David Jose MASSOT

Total number of appointments 19, 18 active appointments

CAL ELECTRICAL SOLUTIONS LIMITED

Correspondence address
Suite 3 Middlesex House Rutherford Close, Stevenage, United Kingdom, SG1 2EF
Role ACTIVE
director
Date of birth
December 1967
Appointed on
9 May 2023
Nationality
British
Occupation
Non Executive Director

Average house price in the postcode SG1 2EF £2,714,000

HUGHES BUSINESS SOLUTIONS LTD

Correspondence address
C/O Hughes Units 1-5 Warwick Court Ellough Industrial Estate, Ellough, Beccles, Suffolk, England, NR34 7FD
Role ACTIVE
director
Date of birth
December 1967
Appointed on
4 March 2022
Nationality
British
Occupation
Director

ARTISAN AUTOMATION LTD

Correspondence address
Suite 3 Middlesex House Rutherford Close, Stevenage, United Kingdom, SG1 2EF
Role ACTIVE
director
Date of birth
December 1967
Appointed on
1 December 2020
Resigned on
29 November 2023
Nationality
British
Occupation
Director

Average house price in the postcode SG1 2EF £2,714,000

CROMWELL IP LIMITED

Correspondence address
3b Rosemary House Lanwades Business Park, Kennett, Newmarket, England, CB8 7PN
Role ACTIVE
director
Date of birth
December 1967
Appointed on
27 November 2020
Nationality
British
Occupation
Director

XM CAPITAL LIMITED

Correspondence address
90 High Street, Newmarket, England, CB8 8FE
Role ACTIVE
director
Date of birth
December 1967
Appointed on
27 November 2020
Resigned on
24 May 2024
Nationality
British
Occupation
Director

BERTO SOLUTIONS LTD

Correspondence address
3b Rosemary House Lanwades Business Park, Kennett, Newmarket, England, CB8 7PN
Role ACTIVE
director
Date of birth
December 1967
Appointed on
6 June 2019
Nationality
British
Occupation
Director

BERTO SOLUTIONS LTD

Correspondence address
90 HIGH STREET, NEWMARKET, ENGLAND, CB8 8FE
Role ACTIVE
Director
Date of birth
December 1967
Appointed on
6 June 2019
Nationality
BRITISH
Occupation
DIRECTOR

BERTO SOLUTIONS LTD

Correspondence address
REDLANDS TWENTYPENCE ROAD, WILBURTON, ELY, ENGLAND, CB6 3PU
Role ACTIVE
Director
Date of birth
December 1967
Appointed on
6 June 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CB6 3PU £498,000

STONETREE INVESTMENTS LIMITED

Correspondence address
90 HIGH STREET, NEWMARKET, SUFFOLK, UNITED KINGDOM, CB8 8FE
Role ACTIVE
Director
Date of birth
December 1967
Appointed on
29 November 2018
Nationality
BRITISH
Occupation
DIRECTOR

BALSHAM PROPERTIES LIMITED

Correspondence address
90 HIGH STREET, NEWMARKET, SUFFOLK, CB8 8FE
Role ACTIVE
Director
Date of birth
December 1967
Appointed on
16 September 2015
Nationality
BRITISH
Occupation
DIRECTOR

CB SQUARED LTD

Correspondence address
90 HIGH STREET, NEWMARKET, SUFFOLK, UNITED KINGDOM, CB8 8FE
Role ACTIVE
Director
Date of birth
December 1967
Appointed on
1 January 2015
Nationality
BRITISH
Occupation
DIRECTOR

STONETREE DEVELOPMENTS LTD

Correspondence address
3b Rosemary House Lanwades Business Park, Kennett, Newmarket, England, CB8 7PN
Role ACTIVE
director
Date of birth
December 1967
Appointed on
1 November 2013
Nationality
British
Occupation
Director

TWENTYPENCE LIMITED

Correspondence address
3b Rosemary House Lanwades Business Park, Kennett, Newmarket, England, CB8 7PN
Role ACTIVE
director
Date of birth
December 1967
Appointed on
7 October 2013
Nationality
British
Occupation
Director

WHITWOOD PARK MANAGEMENT COMPANY LIMITED

Correspondence address
GROUND FLOOR, 3 TEMPLE QUAY GROUND FLOOR, 3 TEMPLE QUAY, BRISTOL, ENGLAND, BS1 6DZ
Role ACTIVE
Director
Date of birth
December 1967
Appointed on
10 July 2013
Nationality
BRITISH
Occupation
NONE

CAWDLE COURT MANAGEMENT LIMITED

Correspondence address
59 TWENTYPENCE ROAD, WILBURTON, ELY, CAMBRIDGESHIRE, UNITED KINGDOM, CB6 3PU
Role ACTIVE
Director
Date of birth
December 1967
Appointed on
3 October 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CB6 3PU £498,000

CBS (ELY) LTD

Correspondence address
3b Rosemary House Lanwades Business Park, Kennett, Newmarket, England, CB8 7PN
Role ACTIVE
director
Date of birth
December 1967
Appointed on
25 February 2003
Nationality
British
Occupation
Director

CROMWELL BUSINESS SYSTEMS LIMITED

Correspondence address
3b Rosemary House Lanwades Business Park, Kennett, Newmarket, England, CB8 7PN
Role ACTIVE
director
Date of birth
December 1967
Appointed on
17 February 2003
Nationality
British
Occupation
Director

NOLCOM COMMUNICATIONS LIMITED

Correspondence address
26 ALEXANDER CHASE, ELY, CAMBRIDGESHIRE, CB6 3SN
Role ACTIVE
Director
Date of birth
December 1967
Appointed on
11 July 2001
Nationality
BRITISH
Occupation
TECHNICAL DIRECTOR

Average house price in the postcode CB6 3SN £551,000


NARCISSA ELY LIMITED

Correspondence address
90 HIGH STREET, NEWMARKET, UNITED KINGDOM, CB8 8FE
Role
Director
Date of birth
December 1967
Appointed on
11 January 2019
Nationality
BRITISH
Occupation
DIRECTOR