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