IRVINE DAVID WHITTINGTON

Total number of appointments 13, 4 active appointments

OCEANIC EXPO UK LIMITED

Correspondence address
5C YEO VALE INDUSTRIAL ESTATE, LAPFORD, CREDITON, ENGLAND, EX17 6YQ
Role ACTIVE
Director
Date of birth
December 1948
Appointed on
1 March 2018
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

WILDQUEST LIMITED

Correspondence address
Lower Barton House Eggesford Road, Winkleigh, Devon, England, EX19 8LB
Role ACTIVE
director
Date of birth
December 1948
Appointed on
1 October 2013
Nationality
British
Occupation
Business Consultant

Average house price in the postcode EX19 8LB £512,000

FAIRFIELD RETREATS LIMITED

Correspondence address
Lower Barton House Eggesford Road, Winkleigh, Devon, England, EX19 8LB
Role ACTIVE
director
Date of birth
December 1948
Appointed on
1 September 2011
Nationality
British
Occupation
Retired

Average house price in the postcode EX19 8LB £512,000

THIRD EYE LIMITED

Correspondence address
Lower Barton House Eggesford Road, Winkleigh, Devon, England, EX19 8LB
Role ACTIVE
director
Date of birth
December 1948
Appointed on
18 March 1995
Nationality
British
Occupation
Consultant

Average house price in the postcode EX19 8LB £512,000


RHONDIUM DENTAL LABORATORIES (UK) LTD

Correspondence address
FIRST FLOOR 64 BAKER STREET, LONDON, W1U 7GB
Role RESIGNED
Director
Date of birth
December 1948
Appointed on
21 October 2013
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
MANAGEMENT CONSULTANT

CORFUN LIMITED

Correspondence address
UNIT 5D YEO VALE INDUSTRIAL ESTATE, LAPFORD, CREDITON, DEVON, ENGLAND, EX17 6YQ
Role RESIGNED
Director
Date of birth
December 1948
Appointed on
1 October 2013
Resigned on
23 March 2014
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

CORFUN LIMITED

Correspondence address
UNIT 5D YEO VALE INDUSTRIAL ESTATE, LAPFORD, CREDITON, DEVON, ENGLAND, EX17 6YQ
Role RESIGNED
Director
Date of birth
December 1948
Appointed on
14 November 2010
Resigned on
1 April 2012
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

ROUND CLOCK LIMITED

Correspondence address
CROYDON HALL, RODHUISH, MINEHEAD, SOMERSET, TA24 6QT
Role RESIGNED
Director
Date of birth
December 1948
Appointed on
16 March 2006
Resigned on
21 May 2009
Nationality
BRITISH
Occupation
BUSINESS MANAGER

Average house price in the postcode TA24 6QT £734,000

OMWEB LIMITED

Correspondence address
49 NELSON ROAD, NEW MALDEN, ENGLAND, KT3 5EB
Role RESIGNED
Director
Date of birth
December 1948
Appointed on
1 October 1999
Resigned on
14 December 2018
Nationality
BRITISH
Occupation
COMPUTER CONSULTANT

Average house price in the postcode KT3 5EB £1,040,000

BELLS ASSOCIATES LIMITED

Correspondence address
5C YEO VALE INDUSTRIAL ESTATE, LAPFORD, CREDITON, DEVON, ENGLAND, EX17 6YQ
Role RESIGNED
Director
Date of birth
December 1948
Appointed on
18 May 1998
Resigned on
2 August 2019
Nationality
BRITISH
Occupation
COMPUTER CONSULTANT

NOVO GROUP LIMITED

Correspondence address
2 BERYL, ROCHE GRISE, 1884 VILLARS SWITZERLAND
Role RESIGNED
Director
Date of birth
December 1948
Appointed on
31 March 1992
Resigned on
9 December 1992
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

F.T.S. (ROAD TRANSPORT) LIMITED

Correspondence address
KO HSUAN SCHOOL, HOLLOW TREE CROSS, CHAWLEIGH CHULMLEIGH, DEVON, EX18 7EX
Role RESIGNED
Director
Date of birth
December 1948
Appointed on
31 January 1991
Resigned on
25 February 1992
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EX18 7EX £775,000

F.T.S. (GREAT BRITAIN) LIMITED

Correspondence address
KO HSUAN SCHOOL, HOLLOW TREE CROSS, CHAWLEIGH CHULMLEIGH, DEVON, EX18 7EX
Role RESIGNED
Director
Date of birth
December 1948
Appointed on
31 January 1991
Resigned on
25 February 1992
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EX18 7EX £775,000