David Stuart LUMSDEN

Total number of appointments 6, 6 active appointments

ALO LABS LIMITED

Correspondence address
124 City Road, London, United Kingdom, EC1V 2NX
Role ACTIVE
director
Date of birth
June 1962
Appointed on
10 September 2023
Nationality
British
Occupation
Director

HARBOR GLOBAL UK PROFESSIONAL SERVICES LTD

Correspondence address
Clere House West Street, Burghclere, Newbury, England, RG20 9LB
Role ACTIVE
director
Date of birth
June 1962
Appointed on
6 October 2021
Resigned on
1 February 2024
Nationality
British
Occupation
Director Private Technology Company

Average house price in the postcode RG20 9LB £891,000

PINNACLE OA HOLDINGS LTD

Correspondence address
Clere House West Street, Burghclere, Newbury, United Kingdom, RG20 9LB
Role ACTIVE
director
Date of birth
June 1962
Appointed on
17 August 2021
Resigned on
1 February 2024
Nationality
British
Occupation
Director Of Private Technology Company

Average house price in the postcode RG20 9LB £891,000

ENABLE SYSTEMS LIMITED

Correspondence address
Clere House West Street, Burghclere, Newbury, Berkshire, England, RG20 9LB
Role ACTIVE
director
Date of birth
June 1962
Appointed on
16 July 2018
Resigned on
1 February 2024
Nationality
British
Occupation
Managing Director

Average house price in the postcode RG20 9LB £891,000

ENABLE BUSINESS SOLUTIONS LIMITED

Correspondence address
Clere House West Street, Burghclere, Newbury, Berkshire, England, RG20 9LB
Role ACTIVE
director
Date of birth
June 1962
Appointed on
16 July 2018
Resigned on
1 February 2024
Nationality
British
Occupation
None

Average house price in the postcode RG20 9LB £891,000

VISAVIS EVENTS LIMITED

Correspondence address
71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
Role ACTIVE
director
Date of birth
June 1962
Appointed on
10 June 2015
Resigned on
13 January 2023
Nationality
British
Occupation
Director