David Quixano HENRIQUES

Total number of appointments 12, 7 active appointments

AZUR UNDERWRITING LIMITED

Correspondence address
Care Of Restructuring And Recovery Services (Rrs) S&W Partners Llp, 45 Gresham Street, London, EC2V 7BG
Role ACTIVE
director
Date of birth
December 1964
Appointed on
3 April 2023
Nationality
British
Occupation
Director

THE LITTLE DART SPORTING CLUB LIMITED

Correspondence address
82 Queensway, Tiverton, England, EX16 6JQ
Role ACTIVE
director
Date of birth
December 1964
Appointed on
22 February 2021
Nationality
British
Occupation
Director

ALVA ESTATES LIMITED

Correspondence address
32 Ann Street, Edinburgh, United Kingdom, EH4 1PJ
Role ACTIVE
director
Date of birth
December 1964
Appointed on
3 February 2021
Nationality
British
Occupation
Director

AZUR GROUP LIMITED

Correspondence address
Care Of Restructuring And Recovery Services (Rrs) S&W Partners Llp, 45 Gresham Street, London, EC2V 7BG
Role ACTIVE
director
Date of birth
December 1964
Appointed on
26 May 2017
Nationality
British
Occupation
Director

THE CRUWYS MORCHARD SPORTING SOCIETY LIMITED

Correspondence address
Irishcombe House Meshaw, South Molton, England, EX36 4NH
Role ACTIVE
director
Date of birth
December 1964
Appointed on
7 June 2012
Nationality
British
Occupation
Director

Average house price in the postcode EX36 4NH £429,000

SARD LIMITED

Correspondence address
Bray Accountants 21 Angel Hill, Tiverton, Devon, England, EX16 6PE
Role ACTIVE
director
Date of birth
December 1964
Appointed on
22 March 2010
Nationality
British
Occupation
Asset Manager/Director

Average house price in the postcode EX16 6PE £201,000

POLUS CAPITAL MANAGEMENT GROUP LIMITED

Correspondence address
Chaleshurst, Ramsnest, Godalming, Surrey, GU8 4ST
Role ACTIVE
director
Date of birth
December 1964
Appointed on
14 October 2003
Resigned on
5 December 2019
Nationality
British
Occupation
Director

Average house price in the postcode GU8 4ST £1,197,000


ICONIC LABS PLC

Correspondence address
46 Grafton Street, Manchester, England, M13 9NT
Role RESIGNED
director
Date of birth
December 1964
Appointed on
19 February 2018
Resigned on
24 February 2019
Nationality
British
Occupation
Director

Average house price in the postcode M13 9NT £587,000

POLUS CAPITAL MANAGEMENT INVESTMENTS LIMITED

Correspondence address
Chaleshurst, Ramsnest, Godalming, Surrey, GU8 4ST
Role RESIGNED
director
Date of birth
December 1964
Appointed on
27 October 2003
Resigned on
5 December 2019
Nationality
British
Occupation
Director

Average house price in the postcode GU8 4ST £1,197,000

POLUS CAPITAL MANAGEMENT LIMITED

Correspondence address
Chaleshurst, Ramsnest, Godalming, Surrey, GU8 4ST
Role RESIGNED
director
Date of birth
December 1964
Appointed on
27 October 2003
Resigned on
5 December 2019
Nationality
British
Occupation
Director

Average house price in the postcode GU8 4ST £1,197,000

POLUS INVESTMENT MANAGEMENT LIMITED

Correspondence address
Chaleshurst, Ramsnest, Godalming, Surrey, GU8 4ST
Role RESIGNED
director
Date of birth
December 1964
Appointed on
27 October 2003
Resigned on
5 December 2019
Nationality
British
Occupation
Director

Average house price in the postcode GU8 4ST £1,197,000

CAIRN FINANCIAL GUARANTEE LIMITED

Correspondence address
Chaleshurst, Ramsnest, Godalming, Surrey, GU8 4ST
Role RESIGNED
director
Date of birth
December 1964
Appointed on
27 October 2003
Resigned on
5 December 2019
Nationality
British
Occupation
Director

Average house price in the postcode GU8 4ST £1,197,000