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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Financial Controller

Average house price in the postcode E1 8FA £100,274,000