David George LIS

Total number of appointments 14, 9 active appointments

DOWGATE GROUP LIMITED

Correspondence address
15 Fetter Lane, London, England, EC4A 1BW
Role ACTIVE
director
Date of birth
February 1950
Appointed on
9 May 2025
Nationality
British
Occupation
Non-Executive Director

WINDAR PHOTONICS PLC

Correspondence address
85 Great Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
February 1950
Appointed on
6 October 2023
Nationality
British
Occupation
Company Director

WILD LIFE GROUP LIMITED

Correspondence address
Brockholes Farm Brockholes Lane, Branton, Doncaster, England, DN3 3NH
Role ACTIVE
director
Date of birth
February 1950
Appointed on
5 August 2022
Nationality
British
Occupation
Director

Average house price in the postcode DN3 3NH £363,000

HOSTMORE PLC

Correspondence address
Grant House 101 Bourges Boulevard, Peterborough, United Kingdom, PE1 1NG
Role ACTIVE
director
Date of birth
February 1950
Appointed on
18 August 2021
Nationality
British
Occupation
Director

Average house price in the postcode PE1 1NG £3,042,000

YORK MINSTER FUND LIMITED

Correspondence address
8 - 9 Minster Yard, York, England, YO1 7HH
Role ACTIVE
director
Date of birth
February 1950
Appointed on
9 December 2020
Nationality
British
Occupation
Trustee

Average house price in the postcode YO1 7HH £669,000

DOWGATE CAPITAL LIMITED

Correspondence address
15 Fetter Lane, London, England, EC4A 1BW
Role ACTIVE
director
Date of birth
February 1950
Appointed on
26 September 2018
Nationality
British
Occupation
Retired

UNBOUND GROUP PLC

Correspondence address
17 Old Park Lane, London, United Kingdom, W1K 1QT
Role ACTIVE
director
Date of birth
February 1950
Appointed on
26 May 2016
Resigned on
1 November 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode W1K 1QT £11,000

MELROSE INDUSTRIES PLC

Correspondence address
11th Floor The Colmore Building 20 Colmore Circus Queensway, Birmingham, West Midlands, United Kingdom, B4 6AT
Role ACTIVE
director
Date of birth
February 1950
Appointed on
12 March 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode B4 6AT £186,640,000

FRIENDS LIFE INVESTMENTS LIMITED

Correspondence address
Pixham End, Dorking, Surrey, RH4 1QA
Role ACTIVE
director
Date of birth
February 1950
Appointed on
19 June 2015
Resigned on
31 March 2016
Nationality
British
Occupation
Investment Manager

MULTIFAMILY ASSET 1 LIMITED

Correspondence address
Beaufort House 51 New North Road, Exeter, England, EX4 4EP
Role RESIGNED
director
Date of birth
February 1950
Appointed on
17 August 2018
Resigned on
16 January 2019
Nationality
British
Occupation
Director

Average house price in the postcode EX4 4EP £887,000

THE MULTIFAMILY HOUSING REIT LIMITED

Correspondence address
Beaufort House 51 New North Road, Exeter, England, EX4 4EP
Role RESIGNED
director
Date of birth
February 1950
Appointed on
17 August 2018
Resigned on
16 January 2019
Nationality
British
Occupation
Director

Average house price in the postcode EX4 4EP £887,000

BCA MARKETPLACE LIMITED

Correspondence address
Haversham House Coronation Business Park, Kiln Road, Kempston Hardwick, Bedford, England, MK43 9PR
Role RESIGNED
director
Date of birth
February 1950
Appointed on
28 June 2016
Resigned on
6 November 2019
Nationality
British
Occupation
Director

Average house price in the postcode MK43 9PR £16,330,000

FRIENDS LIFE FUNDS LIMITED

Correspondence address
Pixham End, Dorking, Surrey, RH4 1QA
Role RESIGNED
director
Date of birth
February 1950
Appointed on
19 June 2015
Resigned on
31 March 2016
Nationality
British
Occupation
Investment Manager

THE INVESTOR FORUM CIC

Correspondence address
No 1 Poultry, London, England, EC2R 8EJ
Role RESIGNED
director
Date of birth
February 1950
Appointed on
10 December 2014
Resigned on
25 January 2018
Nationality
British
Occupation
Director

Average house price in the postcode EC2R 8EJ £110,366,000