David John PRICE
Total number of appointments 14, 14 active appointments
AECOM INTERCONTINENTAL HOLDINGS UK LIMITED
- Correspondence address
- Aldgate Tower 2 Leman Street, London, United Kingdom, E1 8FA
- Role ACTIVE
- director
- Date of birth
- March 1970
- Appointed on
- 4 April 2025
Average house price in the postcode E1 8FA £100,274,000
CAMERON TAYLOR ONE LIMITED
- Correspondence address
- Aldgate Tower 2 Leman Street, London, United Kingdom, E1 8FA
- Role ACTIVE
- director
- Date of birth
- March 1970
- Appointed on
- 3 April 2025
- Resigned on
- 22 April 2025
Average house price in the postcode E1 8FA £100,274,000
MAUNSELL INTERNATIONAL PROJECTS LIMITED
- Correspondence address
- 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE
- Role ACTIVE
- director
- Date of birth
- March 1970
- Appointed on
- 9 June 2021
DAVIS LANGDON SERVICES (UK) LIMITED
- Correspondence address
- 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE
- Role ACTIVE
- director
- Date of birth
- March 1970
- Appointed on
- 30 October 2020
URS CORPORATION LIMITED
- Correspondence address
- 2nd Floor 177 Bothwell Street, Glasgow, Scotland, Scotland, G2 7ER
- Role ACTIVE
- director
- Date of birth
- March 1970
- Appointed on
- 30 October 2020
- Resigned on
- 22 April 2025
AECOM CSD LIMITED
- Correspondence address
- 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE
- Role ACTIVE
- director
- Date of birth
- March 1970
- Appointed on
- 14 September 2020
FREDERIC R. HARRIS LTD.
- Correspondence address
- 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE
- Role ACTIVE
- director
- Date of birth
- March 1970
- Appointed on
- 8 February 2019
OSCAR FABER TRUSTEES LIMITED
- Correspondence address
- 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE
- Role ACTIVE
- director
- Date of birth
- March 1970
- Appointed on
- 8 February 2019
SCOTT WILSON SCOTLAND LTD.
- Correspondence address
- 2nd Floor 177 Bothwell Street, Glasgow, Scotland, Scotland, G2 7ER
- Role ACTIVE
- director
- Date of birth
- March 1970
- Appointed on
- 21 August 2017
OSCAR FABER PLC
- Correspondence address
- 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE
- Role ACTIVE
- director
- Date of birth
- March 1970
- Appointed on
- 21 August 2017
THORBURN COLQUHOUN HOLDINGS LIMITED
- Correspondence address
- 2nd Floor 177 Bothwell Street, Glasgow, Scotland, Scotland, G2 7ER
- Role ACTIVE
- director
- Date of birth
- March 1970
- Appointed on
- 21 August 2017
BASING VIEW INVESTMENTS LTD
- Correspondence address
- 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE
- Role ACTIVE
- director
- Date of birth
- March 1970
- Appointed on
- 21 August 2017
AECOM INTERCONTINENTAL HOLDINGS UK LIMITED
- Correspondence address
- Aldgate Tower 2 Leman Street, London, United Kingdom, E1 8FA
- Role ACTIVE
- director
- Date of birth
- March 1970
- Appointed on
- 3 August 2017
- Resigned on
- 4 May 2023
Average house price in the postcode E1 8FA £100,274,000
CAMERON TAYLOR ONE LIMITED
- Correspondence address
- Aldgate Tower 2 Leman Street, London, United Kingdom, E1 8FA
- Role ACTIVE
- director
- Date of birth
- March 1970
- Appointed on
- 19 June 2017
- Resigned on
- 3 April 2025
Average house price in the postcode E1 8FA £100,274,000