David Glencairn Wilson HART

Total number of appointments 18, 18 active appointments

BLACKBIRD PARTNERS LTD

Correspondence address
85 Great Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
August 1958
Appointed on
10 February 2023
Nationality
British
Occupation
Certified Chartered Accountant

ELS 3795 LIMITED

Correspondence address
81 The Cut, London, England, SE1 8LL
Role ACTIVE
director
Date of birth
August 1958
Appointed on
16 January 2023
Resigned on
20 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode SE1 8LL £939,000

BOSWORTH SERVICES LIMITED

Correspondence address
85 Great Portland Street, First Floor, London, England, England, W1W 7LT
Role ACTIVE
director
Date of birth
August 1958
Appointed on
11 January 2023
Resigned on
20 March 2023
Nationality
British
Occupation
Director

AHK RECRUITMENT LIMITED

Correspondence address
85 Great Portland Street, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
August 1958
Appointed on
22 November 2019
Resigned on
8 November 2022
Nationality
British
Occupation
Chartered Accountant

OPTIMAL COMPLIANCE CIC

Correspondence address
Mercury House 117 Waterloo Road, London, London, United Kingdom, SE1 8UL
Role ACTIVE
director
Date of birth
August 1958
Appointed on
7 December 2018
Resigned on
20 March 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode SE1 8UL £66,000

WHATEVER IT TAKES LIMITED

Correspondence address
1 Glenask Court London Road, Bracknell, United Kingdom, RG42 4AB
Role ACTIVE
director
Date of birth
August 1958
Appointed on
22 November 2018
Resigned on
1 November 2022
Nationality
British
Occupation
Accountant And Tax Consultant

Average house price in the postcode RG42 4AB £886,000

OPTIMAL COMPLIANCE SERVICES (LONDON) LLP

Correspondence address
81 The Cut, London, England, SE1 8LL
Role ACTIVE
llp-designated-member
Date of birth
August 1958
Appointed on
1 June 2018
Resigned on
20 March 2023

Average house price in the postcode SE1 8LL £939,000

POSTREAL DEVELOPMENTS LIMITED

Correspondence address
81 The Cut, London, England, SE1 8LL
Role ACTIVE
director
Date of birth
August 1958
Appointed on
17 May 2018
Resigned on
20 March 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode SE1 8LL £939,000

CLOUD FABRIC LIMITED

Correspondence address
BERKSHIRE HOUSE 39-51 HIGH STREET, ASCOT, BERKS, ENGLAND, SL5 7HY
Role ACTIVE
Director
Date of birth
August 1958
Appointed on
14 May 2018
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

PAYCIRCLE PARTNERS LLP

Correspondence address
81 The Cut, London, England, SE1 8LL
Role ACTIVE
llp-designated-member
Date of birth
August 1958
Appointed on
14 May 2018
Resigned on
20 March 2023

Average house price in the postcode SE1 8LL £939,000

PAYCIRCLE LIMITED

Correspondence address
Pinnacle Building, 20 Tudor Road, Reading, England, RG1 1NH
Role ACTIVE
director
Date of birth
August 1958
Appointed on
11 May 2018
Resigned on
24 October 2022
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode RG1 1NH £4,580,000

21ST CENTURY LEADERS FOUNDATION

Correspondence address
1548 Davenport House 261 Bolton Road, Bury, Lancashire, BL8 2NZ
Role ACTIVE
director
Date of birth
August 1958
Appointed on
19 October 2016
Resigned on
27 May 2023
Nationality
British
Occupation
Tax Accountant

Average house price in the postcode BL8 2NZ £190,000

PAYCIRCLE (EASY ENROL) LIMITED

Correspondence address
SUITE 101 HIGH STREET, BERKSHIRE HOUSE, ASCOT, ENGLAND, SL5 7HY
Role ACTIVE
Director
Date of birth
August 1958
Appointed on
10 December 2015
Nationality
BRITISH
Occupation
DIRECTOR

21ST CENTURY LEADERS LIMITED

Correspondence address
Flat 1 Glenask Court, London Road, Bracknell, United Kingdom, RG42 4AB
Role ACTIVE
director
Date of birth
August 1958
Appointed on
5 June 2014
Resigned on
1 November 2022
Nationality
British
Occupation
Accountant And Tax Consultant

Average house price in the postcode RG42 4AB £886,000

UK OCS (ASCOT) LLP

Correspondence address
C/O Kre Corporate Recovery Ltd Unit 8 The Aquarium, 1-7 King Street, Reading, RG1 2AN
Role ACTIVE
llp-designated-member
Date of birth
August 1958
Appointed on
29 May 2013

Average house price in the postcode RG1 2AN £445,000

PDML PARTNERS LLP

Correspondence address
85 Great Portland Street, London, United Kingdom, W1W 7LT
Role ACTIVE
llp-designated-member
Date of birth
August 1958
Appointed on
13 October 2010
Resigned on
21 October 2022

POSTREAL DEVELOPMENTS MANAGEMENT LIMITED

Correspondence address
4385 06105158 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
August 1958
Appointed on
1 April 2010
Nationality
British
Occupation
Chartered Accountant

HEIGHTLOCAL PROPERTY MANAGEMENT LIMITED

Correspondence address
1 Glenask Court, London Road, Binfield, Berkshire, RG42 4AB
Role ACTIVE
director
Date of birth
August 1958
Appointed on
28 March 2006
Resigned on
20 March 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode RG42 4AB £886,000