David John COGHLAN
Total number of appointments 21, 12 active appointments
QUADRANT TOPCO LIMITED
- Correspondence address
- 41-47 Seabourne Road, Bournemouth, England, England, BH5 2HU
- Role ACTIVE
- director
- Date of birth
- November 1954
- Appointed on
- 15 January 2024
- Resigned on
- 12 February 2024
QUADRANT SIMULATION SYSTEMS LIMITED
- Correspondence address
- 41-47 Seabourne Road Seabourne Road, Bournemouth, England, BH5 2HU
- Role ACTIVE
- director
- Date of birth
- November 1954
- Appointed on
- 26 January 2021
- Resigned on
- 12 February 2024
GLOBAL ATS LIMITED
- Correspondence address
- 41-47 Seabourne Road, Bournemouth, England, BH5 2HU
- Role ACTIVE
- director
- Date of birth
- November 1954
- Appointed on
- 22 October 2019
- Resigned on
- 12 February 2024
ECKOH LIMITED
- Correspondence address
- Telford House Corner Hall, Hemel Hempstead, England, HP3 9HN
- Role ACTIVE
- director
- Date of birth
- November 1954
- Appointed on
- 1 December 2017
- Resigned on
- 12 February 2024
Average house price in the postcode HP3 9HN £1,269,000
IMPULSELOGIC LIMITED
- Correspondence address
- Pennant House Napier Court, Napier Road, Reading, Berkshire, England, RG1 8BW
- Role ACTIVE
- director
- Date of birth
- November 1954
- Appointed on
- 8 July 2016
- Resigned on
- 31 July 2020
MICRO NAV (HOLDINGS) LIMITED
- Correspondence address
- 41-47 Seabourne Road, Bournemouth, Dorset, England, BH5 2HU
- Role ACTIVE
- director
- Date of birth
- November 1954
- Appointed on
- 22 August 2012
- Resigned on
- 12 February 2024
MICRO NAV (SOFTWARE) LIMITED
- Correspondence address
- 41-47 Seabourne Road, Bournemouth, Dorset, England, BH5 2HU
- Role ACTIVE
- director
- Date of birth
- November 1954
- Appointed on
- 22 August 2012
- Resigned on
- 12 February 2024
MICRO NAV LIMITED
- Correspondence address
- 41-47 Seabourne Road, Bournemouth, Dorset, England, BH5 2HU
- Role ACTIVE
- director
- Date of birth
- November 1954
- Appointed on
- 22 August 2012
- Resigned on
- 12 February 2024
QUADRANT GROUP LIMITED
- Correspondence address
- 41-47 Seabourne Road, Bournemouth, England, BH5 2HU
- Role ACTIVE
- director
- Date of birth
- November 1954
- Appointed on
- 21 February 2002
- Resigned on
- 12 February 2024
QUEST FLIGHT TRAINING LIMITED
- Correspondence address
- 41-47 Seabourne Road, Bournemouth, Dorset, England, BH5 2HU
- Role ACTIVE
- director
- Date of birth
- November 1954
- Appointed on
- 7 January 2000
- Resigned on
- 21 May 2022
QUADRANT SYSTEMS LIMITED
- Correspondence address
- Victoria Gardens, Burgess Hill, West Sussex, RH15 9NB
- Role ACTIVE
- director
- Date of birth
- November 1954
- Appointed on
- 23 September 1997
- Resigned on
- 31 March 2021
Average house price in the postcode RH15 9NB £1,975,000
SYNECTICS PLC
- Correspondence address
- Synectics House 3-4 Broadfield Close, Sheffield, England, S8 0XN
- Role ACTIVE
- director
- Date of birth
- November 1954
- Appointed on
- 15 December 1992
- Resigned on
- 16 February 2023
Average house price in the postcode S8 0XN £3,286,000
SCISYS UK HOLDING LTD
- Correspondence address
- No 2 Methuen Park, Chippenham, Wiltshire, United Kingdom, SN14 0GB
- Role RESIGNED
- director
- Date of birth
- November 1954
- Appointed on
- 2 January 2013
- Resigned on
- 27 November 2018
Average house price in the postcode SN14 0GB £5,420,000
PHOENIX VEHICLE HIRE LTD
- Correspondence address
- Temple Point 1 Temple Row, Birmingham, West Midlands, B2 5LG
- Role
- director
- Date of birth
- November 1954
- Appointed on
- 11 August 2010
QUADNETICS EMPLOYEES' TRUSTEES LIMITED
- Correspondence address
- The Old Rectory, Long Newnton, Tetbury, Glos, GL8 8RR
- Role RESIGNED
- director
- Date of birth
- November 1954
- Appointed on
- 14 June 2005
- Resigned on
- 8 January 2007
Average house price in the postcode GL8 8RR £1,689,000
MAILSOURCE UK MANAGEMENT LIMITED
- Correspondence address
- The Old Rectory, Long Newnton, Tetbury, Glos, GL8 8RR
- Role RESIGNED
- director
- Date of birth
- November 1954
- Appointed on
- 12 February 1998
- Resigned on
- 2 September 2002
Average house price in the postcode GL8 8RR £1,689,000
SANPHO PENSION TRUSTEES LIMITED
- Correspondence address
- The Old Rectory, Long Newnton, Tetbury, Glos, GL8 8RR
- Role RESIGNED
- director
- Date of birth
- November 1954
- Appointed on
- 12 August 1997
- Resigned on
- 1 April 2008
Average house price in the postcode GL8 8RR £1,689,000
QUADRANT SYSTEMS LIMITED
- Correspondence address
- The Old Rectory, Long Newnton, Tetbury, Glos, GL8 8RR
- Role RESIGNED
- director
- Date of birth
- November 1954
- Appointed on
- 7 July 1994
- Resigned on
- 11 September 1997
Average house price in the postcode GL8 8RR £1,689,000
FOTOVALUE LIMITED
- Correspondence address
- SYNECTICS PLC Studley Point 88 Birmingham Road, Studley, Warwickshire, B80 7AS
- Role RESIGNED
- director
- Date of birth
- November 1954
- Appointed on
- 2 June 1994
- Resigned on
- 18 October 2017
CHEVRON AEROSTRUCTURES LIMITED
- Correspondence address
- The Old Rectory, Long Newnton, Tetbury, Glos, GL8 8RR
- Role RESIGNED
- director
- Date of birth
- November 1954
- Appointed on
- 18 March 1994
- Resigned on
- 6 August 1997
Average house price in the postcode GL8 8RR £1,689,000
FLASH NO. 3 LIMITED
- Correspondence address
- The Old Rectory, Long Newnton, Tetbury, Glos, GL8 8RR
- Role RESIGNED
- director
- Date of birth
- November 1954
- Appointed on
- 17 December 1992
- Resigned on
- 17 February 2003
Average house price in the postcode GL8 8RR £1,689,000