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
Nationality
British
Occupation
Certified Chartered Accountant

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
Nationality
British
Occupation
Cfo

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Finance Director

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
Nationality
British
Occupation
Financial Consultant

Average house price in the postcode GU27 2LQ £1,654,000