David John NORRIS

Total number of appointments 19, 15 active appointments

MULBERRY COURT MANAGEMENT (DEAL) LIMITED

Correspondence address
20 Cattley Close, Barnet, England, EN5 4SN
Role ACTIVE
director
Date of birth
September 1953
Appointed on
10 October 2024
Nationality
English
Occupation
Businessman

Average house price in the postcode EN5 4SN £894,000

CAPPAGH CAPITAL LIMITED

Correspondence address
Parsonage Farm Vale Road, Sutton, Dover, England, CT15 5DH
Role ACTIVE
director
Date of birth
September 1953
Appointed on
23 October 2023
Nationality
English
Occupation
Company Director

Average house price in the postcode CT15 5DH £591,000

STORYY GROUP LIMITED

Correspondence address
20 Cattley Close, Barnet, England, EN5 4SN
Role ACTIVE
director
Date of birth
September 1953
Appointed on
21 March 2023
Nationality
English
Occupation
Businessman

Average house price in the postcode EN5 4SN £894,000

PITZEL PIE PROPERTIES LIMITED

Correspondence address
20 Cattley Close, Barnet, England, EN5 4SN
Role ACTIVE
director
Date of birth
September 1953
Appointed on
27 January 2023
Resigned on
17 April 2023
Nationality
English
Occupation
Businessman

Average house price in the postcode EN5 4SN £894,000

KTB TECHNOLOGIES LIMITED

Correspondence address
47 Marylebone Lane, London, England, W1U 2NT
Role ACTIVE
director
Date of birth
September 1953
Appointed on
15 December 2022
Nationality
English
Occupation
Director

MAXRO MANAGEMENT LTD

Correspondence address
Keystone House 272-276 Pentonville Road, London, England, N1 9JY
Role ACTIVE
director
Date of birth
September 1953
Appointed on
17 December 2021
Nationality
English
Occupation
Director

Average house price in the postcode N1 9JY £1,302,000

KEYSTONE EMPLOYMENT GROUP NO.1 LIMITED

Correspondence address
Parsonage Farm Vale Road, Sutton, Dover, England, CT15 5DH
Role ACTIVE
director
Date of birth
September 1953
Appointed on
15 November 2020
Nationality
English
Occupation
Bon Viveur

Average house price in the postcode CT15 5DH £591,000

30 BHG LIMITED

Correspondence address
20 Cattley Close, Barnet, EN5 4SN
Role ACTIVE
director
Date of birth
September 1953
Appointed on
25 August 2020
Nationality
English
Occupation
Businessman

Average house price in the postcode EN5 4SN £894,000

CLARENDON HOLDINGS LIMITED

Correspondence address
24 Park Road South, Havant, England, PO9 1HB
Role ACTIVE
director
Date of birth
September 1953
Appointed on
22 May 2019
Resigned on
18 September 2023
Nationality
English
Occupation
Chartered Accountant

Average house price in the postcode PO9 1HB £2,784,000

SUTTON VALE HOLDINGS LIMITED

Correspondence address
Parsonage Farm Vale Road, Sutton, Dover, England, CT15 5DH
Role ACTIVE
director
Date of birth
September 1953
Appointed on
22 May 2019
Nationality
English
Occupation
Chartered Accountant

Average house price in the postcode CT15 5DH £591,000

PWT NOMINEES LIMITED

Correspondence address
Suite1, First Floor, 1 Duchess Street, London, England, W1W 6AN
Role ACTIVE
director
Date of birth
September 1953
Appointed on
13 July 2017
Nationality
English
Occupation
Businessman

BREEZEDAWN TRADING LIMITED

Correspondence address
47 MARYLEBONE LANE, LONDON, ENGLAND, W1U 2NT
Role ACTIVE
Director
Date of birth
September 1953
Appointed on
26 November 2003
Nationality
ENGLISH
Occupation
CHARTERED ACCO

FLOATARM TRADING LIMITED

Correspondence address
C/O LEAMAN MATTEI, 5TH FLOOR, 64 NORTH ROW, LONDON, ENGLAND, W1K 7DA
Role ACTIVE
Director
Date of birth
September 1953
Appointed on
15 February 2002
Nationality
ENGLISH
Occupation
CHARTERED ACCOUNTANT

COLOURCELL LIMITED

Correspondence address
FIRST FLOOR 47 MARYLEBONE LANE, LONDON, ENGLAND, W1U 2NT
Role ACTIVE
Director
Date of birth
September 1953
Appointed on
1 August 2000
Nationality
ENGLISH
Occupation
CHARTERED ACCOUNTANT

DAMP UK LIMITED

Correspondence address
FIRST FLOOR 47-57 MARYLEBONE LANE, LONDON, UNITED KINGDOM, W1U 2NT
Role ACTIVE
Director
Date of birth
September 1953
Appointed on
9 May 2000
Nationality
ENGLISH
Occupation
ACCOUNTANT

HB HOLDINGS 2020 LIMITED

Correspondence address
159-173 St. John Street, London, United Kingdom, EC1V 4QJ
Role RESIGNED
director
Date of birth
September 1953
Appointed on
24 March 2021
Resigned on
15 April 2021
Nationality
English
Occupation
Director

GF SURREY LIMITED

Correspondence address
47 Marylebone Lane, London, United Kingdom, W1U 2NT
Role RESIGNED
director
Date of birth
September 1953
Appointed on
15 February 2019
Resigned on
1 July 2019
Nationality
English
Occupation
Businessman

AVEBURY AVENUE LIMITED

Correspondence address
First Floor 47 Marylebone Lane, London, United Kingdom, W1U 2NT
Role RESIGNED
director
Date of birth
September 1953
Appointed on
26 January 2017
Resigned on
19 July 2018
Nationality
English
Occupation
Businessman

HOUSE OF THABISO LIMITED

Correspondence address
First Floor 47 Marylebone Lane, London, United Kingdom, W1U 2NT
Role RESIGNED
director
Date of birth
September 1953
Appointed on
8 September 2016
Resigned on
22 June 2020
Nationality
English
Occupation
Businessman