David Richard BENNETT

Total number of appointments 31, 23 active appointments

YELLOWBUS SOLUTIONS LTD

Correspondence address
Pennine House Salford Street, Bury, England, BL9 6YA
Role ACTIVE
director
Date of birth
September 1966
Appointed on
28 August 2020
Resigned on
6 March 2024
Nationality
British
Occupation
Director

NYCOMM HOLDINGS LIMITED

Correspondence address
Pennine House Salford Street, Bury, England, BL9 6YA
Role ACTIVE
director
Date of birth
September 1966
Appointed on
15 January 2018
Nationality
British
Occupation
Executive Director - Financial

INTERQUARTZ (U K) LIMITED

Correspondence address
Nycomm Agecroft Road, Pendlebury, Swinton, Manchester, England, M27 8SB
Role ACTIVE
director
Date of birth
September 1966
Appointed on
12 January 2018
Resigned on
2 March 2022
Nationality
British
Occupation
Executive Director - Financial

AVOIRA LIMITED

Correspondence address
Pennine House Salford Street, Bury, England, BL9 6YA
Role ACTIVE
director
Date of birth
September 1966
Appointed on
12 January 2018
Resigned on
6 March 2024
Nationality
British
Occupation
Executive Director - Financial

GS HOSTED LIMITED

Correspondence address
C/O Nycomm Agecroft Road, Pendlebury, Swinton, Manchester, M27 8SB
Role ACTIVE
director
Date of birth
September 1966
Appointed on
12 January 2018
Nationality
British
Occupation
Executive Director - Financial

PENNINE TELECOM LIMITED

Correspondence address
Pennine House Salford Street, Bury, England, BL9 6YA
Role ACTIVE
director
Date of birth
September 1966
Appointed on
12 January 2018
Resigned on
6 March 2024
Nationality
British
Occupation
Executive Director - Financial

NYCOMM LIMITED

Correspondence address
Pennine House Salford Street, Bury, England, BL9 6YA
Role ACTIVE
director
Date of birth
September 1966
Appointed on
12 January 2018
Nationality
British
Occupation
Executive Director - Financial

CO-CHANNEL ELECTRONICS LIMITED

Correspondence address
Pennine House Salford Street, Bury, England, BL9 6YA
Role ACTIVE
director
Date of birth
September 1966
Appointed on
12 January 2018
Resigned on
6 March 2024
Nationality
British
Occupation
Finance Director

PENNINE COMMUNICATIONS LIMITED

Correspondence address
Pennine House Salford Street, Bury, England, BL9 6YA
Role ACTIVE
director
Date of birth
September 1966
Appointed on
12 January 2018
Resigned on
6 March 2024
Nationality
British
Occupation
Executive Director - Financial

ROCOM LIMITED

Correspondence address
Pennine House Salford Street, Bury, England, BL9 6YA
Role ACTIVE
director
Date of birth
September 1966
Appointed on
12 January 2018
Resigned on
6 March 2024
Nationality
British
Occupation
Executive Director - Financial

RADIUS INNOVATIONS LIMITED

Correspondence address
Agecroft Road Pendlebury Swinton, Manchester, M27 8SB
Role ACTIVE
director
Date of birth
September 1966
Appointed on
12 January 2018
Nationality
British
Occupation
Executive Director - Financial

HELLO DIRECT LIMITED

Correspondence address
Hello Direct Limited Agecroft Road, Pendlebury, Manchester, M27 8SB
Role ACTIVE
director
Date of birth
September 1966
Appointed on
12 January 2018
Nationality
British
Occupation
Executive Director - Financial

NIMANS LIMITED

Correspondence address
Nycomm Agecroft Road, Pendlebury, Swinton, Manchester, M27 8SB
Role ACTIVE
director
Date of birth
September 1966
Appointed on
12 January 2018
Resigned on
2 March 2022
Nationality
British
Occupation
Executive Director - Financial

TAMMS DIRECT LIMITED

Correspondence address
Nycomm Agecroft Road, Pendlebury, Swinton, Manchester, M27 8SB
Role ACTIVE
director
Date of birth
September 1966
Appointed on
12 January 2018
Nationality
British
Occupation
Executive Director - Financial

VIDEONATIONS LIMITED

Correspondence address
Pennine House Salford Street, Bury, England, BL9 6YA
Role ACTIVE
director
Date of birth
September 1966
Appointed on
12 January 2018
Resigned on
5 March 2024
Nationality
British
Occupation
Executive Director - Financial

NETWORK SALES & SOLUTIONS LIMITED

Correspondence address
Nycomm Agecroft Road, Pendlebury, Swinton, Manchester, M27 8SB
Role ACTIVE
director
Date of birth
September 1966
Appointed on
12 January 2018
Resigned on
2 March 2022
Nationality
British
Occupation
Executive Director - Financial

YEALINK (UK) LIMITED

Correspondence address
Nycomm Agecroft Road, Pendlebury, Swinton, Manchester, England, M27 8SB
Role ACTIVE
director
Date of birth
September 1966
Appointed on
12 January 2018
Resigned on
2 March 2022
Nationality
British
Occupation
Executive Director - Financial

PAS PARTNERSHIP LIMITED

Correspondence address
Nycomm, Agecroft Road,, Pendlebury, Swinton, Manchester, England, M27 8SB
Role ACTIVE
director
Date of birth
September 1966
Appointed on
12 January 2018
Nationality
British
Occupation
Executive Director - Financial

PENNINE TELECOM (HOLDINGS) LIMITED

Correspondence address
Nycomm Agecroft Road, Pendlebury, Swinton, Manchester, England, M27 8SB
Role ACTIVE
director
Date of birth
September 1966
Appointed on
12 January 2018
Nationality
British
Occupation
Executive Director - Financial

PTL (HOLDINGS) LTD

Correspondence address
Nycomm Agecroft Road, Pendlebury, Swinton, Manchester, England, M27 8SB
Role ACTIVE
director
Date of birth
September 1966
Appointed on
12 January 2018
Nationality
British
Occupation
Executive Director - Financial

ULTRAGAIN LIMITED

Correspondence address
Nycomm Agecroft Road, Pendlebury, Swinton, Manchester, England, M27 8SB
Role ACTIVE
director
Date of birth
September 1966
Appointed on
12 January 2018
Nationality
British
Occupation
Finance Director

DB INTERIM CONSULTANTS LIMITED

Correspondence address
5 Canterbury Park, Didsbury, Manchester, M20 2UQ
Role ACTIVE
director
Date of birth
September 1966
Appointed on
17 July 2007
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode M20 2UQ £602,000

FULWAY DORMANT 1 LIMITED

Correspondence address
5 Canterbury Park, Didsbury, Manchester, M20 2UQ
Role ACTIVE
director
Date of birth
September 1966
Appointed on
13 May 2002
Resigned on
26 May 2005
Nationality
British
Occupation
Finance Director

Average house price in the postcode M20 2UQ £602,000


CLARIA HEADSETS LIMITED

Correspondence address
Nycomm Agecroft Road, Pendlebury, Swinton, Manchester, M27 8SB
Role
director
Date of birth
September 1966
Appointed on
12 January 2018
Nationality
British
Occupation
Executive Director - Financial

NYVISION LIMITED

Correspondence address
Nyvision Limited Agecroft Road, Pendlebury, Swinton, Manchester, M27 8SB
Role
director
Date of birth
September 1966
Appointed on
12 January 2018
Nationality
British
Occupation
Executive Director - Financial

FIRST EUROPEAN FINANCE LIMITED

Correspondence address
5 Canterbury Park, Didsbury, Manchester, M20 2UQ
Role RESIGNED
director
Date of birth
September 1966
Appointed on
1 September 2008
Resigned on
28 November 2008
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode M20 2UQ £602,000

THE PROPERTY SERVICE PARTNERSHIP LIMITED

Correspondence address
5 Canterbury Park, Didsbury, Manchester, M20 2UQ
Role RESIGNED
director
Date of birth
September 1966
Appointed on
1 September 2008
Resigned on
30 March 2009
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode M20 2UQ £602,000

CHILTERN (UK) LTD

Correspondence address
5 Canterbury Park, Didsbury, Manchester, M20 2UQ
Role RESIGNED
director
Date of birth
September 1966
Appointed on
1 September 2008
Resigned on
28 November 2008
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode M20 2UQ £602,000

MONEYPLUS 2010 LIMITED

Correspondence address
5 Canterbury Park, Didsbury, Manchester, M20 2UQ
Role RESIGNED
director
Date of birth
September 1966
Appointed on
1 September 2008
Resigned on
28 November 2008
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode M20 2UQ £602,000

ALEXANDER HEATH CONSULTING LIMITED

Correspondence address
5 Canterbury Park, Didsbury, Manchester, M20 2UQ
Role RESIGNED
director
Date of birth
September 1966
Appointed on
1 September 2008
Resigned on
20 February 2009
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode M20 2UQ £602,000

ENERGI INSTALLATIONS PLC

Correspondence address
5 Canterbury Park, Didsbury, Manchester, M20 2UQ
Role
director
Date of birth
September 1966
Appointed on
30 May 2006
Resigned on
9 August 2006
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode M20 2UQ £602,000