David Jonathan AXAM

Total number of appointments 8, 8 active appointments

GIGGLE HOLDINGS LIMITED

Correspondence address
167 Great Portland Street, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
March 1965
Appointed on
22 November 2023
Nationality
British
Occupation
Director

GIGGLE BROADBAND LIMITED

Correspondence address
5 South Charlotte Street, Edinburgh, Scotland, EH2 4AN
Role ACTIVE
director
Date of birth
March 1965
Appointed on
2 August 2022
Nationality
British
Occupation
Director

GIGGLE FIBRE LIMITED

Correspondence address
1 King William Street, London, United Kingdom, EC4N 7AF
Role ACTIVE
director
Date of birth
March 1965
Appointed on
11 July 2022
Resigned on
12 November 2024
Nationality
British
Occupation
Director

LIGHTSPEED CENTRAL SERVICES LTD

Correspondence address
Fulney Hall Holbeach Road, Spalding, Lincolnshire, United Kingdom, PE12 6ER
Role ACTIVE
director
Date of birth
March 1965
Appointed on
22 March 2021
Resigned on
16 March 2022
Nationality
British
Occupation
Chief Executive Office

Average house price in the postcode PE12 6ER £202,000

LIGHTSPEED FIBRE HOLDINGS LTD

Correspondence address
Fulney Hall Holbeach Road, Spalding, Lincolnshire, United Kingdom, PE12 6ER
Role ACTIVE
director
Date of birth
March 1965
Appointed on
22 March 2021
Resigned on
8 April 2022
Nationality
British
Occupation
Chief Executive Office

Average house price in the postcode PE12 6ER £202,000

LIGHTSPEED BROADBAND LIMITED

Correspondence address
Fulney Hall Holbeach Road, Spalding, Lincolnshire, United Kingdom, PE12 6ER
Role ACTIVE
director
Date of birth
March 1965
Appointed on
22 March 2021
Resigned on
16 March 2022
Nationality
British
Occupation
Chief Executive Office

Average house price in the postcode PE12 6ER £202,000

LIGHTSPEED NETWORKS LTD

Correspondence address
Fulney Hall Holbeach Road, Spalding, Lincolnshire, United Kingdom, PE12 6ER
Role ACTIVE
director
Date of birth
March 1965
Appointed on
22 March 2021
Resigned on
8 April 2022
Nationality
British
Occupation
Chief Executive Office

Average house price in the postcode PE12 6ER £202,000

ENTERPRISE M3 LIMITED

Correspondence address
The Castle, Winchester, Hampshire, United Kingdom, SO23 8UJ
Role ACTIVE
director
Date of birth
March 1965
Appointed on
21 March 2019
Resigned on
31 July 2021
Nationality
British
Occupation
Director