David Patrick BROWN

Total number of appointments 6, 6 active appointments

DAVID BROWN AUTOMOTIVE LIMITED

Correspondence address
David Brown Automotive, Silverstone Buckingham Road, Silverstone, Towcester, England, NN12 8FU
Role ACTIVE
director
Date of birth
March 1955
Appointed on
17 February 2014
Resigned on
12 June 2023
Nationality
British
Occupation
None

Average house price in the postcode NN12 8FU £4,593,000

BREWING AND DISTILLING COMPANY LIMITED

Correspondence address
THE ABBEY ABBEY ROAD, KNARESBOROUGH, NORTH YORKSHIRE, ENGLAND, HG5 8HX
Role ACTIVE
Director
Date of birth
March 1955
Appointed on
23 October 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HG5 8HX £1,319,000

LAPICIDA STONE GROUP LIMITED

Correspondence address
Suite A 1st Floor, Block B, 5th Avenue Plaza, Team Valley, Gateshead, England, NE11 0BL
Role ACTIVE
director
Date of birth
March 1955
Appointed on
13 April 2011
Resigned on
26 February 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode NE11 0BL £2,876,000

GAPDAEMON UK LIMITED

Correspondence address
Suite A, 1st Floor, Block B 5th Avenue Plaza, Team Valley, Gateshead, England, NE11 0BL
Role ACTIVE
director
Date of birth
March 1955
Appointed on
22 March 2011
Resigned on
25 July 2023
Nationality
British
Occupation
None

Average house price in the postcode NE11 0BL £2,876,000

GAPDAEMON LIMITED

Correspondence address
Suite A, 1st Floor, Block B 5th Avenue Plaza, Team Valley, Gateshead, England, NE11 0BL
Role ACTIVE
director
Date of birth
March 1955
Appointed on
22 March 2011
Resigned on
25 July 2023
Nationality
British
Occupation
None

Average house price in the postcode NE11 0BL £2,876,000

STEEL RIVER LIMITED

Correspondence address
Treetops Ruebury Lane, Osmotherley, Northallerton, England, DL6 3AW
Role ACTIVE
director
Date of birth
March 1955
Appointed on
19 February 1996
Nationality
British
Occupation
Company Director

Average house price in the postcode DL6 3AW £920,000