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
Nationality
British,Australian
Occupation
Director

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
Nationality
British,Australian
Occupation
Director

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
Nationality
British,Australian
Occupation
Company Director

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
Nationality
British,Australian
Occupation
Company Director

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
Nationality
British,Australian
Occupation
Investor

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
Nationality
British,Australian
Occupation
Director

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
Nationality
British,Australian
Occupation
Director

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
Nationality
British,Australian
Occupation
Director

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
Nationality
British,Australian
Occupation
Director

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
Nationality
British,Australian
Occupation
Company Director

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
Nationality
British,Australian
Occupation
Company Director

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
Nationality
British,Australian
Occupation
Company Director

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
Nationality
British,Australian
Occupation
Director

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
Nationality
British,Australian
Occupation
Director

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
Nationality
British,Australian
Occupation
Director

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
Nationality
British,Australian
Occupation
Director

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
Nationality
British,Australian
Occupation
Company Director

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
Nationality
British,Australian
Occupation
Company Director

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
Nationality
British,Australian
Occupation
Company Director

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
Nationality
British,Australian
Occupation
Company Director

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
Nationality
British,Australian
Occupation
Company Director

Average house price in the postcode GL8 8RR £1,689,000