David Julian CAPLAN

Total number of appointments 27, 23 active appointments

SMART GOLF BAG LTD

Correspondence address
35 Ballards Lane, London, United Kingdom, N3 1XW
Role ACTIVE
director
Date of birth
March 1963
Appointed on
25 June 2024
Nationality
British
Occupation
Company Director - Property Developer

MY REMINDER LTD

Correspondence address
35 Ballards Lane, London, United Kingdom, N3 1XW
Role ACTIVE
director
Date of birth
March 1963
Appointed on
25 June 2024
Nationality
British
Occupation
Company Director - Property Developer

SMART BAG HOLDINGS LIMITED

Correspondence address
35 Ballards Lane, London, United Kingdom, N3 1XW
Role ACTIVE
director
Date of birth
March 1963
Appointed on
20 June 2024
Nationality
British
Occupation
Company Director - Property Developer

HOME TECH HOLDINGS LIMITED

Correspondence address
35 Ballards Lane, London, United Kingdom, N3 1XW
Role ACTIVE
director
Date of birth
March 1963
Appointed on
20 June 2024
Nationality
British
Occupation
Company Director - Property Developer

CC CROWN BIRMINGHAM STUDENT HOUSING LIMITED

Correspondence address
29 29 Bowland Drive, Emerson Valley, Milton Keynes, Bucks, England, MK4 2DN
Role ACTIVE
director
Date of birth
March 1963
Appointed on
8 November 2023
Resigned on
14 November 2024
Nationality
British
Occupation
Property Developer

Average house price in the postcode MK4 2DN £575,000

CC CROWN NOTTINGHAM STUDENT HOUSING LIMITED

Correspondence address
29 Bowland Drive, Emerson Valley, Milton Keynes, England, MK4 2DN
Role ACTIVE
director
Date of birth
March 1963
Appointed on
9 December 2022
Resigned on
14 November 2024
Nationality
British
Occupation
Property Developer

Average house price in the postcode MK4 2DN £575,000

CORVETTE CROWN (BIRMINGHAM) HOLDINGS LIMITED

Correspondence address
29 Bowland Drive, Emerson Valley, Milton Keynes, England, MK4 2DN
Role ACTIVE
director
Date of birth
March 1963
Appointed on
24 December 2021
Resigned on
14 November 2024
Nationality
British
Occupation
Property Developer

Average house price in the postcode MK4 2DN £575,000

CC CROWN BIRMINGHAM LIMITED

Correspondence address
29 Bowland Drive, Emerson Valley, Milton Keynes, England, MK4 2DN
Role ACTIVE
director
Date of birth
March 1963
Appointed on
26 November 2021
Resigned on
14 November 2024
Nationality
British
Occupation
Property Developer

Average house price in the postcode MK4 2DN £575,000

CORVETTE CROWN (BOURNEMOUTH) HOLDINGS LIMITED

Correspondence address
29 Bowland Drive, Emerson Valley, Milton Keynes, England, MK4 2DN
Role ACTIVE
director
Date of birth
March 1963
Appointed on
1 November 2021
Resigned on
14 November 2024
Nationality
British
Occupation
Property Developer

Average house price in the postcode MK4 2DN £575,000

CORVETTE CROWN (LEICESTER) HOLDINGS LIMITED

Correspondence address
29 Bowland Drive, Emerson Valley, Milton Keynes, England, MK4 2DN
Role ACTIVE
director
Date of birth
March 1963
Appointed on
29 April 2021
Resigned on
14 November 2024
Nationality
British
Occupation
Property Developer

Average house price in the postcode MK4 2DN £575,000

DSM TECHNOLOGY LTD

Correspondence address
35 BALLARDS LANE, LONDON, UNITED KINGDOM, N3 1XW
Role ACTIVE
Director
Date of birth
March 1963
Appointed on
12 April 2021
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

CORVETTE CROWN (NOTTINGHAM) HOLDINGS LIMITED

Correspondence address
29 Bowland Drive, Emerson Valley, Milton Keynes, England, MK4 2DN
Role ACTIVE
director
Date of birth
March 1963
Appointed on
30 March 2021
Resigned on
14 November 2024
Nationality
British
Occupation
Property Developer

Average house price in the postcode MK4 2DN £575,000

CC CROWN NOTTINGHAM LIMITED

Correspondence address
29 Bowland Drive, Emerson Valley, Milton Keynes, England, MK4 2DN
Role ACTIVE
director
Date of birth
March 1963
Appointed on
5 August 2020
Resigned on
14 November 2024
Nationality
British
Occupation
Property Developer

Average house price in the postcode MK4 2DN £575,000

CC BOURNEMOUTH LIMITED

Correspondence address
29 Bowland Drive, Emerson Valley, Milton Keynes, England, MK4 2DN
Role ACTIVE
director
Date of birth
March 1963
Appointed on
12 May 2020
Resigned on
14 November 2024
Nationality
British
Occupation
Property Developer

Average house price in the postcode MK4 2DN £575,000

CAP CAPITAL LTD

Correspondence address
35 Ballards Lane, London, United Kingdom, N3 1XW
Role ACTIVE
director
Date of birth
March 1963
Appointed on
7 May 2020
Resigned on
13 November 2024
Nationality
British
Occupation
Company Director

CC DEVELOPMENT MANAGEMENT LTD

Correspondence address
35 Ballards Lane, London, United Kingdom, N3 1XW
Role ACTIVE
director
Date of birth
March 1963
Appointed on
7 May 2020
Resigned on
13 November 2024
Nationality
British
Occupation
Company Director

CROWN STUDENT DEVELOPMENTS LTD

Correspondence address
35 Ballards Lane, London, United Kingdom, N3 1XW
Role ACTIVE
director
Date of birth
March 1963
Appointed on
7 May 2020
Resigned on
13 November 2024
Nationality
British
Occupation
Company Director

C C LEICESTER LIMITED

Correspondence address
29 Bowland Drive, Emerson Valley, Milton Keynes, England, MK4 2DN
Role ACTIVE
director
Date of birth
March 1963
Appointed on
10 September 2019
Resigned on
14 November 2024
Nationality
British
Occupation
Property Developer

Average house price in the postcode MK4 2DN £575,000

CROWN STUDENTS LLP

Correspondence address
35 Ballards Lane, London, United Kingdom, N3 1XW
Role ACTIVE
llp-designated-member
Date of birth
March 1963
Appointed on
10 October 2014

CROWN DEVELOPMENT MANAGEMENT LIMITED

Correspondence address
35 Ballards Lane, London, England, N3 1XW
Role ACTIVE
director
Date of birth
March 1963
Appointed on
10 October 2014
Resigned on
13 November 2024
Nationality
British
Occupation
Company Director

LEAK HOMES LIMITED

Correspondence address
35 Ballards Lane, London, England, N3 1XW
Role ACTIVE
director
Date of birth
March 1963
Appointed on
4 February 2009
Nationality
British
Occupation
Director

LEAKCLIFF PROPERTIES LIMITED

Correspondence address
Churchgate House Churchgate, Off Sutton Road, Cookham, Maidenhead, Berkshire, England, SL6 9SN
Role ACTIVE
director
Date of birth
March 1963
Appointed on
12 December 2003
Resigned on
8 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode SL6 9SN £2,118,000

CAPLAN PROPERTIES LIMITED

Correspondence address
CHANTILLY 44 BELLMOUNT WOOD AVENUE, WATFORD, HERTFORDSHIRE, WD17 3BW
Role ACTIVE
Director
Date of birth
March 1963
Appointed on
19 July 1993
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WD17 3BW £954,000


HOCKEY MANIA PROMOTERS LIMITED

Correspondence address
CHANTILLY 44 BELLMOUNT WOOD AVENUE, WATFORD, HERTFORDSHIRE, WD17 3BW
Role
Director
Date of birth
March 1963
Appointed on
4 October 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WD17 3BW £954,000

WORLD WIDE HOCKEY PROMOTERS LIMITED

Correspondence address
CHANTILLY 44 BELLMOUNT WOOD AVENUE, WATFORD, HERTFORDSHIRE, WD17 3BW
Role
Director
Date of birth
March 1963
Appointed on
4 October 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WD17 3BW £954,000

INLINE BALL HOCKEY PROMOTERS LIMITED

Correspondence address
CHANTILLY 44 BELLMOUNT WOOD AVENUE, WATFORD, HERTFORDSHIRE, WD17 3BW
Role
Director
Date of birth
March 1963
Appointed on
4 October 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WD17 3BW £954,000

CAPLAN HOLDINGS LIMITED

Correspondence address
CHANTILLY 44 BELLMOUNT WOOD AVENUE, WATFORD, HERTFORDSHIRE, WD17 3BW
Role
Director
Date of birth
March 1963
Appointed on
19 June 1986
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WD17 3BW £954,000