David Jonathan CASWELL

Total number of appointments 13, 13 active appointments

CARRADALE FUTURES HORIZON LIMITED

Correspondence address
Camburgh House 27 New Dover Road, Canterbury, Kent, United Kingdom, CT1 3DN
Role ACTIVE
director
Date of birth
February 1972
Appointed on
17 October 2024
Nationality
British
Occupation
Company Director

ANIMOR CLINICAL SERVICES LIMITED

Correspondence address
Hermes House Fire Fly Avenue, Swindon, SN2 2GA
Role ACTIVE
director
Date of birth
February 1972
Appointed on
26 January 2021
Nationality
British
Occupation
Director

Average house price in the postcode SN2 2GA £340,000

UPMOST SOCIAL LIMITED

Correspondence address
140 HIMLEY ROAD, LONDON, ENGLAND, SW17 9AQ
Role ACTIVE
Director
Date of birth
February 1972
Appointed on
29 April 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW17 9AQ £727,000

HULAHUB LIMITED

Correspondence address
93 Tabernacle Street, London, EC2A 4BA
Role ACTIVE
director
Date of birth
February 1972
Appointed on
28 December 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2A 4BA £1,398,000

ANIMOR MEMBERSHIP SERVICES LIMITED

Correspondence address
Hermes House Fire Fly Avenue, Swindon, SN2 2GA
Role ACTIVE
director
Date of birth
February 1972
Appointed on
12 January 2016
Nationality
British
Occupation
Director

Average house price in the postcode SN2 2GA £340,000

ANIMOR GROUP LIMITED

Correspondence address
Hermes House Fire Fly Avenue, Swindon, SN2 2GA
Role ACTIVE
director
Date of birth
February 1972
Appointed on
12 January 2016
Nationality
British
Occupation
Director

Average house price in the postcode SN2 2GA £340,000

TRAINOLOGY LIMITED

Correspondence address
142 STATION ROAD, CHINGFORD, LONDON, ENGLAND, E4 6AN
Role ACTIVE
Director
Date of birth
February 1972
Appointed on
1 July 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E4 6AN £779,000

MAPWAY HOLDINGS LIMITED

Correspondence address
Cubo, No. 1 Spinningfields Quay Street, Manchester, United Kingdom, M3 3EB
Role ACTIVE
director
Date of birth
February 1972
Appointed on
11 August 2014
Nationality
British
Occupation
Director

Average house price in the postcode M3 3EB £92,903,000

GALE CREEK INVESTMENTS LIMITED

Correspondence address
15 LOCKSTILE MEAD, GORING, READING, ENGLAND, RG8 0AE
Role ACTIVE
Director
Date of birth
February 1972
Appointed on
9 April 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG8 0AE £834,000

FAT FISH DIGITAL LIMITED

Correspondence address
Unit A, Angel Business Centre, 1 Luton Road, Toddington, Dunstable, Bedfordshire, England, LU5 6DE
Role ACTIVE
director
Date of birth
February 1972
Appointed on
29 August 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode LU5 6DE £350,000

ACOSTA DANCE FOUNDATION LTD

Correspondence address
Aberdeen House South Road, Haywards Heath, England, RH16 4NG
Role ACTIVE
director
Date of birth
February 1972
Appointed on
15 February 2013
Resigned on
31 August 2023
Nationality
British
Occupation
Company Director

BRAIN MEDIA LIMITED

Correspondence address
15 LOCKSTILE MEAD, GORING, BERKSHIRE, RG8 0AE
Role ACTIVE
Director
Date of birth
February 1972
Appointed on
5 June 2008
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode RG8 0AE £834,000

OPENEYES LIMITED

Correspondence address
15 LOCKSTILE MEAD, GORING, BERKSHIRE, RG8 0AE
Role ACTIVE
Director
Date of birth
February 1972
Appointed on
14 January 2000
Nationality
BRITISH
Occupation
MANAGING CONSULTANT

Average house price in the postcode RG8 0AE £834,000