John Eifion DAVIES

Total number of appointments 14, 12 active appointments

JADE BIRD INTERNATIONAL UK LIMITED

Correspondence address
Ebenezer House 5a Poole Road, Bournemouth, Dorset, England, BH2 5QJ
Role ACTIVE
director
Date of birth
April 1965
Appointed on
1 May 2025
Nationality
British
Occupation
Director

Average house price in the postcode BH2 5QJ £1,088,000

THE FIRE BEAM COMPANY LIMITED

Correspondence address
Ebenezer House 5a Poole Road, Bournemouth, Dorset, BH2 5QJ
Role ACTIVE
director
Date of birth
April 1965
Appointed on
5 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode BH2 5QJ £1,088,000

FIREBLITZ EUROPE LIMITED

Correspondence address
Unit 3 Ambrose House Meteor Court, Barnett Way, Barnwood, Gloucester,, Gloucestershire, United Kingdom, GL4 3GG
Role ACTIVE
director
Date of birth
April 1965
Appointed on
20 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode GL4 3GG £751,000

FIREBLITZ EXTINGUISHER LIMITED

Correspondence address
Mr Kevin Stringer Units15/17 Manford Industrial Estate, Manor Road, Erith, Kent, DA8 2AJ
Role ACTIVE
director
Date of birth
April 1965
Appointed on
20 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode DA8 2AJ £351,000

CARRIER FIRE & SECURITY (LEGACY 2011) LTD

Correspondence address
8 Newmarket Court, Kingston, Milton Keynes, MK10 0AQ
Role ACTIVE
director
Date of birth
April 1965
Appointed on
30 April 2018
Nationality
British
Occupation
Director

KGS FIRE & SECURITY UK LIMITED

Correspondence address
Marioff Limited 25 Earl Haig Road, Hillington Park, Glasgow, Scotland, Scotland, G52 4JU
Role ACTIVE
director
Date of birth
April 1965
Appointed on
12 March 2018
Resigned on
30 April 2024
Nationality
British
Occupation
Director

EMS SMARTCELL LTD

Correspondence address
Technology House, Sea Street, Herne Bay, Kent, CT6 8JZ
Role ACTIVE
director
Date of birth
April 1965
Appointed on
31 August 2017
Resigned on
6 September 2021
Nationality
British
Occupation
Director

Average house price in the postcode CT6 8JZ £417,000

FIRECELL LIMITED

Correspondence address
Technology House Sea Street, Herne Bay, CT6 8JZ
Role ACTIVE
director
Date of birth
April 1965
Appointed on
31 August 2017
Resigned on
6 September 2021
Nationality
British
Occupation
Director

Average house price in the postcode CT6 8JZ £417,000

E.M.S. RADIO SYSTEMS LIMITED

Correspondence address
Technology House, Herne Bay West Trading Estate, Sea Street Herne Bay, Kent, CT6 8JZ
Role ACTIVE
director
Date of birth
April 1965
Appointed on
31 August 2017
Resigned on
6 September 2021
Nationality
British
Occupation
Director

Average house price in the postcode CT6 8JZ £417,000

EMS MANUFACTURING LIMITED

Correspondence address
Unit 11 Herne Bay West, Trading Estate Sea Street, Herne Bay, Kent, CT6 8JZ
Role ACTIVE
director
Date of birth
April 1965
Appointed on
31 August 2017
Resigned on
6 September 2021
Nationality
British
Occupation
Director

Average house price in the postcode CT6 8JZ £417,000

ELECTRONIC MODULAR SERVICES LIMITED

Correspondence address
Technology House, Herne Bay West Trading Estate, Sea Street Herne Bay, Kent, CT6 8JZ
Role ACTIVE
director
Date of birth
April 1965
Appointed on
15 March 2012
Resigned on
8 November 2024
Nationality
British
Occupation
Director

Average house price in the postcode CT6 8JZ £417,000

EMS SECURITY GROUP LIMITED

Correspondence address
Technology House Sea Street, Herne Bay, Kent, CT6 8JZ
Role ACTIVE
director
Date of birth
April 1965
Appointed on
15 March 2012
Resigned on
20 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode CT6 8JZ £417,000


EMS MANUFACTURING LIMITED

Correspondence address
Unit 11 Herne Bay West, Trading Estate Sea Street, Herne Bay, Kent, CT6 8JZ
Role RESIGNED
director
Date of birth
April 1965
Appointed on
15 March 2012
Resigned on
30 June 2013
Nationality
British
Occupation
Director

Average house price in the postcode CT6 8JZ £417,000

EMS SMARTCELL LTD

Correspondence address
Technology House, Sea Street, Herne Bay, Kent, CT6 8JZ
Role RESIGNED
director
Date of birth
April 1965
Appointed on
15 March 2012
Resigned on
30 June 2013
Nationality
British
Occupation
Director

Average house price in the postcode CT6 8JZ £417,000