David Ian MOORE

Total number of appointments 13, 12 active appointments

CHILLBLAST HOLDINGS LIMITED

Correspondence address
14 Castle Street Arete Offices, 1st Floor, Liverpool, United Kingdom, L2 0NE
Role ACTIVE
director
Date of birth
January 1969
Appointed on
21 March 2024
Nationality
British
Occupation
Director

Average house price in the postcode L2 0NE £607,000

AXON MOORE HOLDINGS LIMITED

Correspondence address
Corpacq House 1 Goose Green, Altrincham, United Kingdom, WA14 1DW
Role ACTIVE
director
Date of birth
January 1969
Appointed on
17 February 2021
Nationality
British
Occupation
Director

TACTUS HOLDINGS LIMITED

Correspondence address
C/O Kroll Advisory Ltd The Chancery 58 Spring Gardens, Manchester, M2 1EW
Role ACTIVE
director
Date of birth
January 1969
Appointed on
29 October 2020
Nationality
British
Occupation
Chairman

Average house price in the postcode M2 1EW £24,460,000

ARETE CAPITAL PARTNERS LLP

Correspondence address
14 Castle Street, Arete Offices, First Floor, Liverpool, Merseyside, United Kingdom, L2 0NE
Role ACTIVE
llp-designated-member
Date of birth
January 1969
Appointed on
29 July 2020

Average house price in the postcode L2 0NE £607,000

PRAETURA GROUP LIMITED

Correspondence address
LEVEL 8 BAUHAUS, 27 QUAY STREET, MANCHESTER, ENGLAND, M3 3GY
Role ACTIVE
Director
Date of birth
January 1969
Appointed on
6 March 2019
Nationality
BRITISH
Occupation
NON EXECUTIVE DIRECTOR

PRAETURA VENTURES LIMITED

Correspondence address
LEVEL 8 BAUHAUS, 27 QUAY STREET, MANCHESTER, ENGLAND, M3 3GY
Role ACTIVE
Director
Date of birth
January 1969
Appointed on
22 February 2019
Nationality
BRITISH
Occupation
DIRECTOR

WAY CHURCH

Correspondence address
The Edge Riveredge, Wigan, Greater Manchester, England, WN3 5AB
Role ACTIVE
director
Date of birth
January 1969
Appointed on
1 December 2017
Resigned on
27 February 2025
Nationality
British
Occupation
Executive Chairman

AXON MOORE LIMITED

Correspondence address
Suite 1.1 Canada House Chepstow Street, Manchester, England, M1 5FW
Role ACTIVE
director
Date of birth
January 1969
Appointed on
30 November 2017
Nationality
British
Occupation
Director

Average house price in the postcode M1 5FW £12,580,000

THE MESSAGE ENTERPRISE CENTRE

Correspondence address
Lancaster Campus Harper Road, Sharston Industrial Area, Manchester, M22 4RG
Role ACTIVE
director
Date of birth
January 1969
Appointed on
15 March 2017
Resigned on
30 September 2021
Nationality
British
Occupation
Businessman

DAVID MOORE CONSULTING LIMITED

Correspondence address
PUMP HOUSE THORNHILL, STANDISH, WIGAN, LANCASHIRE, ENGLAND, WN1 2RZ
Role ACTIVE
Director
Date of birth
January 1969
Appointed on
12 October 2016
Nationality
BRITISH
Occupation
RECRUITMENT CONSULTANT

Average house price in the postcode WN1 2RZ £711,000

THE MESSAGE TRUST

Correspondence address
Lancaster House, Harper Road, Sharston, Manchester, M22 4RG
Role ACTIVE
director
Date of birth
January 1969
Appointed on
29 March 2015
Resigned on
30 September 2021
Nationality
British
Occupation
Recruitment Director

AXON MOORE GROUP LTD

Correspondence address
SUITE 1.1 CANADA HOUSE, 3 CHEPSTOW STREET, MANCHESTER, ENGLAND, M1 5FW
Role ACTIVE
Director
Date of birth
January 1969
Appointed on
26 March 2015
Nationality
BRITISH
Occupation
RECRUITMENT CONSULTANT

Average house price in the postcode M1 5FW £12,580,000


WATSON MOORE LIMITED

Correspondence address
Suite 1.1, First Floor, Canada House 3 Chepstow Street, Manchester, England, M1 5FW
Role RESIGNED
director
Date of birth
January 1969
Appointed on
30 November 2017
Nationality
British
Occupation
Director

Average house price in the postcode M1 5FW £12,580,000