David James WHITE
Total number of appointments 44, 43 active appointments
FO SUPREME LTD
- Correspondence address
- 3 Sheen Road, Richmond Upon Thames, England, TW9 1AD
- Role ACTIVE
- director
- Date of birth
- August 1981
- Appointed on
- 21 February 2025
- Resigned on
- 7 May 2025
Average house price in the postcode TW9 1AD £10,000
AGILITY (UK) VENTURES II LTD
- Correspondence address
- 3 Sheen Road, Richmond Upon Thames, United Kingdom, TW9 1AD
- Role ACTIVE
- director
- Date of birth
- August 1981
- Appointed on
- 21 February 2025
Average house price in the postcode TW9 1AD £10,000
PRIMAL PLAYGROUND LTD
- Correspondence address
- 3 Sheen Road, Richmond Upon Thames, England, TW9 1AD
- Role ACTIVE
- director
- Date of birth
- August 1981
- Appointed on
- 21 February 2025
- Resigned on
- 7 May 2025
Average house price in the postcode TW9 1AD £10,000
AGB CAPITAL LTD
- Correspondence address
- 3 Sheen Road, Richmond Upon Thames, England, TW9 1AD
- Role ACTIVE
- director
- Date of birth
- August 1981
- Appointed on
- 8 March 2024
Average house price in the postcode TW9 1AD £10,000
FLIP OUT LTD
- Correspondence address
- 3 Sheen Road, Richmond Upon Thames, England, TW9 1AD
- Role ACTIVE
- director
- Date of birth
- August 1981
- Appointed on
- 19 September 2023
Average house price in the postcode TW9 1AD £10,000
F.O FOURTEEN LTD
- Correspondence address
- 10th Floor 103 Colmore Row, Birmingham, B3 3AG
- Role ACTIVE
- director
- Date of birth
- August 1981
- Appointed on
- 1 April 2022
Average house price in the postcode B3 3AG £6,687,000
SEVEN F.O LTD
- Correspondence address
- 1st Floor, Prospect House Rouen Road, Norwich, Norfolk, NR1 1RE
- Role ACTIVE
- director
- Date of birth
- August 1981
- Appointed on
- 1 April 2022
Average house price in the postcode NR1 1RE £6,563,000
F.O UK TRADING LTD
- Correspondence address
- 10th Floor 103 Colmore Row, Birmingham, B3 3AG
- Role ACTIVE
- director
- Date of birth
- August 1981
- Appointed on
- 24 January 2022
Average house price in the postcode B3 3AG £6,687,000
AGB CAPITAL LTD
- Correspondence address
- Anglia House 6 Central Avenue, St. Andrews Business Park, Norwich, Norfolk, England, NR7 0HR
- Role ACTIVE
- director
- Date of birth
- August 1981
- Appointed on
- 2 July 2021
- Resigned on
- 23 May 2022
BX IN FX LIMITED
- Correspondence address
- 10th Floor 103 Colmore Row, Birmingham, B3 3AG
- Role ACTIVE
- director
- Date of birth
- August 1981
- Appointed on
- 2 July 2021
Average house price in the postcode B3 3AG £6,687,000
BBB VENTURES LTD
- Correspondence address
- Anglia House 6 Central Avenue, St. Andrews Business Park, Norwich, United Kingdom, NR7 0HR
- Role ACTIVE
- director
- Date of birth
- August 1981
- Appointed on
- 30 April 2021
- Resigned on
- 23 November 2021
DEFM VENTURES LTD
- Correspondence address
- Anglia House 6 Central Avenue, St Andrews Business Park, Thorpe St Andrew, Norwich, Norfolk, United Kingdom, NR7 0HR
- Role ACTIVE
- director
- Date of birth
- August 1981
- Appointed on
- 9 April 2021
F. O. TRAMPOLINES LIMITED
- Correspondence address
- PO BOX 898 PO BOX 898, Bognor Regis, West Sussex, England, PO21 9LS
- Role ACTIVE
- director
- Date of birth
- August 1981
- Appointed on
- 30 September 2020
F.O ELEVEN LTD
- Correspondence address
- Anglia House 6 Central Avenue, Norwich, United Kingdom, NR7 0HR
- Role ACTIVE
- director
- Date of birth
- August 1981
- Appointed on
- 7 August 2020
BBB FOUR LTD
- Correspondence address
- Anglia House 6 Central Avenue, Norwich, United Kingdom, NR7 0HR
- Role ACTIVE
- director
- Date of birth
- August 1981
- Appointed on
- 7 August 2020
- Resigned on
- 5 August 2021
F.O GLOBAL IP LTD
- Correspondence address
- 3 Sheen Road, Richmond Upon Thames, England, TW9 1AD
- Role ACTIVE
- director
- Date of birth
- August 1981
- Appointed on
- 7 August 2020
Average house price in the postcode TW9 1AD £10,000
F.O THIRTEEN LTD
- Correspondence address
- 3 Sheen Road, Richmond Upon Thames, England, TW9 1AD
- Role ACTIVE
- director
- Date of birth
- August 1981
- Appointed on
- 7 August 2020
Average house price in the postcode TW9 1AD £10,000
BBB FIVE LTD
- Correspondence address
- Anglia House 6 Central Avenue, Norwich, United Kingdom, NR7 0HR
- Role ACTIVE
- director
- Date of birth
- August 1981
- Appointed on
- 7 August 2020
- Resigned on
- 2 July 2021
BBB THREE LTD
- Correspondence address
- Anglia House 6 Central Avenue, Norwich, United Kingdom, NR7 0HR
- Role ACTIVE
- director
- Date of birth
- August 1981
- Appointed on
- 7 August 2020
- Resigned on
- 2 July 2021
BBB TWELVE LTD
- Correspondence address
- PO BOX 898 PO BOX 898, Bognor Regis, West Sussex, England, PO21 9LS
- Role ACTIVE
- director
- Date of birth
- August 1981
- Appointed on
- 5 August 2020
- Resigned on
- 21 December 2020
F.O. HOLDINGS LIMITED
- Correspondence address
- PO BOX 898 PO BOX 898, Bognor Regis, West Sussex, England, PO21 9LS
- Role ACTIVE
- director
- Date of birth
- August 1981
- Appointed on
- 5 August 2020
BBB THIRTEEN LTD
- Correspondence address
- 63 Coombe Avenue, Weymouth, England, DT4 7TP
- Role ACTIVE
- director
- Date of birth
- August 1981
- Appointed on
- 30 July 2020
- Resigned on
- 2 July 2021
Average house price in the postcode DT4 7TP £472,000
BBB ELEVEN LTD
- Correspondence address
- 63 Coombe Avenue, Weymouth, England, DT4 7TP
- Role ACTIVE
- director
- Date of birth
- August 1981
- Appointed on
- 29 July 2020
- Resigned on
- 2 July 2021
Average house price in the postcode DT4 7TP £472,000
SEVEN F.O LTD
- Correspondence address
- 63 Coombe Avenue, Weymouth, England, DT4 7TP
- Role ACTIVE
- director
- Date of birth
- August 1981
- Appointed on
- 29 July 2020
- Resigned on
- 2 July 2021
Average house price in the postcode DT4 7TP £472,000
BOOM BB TWO LTD
- Correspondence address
- Flip Out, Flip Out PO BOX 898, Bognor Regis, England, PO21 9LS
- Role ACTIVE
- director
- Date of birth
- August 1981
- Appointed on
- 27 July 2020
- Resigned on
- 2 July 2021
F.O TEN LTD
- Correspondence address
- Flip Out, Flip Out PO BOX 898, Bognor Regis, England, PO21 9LS
- Role ACTIVE
- director
- Date of birth
- August 1981
- Appointed on
- 27 July 2020
- Resigned on
- 2 July 2021
F.O NINE LTD
- Correspondence address
- Flip Out, Flip Out PO BOX 898, Bognor Regis, England, PO21 9LS
- Role ACTIVE
- director
- Date of birth
- August 1981
- Appointed on
- 27 July 2020
- Resigned on
- 2 July 2021
BBB IP LTD
- Correspondence address
- Bakerbriscoe Ltd PO BOX 898, Bognor Regis, England, PO21 9LS
- Role ACTIVE
- director
- Date of birth
- August 1981
- Appointed on
- 29 June 2020
- Resigned on
- 10 October 2021
BOOM BB ONE LTD
- Correspondence address
- P B Financial Planning Ltd, Central Avenue, 20 St. Andrews Business Park, Norwich, England, NR7 0HR
- Role ACTIVE
- director
- Date of birth
- August 1981
- Appointed on
- 11 March 2020
- Resigned on
- 2 July 2021
BBB FRANCHISE LTD
- Correspondence address
- Flip Out, Flip Out PO BOX 898, Bognor Regis, England, PO21 9LS
- Role ACTIVE
- director
- Date of birth
- August 1981
- Appointed on
- 26 February 2020
- Resigned on
- 2 July 2021
SHUTTLEWORTH & MELLING LTD
- Correspondence address
- 10th Floor 103 Colmore Row, Birmingham, B3 3AG
- Role ACTIVE
- director
- Date of birth
- August 1981
- Appointed on
- 16 January 2020
Average house price in the postcode B3 3AG £6,687,000
FO WORLD CHESTER LTD.
- Correspondence address
- C/O Rsm Restructuring Advisory Llp St Philips Point, Temple Row, Birmingham, B2 5AF
- Role ACTIVE
- director
- Date of birth
- August 1981
- Appointed on
- 16 January 2020
BBB UK TRADING LTD
- Correspondence address
- Anglia House 6 Central Avenue, St. Andrews Business Park, Norwich, Norfolk, England, NR7 0HR
- Role ACTIVE
- director
- Date of birth
- August 1981
- Appointed on
- 18 December 2019
- Resigned on
- 2 July 2021
F.O FIVE LTD
- Correspondence address
- F.O Five Ltd PO BOX 898, Bognor Regis, England, PO21 9LS
- Role ACTIVE
- director
- Date of birth
- August 1981
- Appointed on
- 29 October 2019
- Resigned on
- 2 July 2021
F.O SIX LTD
- Correspondence address
- F.O Six Ltd PO BOX 898, Bognor Regis, England, PO21 9LS
- Role ACTIVE
- director
- Date of birth
- August 1981
- Appointed on
- 29 October 2019
- Resigned on
- 2 July 2021
F.O THREE LTD
- Correspondence address
- PO BOX 898 PO BOX 898, Bognor Regis, United Kingdom, PO21 9LS
- Role ACTIVE
- director
- Date of birth
- August 1981
- Appointed on
- 21 June 2019
- Resigned on
- 2 July 2021
F.O FOUR LTD
- Correspondence address
- Anglia House 6 Central Avenue, Norwich, England, NR7 0HR
- Role ACTIVE
- director
- Date of birth
- August 1981
- Appointed on
- 21 June 2019
TRIPUDIO GROUP LTD
- Correspondence address
- Tripudio Group PO BOX 898, Bognor Regis, England, PO21 9LS
- Role ACTIVE
- director
- Date of birth
- August 1981
- Appointed on
- 24 May 2019
REBUS ENDEAVOURS LTD
- Correspondence address
- Rebus Endeavours PO BOX 898, Bognor Regis, United Kingdom, PO21 9LS
- Role ACTIVE
- director
- Date of birth
- August 1981
- Appointed on
- 26 March 2019
FLIP OUT LTD
- Correspondence address
- Anglia House 6 Central Avenue, St. Andrews Business Park, Norwich, Norfolk, England, NR7 0HR
- Role ACTIVE
- director
- Date of birth
- August 1981
- Appointed on
- 9 November 2018
- Resigned on
- 2 July 2021
F.O UK TRADING LTD
- Correspondence address
- F.O Uk Trading Ltd PO BOX 898, Bognor Regis, England, PO21 9LS
- Role ACTIVE
- director
- Date of birth
- August 1981
- Appointed on
- 1 November 2018
- Resigned on
- 2 July 2021
MFT CAPITAL LTD
- Correspondence address
- Anglia House 6 Central Avenue, St Andrews Business Park, Thorpe St Andrew, Norwich, Norfolk, United Kingdom, NR7 0HR
- Role ACTIVE
- director
- Date of birth
- August 1981
- Appointed on
- 12 October 2018
KIRTLETON MANAGEMENT COMPANY LIMITED
- Correspondence address
- South Lodge South Walk Road, Dorchester, Dorset, England, DT1 1DS
- Role ACTIVE
- director
- Date of birth
- August 1981
- Appointed on
- 5 October 2012
- Resigned on
- 25 January 2024
Average house price in the postcode DT1 1DS £1,109,000
BBB SIX LTD
- Correspondence address
- Norwich House Price Bailey Llp, 6 Central Avenue, Norwich, United Kingdom, NR7 0HR
- Role RESIGNED
- director
- Date of birth
- August 1981
- Appointed on
- 12 January 2021
- Resigned on
- 2 July 2021