on
- 27 January 2020
- Nationality
- BRITISH
- Occupation
- PARTNER
Average house price in the postcode OX2 9PJ £952,000
ART DISCOVERY LIMITED
- Correspondence address
- 1 Bickenhall Mansions Bickenhall Street, London, United Kingdom, W1U 6BP
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 29 October 2019
- Resigned on
- 12 January 2024
Average house price in the postcode W1U 6BP £2,981,000
XIHELM LIMITED
- Correspondence address
- Xihelm Ltd, Lytchett House, 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England, BH16 6FA
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 22 October 2019
- Resigned on
- 17 November 2021
WRISK LIMITED
- Correspondence address
- Oxford Capital 201 Cumnor Hill, Oxford, United Kingdom, OX2 9PJ
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 19 September 2019
- Resigned on
- 3 July 2025
Average house price in the postcode OX2 9PJ £952,000
STONECAP LIMITED
- Correspondence address
- Red House Farm Shabbington Road, Long Crendon, Aylesbury, England, HP18 9ET
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 31 May 2019
QUICKFIRE (OPAL) FILMS LIMITED
- Correspondence address
- Oxford Capital 201 Cumnor Hill, Oxford, England, OX2 9PJ
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 4 April 2017
- Resigned on
- 18 December 2024
Average house price in the postcode OX2 9PJ £952,000
QUICKFIRE (AGATE) FILMS LIMITED
- Correspondence address
- Oxford Capital 201 Cumnor Hill, Oxford, England, OX2 9PJ
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 4 April 2017
- Resigned on
- 18 December 2024
Average house price in the postcode OX2 9PJ £952,000
OXFORD INNOVATION CAPITAL LIMITED
- Correspondence address
- C/O OXFORD CAPITAL PARTNERS 46 WOODSTOCK ROAD, OXFORD, ENGLAND, OX2 6HT
- Role ACTIVE
- Director
- Date of birth
- May 1973
- Appointed on
- 24 August 2016
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode OX2 6HT £184,000
OXFORD CAPITAL PARTNERS HOLDINGS LIMITED
- Correspondence address
- 46 Woodstock Road, Oxford, England, OX2 6HT
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 15 July 2005
Average house price in the postcode OX2 6HT £184,000
OXFORD GATEWAY LIMITED
- Correspondence address
- C/O Oxford Capital Partners 46 Woodstock Road, Oxford, England, OX2 6HT
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 30 May 2002
Average house price in the postcode OX2 6HT £184,000