Dean Scott MAYER

Total number of appointments 14, 14 active appointments

KENNELPACK LIMITED

Correspondence address
11 Gleneagles Court Brighton Road, Crawley, United Kingdom, RH10 6AD
Role ACTIVE
director
Date of birth
October 1971
Appointed on
18 June 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode RH10 6AD £602,000

NORMANS (BURTON UPON TRENT) LIMITED

Correspondence address
Unit 3 Ryknild Industrial Estate, Derby Road, Burton-On-Trent, England, DE14 1RZ
Role ACTIVE
director
Date of birth
October 1971
Appointed on
24 March 2025
Nationality
British
Occupation
Director

NORMCO LIMITED

Correspondence address
11 Gleneagles Court, Brighton Road, Crawley, England, RH10 6AD
Role ACTIVE
director
Date of birth
October 1971
Appointed on
28 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode RH10 6AD £602,000

THEALE LIMITED

Correspondence address
11 Gleneagles Court, Brighton Road, Crawley, United Kingdom, RH10 6AD
Role ACTIVE
director
Date of birth
October 1971
Appointed on
13 October 2023
Nationality
British
Occupation
Director

Average house price in the postcode RH10 6AD £602,000

XABIA LIMITED

Correspondence address
11 Gleneagles Court, Brighton Road, Crawley, West Sussex, United Kingdom, RH10 6AD
Role ACTIVE
director
Date of birth
October 1971
Appointed on
5 April 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode RH10 6AD £602,000

PRAGMA DISTRIBUTION LIMITED

Correspondence address
The Scalpel 18th Floor, 52 Lime Street, London, United Kingdom, EC3M 7AF
Role ACTIVE
director
Date of birth
October 1971
Appointed on
4 March 2022
Resigned on
20 December 2023
Nationality
British
Occupation
Director

PRAGMA GROUP LIMITED

Correspondence address
Unit E2 Rock Business Park The Hollow, Washington, Pulborough, West Sussex, United Kingdom, RH20 3GR
Role ACTIVE
director
Date of birth
October 1971
Appointed on
4 March 2022
Resigned on
20 December 2023
Nationality
British
Occupation
Director

PRAGMA CLOUD LIMITED

Correspondence address
The Scalpel 18th Floor, 52 Lime Street, London, United Kingdom, EC3M 7AF
Role ACTIVE
director
Date of birth
October 1971
Appointed on
4 March 2022
Resigned on
20 December 2023
Nationality
British
Occupation
Director

CANDIO LIMITED

Correspondence address
The Scalpel 18th Floor, 52 Lime Street, London, United Kingdom, EC3M 7AF
Role ACTIVE
director
Date of birth
October 1971
Appointed on
4 March 2022
Resigned on
20 December 2023
Nationality
British
Occupation
Director

ENABLEX GROUP LIMITED

Correspondence address
The Scalpel 18th Floor, 52 Lime Street, London, United Kingdom, EC3M 7AF
Role ACTIVE
director
Date of birth
October 1971
Appointed on
31 January 2022
Resigned on
20 December 2023
Nationality
British
Occupation
Director

TECHLAND SYSTEMS INTERNATIONAL LIMITED

Correspondence address
E2 Rock Business Park The Hollow, Washington, Pulborough, England, RH20 3GR
Role ACTIVE
director
Date of birth
October 1971
Appointed on
2 October 2018
Resigned on
20 December 2023
Nationality
British
Occupation
Director

TECHLAND GROUP LIMITED

Correspondence address
329 Bracknell Doncastle Road, Bracknell, Berkshire, England, RG12 8PE
Role ACTIVE
director
Date of birth
October 1971
Appointed on
2 October 2018
Nationality
British
Occupation
Director

CONSULTR LIMITED

Correspondence address
11 Gleneagles Court Brighton Road, Crawley, England, RH10 6AD
Role ACTIVE
director
Date of birth
October 1971
Appointed on
12 September 2018
Nationality
British
Occupation
Director

Average house price in the postcode RH10 6AD £602,000

RAINBOWCLOSE LIMITED

Correspondence address
11 Gleneagles Court Brighton Road, Crawley, England, RH10 6AD
Role ACTIVE
director
Date of birth
October 1971
Appointed on
13 December 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode RH10 6AD £602,000