David Richard MEZHER

Total number of appointments 31, 21 active appointments

DCC CONSULTING LIMITED

Correspondence address
10 Twickenham Road, Teddington, England, TW11 8AG
Role ACTIVE
director
Date of birth
August 1967
Appointed on
3 March 2025
Nationality
British
Occupation
Certified Chartered Accountant

Average house price in the postcode TW11 8AG £1,545,000

HEALTHCARE BUSINESS SOLUTIONS (UK) LIMITED

Correspondence address
Pure Offices Lake View Drive, Annesley, Nottingham, England, NG15 0DT
Role ACTIVE
director
Date of birth
August 1967
Appointed on
23 November 2023
Nationality
British
Occupation
Ceo

Average house price in the postcode NG15 0DT £1,353,000

ALCHEMED LIMITED

Correspondence address
10 Twickenham Road, Teddington, England, TW11 8AG
Role ACTIVE
director
Date of birth
August 1967
Appointed on
26 May 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode TW11 8AG £1,545,000

SOMA HEALTH LIMITED

Correspondence address
3 Dorset Rise, London, England, EC4Y 8EN
Role ACTIVE
director
Date of birth
August 1967
Appointed on
22 March 2022
Resigned on
26 April 2023
Nationality
British
Occupation
Ceo Group

SPIRE OCCUPATIONAL HEALTH LIMITED

Correspondence address
3 Dorset Rise, London, England, EC4Y 8EN
Role ACTIVE
director
Date of birth
August 1967
Appointed on
30 August 2019
Resigned on
26 April 2023
Nationality
British
Occupation
Ceo Group

THE LONDON DOCTORS CLINIC LTD

Correspondence address
3 Dorset Rise, London, England, EC4Y 8EN
Role ACTIVE
director
Date of birth
August 1967
Appointed on
6 December 2018
Resigned on
26 April 2023
Nationality
British
Occupation
Director

THE DOCTORS CLINIC GROUP LTD

Correspondence address
3 Dorset Rise, London, England, EC4Y 8EN
Role ACTIVE
director
Date of birth
August 1967
Appointed on
5 December 2017
Resigned on
26 April 2023
Nationality
British
Occupation
Director

STRATUSSOFT LIMITED

Correspondence address
Big Studios 1 East Poultry Avenue, London, EC1A 9PT
Role ACTIVE
director
Date of birth
August 1967
Appointed on
11 October 2016
Resigned on
10 November 2017
Nationality
British
Occupation
Director

JMC.IT HOLDINGS LIMITED

Correspondence address
Big Studios 1 East Poultry Avenue, London, EC1A 9PT
Role ACTIVE
director
Date of birth
August 1967
Appointed on
11 October 2016
Resigned on
10 November 2017
Nationality
British
Occupation
Director

JMC. IT GROUP LIMITED

Correspondence address
Big Studios 1 East Poultry Avenue, London, EC1A 9PT
Role ACTIVE
director
Date of birth
August 1967
Appointed on
11 October 2016
Resigned on
10 November 2017
Nationality
British
Occupation
Director

JMC GROUP LIMITED

Correspondence address
Big Studios 1 East Poultry Avenue, London, EC1A 9PT
Role ACTIVE
director
Date of birth
August 1967
Appointed on
11 October 2016
Resigned on
10 November 2017
Nationality
British
Occupation
Director

J.M. COMPUTER MAINTENANCE LIMITED

Correspondence address
Big Studios 1 East Poultry Avenue, London, EC1A 9PT
Role ACTIVE
director
Date of birth
August 1967
Appointed on
11 October 2016
Resigned on
10 November 2017
Nationality
British
Occupation
Director

AUDACE TECHNOLOGY LIMITED

Correspondence address
Big Studios 1 East Poultry Avenue, London, EC1A 9PT
Role ACTIVE
director
Date of birth
August 1967
Appointed on
11 October 2016
Resigned on
10 November 2017
Nationality
British
Occupation
Director

ATLANTA TECHNOLOGY LIMITED

Correspondence address
Staverton Court Staverton, Cheltenham, Gloucestershire, GL51 0UX
Role ACTIVE
director
Date of birth
August 1967
Appointed on
11 October 2016
Resigned on
10 November 2017
Nationality
British
Occupation
Director

SYSTEMS ABILITY LIMITED

Correspondence address
Big Studios 1 East Poultry Avenue, London, EC1A 9PT
Role ACTIVE
director
Date of birth
August 1967
Appointed on
11 October 2016
Resigned on
10 November 2017
Nationality
British
Occupation
Director

PARABIS MANAGEMENT LIMITED

Correspondence address
8 Bedford Park, Croydon, England, CR0 2AP
Role ACTIVE
director
Date of birth
August 1967
Appointed on
30 January 2013
Resigned on
30 June 2014
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode CR0 2AP £32,696,000

TRILLIAM INTERMEDIATE LIMITED

Correspondence address
8 Bedford Park, Croydon, Surrey, CR0 2AP
Role ACTIVE
director
Date of birth
August 1967
Appointed on
11 September 2012
Resigned on
30 June 2014
Nationality
British
Occupation
None

Average house price in the postcode CR0 2AP £32,696,000

TRILLIAM LOANCO LIMITED

Correspondence address
8 Bedford Park, Croydon, Surrey, England, CR0 2AP
Role ACTIVE
director
Date of birth
August 1967
Appointed on
11 September 2012
Resigned on
30 June 2014
Nationality
British
Occupation
None

Average house price in the postcode CR0 2AP £32,696,000

TRILLIAM BIDCO LIMITED

Correspondence address
8 Bedford Park, Croydon, Surrey, England, CR0 2AP
Role ACTIVE
director
Date of birth
August 1967
Appointed on
11 September 2012
Resigned on
30 June 2014
Nationality
British
Occupation
None

Average house price in the postcode CR0 2AP £32,696,000

TRILLIAM MIDCO LIMITED

Correspondence address
8 Bedford Park, Croydon, Surrey, England, CR0 2AP
Role ACTIVE
director
Date of birth
August 1967
Appointed on
11 September 2012
Resigned on
30 June 2014
Nationality
British
Occupation
None

Average house price in the postcode CR0 2AP £32,696,000

CONSULTING SPECIALISTS LTD

Correspondence address
22 The Quadrant, Richmond, Surrey, United Kingdom, TW9 1BP
Role ACTIVE
director
Date of birth
August 1967
Appointed on
1 November 2011
Nationality
British
Occupation
Accountant

Average house price in the postcode TW9 1BP £3,899,000


PERSPECTIVE RISK LIMITED

Correspondence address
Big Studios 1 East Poultry Avenue, London, England, EC1A 9PT
Role RESIGNED
director
Date of birth
August 1967
Appointed on
10 May 2017
Resigned on
10 November 2017
Nationality
British
Occupation
Accountant

INDIGO IT TRUSTEE LIMITED

Correspondence address
Big Studios 1 East Poultry Avenue, London, England, EC1A 9PT
Role RESIGNED
director
Date of birth
August 1967
Appointed on
8 March 2017
Resigned on
10 November 2017
Nationality
British
Occupation
Director

IT LAB ENTERPRISES LTD

Correspondence address
Big Studios 1 East Poultry Avenue, London, EC1A 9PT
Role RESIGNED
director
Date of birth
August 1967
Appointed on
11 October 2016
Resigned on
10 November 2017
Nationality
British
Occupation
Director

ADVANIA UK LIMITED

Correspondence address
Big Studios 1 East Poultry Avenue, London, EC1A 9PT
Role RESIGNED
director
Date of birth
August 1967
Appointed on
11 October 2016
Resigned on
10 November 2017
Nationality
British
Occupation
Director

GREEN FIELDS TECHNOLOGY LIMITED

Correspondence address
Big Studios 1 East Poultry Avenue, London, England, EC1A 9PT
Role RESIGNED
director
Date of birth
August 1967
Appointed on
11 October 2016
Resigned on
10 November 2017
Nationality
British
Occupation
Director

INDIGO IT TOPCO LIMITED

Correspondence address
Big Studios 1 East Poultry Avenue, London, England, EC1A 9PT
Role RESIGNED
director
Date of birth
August 1967
Appointed on
11 October 2016
Resigned on
10 November 2017
Nationality
British
Occupation
Director

INDIGO IT MIDCO LIMITED

Correspondence address
Big Studios 1 East Poultry Avenue, London, England, EC1A 9PT
Role RESIGNED
director
Date of birth
August 1967
Appointed on
11 October 2016
Resigned on
10 November 2017
Nationality
British
Occupation
Director

ADVANIA HOLDINGS UK LIMITED

Correspondence address
Big Studios 1 East Poultry Avenue, London, England, EC1A 9PT
Role RESIGNED
director
Date of birth
August 1967
Appointed on
11 October 2016
Resigned on
10 November 2017
Nationality
British
Occupation
Director

LYONS ABS LIMITED

Correspondence address
10 Twickenham Road, Teddington, Middlesex, England, TW11 8AG
Role RESIGNED
director
Date of birth
August 1967
Appointed on
9 October 2013
Resigned on
30 June 2014
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode TW11 8AG £1,545,000

TRILLIAM HOLDCO LIMITED

Correspondence address
8 Bedford Park, Croydon, Surrey, England, CR0 2AP
Role
director
Date of birth
August 1967
Appointed on
11 September 2012
Resigned on
30 June 2014
Nationality
British
Occupation
None

Average house price in the postcode CR0 2AP £32,696,000