David Stuart GOODE

Total number of appointments 18, 16 active appointments

FSC GLOBAL LIMITED

Correspondence address
10-11 Charterhouse Square, London, England, EC1M 6EE
Role ACTIVE
director
Date of birth
May 1977
Appointed on
11 June 2025
Nationality
British
Occupation
Director

Average house price in the postcode EC1M 6EE £2,380,000

VIKING CONVERSIONS LIMITED

Correspondence address
10-11 Charterhouse Square, London, England, EC1M 6EE
Role ACTIVE
director
Date of birth
May 1977
Appointed on
18 December 2024
Nationality
British
Occupation
Sector Ceo

Average house price in the postcode EC1M 6EE £2,380,000

VIKING INDUSTRIAL PRODUCTS LIMITED

Correspondence address
10-11 Charterhouse Square, London, England, EC1M 6EE
Role ACTIVE
director
Date of birth
May 1977
Appointed on
18 December 2024
Nationality
British
Occupation
Sector Ceo

Average house price in the postcode EC1M 6EE £2,380,000

TECHSIL LIMITED

Correspondence address
10-11 Charterhouse Square, London, England, EC1M 6EE
Role ACTIVE
director
Date of birth
May 1977
Appointed on
31 August 2021
Nationality
British
Occupation
Ceo

Average house price in the postcode EC1M 6EE £2,380,000

M-TEC LIMITED

Correspondence address
10-11 Charterhouse Square, London, England, EC1M 6EE
Role ACTIVE
director
Date of birth
May 1977
Appointed on
31 August 2021
Nationality
British
Occupation
Ceo

Average house price in the postcode EC1M 6EE £2,380,000

GLUELINE LIMITED

Correspondence address
10-11 Charterhouse Square, London, England, EC1M 6EE
Role ACTIVE
director
Date of birth
May 1977
Appointed on
31 August 2021
Nationality
British
Occupation
Ceo

Average house price in the postcode EC1M 6EE £2,380,000

TECHSIL GROUP HOLDINGS LIMITED

Correspondence address
10-11 Charterhouse Square, London, England, EC1M 6EE
Role ACTIVE
director
Date of birth
May 1977
Appointed on
31 August 2021
Nationality
British
Occupation
Ceo

Average house price in the postcode EC1M 6EE £2,380,000

TECHSIL HOLDINGS LIMITED

Correspondence address
10-11 Charterhouse Square, London, England, EC1M 6EE
Role ACTIVE
director
Date of birth
May 1977
Appointed on
31 August 2021
Nationality
British
Occupation
Ceo

Average house price in the postcode EC1M 6EE £2,380,000

SPECIALISED WIRING ACCESSORIES LIMITED

Correspondence address
10-11 Charterhouse Square, London, England, EC1M 6EE
Role ACTIVE
director
Date of birth
May 1977
Appointed on
2 August 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode EC1M 6EE £2,380,000

SHOAL GROUP LIMITED

Correspondence address
10-11 Charterhouse Square, London, England, EC1M 6EE
Role ACTIVE
director
Date of birth
May 1977
Appointed on
28 July 2020
Nationality
British
Occupation
Director

Average house price in the postcode EC1M 6EE £2,380,000

KREMPFAST LIMITED

Correspondence address
10-11 Charterhouse Square, London, England, EC1M 6EE
Role ACTIVE
director
Date of birth
May 1977
Appointed on
1 October 2019
Resigned on
10 June 2024
Nationality
British
Occupation
Director

Average house price in the postcode EC1M 6EE £2,380,000

CABLECRAFT LIMITED

Correspondence address
10-11 Charterhouse Square, London, England, EC1M 6EE
Role ACTIVE
director
Date of birth
May 1977
Appointed on
1 October 2019
Nationality
British
Occupation
Director

Average house price in the postcode EC1M 6EE £2,380,000

IS-RAYFAST LIMITED

Correspondence address
10-11 Charterhouse Square, London, England, EC1M 6EE
Role ACTIVE
director
Date of birth
May 1977
Appointed on
1 October 2019
Resigned on
10 June 2024
Nationality
British
Occupation
Director

Average house price in the postcode EC1M 6EE £2,380,000

FS CABLES LIMITED

Correspondence address
10-11 Charterhouse Square, London, England, EC1M 6EE
Role ACTIVE
director
Date of birth
May 1977
Appointed on
1 October 2019
Nationality
British
Occupation
Director

Average house price in the postcode EC1M 6EE £2,380,000

CLARENDON SPECIALTY FASTENERS LIMITED

Correspondence address
10-11 Charterhouse Square, London, England, EC1M 6EE
Role ACTIVE
director
Date of birth
May 1977
Appointed on
1 October 2019
Nationality
British
Occupation
Director

Average house price in the postcode EC1M 6EE £2,380,000

HAWCO LIMITED

Correspondence address
10-11 Charterhouse Square, London, England, EC1M 6EE
Role ACTIVE
director
Date of birth
May 1977
Appointed on
1 October 2019
Resigned on
30 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC1M 6EE £2,380,000


ESNT COMPONENTS LIMITED

Correspondence address
Avebury House 201-249 Avebury Boulevard, Milton Keynes, United Kingdom, MK9 1AU
Role RESIGNED
director
Date of birth
May 1977
Appointed on
1 March 2017
Resigned on
1 January 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode MK9 1AU £10,226,000

ESSENTRA COMPONENTS LIMITED

Correspondence address
Avebury House 201-249 Avebury Boulevard, Milton Keynes, United Kingdom, MK9 1AU
Role RESIGNED
director
Date of birth
May 1977
Appointed on
1 March 2017
Resigned on
1 January 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode MK9 1AU £10,226,000