David Jonathan FARRANT
Total number of appointments 32, 32 active appointments
ECOCAST TECHNOLOGIES LIMITED
- Correspondence address
- 3 Upper Hanger, Woolmer Hill Road, Haslemere, United Kingdom, GU27 1QA
- Role ACTIVE
- director
- Date of birth
- October 1969
- Appointed on
- 7 May 2024
Average house price in the postcode GU27 1QA £1,405,000
BLUECUBE MARINE LTD
- Correspondence address
- The Old Barn Cherry Gardens Hill, Groombridge, Tunbridge Wells, England, TN3 9NU
- Role ACTIVE
- director
- Date of birth
- October 1969
- Appointed on
- 17 January 2022
Average house price in the postcode TN3 9NU £558,000
ARNDALE PROPERTIES LIMITED
- Correspondence address
- 1st Floor, 70 Jermyn Street, London, England, SW1Y 6NY
- Role ACTIVE
- director
- Date of birth
- October 1969
- Appointed on
- 1 July 2021
MEDWAY VALLEY SERVICES LIMITED
- Correspondence address
- 1st Floor 70 Jermyn Street, London, England, SW1Y 6NY
- Role ACTIVE
- director
- Date of birth
- October 1969
- Appointed on
- 1 July 2021
BINGHAM ROAD MANAGEMENT LIMITED
- Correspondence address
- 1st Floor 70 Jermyn Street, London, England, SW1Y 6NY
- Role ACTIVE
- director
- Date of birth
- October 1969
- Appointed on
- 1 July 2021
EUROLINK 5 MANAGEMENT LIMITED
- Correspondence address
- 1st Floor 70 Jermyn Street, London, England, SW1Y 6NY
- Role ACTIVE
- director
- Date of birth
- October 1969
- Appointed on
- 1 July 2021
LITTLEWOODS PROPERTY HOLDINGS LIMITED
- Correspondence address
- 4th Floor St Albans House 57- 59 Haymarket, London, England, SW1Y 4QX
- Role ACTIVE
- director
- Date of birth
- October 1969
- Appointed on
- 1 July 2021
PROVENANCE INVESTMENTS LIMITED
- Correspondence address
- 1st Floor 70 Jermyn Street, London, England, SW1Y 6NY
- Role ACTIVE
- director
- Date of birth
- October 1969
- Appointed on
- 1 July 2021
WHITE ARROW LOGISTICS LIMITED
- Correspondence address
- 4th Floor St Albans House 57- 59 Haymarket, London, England, SW1Y 4QX
- Role ACTIVE
- director
- Date of birth
- October 1969
- Appointed on
- 1 July 2021
ARNDALE AINTREE PROPERTY LIMITED
- Correspondence address
- St Albans House 4th Floor 57-59 Haymarket, London, England, SW1Y 4QX
- Role ACTIVE
- director
- Date of birth
- October 1969
- Appointed on
- 1 July 2021
RYTON PROPERTIES LIMITED
- Correspondence address
- 4th Floor St Albans House 57- 59 Haymarket, London, England, SW1Y 4QX
- Role ACTIVE
- director
- Date of birth
- October 1969
- Appointed on
- 1 July 2021
EUROLINK MANAGEMENT LIMITED
- Correspondence address
- 1st Floor 70 Jermyn Street, London, England, SW1Y 6NY
- Role ACTIVE
- director
- Date of birth
- October 1969
- Appointed on
- 1 July 2021
PIT PROPERTIES LIMITED
- Correspondence address
- 1st Floor 70 Jermyn Street, London, England, SW1Y 6NY
- Role ACTIVE
- director
- Date of birth
- October 1969
- Appointed on
- 1 July 2021
LSD DEVELOPMENTS LIMITED
- Correspondence address
- 1st Floor 70 Jermyn Street, London, England, SW1Y 6NY
- Role ACTIVE
- director
- Date of birth
- October 1969
- Appointed on
- 1 July 2021
PRIMEVERE LIMITED
- Correspondence address
- 1st Floor 70 Jermyn Street, London, England, SW1Y 6NY
- Role ACTIVE
- director
- Date of birth
- October 1969
- Appointed on
- 1 July 2021
TEMPLE STUDIOS LIMITED
- Correspondence address
- 1st Floor 70 Jermyn Street, London, England, SW1Y 6NY
- Role ACTIVE
- director
- Date of birth
- October 1969
- Appointed on
- 1 July 2021
TRENPORT LIMITED
- Correspondence address
- 1st Floor 70 Jermyn Street, London, England, SW1Y 6NY
- Role ACTIVE
- director
- Date of birth
- October 1969
- Appointed on
- 1 July 2021
PRIMEVERE EQUIPMENT LTD
- Correspondence address
- 2nd Floor 14 St George Street, London, W1S 1FE
- Role ACTIVE
- director
- Date of birth
- October 1969
- Appointed on
- 1 July 2021
Average house price in the postcode W1S 1FE £106,000
SENATE PARK DEVELOPMENTS LIMITED
- Correspondence address
- 1st Floor 70 Jermyn Street, London, England, SW1Y 6NY
- Role ACTIVE
- director
- Date of birth
- October 1969
- Appointed on
- 1 July 2021
SJS DEVELOPMENT MANAGEMENT LIMITED
- Correspondence address
- 1st Floor 70 Jermyn Street, London, England, SW1Y 6NY
- Role ACTIVE
- director
- Date of birth
- October 1969
- Appointed on
- 1 July 2021
EUROPOWER NETWORKS LIMITED
- Correspondence address
- 1st Floor 70 Jermyn Street, London, England, SW1Y 6NY
- Role ACTIVE
- director
- Date of birth
- October 1969
- Appointed on
- 1 July 2021
OLD HALL STREET PROPERTIES LIMITED
- Correspondence address
- 1st Floor 70 Jermyn Street, London, England, SW1Y 6NY
- Role ACTIVE
- director
- Date of birth
- October 1969
- Appointed on
- 1 July 2021
MP HOLDINGS 2016 LIMITED
- Correspondence address
- 1st Floor 70 Jermyn Street, London, England, SW1Y 6NY
- Role ACTIVE
- director
- Date of birth
- October 1969
- Appointed on
- 1 July 2021
MARGETTS PIT LIMITED
- Correspondence address
- 1st Floor 70 Jermyn Street, London, England, SW1Y 6NY
- Role ACTIVE
- director
- Date of birth
- October 1969
- Appointed on
- 1 July 2021
ESTUARY PARK PROPERTY HOLDINGS LIMITED
- Correspondence address
- 1st Floor 70 Jermyn Street, London, England, SW1Y 6NY
- Role ACTIVE
- director
- Date of birth
- October 1969
- Appointed on
- 1 July 2021
WORCESTER (BLACKPOLE) HOLDINGS LIMITED
- Correspondence address
- 1st Floor 70 Jermyn Street, London, England, SW1Y 6NY
- Role ACTIVE
- director
- Date of birth
- October 1969
- Appointed on
- 1 July 2021
ARNDALE INDUSTRIAL PROPERTIES LIMITED
- Correspondence address
- 1st Floor, 70 Jermyn Street, London, England, SW1Y 6NY
- Role ACTIVE
- director
- Date of birth
- October 1969
- Appointed on
- 1 July 2021
WORCESTER (BLACKPOLE) LIMITED
- Correspondence address
- 1st Floor 70 Jermyn Street, London, England, SW1Y 6NY
- Role ACTIVE
- director
- Date of birth
- October 1969
- Appointed on
- 1 July 2021
RYTON UTILITIES LIMITED
- Correspondence address
- 1st Floor 70 Jermyn Street, London, England, SW1Y 6NY
- Role ACTIVE
- director
- Date of birth
- October 1969
- Appointed on
- 1 July 2021
CLASIQ LTD
- Correspondence address
- 3 Upper Hanger Woolmer Hill Road, Haslemere, England, GU27 1QA
- Role ACTIVE
- director
- Date of birth
- October 1969
- Appointed on
- 1 March 2021
Average house price in the postcode GU27 1QA £1,405,000
CUBEX INDUSTRIES LTD
- Correspondence address
- 3 Upper Hanger Woolmer Hill Road, Haslemere, England, GU27 1QA
- Role ACTIVE
- director
- Date of birth
- October 1969
- Appointed on
- 1 October 2019
Average house price in the postcode GU27 1QA £1,405,000
HASLEFERN LTD
- Correspondence address
- Foxtrot Highercombe Road, Haslemere, England, GU27 2LQ
- Role ACTIVE
- director
- Date of birth
- October 1969
- Appointed on
- 20 May 2019
Average house price in the postcode GU27 2LQ £1,654,000