David Steven CUMMIN

Total number of appointments 11, 5 active appointments

YUNOPOD LIMITED

Correspondence address
Cheeld Wheeler & Co Redhill Chambers, 2d High Street, Redhill, Surrey, United Kingdom, RH1 1RJ
Role ACTIVE
director
Date of birth
January 1963
Appointed on
10 October 2023
Nationality
British
Occupation
Director

ARTHUR ONLINE LIMITED

Correspondence address
35 Ballards Lane, London, United Kingdom, N3 1XW
Role ACTIVE
director
Date of birth
January 1963
Appointed on
17 January 2012
Resigned on
1 March 2021
Nationality
British
Occupation
Director Of Technology

ESTATE FINDER LIMITED

Correspondence address
C/O MICHAEL FILIOU PLC Salisbury House 81 High Street, Potters Bar, Hertfordshire, United Kingdom, EN6 5AS
Role ACTIVE
director
Date of birth
January 1963
Appointed on
20 February 2007
Nationality
British
Occupation
None

Average house price in the postcode EN6 5AS £481,000

ADDLEISURE CONSULTING LIMITED

Correspondence address
2 South Square, Hampstead Garden Suburb, London, NW11 7AL
Role ACTIVE
director
Date of birth
January 1963
Appointed on
30 April 2005
Resigned on
6 October 2009
Nationality
British
Occupation
Director

Average house price in the postcode NW11 7AL £1,946,000

ADDLEISURE 2004 LIMITED

Correspondence address
2 South Square, Hampstead Garden Suburb, London, NW11 7AL
Role ACTIVE
director
Date of birth
January 1963
Appointed on
28 June 2004
Resigned on
6 October 2009
Nationality
British
Occupation
Director

Average house price in the postcode NW11 7AL £1,946,000


FINLAW 591 LIMITED

Correspondence address
2 South Square, Hampstead Garden Suburb, London, NW11 7AL
Role
director
Date of birth
January 1963
Appointed on
25 June 2008
Resigned on
6 October 2009
Nationality
British
Occupation
Company Director

Average house price in the postcode NW11 7AL £1,946,000

FITBUG LIMITED

Correspondence address
2 South Square, Hampstead Garden Suburb, London, NW11 7AL
Role RESIGNED
director
Date of birth
January 1963
Appointed on
30 July 2004
Resigned on
6 October 2009
Nationality
British
Occupation
Company Director

Average house price in the postcode NW11 7AL £1,946,000

BIDSTACK GROUP PLC

Correspondence address
2 South Square, Hampstead Garden Suburb, London, NW11 7AL
Role RESIGNED
director
Date of birth
January 1963
Appointed on
19 July 2004
Resigned on
6 October 2009
Nationality
British
Occupation
Director

Average house price in the postcode NW11 7AL £1,946,000

EZ-RUNNER LIMITED

Correspondence address
2 South Square, Hampstead Garden Suburb, London, NW11 7AL
Role RESIGNED
director
Date of birth
January 1963
Appointed on
6 March 2002
Resigned on
6 October 2009
Nationality
British
Occupation
Director

Average house price in the postcode NW11 7AL £1,946,000

GLOBAL TECHNOLOGY (SOFTWARE) LIMITED

Correspondence address
5 Chalton Drive, London, N2 0QW
Role RESIGNED
director
Date of birth
January 1963
Appointed on
4 May 1999
Resigned on
20 April 2001
Nationality
British
Occupation
Company Director

Average house price in the postcode N2 0QW £3,501,000

MEMBERTRACK LIMITED

Correspondence address
5 Chalton Drive, London, N2 0QW
Role RESIGNED
director
Date of birth
January 1963
Appointed on
10 March 1993
Resigned on
20 April 2001
Nationality
British
Occupation
Company Director

Average house price in the postcode N2 0QW £3,501,000