David Philip SWIGCISKI

Total number of appointments 12, 11 active appointments

MD TECHNICAL SURVEYORS LIMITED

Correspondence address
2 Shore Road Shore Road, Birkenhead, England, CH41 1AU
Role ACTIVE
director
Date of birth
May 1972
Appointed on
18 June 2025
Nationality
British
Occupation
Managing Director

MD REMEDIAL CONTRACTORS LIMITED

Correspondence address
2 Shore Lines Building Shore Road, Birkenhead, Wirral, United Kingdom, CH41 1AU
Role ACTIVE
director
Date of birth
May 1972
Appointed on
18 June 2025
Nationality
British
Occupation
Managing Director

MDIS (INTERNATIONAL) LIMITED

Correspondence address
2 Shore Lines Building, Shore Road, Birkenhead, Merseyside, CH41 1AU
Role ACTIVE
director
Date of birth
May 1972
Appointed on
24 July 2024
Nationality
British
Occupation
Managing Director

MD INSURANCE SERVICES LIMITED

Correspondence address
2 Shore Lines Building, Shore Road, Birkenhead, Wirral, CH41 1AU
Role ACTIVE
director
Date of birth
May 1972
Appointed on
24 July 2024
Nationality
British
Occupation
Managing Director

MD AFFINITY SCHEMES LTD

Correspondence address
2 Shore Lines Building, Shore Road, Birkenhead, Merseyside, CH41 1AU
Role ACTIVE
director
Date of birth
May 1972
Appointed on
24 July 2024
Nationality
British
Occupation
Managing Director

THE PREMIER GUARANTEE LIMITED

Correspondence address
2 Shore Lines Building, Shore Road, Birkenhead, Merseyside, CH41 1AU
Role ACTIVE
director
Date of birth
May 1972
Appointed on
24 May 2024
Nationality
British
Occupation
Managing Director

MD WARRANTY INSPECTION SERVICES LIMITED

Correspondence address
2 Shore Lines Building, Shore Road Birkenhead, Wirral, CH41 1AU
Role ACTIVE
director
Date of birth
May 1972
Appointed on
23 May 2024
Nationality
British
Occupation
Managing Director

ARAG UK HOLDINGS LIMITED

Correspondence address
Das Parc Greenway Court, Bedwas, Caerphilly, Wales, CF83 8DW
Role ACTIVE
director
Date of birth
May 1972
Appointed on
28 November 2022
Resigned on
1 February 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode CF83 8DW £259,000

ARAG LEGAL EXPENSES INSURANCE COMPANY LIMITED

Correspondence address
Das Parc Greenway Court, Bedwas, Caerphilly, Wales, CF83 8DW
Role ACTIVE
director
Date of birth
May 1972
Appointed on
28 November 2022
Resigned on
1 February 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode CF83 8DW £259,000

ARAG SERVICES LIMITED

Correspondence address
Das Parc Greenway Court, Bedwas, Caerphilly, Wales, CF83 8DW
Role ACTIVE
director
Date of birth
May 1972
Appointed on
1 April 2019
Resigned on
1 February 2024
Nationality
British
Occupation
Director Of Client Services

Average house price in the postcode CF83 8DW £259,000

EVERYTHING LEGAL LIMITED

Correspondence address
25 Farringdon Street, London, EC4A 4AB
Role ACTIVE
director
Date of birth
May 1972
Appointed on
1 April 2019
Nationality
British
Occupation
Director Of Client Services

Average house price in the postcode EC4A 4AB £97,690,000


POLARIS U.K. LIMITED

Correspondence address
New London House 6 London Street, London, England, EC3R 7LP
Role RESIGNED
director
Date of birth
May 1972
Appointed on
20 January 2015
Resigned on
5 July 2016
Nationality
British
Occupation
Sme Trading Director