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
Nationality
British
Occupation
N/A

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Finance Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Finance Director

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
Nationality
British
Occupation
Finance Director

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
Nationality
British
Occupation
Finance Director

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
Nationality
British
Occupation
Finance Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Finance Director Emea

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Finance Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Finance Director

Average house price in the postcode W12 9BU £1,573,000