David John ATKINS

Total number of appointments 21, 19 active appointments

ASHRIDGE GOLF CLUB LIMITED

Correspondence address
The Club House Little Gaddesden, Nr Berkhamsted, Hertfordshire, England, HP4 1LY
Role ACTIVE
director
Date of birth
April 1966
Appointed on
26 April 2025
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode HP4 1LY £2,770,000

PHRAME LTD

Correspondence address
Bury Lodge Bury Road, Stowmarket, England, IP14 1JA
Role ACTIVE
director
Date of birth
April 1966
Appointed on
24 January 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode IP14 1JA £357,000

LANDMARK GROUP HOLDINGS LIMITED

Correspondence address
1 Royal Exchange, London, England, EC3V 3DG
Role ACTIVE
director
Date of birth
April 1966
Appointed on
15 November 2022
Nationality
British
Occupation
Director

DE FACTO 2348 LIMITED

Correspondence address
1 More London Place, London, SE1 2AF
Role ACTIVE
director
Date of birth
April 1966
Appointed on
11 March 2021
Resigned on
14 October 2024
Nationality
British
Occupation
Director

SANDHILLS ASSOCIATES LTD

Correspondence address
2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, United Kingdom, SL9 7QE
Role ACTIVE
director
Date of birth
April 1966
Appointed on
1 February 2021
Nationality
British
Occupation
Director

Average house price in the postcode SL9 7QE £1,890,000

ICOTEST LTD

Correspondence address
Bury Lodge Bury Road, Stowmarket, England, IP14 1JA
Role ACTIVE
director
Date of birth
April 1966
Appointed on
27 February 2020
Nationality
British
Occupation
Cto

Average house price in the postcode IP14 1JA £357,000

VALUE RETAIL LIMITED

Correspondence address
HAMMERSON PLC 90 YORK WAY, LONDON, ENGLAND, N1 9GE
Role ACTIVE
Director
Date of birth
April 1966
Appointed on
17 July 2019
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

PURPLE OFFICE LTD

Correspondence address
Bury Lodge Bury Road, Stowmarket, England, IP14 1JA
Role ACTIVE
director
Date of birth
April 1966
Appointed on
8 July 2019
Nationality
British
Occupation
Software Engineer

Average house price in the postcode IP14 1JA £357,000

INNOVATE SUFFOLK C.I.C.

Correspondence address
Bury Lodge Bury Road, Stowmarket, England, IP14 1JA
Role ACTIVE
director
Date of birth
April 1966
Appointed on
14 March 2019
Nationality
British
Occupation
Director

Average house price in the postcode IP14 1JA £357,000

WHITBREAD PLC

Correspondence address
Whitbread Court, Houghton Hall Business Park, Porz Avenue Dunstable, Bedfordshire, LU5 5XE
Role ACTIVE
director
Date of birth
April 1966
Appointed on
1 January 2017
Resigned on
18 June 2024
Nationality
British
Occupation
Company Director

3ADESIGN LTD

Correspondence address
Bury Lodge Bury Road, Stowmarket, England, IP14 1JA
Role ACTIVE
director
Date of birth
April 1966
Appointed on
3 February 2016
Nationality
British
Occupation
Director

Average house price in the postcode IP14 1JA £357,000

BERKHAMSTED SCHOOLS GROUP

Correspondence address
6 Chesham Road, Berkhamsted, Hertfordshire, HP4 3AA
Role ACTIVE
director
Date of birth
April 1966
Appointed on
1 September 2014
Resigned on
1 September 2023
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode HP4 3AA £630,000

READING REAL ESTATE FOUNDATION

Correspondence address
Longwood Frithsden Copse, Potten End, Berkhamsted, Hertfordshire, United Kingdom, HP4 2RQ
Role ACTIVE
director
Date of birth
April 1966
Appointed on
1 June 2014
Resigned on
10 March 2025
Nationality
British
Occupation
Chief Executive

Average house price in the postcode HP4 2RQ £3,435,000

HAMMERSON INTERNATIONAL HOLDINGS LIMITED

Correspondence address
KINGS PLACE 90 YORK WAY, LONDON, UNITED KINGDOM, N1 9GE
Role ACTIVE
Director
Date of birth
April 1966
Appointed on
8 October 2008
Nationality
BRITISH
Occupation
SURVEYOR

HAMMERSON PLC

Correspondence address
KINGS PLACE 90 YORK WAY, LONDON, UNITED KINGDOM, N1 9GE
Role ACTIVE
Director
Date of birth
April 1966
Appointed on
1 January 2007
Nationality
BRITISH
Occupation
SURVEYOR

HAMMERSON GROUP MANAGEMENT LIMITED

Correspondence address
KINGS PLACE 90 YORK WAY, LONDON, UNITED KINGDOM, N1 9GE
Role ACTIVE
Director
Date of birth
April 1966
Appointed on
1 January 2007
Nationality
BRITISH
Occupation
SURVEYOR

HAMMERSON SHARE OPTION SCHEME TRUSTEES LIMITED

Correspondence address
KINGS PLACE 90 YORK WAY, LONDON, UNITED KINGDOM, N1 9GE
Role ACTIVE
Director
Date of birth
April 1966
Appointed on
1 January 2007
Nationality
BRITISH
Occupation
SURVEYOR

HAMMERSON UK PROPERTIES LIMITED

Correspondence address
KINGS PLACE 90 YORK WAY, LONDON, UNITED KINGDOM, N1 9GE
Role ACTIVE
Director
Date of birth
April 1966
Appointed on
21 November 2003
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

SUITCASE TV LTD.

Correspondence address
47 Philip Road, Ipswich, Suffolk, IP2 8BQ
Role ACTIVE
director
Date of birth
April 1966
Appointed on
27 April 1999
Nationality
British
Occupation
Director

Average house price in the postcode IP2 8BQ £269,000


LANDMARK GROUP HOLDINGS LIMITED

Correspondence address
4 Tilgate Forest Business Park Brighton Road, Crawley, West Sussex, England, RH11 9BP
Role RESIGNED
director
Date of birth
April 1966
Appointed on
11 May 2021
Resigned on
18 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode RH11 9BP £11,527,000

SCREEN SUBTITLING SYSTEMS LIMITED

Correspondence address
47 Philip Road, Ipswich, Suffolk, IP2 8BQ
Role RESIGNED
director
Date of birth
April 1966
Appointed on
1 February 1995
Resigned on
20 April 2000
Nationality
British
Occupation
Engineer

Average house price in the postcode IP2 8BQ £269,000