David William PERRINS

Total number of appointments 10, 8 active appointments

REESA LTD

Correspondence address
First Floor, Longbow House 20 Chiswell Street, London, England, EC1Y 4TW
Role ACTIVE
director
Date of birth
March 1976
Appointed on
18 May 2022
Nationality
British
Occupation
Surveyor

PROPX TECHNOLOGIES LIMITED

Correspondence address
First Floor Longbow House, 20 Chiswell Street, London, England, EC1Y 4TW
Role ACTIVE
director
Date of birth
March 1976
Appointed on
19 December 2016
Nationality
British
Occupation
Company Director

ROW GROUP LIMITED

Correspondence address
First Floor Longbow House, 20 Chiswell Street, London, England, EC1Y 4TW
Role ACTIVE
director
Date of birth
March 1976
Appointed on
26 June 2015
Nationality
British
Occupation
Director

WHITE BEAR PRODUCTS LTD

Correspondence address
First Floor Longbow House, 20 Chiswell Street, London, England, EC1Y 4TW
Role ACTIVE
director
Date of birth
March 1976
Appointed on
2 April 2015
Nationality
British
Occupation
Property Consultant

SNIQI DESIGN LIMITED

Correspondence address
55 Rivington Street, London, England, EC2A 3QA
Role ACTIVE
director
Date of birth
March 1976
Appointed on
17 May 2013
Nationality
British
Occupation
Surveyor

Average house price in the postcode EC2A 3QA £550,000

IPSWICH INTERNET SERVICES LTD

Correspondence address
55 Rivington Street, London, England, EC2A 3QA
Role ACTIVE
director
Date of birth
March 1976
Appointed on
9 January 2013
Nationality
British
Occupation
Surveyor

Average house price in the postcode EC2A 3QA £550,000

OCO OFFICES AND COWORKING LIMITED

Correspondence address
First Floor Longbow House, 20 Chiswell Street, London, England, EC1Y 4TW
Role ACTIVE
director
Date of birth
March 1976
Appointed on
10 December 2012
Nationality
British
Occupation
Surveyor

RG OFFICE AND COWORKING LTD

Correspondence address
First Floor Longbow House, 20 Chiswell Street, London, England, EC1Y 4TW
Role ACTIVE
director
Date of birth
March 1976
Appointed on
6 November 2012
Nationality
British
Occupation
Commercial Estate Agency

THE COVEYDUCK GROUP LIMITED

Correspondence address
166 Douglas Road, Surrey, United Kingdom, KT6 7SE
Role RESIGNED
director
Date of birth
March 1976
Appointed on
8 September 2011
Resigned on
8 October 2012
Nationality
British
Occupation
Director

Average house price in the postcode KT6 7SE £695,000

MORGAN PRYCE LTD

Correspondence address
166 Douglas Road, Surbiton, Surrey, United Kingdom, KT6 7SE
Role RESIGNED
director
Date of birth
March 1976
Appointed on
1 November 2009
Resigned on
30 September 2012
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode KT6 7SE £695,000