Donald Fuller DAVIS
Total number of appointments 44, 6 active appointments
BLOOM TOPCO LIMITED
- Correspondence address
- Maritime House 111 Old Town, Clapham, London, United Kingdom, SW4 0JW
- Role ACTIVE
- director
- Date of birth
- February 1968
- Appointed on
- 10 October 2022
- Resigned on
- 10 June 2024
Average house price in the postcode SW4 0JW £343,000
HUSH HOMEWEAR LIMITED
- Correspondence address
- Maritime House Old Town, Clapham, London, England, SW4 0JW
- Role ACTIVE
- director
- Date of birth
- February 1968
- Appointed on
- 10 October 2022
- Resigned on
- 10 June 2024
Average house price in the postcode SW4 0JW £343,000
BLOOM MIDCO LIMITED
- Correspondence address
- Maritime House 111 Old Town, Clapham, London, United Kingdom, SW4 0JW
- Role ACTIVE
- director
- Date of birth
- February 1968
- Appointed on
- 10 October 2022
- Resigned on
- 10 June 2024
Average house price in the postcode SW4 0JW £343,000
BLOOM BIDCO LIMITED
- Correspondence address
- Maritime House 111 Old Town, Clapham, London, United Kingdom, SW4 0JW
- Role ACTIVE
- director
- Date of birth
- February 1968
- Appointed on
- 10 October 2022
- Resigned on
- 10 June 2024
Average house price in the postcode SW4 0JW £343,000
BEDDINGTON HOUSE HOLDINGS LIMITED
- Correspondence address
- Avebury, 489-499 Avebury Boulevard, Milton Keynes, MK9 2NW
- Role ACTIVE
- director
- Date of birth
- February 1968
- Appointed on
- 22 March 2013
- Resigned on
- 31 May 2016
BEDDINGTON HOUSE (NO.4) LIMITED
- Correspondence address
- Avebury, 489-499 Avebury Boulevard, Milton Keynes, MK9 2NW
- Role ACTIVE
- director
- Date of birth
- February 1968
- Appointed on
- 22 March 2013
- Resigned on
- 31 May 2016
TEXAS INSTALLATIONS LIMITED
- Correspondence address
- Avebury, 489-499 Avebury Boulevard, Milton Keynes, MK9 2NW
- Role RESIGNED
- director
- Date of birth
- February 1968
- Appointed on
- 22 March 2013
- Resigned on
- 31 May 2016
TEXAS HOMECARE LIMITED
- Correspondence address
- Avebury, 489-499 Avebury Boulevard, Milton Keynes, MK9 2NW
- Role RESIGNED
- director
- Date of birth
- February 1968
- Appointed on
- 22 March 2013
- Resigned on
- 31 May 2016
TEXAS HOMECARE INSTALLATION SERVICES LIMITED
- Correspondence address
- Avebury, 489-499 Avebury Boulevard, Milton Keynes, MK9 2NW
- Role RESIGNED
- director
- Date of birth
- February 1968
- Appointed on
- 22 March 2013
- Resigned on
- 31 May 2016
TEXAS HOMECARE (NORTHERN IRELAND) LIMITED
- Correspondence address
- Tythe Lodge Churchgate High Street, Eddlesborough, Dunstable, Bedfordshire, England, LU6 2LE
- Role RESIGNED
- director
- Date of birth
- February 1968
- Appointed on
- 22 March 2013
- Resigned on
- 31 May 2016
Average house price in the postcode LU6 2LE £1,379,000
SANDFORDS LIMITED
- Correspondence address
- Avebury, 489-499 Avebury Boulevard, Milton Keynes, MK9 2NW
- Role RESIGNED
- director
- Date of birth
- February 1968
- Appointed on
- 22 March 2013
- Resigned on
- 31 May 2016
QUICKINSTANT LIMITED
- Correspondence address
- Avebury, 489-499 Avebury Boulevard, Milton Keynes, MK9 2NW
- Role RESIGNED
- director
- Date of birth
- February 1968
- Appointed on
- 22 March 2013
- Resigned on
- 31 May 2016
MODERN INTERIORS LIMITED
- Correspondence address
- Avebury, 489-499 Avebury Boulevard, Milton Keynes, MK9 2NW
- Role RESIGNED
- director
- Date of birth
- February 1968
- Appointed on
- 22 March 2013
- Resigned on
- 31 May 2016
MI HOME LIMITED
- Correspondence address
- Avebury, 489-499 Avebury Boulevard, Milton Keynes, MK9 2NW
- Role RESIGNED
- director
- Date of birth
- February 1968
- Appointed on
- 22 March 2013
- Resigned on
- 31 May 2016
INDEX LIMITED
- Correspondence address
- Avebury, 489-499 Avebury Boulevard, Milton Keynes, MK9 2NW
- Role RESIGNED
- director
- Date of birth
- February 1968
- Appointed on
- 22 March 2013
- Resigned on
- 31 May 2016
ICONFORD LIMITED
- Correspondence address
- Avebury, 489-499 Avebury Boulevard, Milton Keynes, MK9 2NW
- Role RESIGNED
- director
- Date of birth
- February 1968
- Appointed on
- 22 March 2013
- Resigned on
- 31 May 2016
HOMEBASE SPEND & SAVE LIMITED
- Correspondence address
- Avebury, 489-499 Avebury Boulevard, Milton Keynes, MK9 2NW
- Role RESIGNED
- director
- Date of birth
- February 1968
- Appointed on
- 22 March 2013
- Resigned on
- 31 May 2016
HOMEBASE HOLDINGS LIMITED
- Correspondence address
- Avebury, 489-499 Avebury Boulevard, Milton Keynes, MK9 2NW
- Role RESIGNED
- director
- Date of birth
- February 1968
- Appointed on
- 22 March 2013
- Resigned on
- 31 May 2016
HOMEBASE GROUP (2000) LIMITED
- Correspondence address
- Avebury, 489-499 Avebury Boulevard, Milton Keynes, MK9 2NW
- Role RESIGNED
- director
- Date of birth
- February 1968
- Appointed on
- 22 March 2013
- Resigned on
- 31 May 2016
HOMEBASE DIRECT LIMITED
- Correspondence address
- Avebury, 489-499 Avebury Boulevard, Milton Keynes, MK9 2NW
- Role RESIGNED
- director
- Date of birth
- February 1968
- Appointed on
- 22 March 2013
- Resigned on
- 31 May 2016
HOMEBASE (NI) LIMITED
- Correspondence address
- Tythe Lodge Churchgate High Street, Eddlesborough, Dunstable, Bedfordshire, England, LU6 2LE
- Role RESIGNED
- director
- Date of birth
- February 1968
- Appointed on
- 22 March 2013
- Resigned on
- 31 May 2016
Average house price in the postcode LU6 2LE £1,379,000
HOME CHARM GROUP TRUSTEES LIMITED
- Correspondence address
- Avebury, 489-499 Avebury Boulevard, Milton Keynes, MK9 2NW
- Role RESIGNED
- director
- Date of birth
- February 1968
- Appointed on
- 22 March 2013
- Resigned on
- 31 May 2016
HOME CHARM GROUP LIMITED
- Correspondence address
- Avebury, 489-499 Avebury Boulevard, Milton Keynes, MK9 2NW
- Role RESIGNED
- director
- Date of birth
- February 1968
- Appointed on
- 22 March 2013
- Resigned on
- 31 May 2016
FOCAL POINT (LIGHTING) LIMITED
- Correspondence address
- Avebury, 489-499 Avebury Boulevard, Milton Keynes, MK9 2NW
- Role RESIGNED
- director
- Date of birth
- February 1968
- Appointed on
- 22 March 2013
- Resigned on
- 31 May 2016
TEXAS (NI) LIMITED
- Correspondence address
- Tythe Lodge Churchgate High Street, Eddlesborough, Dunstable, Bedfordshire, England, LU6 2LE
- Role RESIGNED
- director
- Date of birth
- February 1968
- Appointed on
- 22 March 2013
- Resigned on
- 31 May 2016
Average house price in the postcode LU6 2LE £1,379,000
TREND DECOR LIMITED
- Correspondence address
- Avebury, 489-499 Avebury Boulevard, Milton Keynes, MK9 2NW
- Role RESIGNED
- director
- Date of birth
- February 1968
- Appointed on
- 22 March 2013
- Resigned on
- 31 May 2016
TEXAS SERVICES LIMITED
- Correspondence address
- Avebury, 489-499 Avebury Boulevard, Milton Keynes, MK9 2NW
- Role RESIGNED
- director
- Date of birth
- February 1968
- Appointed on
- 22 March 2013
- Resigned on
- 31 May 2016
HOMEBASE GROUP LIMITED
- Correspondence address
- Avebury, 489-499 Avebury Boulevard, Milton Keynes, MK9 2NW
- Role RESIGNED
- director
- Date of birth
- February 1968
- Appointed on
- 22 March 2013
- Resigned on
- 31 May 2016
HOMEBASE CARD HANDLING SERVICES LIMITED
- Correspondence address
- Avebury, 489-499 Avebury Boulevard, Milton Keynes, MK9 2NW
- Role RESIGNED
- director
- Date of birth
- February 1968
- Appointed on
- 22 March 2013
- Resigned on
- 31 May 2016
HHGL LIMITED
- Correspondence address
- Avebury, 489-499 Avebury Boulevard, Milton Keynes, MK9 2NW
- Role RESIGNED
- director
- Date of birth
- February 1968
- Appointed on
- 22 March 2013
- Resigned on
- 31 May 2016
FIFTHGRANGE LIMITED
- Correspondence address
- Avebury, 489-499 Avebury Boulevard, Milton Keynes, MK9 2NW
- Role RESIGNED
- director
- Date of birth
- February 1968
- Appointed on
- 22 March 2013
- Resigned on
- 31 May 2016
HAMPDEN GROUP LIMITED
- Correspondence address
- Tythe Lodge Churchgate High Street, Eddlesborough, Dunstable, Bedfordshire, England, LU6 2LE
- Role RESIGNED
- director
- Date of birth
- February 1968
- Appointed on
- 22 March 2013
- Resigned on
- 31 May 2016
Average house price in the postcode LU6 2LE £1,379,000
ARG PERSONAL LOANS LIMITED
- Correspondence address
- Tythe Lodge, Churchgate High Street, Eddlesborough, Dunstable, Bedfordshire, England, LU6 2LE
- Role RESIGNED
- director
- Date of birth
- February 1968
- Appointed on
- 2 August 2010
- Resigned on
- 13 October 2011
Average house price in the postcode LU6 2LE £1,379,000
HOME RETAIL GROUP CARD SERVICES LIMITED
- Correspondence address
- Tythe Lodge Churchgate High Street, Eddlesborough, Dunstable, Bedfordshire, LU6 2LE
- Role RESIGNED
- director
- Date of birth
- February 1968
- Appointed on
- 2 August 2010
- Resigned on
- 13 October 2011
Average house price in the postcode LU6 2LE £1,379,000
FINANCIAL RECOVERY SERVICES LIMITED
- Correspondence address
- Tythe Lodge, Churchgate High Street, Eddlesborough, Dunstable, Bedfordshire, England, LU6 2LE
- Role RESIGNED
- director
- Date of birth
- February 1968
- Appointed on
- 2 August 2010
- Resigned on
- 13 October 2011
Average house price in the postcode LU6 2LE £1,379,000
SAINSBURY'S CORPORATE HEALTHCARE TRUSTEE LIMITED
- Correspondence address
- Tythe Lodge Churchgate High Street, Eddlesborough, Dunstable, Bedfordshire, LU6 2LE
- Role RESIGNED
- director
- Date of birth
- February 1968
- Appointed on
- 2 August 2010
- Resigned on
- 13 October 2011
Average house price in the postcode LU6 2LE £1,379,000
HOME RETAIL GROUP INSURANCE SERVICES LIMITED
- Correspondence address
- Tythe Lodge Churchgate High Street, Eddlesborough, Dunstable, Bedfordshire, LU6 2LE
- Role RESIGNED
- director
- Date of birth
- February 1968
- Appointed on
- 2 August 2010
- Resigned on
- 13 October 2011
Average house price in the postcode LU6 2LE £1,379,000
ARGOS BUSINESS SOLUTIONS LIMITED
- Correspondence address
- Tythe Lodge, Churchgate High Street, Eddlesborough, Dunstable, Bedfordshire, England, LU6 2LE
- Role RESIGNED
- director
- Date of birth
- February 1968
- Appointed on
- 2 August 2010
- Resigned on
- 13 October 2011
Average house price in the postcode LU6 2LE £1,379,000
HOME RETAIL GROUP (UK) LIMITED
- Correspondence address
- Tythe Lodge, Churchgate, High Street, Eddlesborough, Dunstable, Bedfordshire, LU6 2LE
- Role RESIGNED
- director
- Date of birth
- February 1968
- Appointed on
- 22 October 2007
- Resigned on
- 2 August 2010
Average house price in the postcode LU6 2LE £1,379,000
HOME RETAIL GROUP NOMINEES LIMITED
- Correspondence address
- Tythe Lodge, Churchgate, High Street, Eddlesborough, Dunstable, Bedfordshire, LU6 2LE
- Role RESIGNED
- director
- Date of birth
- February 1968
- Appointed on
- 22 October 2007
- Resigned on
- 2 August 2010
Average house price in the postcode LU6 2LE £1,379,000
STANHOPE FINANCE LIMITED
- Correspondence address
- Tythe Lodge, Churchgate, High Street, Eddlesborough, Dunstable, Bedfordshire, LU6 2LE
- Role RESIGNED
- director
- Date of birth
- February 1968
- Appointed on
- 22 October 2007
- Resigned on
- 2 August 2010
Average house price in the postcode LU6 2LE £1,379,000
ARGOS HOLDINGS LIMITED
- Correspondence address
- Tythe Lodge, Churchgate, High Street, Eddlesborough, Dunstable, Bedfordshire, LU6 2LE
- Role RESIGNED
- director
- Date of birth
- February 1968
- Appointed on
- 22 October 2007
- Resigned on
- 2 August 2010
Average house price in the postcode LU6 2LE £1,379,000
CLIFFRANGE LIMITED
- Correspondence address
- Tythe Lodge, Churchgate, High Street, Eddlesborough, Dunstable, Bedfordshire, LU6 2LE
- Role RESIGNED
- director
- Date of birth
- February 1968
- Appointed on
- 22 October 2007
- Resigned on
- 2 August 2010
Average house price in the postcode LU6 2LE £1,379,000
HOME RETAIL GROUP UK SERVICE COMPANY LIMITED
- Correspondence address
- Tythe Lodge, Churchgate, High Street, Eddlesborough, Dunstable, Bedfordshire, LU6 2LE
- Role RESIGNED
- director
- Date of birth
- February 1968
- Appointed on
- 22 October 2007
- Resigned on
- 2 August 2010
Average house price in the postcode LU6 2LE £1,379,000