David NOYES

Total number of appointments 17, 11 active appointments

TJZ LEISURE LTD

Correspondence address
Riseley House 4 New Road, Rochester, England, ME1 1BD
Role ACTIVE
director
Date of birth
December 1967
Appointed on
19 March 2025
Nationality
British
Occupation
Entrepreneur

Average house price in the postcode ME1 1BD £1,028,000

PRIMO PADEL CLUB LTD

Correspondence address
Riseley House 4 New Road, Rochester, England, ME1 1BD
Role ACTIVE
director
Date of birth
December 1967
Appointed on
19 March 2025
Nationality
British
Occupation
Entrepreneur

Average house price in the postcode ME1 1BD £1,028,000

UK PROPERTY SERVICES (KENT) LIMITED

Correspondence address
Riseley House 4 New Road, Rochester, England, ME1 1BD
Role ACTIVE
director
Date of birth
December 1967
Appointed on
23 October 2024
Nationality
British
Occupation
Entrepreneur

Average house price in the postcode ME1 1BD £1,028,000

LET ME 2 LIMITED

Correspondence address
Basement Office, Riseley House 4 New Road, Rochester, England, ME1 1BD
Role ACTIVE
director
Date of birth
December 1967
Appointed on
1 December 2023
Resigned on
1 November 2024
Nationality
British
Occupation
Professional Landlord

Average house price in the postcode ME1 1BD £1,028,000

THE JUMP ZONE LTD

Correspondence address
167c High Street, Strood, Rochester, England, ME2 4TH
Role ACTIVE
director
Date of birth
December 1967
Appointed on
30 October 2023
Resigned on
30 April 2024
Nationality
British
Occupation
Financial Advisor

Average house price in the postcode ME2 4TH £297,000

HARLEQUIN F S I LTD

Correspondence address
Unique, Riseley House, Unique, 4 New Road, Rochester, England, ME1 1BD
Role ACTIVE
director
Date of birth
December 1967
Appointed on
10 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode ME1 1BD £1,028,000

UNITED HOMES SERVICES LIMITED

Correspondence address
Riseley House 4 New Road, Rochester, England, ME1 1BD
Role ACTIVE
director
Date of birth
December 1967
Appointed on
17 May 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode ME1 1BD £1,028,000

SFR DEVELOPMENTS KENT LLP

Correspondence address
167c 167c High Street, Rochester, Kent, United Kingdom, ME2 4TH
Role ACTIVE
llp-designated-member
Date of birth
December 1967
Appointed on
15 July 2021
Resigned on
1 August 2023

Average house price in the postcode ME2 4TH £297,000

NOYES PROPERTY HOLDINGS LLP

Correspondence address
167c High Street, Strood, Rochester, England, ME2 4TH
Role ACTIVE
llp-designated-member
Date of birth
December 1967
Appointed on
15 July 2021
Resigned on
1 August 2023

Average house price in the postcode ME2 4TH £297,000

FOALUA LTD

Correspondence address
167c High Street, Strood, Rochester, England, ME2 4TH
Role ACTIVE
director
Date of birth
December 1967
Appointed on
26 March 2021
Nationality
British
Occupation
Consultant

Average house price in the postcode ME2 4TH £297,000

PLATINUM GOLD PROMOTIONS LIMITED

Correspondence address
Unique Riseley House, Rochester, England, ME1 1BD
Role ACTIVE
director
Date of birth
December 1967
Appointed on
21 May 2015
Nationality
British
Occupation
Consultant

Average house price in the postcode ME1 1BD £1,028,000


SOVEREIGN SERVICES KENT LIMITED

Correspondence address
Riseley Hall Eglantine Lane, Dartford, Kent, United Kingdom, DA4 9JL
Role RESIGNED
director
Date of birth
December 1967
Appointed on
17 July 2017
Resigned on
12 September 2017
Nationality
British
Occupation
Consultant

Average house price in the postcode DA4 9JL £659,000

CROWN PROPERTY BUILDING AND MAINTENANCE LTD

Correspondence address
8 Darnley Road, Gravesend, Kent, United Kingdom, DA11 0RU
Role RESIGNED
director
Date of birth
December 1967
Appointed on
15 February 2012
Resigned on
10 August 2015
Nationality
British
Occupation
Financial Advisor

Average house price in the postcode DA11 0RU £272,000

FIT AND HEALTHY ACCOUNTING LTD

Correspondence address
Riseley Hall Eglantine Lane, Horton Kirby, Dartford, Kent, DA4 9JL
Role RESIGNED
director
Date of birth
December 1967
Appointed on
8 May 2007
Resigned on
30 November 2007
Nationality
British
Occupation
Company Director

Average house price in the postcode DA4 9JL £659,000

D & R MS LIMITED

Correspondence address
Riseley Hall Eglantine Lane, Horton Kirby, Dartford, Kent, DA4 9JL
Role RESIGNED
director
Date of birth
December 1967
Appointed on
1 May 2007
Resigned on
12 February 2008
Nationality
British
Occupation
Company Director

Average house price in the postcode DA4 9JL £659,000

WYATT & WOODSTOCK RESIDENTS ASSOCIATION LIMITED

Correspondence address
Riseley Hall Eglantine Lane, Horton Kirby, Dartford, Kent, DA4 9JL
Role RESIGNED
director
Date of birth
December 1967
Appointed on
5 November 2004
Resigned on
17 November 2005
Nationality
British
Occupation
Financial Advisor

Average house price in the postcode DA4 9JL £659,000

WRIGHT WRIGHT WRIGHT LIMITED

Correspondence address
Riseley Hall Eglantine Lane, Horton Kirby, Dartford, Kent, DA4 9JL
Role
director
Date of birth
December 1967
Appointed on
1 March 2004
Nationality
British
Occupation
Company Director

Average house price in the postcode DA4 9JL £659,000