Didier Joseph Andre FAURE
Total number of appointments 36, 13 active appointments
DRIVER BIDCO LIMITED
- Correspondence address
- 727 - 729 High Road, London, England, N12 0BP
- Role ACTIVE
- director
- Date of birth
- September 1966
- Appointed on
- 15 February 2023
Average house price in the postcode N12 0BP £10,000
NSHIFT LIMITED
- Correspondence address
- C/O Craufurd Hale Group Ground Floor, Arena Court, Crown Lane, Maidenhead, United Kingdom, SL6 8QZ
- Role ACTIVE
- director
- Date of birth
- September 1966
- Appointed on
- 2 June 2022
- Resigned on
- 10 February 2023
CLOUDREACH HOLDINGS LIMITED
- Correspondence address
- 3rd Floor Saffron House 6-10 Kirby Street, London, England, EC1N 8TS
- Role ACTIVE
- director
- Date of birth
- September 1966
- Appointed on
- 10 December 2019
- Resigned on
- 7 February 2022
Average house price in the postcode EC1N 8TS £20,273,000
CLOUDREACH ACQUISITIONS LIMITED
- Correspondence address
- 3rd Floor Saffron House Kirby Street, London, England, EC1N 8TS
- Role ACTIVE
- director
- Date of birth
- September 1966
- Appointed on
- 10 December 2019
- Resigned on
- 7 February 2022
Average house price in the postcode EC1N 8TS £20,273,000
CLOUDREACH EUROPE LIMITED
- Correspondence address
- 3rd Floor Saffron House 6-10 Kirby Street, London, England, EC1N 8TS
- Role ACTIVE
- director
- Date of birth
- September 1966
- Appointed on
- 10 December 2019
- Resigned on
- 7 February 2022
Average house price in the postcode EC1N 8TS £20,273,000
DDA 4 LTD
- Correspondence address
- 29 Ashchurch Grove, London, England, W12 9BU
- Role ACTIVE
- director
- Date of birth
- September 1966
- Appointed on
- 2 October 2019
Average house price in the postcode W12 9BU £1,573,000
CSL (DUALCOM) LIMITED
- Correspondence address
- Salamander Quay West, Park Lane, Harefield, Middlesex, UB9 6NZ
- Role ACTIVE
- director
- Date of birth
- September 1966
- Appointed on
- 1 September 2017
- Resigned on
- 20 June 2018
Average house price in the postcode UB9 6NZ £8,561,000
SUNNY TOPCO LIMITED
- Correspondence address
- Salamander Quay West Park Lane, Harefield, Uxbridge, Middlesex, England, UB9 6NZ
- Role ACTIVE
- director
- Date of birth
- September 1966
- Appointed on
- 1 September 2017
- Resigned on
- 20 June 2018
Average house price in the postcode UB9 6NZ £8,561,000
CSL DUALCOM NOMINEE LIMITED
- Correspondence address
- Salamander Quay West Park Lane, Harefield, Uxbridge, UB9 6NZ
- Role ACTIVE
- director
- Date of birth
- September 1966
- Appointed on
- 1 September 2017
- Resigned on
- 20 June 2018
Average house price in the postcode UB9 6NZ £8,561,000
CSL COMMUNICATIONS LIMITED
- Correspondence address
- Salamander Quay West Park Lane, Harefield, Uxbridge, Middlesex, UB9 6NZ
- Role ACTIVE
- director
- Date of birth
- September 1966
- Appointed on
- 1 September 2017
- Resigned on
- 20 June 2018
Average house price in the postcode UB9 6NZ £8,561,000
CSL COMMUNICATIONS GROUP LIMITED
- Correspondence address
- Salamander Quay West Park Lane, Harefield, Middlesex, UB9 6NZ
- Role ACTIVE
- director
- Date of birth
- September 1966
- Appointed on
- 1 September 2017
- Resigned on
- 20 June 2018
Average house price in the postcode UB9 6NZ £8,561,000
CSL INVESTMENTS LIMITED
- Correspondence address
- Salamander Quay West, Park Lane, Harefield, Middlesex, UB9 6NZ
- Role ACTIVE
- director
- Date of birth
- September 1966
- Appointed on
- 1 September 2017
- Resigned on
- 20 June 2018
Average house price in the postcode UB9 6NZ £8,561,000
ALIXPARTNERS INVESTMENTS SERVICES LIMITED
- Correspondence address
- 6 New Street Square, London, United Kingdom, EC4A 3BF
- Role ACTIVE
- director
- Date of birth
- September 1966
- Appointed on
- 29 December 2016
- Resigned on
- 23 March 2017
Average house price in the postcode EC4A 3BF £978,000
CATALYST HOLDCO LIMITED
- Correspondence address
- 111 Old Broad Street, London, United Kingdom, EC2N 1AP
- Role RESIGNED
- director
- Date of birth
- September 1966
- Appointed on
- 27 March 2019
- Resigned on
- 2 October 2019
CATALYST DEBTCO LIMITED
- Correspondence address
- 111 Old Broad Street, London, United Kingdom, EC2N 1AP
- Role RESIGNED
- director
- Date of birth
- September 1966
- Appointed on
- 27 March 2019
- Resigned on
- 2 October 2019
SIONIC UK SUBCO LIMITED
- Correspondence address
- 111 Old Broad Street, London, United Kingdom, EC2N 1AP
- Role RESIGNED
- director
- Date of birth
- September 1966
- Appointed on
- 26 March 2019
- Resigned on
- 2 October 2019
SIONIC BIDCO LIMITED
- Correspondence address
- 111 Old Broad Street, London, United Kingdom, EC2N 1AP
- Role RESIGNED
- director
- Date of birth
- September 1966
- Appointed on
- 26 March 2019
- Resigned on
- 2 October 2019
SIONIC GLOBAL (CDHL) LIMITED
- Correspondence address
- 167 Fleet Street, London, United Kingdom, EC4A 2EA
- Role RESIGNED
- director
- Date of birth
- September 1966
- Appointed on
- 26 September 2018
- Resigned on
- 3 July 2019
DAVIES GLOBAL (CTL) LIMITED
- Correspondence address
- 167 Fleet Street, London, United Kingdom, EC4A 2EA
- Role RESIGNED
- director
- Date of birth
- September 1966
- Appointed on
- 26 September 2018
- Resigned on
- 23 July 2019
DAVIES GLOBAL (CDL) LIMITED
- Correspondence address
- 167 Fleet Street, London, United Kingdom, EC4A 2EA
- Role RESIGNED
- director
- Date of birth
- September 1966
- Appointed on
- 26 September 2018
- Resigned on
- 3 July 2019
SIONIC GLOBAL (CBL) LIMITED
- Correspondence address
- 167 Fleet Street, London, United Kingdom, EC4A 2EA
- Role RESIGNED
- director
- Date of birth
- September 1966
- Appointed on
- 26 September 2018
- Resigned on
- 23 July 2019
DYCON LIMITED
- Correspondence address
- Salamander Quay West Park Lane, Harefield, Middlesex, UB9 6NZ
- Role RESIGNED
- director
- Date of birth
- September 1966
- Appointed on
- 1 September 2017
- Resigned on
- 20 June 2018
Average house price in the postcode UB9 6NZ £8,561,000
EMIZON NETWORKS LIMITED
- Correspondence address
- Salamander Quay West Park Lane, Harefield, Uxbridge, Middlesex, England, UB9 6NZ
- Role RESIGNED
- director
- Date of birth
- September 1966
- Appointed on
- 1 September 2017
- Resigned on
- 20 June 2018
Average house price in the postcode UB9 6NZ £8,561,000
DUALCOM HOLDINGS LIMITED
- Correspondence address
- Salamander Quay West, Park Lane, Harefield, Middlesex, UB9 6NZ
- Role RESIGNED
- director
- Date of birth
- September 1966
- Appointed on
- 1 September 2017
- Resigned on
- 20 June 2018
Average house price in the postcode UB9 6NZ £8,561,000
CSL DUALCOM GROUP LIMITED
- Correspondence address
- Salamander Quay West Park Lane, Harefield, Middlesex, UB9 6NZ
- Role RESIGNED
- director
- Date of birth
- September 1966
- Appointed on
- 1 September 2017
- Resigned on
- 20 June 2018
Average house price in the postcode UB9 6NZ £8,561,000
SUNNY BIDCO LIMITED
- Correspondence address
- Salamander Quay West Park Lane, Harefield, Middlesex, England, UB9 6NZ
- Role RESIGNED
- director
- Date of birth
- September 1966
- Appointed on
- 1 September 2017
- Resigned on
- 20 June 2018
Average house price in the postcode UB9 6NZ £8,561,000
EMIZON GROUP LIMITED
- Correspondence address
- Salamander Quay West Park Lane, Harefield, Uxbridge, Middlesex, England, UB9 6NZ
- Role RESIGNED
- director
- Date of birth
- September 1966
- Appointed on
- 1 September 2017
- Resigned on
- 20 June 2018
Average house price in the postcode UB9 6NZ £8,561,000
SUNNY MIDCO LIMITED
- Correspondence address
- Salamander Quay West Park Lane, Harefield, Middlesex, England, UB9 6NZ
- Role RESIGNED
- director
- Date of birth
- September 1966
- Appointed on
- 1 September 2017
- Resigned on
- 20 June 2018
Average house price in the postcode UB9 6NZ £8,561,000
ALIXPARTNERS LTD
- Correspondence address
- 20 North Audley Street, London, Uk, W1K 6WE
- Role RESIGNED
- director
- Date of birth
- September 1966
- Appointed on
- 26 February 2014
- Resigned on
- 23 March 2017
ALIXPARTNERS LTD
- Correspondence address
- 29 Ashchurch Grove, London, W12 9BU
- Role RESIGNED
- director
- Date of birth
- September 1966
- Appointed on
- 17 March 2009
- Resigned on
- 31 January 2011
Average house price in the postcode W12 9BU £1,573,000
GHG ACCESS LIMITED
- Correspondence address
- 29 Ashchurch Grove, London, W12 9BU
- Role RESIGNED
- director
- Date of birth
- September 1966
- Appointed on
- 3 March 2008
- Resigned on
- 29 September 2008
Average house price in the postcode W12 9BU £1,573,000
WG ACCESS LIMITED
- Correspondence address
- 29 Ashchurch Grove, London, W12 9BU
- Role RESIGNED
- director
- Date of birth
- September 1966
- Appointed on
- 3 May 2007
- Resigned on
- 29 September 2008
Average house price in the postcode W12 9BU £1,573,000
ECOLE FRANCAISE DE LONDRES JACQUES PREVERT LTD
- Correspondence address
- 29 Ashchurch Grove, London, England, W12 9BU
- Role RESIGNED
- director
- Date of birth
- September 1966
- Appointed on
- 1 December 2003
- Resigned on
- 1 February 2019
Average house price in the postcode W12 9BU £1,573,000
PHASE V COMMUNICATIONS LIMITED
- Correspondence address
- 29 Ashchurch Grove, London, W12 9BU
- Role RESIGNED
- director
- Date of birth
- September 1966
- Appointed on
- 13 March 2003
- Resigned on
- 29 September 2008
Average house price in the postcode W12 9BU £1,573,000
DARWIN - GREY LIMITED
- Correspondence address
- 29 Ashchurch Grove, London, W12 9BU
- Role RESIGNED
- director
- Date of birth
- September 1966
- Appointed on
- 24 January 2003
- Resigned on
- 29 September 2008
Average house price in the postcode W12 9BU £1,573,000
GREY HEALTHCARE LONDON LIMITED
- Correspondence address
- 29 Ashchurch Grove, London, W12 9BU
- Role RESIGNED
- director
- Date of birth
- September 1966
- Appointed on
- 7 February 2000
- Resigned on
- 29 September 2008
Average house price in the postcode W12 9BU £1,573,000