FRANCINE DAVIS

Total number of appointments 6, 2 active appointments

REVLO LIMITED

Correspondence address
41 OLDFIELDS ROAD, SUTTON, SURREY, SM1 2NB
Role ACTIVE
Director
Appointed on
5 March 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SM1 2NB £475,000

STAY PUT SOLUTIONS LIMITED

Correspondence address
HURSTBROOK HOUSE ASHURST WOOD, WEST SUSSEX, RH19 3SL
Role ACTIVE
Director
Date of birth
February 1968
Appointed on
3 March 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH19 3SL £1,040,000


YOLO DRINKS COMPANY LTD

Correspondence address
2 REDCLIFFE ROAD, MELTON BUSINESS PARK, MELTON, EAST YORKS, ENGLAND, HU14 3RS
Role
Director
Date of birth
February 1968
Appointed on
25 May 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HU14 3RS £454,000

ATTACH A TAG LIMITED

Correspondence address
4TH FLOOR, 15 BASINGHALL STREET, LONDON, ENGLAND, EC2V 5BR
Role RESIGNED
Director
Date of birth
February 1968
Appointed on
30 August 2011
Resigned on
30 November 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2V 5BR £10,216,000

EVENT ATELIER LIMITED

Correspondence address
4TH FLOOR 15, BASINGHALL STREET, LONDON, ENGLAND, EC2V 5BR
Role RESIGNED
Director
Date of birth
February 1968
Appointed on
16 November 2010
Resigned on
30 November 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2V 5BR £10,216,000

STAYPUT SYSTEMS LIMITED

Correspondence address
HURSTBROOK HOUSE ASHURST WOOD, WEST SUSSEX, RH19 3SL
Role RESIGNED
Director
Date of birth
February 1968
Appointed on
2 June 2008
Resigned on
1 January 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RH19 3SL £1,040,000