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
Nationality
American
Occupation
Chief Financial Officer

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
Nationality
American
Occupation
Chief Financial Officer

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
Nationality
American
Occupation
Chief Financial Officer

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
Nationality
American
Occupation
Chief Financial Officer

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
Nationality
American
Occupation
Company Director

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
Nationality
American
Occupation
Company Director

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
Nationality
American
Occupation
Company Director

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
Nationality
American
Occupation
Company Director

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
Nationality
American
Occupation
Company Director

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
Nationality
American
Occupation
Company Director

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
Nationality
American
Occupation
Company Director

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
Nationality
American
Occupation
Company Director

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
Nationality
American
Occupation
Company Director

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
Nationality
American
Occupation
Company Director

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
Nationality
American
Occupation
Company Director

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
Nationality
American
Occupation
Company Director

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
Nationality
American
Occupation
Company Director

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
Nationality
American
Occupation
Company Director

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
Nationality
American
Occupation
Company Director

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
Nationality
American
Occupation
Company Director

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
Nationality
American
Occupation
Company Director

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
Nationality
American
Occupation
Company Director

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
Nationality
American
Occupation
Company Director

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
Nationality
American
Occupation
Company Director

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
Nationality
American
Occupation
Company Director

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
Nationality
American
Occupation
Company Director

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
Nationality
American
Occupation
Company Director

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
Nationality
American
Occupation
Company Director

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
Nationality
American
Occupation
Company Director

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
Nationality
American
Occupation
Company Director

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
Nationality
American
Occupation
Company Director

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
Nationality
American
Occupation
Company Director

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
Nationality
American
Occupation
Company Director

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
Nationality
American
Occupation
Company Director

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
Nationality
American
Occupation
Company Director

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
Nationality
American
Occupation
Company Director

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
Nationality
American
Occupation
Company Director

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
Nationality
American
Occupation
Company Director

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
Nationality
American
Occupation
Company Director

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
Nationality
American
Occupation
Company Director

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
Nationality
American
Occupation
Company Director

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
Nationality
American
Occupation
Company Director

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
Nationality
American
Occupation
Company Director

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
Nationality
American
Occupation
Company Director

Average house price in the postcode LU6 2LE £1,379,000