David Robyn GORDON-SMITH

Total number of appointments 13, 13 active appointments

CCFM LTD

Correspondence address
Allen House Edinburgh Way, Harlow, Essex, United Kingdom, CM20 2HJ
Role ACTIVE
director
Date of birth
June 1967
Appointed on
2 February 2024
Nationality
British
Occupation
Director

KAZEI GROUP LIMITED

Correspondence address
20-22 Wenlock Road, London, England, N1 7GU
Role ACTIVE
director
Date of birth
June 1967
Appointed on
4 May 2023
Nationality
British
Occupation
Director

KASEI LTD

Correspondence address
Allen House Edinburgh Way, Harlow, Essex, United Kingdom, CM20 2HJ
Role ACTIVE
director
Date of birth
June 1967
Appointed on
3 May 2023
Nationality
British
Occupation
Director

ODAMEDO LTD

Correspondence address
20-22 Wenlock Road, London, England, N1 7GU
Role ACTIVE
director
Date of birth
June 1967
Appointed on
22 February 2021
Resigned on
1 May 2024
Nationality
British
Occupation
Director

EXTRINSICA GLOBAL HOLDINGS LIMITED

Correspondence address
3rd Floor 11-21 Paul Street, London, England, EC2A 4JU
Role ACTIVE
director
Date of birth
June 1967
Appointed on
2 May 2017
Resigned on
2 June 2023
Nationality
British
Occupation
Chartered Accountant

HARLOW ENGINEERING LIMITED

Correspondence address
Prince Albert House 20 King Street, Maidenhead, Berkshire, United Kingdom, SL6 1DT
Role ACTIVE
director
Date of birth
June 1967
Appointed on
21 March 2016
Resigned on
23 December 2021
Nationality
British
Occupation
Director

EXTRINSICA GLOBAL LIMITED

Correspondence address
The Schrodinger Building The Oxford Science Park, Heatley Road, Oxford, England, OX4 4GE
Role ACTIVE
director
Date of birth
June 1967
Appointed on
24 June 2015
Resigned on
2 July 2021
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode OX4 4GE £232,000

HARLOW GROUP LIMITED

Correspondence address
ALLEN HOUSE, EDINBURGH WAY, HARLOW, ESSEX, CM20 2HJ
Role ACTIVE
Director
Date of birth
June 1967
Appointed on
27 March 2015
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

HARLOW MANUFACTURING LIMITED

Correspondence address
Allen House Edinburgh Way, Harlow, Essex, United Kingdom, CM20 2HJ
Role ACTIVE
director
Date of birth
June 1967
Appointed on
11 February 2015
Nationality
British
Occupation
Chartered Accountant

C B REID BUSINESS SUPPORT LIMITED

Correspondence address
WADEBRIDGE HOUSE 16 WADEBRIDGE SQUARE, POUNDBURY, DORCHESTER, DORSET, UNITED KINGDOM, DT1 3AQ
Role ACTIVE
Director
Date of birth
June 1967
Appointed on
1 April 2014
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode DT1 3AQ £524,000

ISTARI INVESTMENT PARTNERS LLP

Correspondence address
18a/20 King Street, Maidenhead, Berkshire, United Kingdom, SL6 1EF
Role ACTIVE
llp-designated-member
Date of birth
June 1967
Appointed on
22 June 2010
Resigned on
3 January 2020

Average house price in the postcode SL6 1EF £247,000

CB REID LIMITED

Correspondence address
WADEBRIDGE HOUSE 16 WADEBRIDGE SQUARE, POUNDBURY, DORCHESTER, DORSET, UNITED KINGDOM, DT1 3AQ
Role ACTIVE
Director
Date of birth
June 1967
Appointed on
22 November 2006
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode DT1 3AQ £524,000

DONALD REID GROUP LIMITED

Correspondence address
18a/20 King Street, Maidenhead, Berkshire, United Kingdom, SL6 1EF
Role ACTIVE
director
Date of birth
June 1967
Appointed on
10 June 2005
Nationality
British
Occupation
Accountant

Average house price in the postcode SL6 1EF £247,000