David Noel Christopher GARMAN

Total number of appointments 54, 21 active appointments

VOLTEMPO GROUP LIMITED

Correspondence address
Suite 2a Blackthorn House, St Pauls Square, West Midlands, England, B3 1RL
Role ACTIVE
director
Date of birth
December 1951
Appointed on
16 April 2025
Nationality
British
Occupation
Director

OAKWOOD RESIDENTIAL PROJECTS LIMITED

Correspondence address
7a Hoxton Road, Torquay, Devon, United Kingdom, TQ1 1JG
Role ACTIVE
director
Date of birth
December 1951
Appointed on
21 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode TQ1 1JG £147,000

SHAKEN UDDER GROUP LIMITED

Correspondence address
Heathwell Farm Simpsons Lane, Tiptree, Colchester, United Kingdom, CO5 0PP
Role ACTIVE
director
Date of birth
December 1951
Appointed on
23 April 2024
Nationality
British
Occupation
Director

Average house price in the postcode CO5 0PP £916,000

RODBOROUGH HOUSE MANAGEMENT COMPANY LTD

Correspondence address
Elizabeth Court 15 Church Street, Stratford-Upon-Avon, Warwickshire, England, CV37 6HX
Role ACTIVE
director
Date of birth
December 1951
Appointed on
16 May 2023
Nationality
British
Occupation
Director

OAKWOOD LUXURY EVENTS LTD

Correspondence address
Elizabeth Court 15 Church Street, Stratford-Upon-Avon, Warwickshire, England, CV37 6HX
Role ACTIVE
director
Date of birth
December 1951
Appointed on
15 March 2023
Nationality
British
Occupation
Director

TOPSMITHS LIMITED

Correspondence address
6 Kingsland Trading Estate St. Philips Road, Bristol, Somerset, England, BS2 0JZ
Role ACTIVE
director
Date of birth
December 1951
Appointed on
22 March 2022
Resigned on
30 January 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode BS2 0JZ £144,000

BRAMBLE FOODS GROUP LIMITED

Correspondence address
Crosby Road Market Harborough, Leicestershire, England, LE16 9EE
Role ACTIVE
director
Date of birth
December 1951
Appointed on
21 December 2021
Resigned on
30 January 2024
Nationality
British
Occupation
Director

Average house price in the postcode LE16 9EE £4,210,000

BABBLE CLOUD HOLDINGS LIMITED

Correspondence address
Bury House 31 Bury Street, London, United Kingdom, EC3A 5AR
Role ACTIVE
director
Date of birth
December 1951
Appointed on
25 October 2017
Resigned on
9 November 2020
Nationality
British
Occupation
Chairman

OAKWOOD CONTRACTING SERVICES LIMITED

Correspondence address
15 Newland, Lincoln, England, LN1 1XG
Role ACTIVE
director
Date of birth
December 1951
Appointed on
16 August 2016
Nationality
British
Occupation
Managing Director

TROY INCOME & GROWTH TRUST PLC

Correspondence address
28 Walker Street, Edinburgh, Scotland, EH3 7HR
Role ACTIVE
director
Date of birth
December 1951
Appointed on
19 January 2016
Nationality
British
Occupation
Company Director

ONYX LOGISTICS LIMITED

Correspondence address
1-2 Royal Exchange Buildings, London, United Kingdom, EC3V 3LF
Role ACTIVE
director
Date of birth
December 1951
Appointed on
4 September 2015
Nationality
British
Occupation
Director

JOHN MENZIES LIMITED

Correspondence address
2 Lochside Avenue, Edinburgh Park, Edinburgh, Scotland, Scotland, EH12 9DJ
Role ACTIVE
director
Date of birth
December 1951
Appointed on
1 June 2015
Nationality
British
Occupation
Non-Executive Director

OAKWOOD RESIDENTIAL DEVELOPMENTS (SNITTERFIELD) LIMITED

Correspondence address
15 Newland, Lincoln, England, LN1 1XG
Role ACTIVE
director
Date of birth
December 1951
Appointed on
1 June 2015
Nationality
British
Occupation
Managing Director

OAKWOOD ADVISORY AND COACHING LIMITED

Correspondence address
15 Newland, Lincoln, England, LN1 1XG
Role ACTIVE
director
Date of birth
December 1951
Appointed on
14 April 2015
Nationality
British
Occupation
Managing Director

OAKWOOD RESIDENTIAL DEVELOPMENTS (WELFORD) LIMITED

Correspondence address
15 Newland, Lincoln, United Kingdom, LN1 1XG
Role ACTIVE
director
Date of birth
December 1951
Appointed on
10 November 2014
Nationality
British
Occupation
Managing Director

OAKWOOD RESIDENTIAL DEVELOPMENTS (STRATFORD) LIMITED

Correspondence address
15 Newland, Lincoln, England, LN1 1XG
Role ACTIVE
director
Date of birth
December 1951
Appointed on
14 May 2014
Nationality
British
Occupation
Managing Director

OAKWOOD RESIDENTIAL DEVELOPMENTS LIMITED

Correspondence address
15 Newland, Lincoln, England, LN1 1XG
Role ACTIVE
director
Date of birth
December 1951
Appointed on
13 May 2014
Nationality
British
Occupation
Managing Director

OUTCOMES FIRST GROUP (OPERATIONS) 4 LIMITED

Correspondence address
Turnpike Gate House, Alcester Heath, Alcester, Warwickshire, B49 5JG
Role ACTIVE
director
Date of birth
December 1951
Appointed on
18 April 2013
Resigned on
7 March 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode B49 5JG £733,000

THE OAKWOOD PARTNERSHIP LIMITED

Correspondence address
Oakwood, Church Lane, Welford On Avon, Stratford Upon Avon, Warwickshire, CV37 8EL
Role ACTIVE
director
Date of birth
December 1951
Appointed on
29 January 2009
Nationality
British
Occupation
Company Director

Average house price in the postcode CV37 8EL £990,000

SCIO SOLUTIONS LIMITED

Correspondence address
Oakwood, Church Lane, Welford On Avon, Stratford Upon Avon, Warwickshire, CV37 8EL
Role ACTIVE
director
Date of birth
December 1951
Appointed on
23 May 2000
Resigned on
12 November 2008
Nationality
British
Occupation
Director

Average house price in the postcode CV37 8EL £990,000

TDG DIRECTORS NO.1 LIMITED

Correspondence address
Oakwood, Church Lane, Welford On Avon, Stratford Upon Avon, Warwickshire, CV37 8EL
Role ACTIVE
director
Date of birth
December 1951
Appointed on
29 April 1999
Resigned on
12 November 2008
Nationality
British
Occupation
Company Director

Average house price in the postcode CV37 8EL £990,000


AT PIZZA LIMITED

Correspondence address
2 Clifton Moor Business Village James Nicolson Link, York, North Yorkshire, United Kingdom, YO30 4XG
Role RESIGNED
director
Date of birth
December 1951
Appointed on
14 September 2017
Resigned on
30 June 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode YO30 4XG £303,000

VELOCITY HOLDCO LIMITED

Correspondence address
Unit 1 22 Aspen Way, Paignton, Devon, United Kingdom, TQ4 7QR
Role RESIGNED
director
Date of birth
December 1951
Appointed on
21 July 2017
Resigned on
23 November 2018
Nationality
British
Occupation
Chairman

Average house price in the postcode TQ4 7QR £850,000

MRBL LIMITED

Correspondence address
Export House Cawsey Way, Woking, Surrey, United Kingdom, GU21 6QX
Role RESIGNED
director
Date of birth
December 1951
Appointed on
29 April 2014
Resigned on
8 June 2015
Nationality
British
Occupation
Company Director

YOUNG OPTIONS LIMITED

Correspondence address
Turnpike Gate House Alcester Heath, Alcester, Warwickshire, B49 5JG
Role RESIGNED
director
Date of birth
December 1951
Appointed on
18 April 2013
Resigned on
7 March 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode B49 5JG £733,000

ACORN CARE & EDUCATION (OPS) LTD

Correspondence address
Turnpike Gate House Alcester Heath, Alcester, Warwickshire, B49 5JG
Role RESIGNED
director
Date of birth
December 1951
Appointed on
18 April 2013
Resigned on
7 March 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode B49 5JG £733,000

OPTIONS AUTISM (3) LIMITED

Correspondence address
Turnpike Gate House Alcester Heath, Alcester, Warwickshire, B49 5JG
Role RESIGNED
director
Date of birth
December 1951
Appointed on
18 April 2013
Resigned on
7 March 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode B49 5JG £733,000

OA2 ADULTS LIMITED

Correspondence address
Turnpike Gate House, Alcester Heath, Alcester, Warwickshire, B49 5JG
Role RESIGNED
director
Date of birth
December 1951
Appointed on
18 April 2013
Resigned on
7 March 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode B49 5JG £733,000

HILLCREST CHILDRENS SERVICES (2) LIMITED

Correspondence address
Turnpike Gate House Alcester Heath, Alcester, Warwickshire, B49 5JG
Role RESIGNED
director
Date of birth
December 1951
Appointed on
18 April 2013
Resigned on
7 March 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode B49 5JG £733,000

NEWCO OPTIONS 2 LIMITED

Correspondence address
Turnpike Gate House Alcester Heath, Alcester, Warwickshire, United Kingdom, B49 5JG
Role RESIGNED
director
Date of birth
December 1951
Appointed on
18 April 2013
Resigned on
7 March 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode B49 5JG £733,000

FAMILY OPTIONS LIMITED

Correspondence address
Turnpike Gate House Alcester Heath, Alcester, Warwickshire, United Kingdom, B49 5JG
Role RESIGNED
director
Date of birth
December 1951
Appointed on
18 April 2013
Resigned on
7 March 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode B49 5JG £733,000

OPTIONS AUTISM (1.1) LIMITED

Correspondence address
Turnpike Gate House, Alcester Heath, Alcester, Warwickshire, B49 5JG
Role RESIGNED
director
Date of birth
December 1951
Appointed on
18 April 2013
Resigned on
7 March 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode B49 5JG £733,000

OPTIONS GROUP HOLDINGS LIMITED

Correspondence address
Turnpike Gate House Alcester Heath, Alcester, Warwickshire, England, B49 5JG
Role RESIGNED
director
Date of birth
December 1951
Appointed on
18 April 2013
Resigned on
7 March 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode B49 5JG £733,000

OPTIONS AUTISM (5) LIMITED

Correspondence address
Turnpike Gate House, Alcester Heath, Alcester, Warwickshire, B49 5JG
Role RESIGNED
director
Date of birth
December 1951
Appointed on
18 April 2013
Resigned on
7 March 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode B49 5JG £733,000

OPTIONS AUTISM (4) LIMITED

Correspondence address
Turnpike Gate House, Alcester Heath, Alcester, Warwickshire, B49 5JG
Role RESIGNED
director
Date of birth
December 1951
Appointed on
18 April 2013
Resigned on
7 March 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode B49 5JG £733,000

OPTIONS AUTISM (1) LIMITED

Correspondence address
Turnpike Gate House, Alcester Heath, Alcester, Warwickshire, B49 5JG
Role RESIGNED
director
Date of birth
December 1951
Appointed on
18 April 2013
Resigned on
7 March 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode B49 5JG £733,000

OPTIONS AUTISM (1.2) LIMITED

Correspondence address
Turnpike Gate House, Alcester Heath, Alcester, Warwickshire, B49 5JG
Role RESIGNED
director
Date of birth
December 1951
Appointed on
18 April 2013
Resigned on
7 March 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode B49 5JG £733,000

VICTORIA P.L.C.

Correspondence address
VICTORIA CARPETS LTD . Worcester Road, Kidderminster, Worcestershire, United Kingdom, DY10 1JR
Role RESIGNED
director
Date of birth
December 1951
Appointed on
8 August 2012
Resigned on
3 October 2012
Nationality
British
Occupation
Company Director

Average house price in the postcode DY10 1JR £2,011,000

CLUB 7 LIMITED

Correspondence address
Oakwood Church Lane, Welford On Avon, Stratford-Upon-Avon, Warwickshire, England, CV37 8EL
Role
director
Date of birth
December 1951
Appointed on
26 January 2012
Nationality
British
Occupation
Director

Average house price in the postcode CV37 8EL £990,000

BLUJAY SOLUTIONS LTD

Correspondence address
Oakwood Church Lane, Welford On Avon, Stratford-Upon-Avon, Warwickshire, United Kingdom, CV37 8EL
Role RESIGNED
director
Date of birth
December 1951
Appointed on
23 March 2011
Resigned on
5 July 2012
Nationality
British
Occupation
Company Director

Average house price in the postcode CV37 8EL £990,000

JLA EQUITYCO LIMITED

Correspondence address
Meadowcroft Lane Halifax Road, Ripponden, West Yorkshire, HX6 4AJ
Role RESIGNED
director
Date of birth
December 1951
Appointed on
2 December 2010
Resigned on
31 January 2014
Nationality
British
Occupation
Director

HALE GROUP LTD

Correspondence address
Cyprus Street, Upper Villiers Street, Wolverhampton, West Midlands, WV2 4PB
Role RESIGNED
director
Date of birth
December 1951
Appointed on
31 October 2010
Resigned on
31 December 2014
Nationality
British
Occupation
Director

BRIGHTON STM PROPERTIES LIMITED

Correspondence address
Sir Stanley Clarke House, 7 Ridgeway, Quinton Business Park, Birmingham, B32 1AF
Role RESIGNED
director
Date of birth
December 1951
Appointed on
19 April 2010
Resigned on
27 March 2013
Nationality
British
Occupation
Business Adviser

Average house price in the postcode B32 1AF £2,019,000

DAISY IT GROUP LIMITED

Correspondence address
Technology House Hunsbury Hill Avenue, Northampton, Northamptonshire, NN4 8QS
Role RESIGNED
director
Date of birth
December 1951
Appointed on
1 December 2008
Resigned on
16 July 2015
Nationality
British
Occupation
Director

THE LODGE (PACKHORSE ROAD) MANAGEMENT COMPANY LIMITED

Correspondence address
106 High Street, Stevenage, Hertfordshire, England, SG1 3DW
Role RESIGNED
director
Date of birth
December 1951
Appointed on
28 September 2007
Resigned on
5 May 2017
Nationality
British
Occupation
Chief Executive

Average house price in the postcode SG1 3DW £438,000

XPO GLOBAL FORWARDING UK LIMITED

Correspondence address
Oakwood, Church Lane, Welford On Avon, Stratford Upon Avon, Warwickshire, CV37 8EL
Role RESIGNED
director
Date of birth
December 1951
Appointed on
3 May 2007
Resigned on
12 November 2008
Nationality
British
Occupation
Company Director

Average house price in the postcode CV37 8EL £990,000

CARILLION PLC

Correspondence address
24 Birch Street, Wolverhampton, United Kingdom, WV1 4HY
Role RESIGNED
director
Date of birth
December 1951
Appointed on
7 September 2004
Resigned on
4 May 2011
Nationality
British
Occupation
Company Director

Average house price in the postcode WV1 4HY £2,222,000

SEABRIDGE U.K. LIMITED

Correspondence address
Oakwood, Church Lane, Welford On Avon, Stratford Upon Avon, Warwickshire, CV37 8EL
Role RESIGNED
director
Date of birth
December 1951
Appointed on
31 July 2001
Resigned on
12 November 2008
Nationality
British
Occupation
Director

Average house price in the postcode CV37 8EL £990,000

TDG (UK) LIMITED

Correspondence address
Oakwood, Church Lane, Welford On Avon, Stratford Upon Avon, Warwickshire, CV37 8EL
Role RESIGNED
director
Date of birth
December 1951
Appointed on
29 April 1999
Resigned on
12 November 2008
Nationality
British
Occupation
Company Director

Average house price in the postcode CV37 8EL £990,000

TDG AVONMOUTH LIMITED

Correspondence address
Oakwood, Church Lane, Welford On Avon, Stratford Upon Avon, Warwickshire, CV37 8EL
Role RESIGNED
director
Date of birth
December 1951
Appointed on
29 April 1999
Resigned on
12 November 2008
Nationality
British
Occupation
Company Director

Average house price in the postcode CV37 8EL £990,000

TDG LIMITED

Correspondence address
Oakwood, Church Lane, Welford On Avon, Stratford Upon Avon, Warwickshire, CV37 8EL
Role RESIGNED
director
Date of birth
December 1951
Appointed on
29 April 1999
Resigned on
12 November 2008
Nationality
British
Occupation
Company Director

Average house price in the postcode CV37 8EL £990,000

TDG OVERSEAS LIMITED

Correspondence address
Oakwood, Church Lane, Welford On Avon, Stratford Upon Avon, Warwickshire, CV37 8EL
Role RESIGNED
director
Date of birth
December 1951
Appointed on
29 April 1999
Resigned on
12 November 2008
Nationality
British
Occupation
Company Director

Average house price in the postcode CV37 8EL £990,000

KINGSGATE LEASING LIMITED

Correspondence address
Oakwood, Church Lane, Welford On Avon, Stratford Upon Avon, Warwickshire, CV37 8EL
Role RESIGNED
director
Date of birth
December 1951
Appointed on
29 April 1999
Resigned on
12 November 2008
Nationality
British
Occupation
Company Director

Average house price in the postcode CV37 8EL £990,000

TDG DIRECTORS NO.2 LIMITED

Correspondence address
Oakwood, Church Lane, Welford On Avon, Stratford Upon Avon, Warwickshire, CV37 8EL
Role RESIGNED
director
Date of birth
December 1951
Appointed on
29 April 1999
Resigned on
12 November 2008
Nationality
British
Occupation
Company Director

Average house price in the postcode CV37 8EL £990,000