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