David Patrick BERMINGHAM

Total number of appointments 17, 4 active appointments

LICHFIELD ARCHERS

Correspondence address
26 Little Burton West, Burton On Trent, Staffordshire, England, DE14 1PP
Role ACTIVE
director
Date of birth
August 1962
Appointed on
1 November 2022
Nationality
British
Occupation
Company Director

THE CHARTERED INSTITUTE OF LOGISTICS AND TRANSPORT IN THE UK

Correspondence address
3/4 Earlstrees Court, Earlstrees Road, Corby, Northamptonshire, NN17 4AX
Role ACTIVE
director
Date of birth
August 1962
Appointed on
2 August 2022
Nationality
British
Occupation
Director

Average house price in the postcode NN17 4AX £273,000

INSPIRE EDUCATION TRUST

Correspondence address
C/O Hearsall Community Academy, Kingston Road, Coventry, England, CV5 6LR
Role ACTIVE
director
Date of birth
August 1962
Appointed on
9 October 2020
Nationality
British
Occupation
Director

Average house price in the postcode CV5 6LR £210,000

BRIGSTONE CONSULTANCY LIMITED

Correspondence address
4 Parkside Court Greenhough Road, Lichfield, Staffordshire, United Kingdom, WS13 7AU
Role ACTIVE
director
Date of birth
August 1962
Appointed on
28 August 2014
Nationality
British
Occupation
Director

Average house price in the postcode WS13 7AU £512,000


SWISSPORT HOLDINGS LIMITED

Correspondence address
Servisair House Hampton Court, Manor Park, Runcorn, Cheshire, United Kingdom, WA7 1TT
Role RESIGNED
director
Date of birth
August 1962
Appointed on
30 December 2013
Resigned on
5 March 2014
Nationality
British
Occupation
None

Average house price in the postcode WA7 1TT £738,000

SWISSPORT GROUP UK LIMITED

Correspondence address
Servisair House Hampton Court, Manor Park, Runcorn, Cheshire, United Kingdom, WA7 1TT
Role RESIGNED
director
Date of birth
August 1962
Appointed on
30 December 2013
Resigned on
5 March 2014
Nationality
British
Occupation
None

Average house price in the postcode WA7 1TT £738,000

SWISSPORT GB LIMITED

Correspondence address
Servisair House Hampton Court, Manor Park, Runcorn, Cheshire, United Kingdom, WA7 1TT
Role RESIGNED
director
Date of birth
August 1962
Appointed on
30 December 2013
Resigned on
5 March 2014
Nationality
British
Occupation
None

Average house price in the postcode WA7 1TT £738,000

SHAMROCK LOGISTICS LIMITED

Correspondence address
Servisair House Hampton Court, Manor Park, Runcorn, Cheshire, United Kingdom, WA7 1TT
Role RESIGNED
director
Date of birth
August 1962
Appointed on
30 December 2013
Resigned on
5 March 2014
Nationality
British
Occupation
None

Average house price in the postcode WA7 1TT £738,000

FLIGHTCARE MULTISERVICES UK LIMITED

Correspondence address
Servisair House Hampton Court, Manor Park, Runcorn, Cheshire, United Kingdom, WA7 1TT
Role RESIGNED
director
Date of birth
August 1962
Appointed on
30 December 2013
Resigned on
5 March 2014
Nationality
British
Occupation
None

Average house price in the postcode WA7 1TT £738,000

SWISSPORT STANSTED LTD

Correspondence address
3120 Aprk Square Birmingham Business Park, Solihull Parkway, Birmingham, West Midlands, B37 7YN
Role RESIGNED
director
Date of birth
August 1962
Appointed on
31 August 2013
Resigned on
5 March 2014
Nationality
British
Occupation
Chief Executive

Average house price in the postcode B37 7YN £9,559,000

SWISSPORT LTD

Correspondence address
3120 Park Square, Birmingham Business Park Solihull Parkway, Birmingham, West Midlands, United Kingdom, B37 7YN
Role RESIGNED
director
Date of birth
August 1962
Appointed on
31 August 2013
Resigned on
5 March 2014
Nationality
British
Occupation
Chief Executive

Average house price in the postcode B37 7YN £9,559,000

SWISSPORT FUELLING SERVICES UK LIMITED

Correspondence address
3120 Park Square, Birmingham Business Park, Solihull Parkway, Birmingham, United Kingdom, B37 7YN
Role RESIGNED
director
Date of birth
August 1962
Appointed on
31 August 2013
Resigned on
5 March 2014
Nationality
British
Occupation
Chief Executive

Average house price in the postcode B37 7YN £9,559,000

BRADFORD SWISSPORT LIMITED

Correspondence address
Groundstar House Freight Village, Newcastle Int Airport, Newcastle Upon Tyne, Tyne And Wear, United Kingdom, NE13 8BH
Role RESIGNED
director
Date of birth
August 1962
Appointed on
31 August 2013
Resigned on
5 March 2014
Nationality
British
Occupation
Chief Executive

SWISSPORT FUELLING LTD

Correspondence address
3120 Park Square, Birmingham Business Park Solihull Parkway, Birmingham, West Midlands, United Kingdom, B37 7YN
Role RESIGNED
director
Date of birth
August 1962
Appointed on
31 August 2013
Resigned on
5 March 2014
Nationality
British
Occupation
Chief Executive

Average house price in the postcode B37 7YN £9,559,000

SWISSPORT UK HOLDING LIMITED

Correspondence address
3120 Park Square, Birmingham Business Park Solihull Parkway, Birmingham, West Midlands, United Kingdom, B37 7YN
Role RESIGNED
director
Date of birth
August 1962
Appointed on
31 August 2013
Resigned on
5 March 2014
Nationality
British
Occupation
Chief Executive

Average house price in the postcode B37 7YN £9,559,000

SWISSPORT CARGO SERVICES UK LTD

Correspondence address
Swissport Cargo Services Bedfont Road, London Heathrow Airport, Stanwell, Staines, Middlesex, United Kingdom, TW19 7NL
Role RESIGNED
director
Date of birth
August 1962
Appointed on
20 June 2012
Resigned on
5 March 2014
Nationality
British
Occupation
Director

NCG UK LIMITED

Correspondence address
Tdg Uk De Montfort House, High Street, Coleshill, Birmingham, B46 3BP
Role RESIGNED
director
Date of birth
August 1962
Appointed on
6 August 2010
Resigned on
17 August 2011
Nationality
British
Occupation
Managing Director

Average house price in the postcode B46 3BP £417,000