LAURENCE DAVID SHAW

Total number of appointments 16, no active appointments


NOVUM GLOBAL STRATEGIES LIMITED

Correspondence address
86 LIND ROAD, SUTTON, ENGLAND, SM1 4PL
Role RESIGNED
Director
Date of birth
October 1961
Appointed on
7 April 2015
Resigned on
1 October 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SM1 4PL £388,000

HILLMAN ASSOCIATES LTD

Correspondence address
86 LIND ROAD, SUTTON, SURREY, ENGLAND, SM1 4PL
Role RESIGNED
Director
Date of birth
October 1961
Appointed on
24 February 2012
Resigned on
1 October 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SM1 4PL £388,000

BUSINESSOPTIX LIMITED

Correspondence address
86 LIND ROAD, SUTTON, SURREY, ENGLAND, SM1 4PL
Role RESIGNED
Director
Date of birth
October 1961
Appointed on
29 July 2011
Resigned on
1 October 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SM1 4PL £388,000

TOTAL OBJECTS LIMITED

Correspondence address
28 NIGHTINGALE ROAD, GUILDFORD, SURREY, UNITED KINGDOM, GU1 1ER
Role RESIGNED
Director
Date of birth
October 1961
Appointed on
1 January 2011
Resigned on
2 April 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU1 1ER £1,043,000

INCLUSIVE ENTERPRISES LIMITED

Correspondence address
12 THE GROVE, SLOUGH, BERKSHIRE, UNITED KINGDOM, SL1 1QP
Role RESIGNED
Director
Date of birth
October 1961
Appointed on
15 December 2010
Resigned on
5 December 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL1 1QP £395,000

UNDERSHAW EDUCATION TRUST

Correspondence address
STEPPING STONES SCHOOL TOWER ROAD, HINDHEAD, SURREY, UK, GU26 6SU
Role RESIGNED
Director
Date of birth
October 1961
Appointed on
9 November 2010
Resigned on
18 December 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU26 6SU £985,000

ZENITH GLOBAL MANAGEMENT SERVICES LIMITED

Correspondence address
86 LIND ROAD, SUTTON, SURREY, UNITED KINGDOM, SM1 4PL
Role RESIGNED
Director
Date of birth
October 1961
Appointed on
15 July 2010
Resigned on
1 October 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SM1 4PL £388,000

FRACTAL MAPS LIMITED

Correspondence address
86 LIND ROAD, SUTTON, SURREY, UNITED KINGDOM, SM1 4PL
Role RESIGNED
Director
Date of birth
October 1961
Appointed on
27 April 2010
Resigned on
4 August 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SM1 4PL £388,000

CSB HOLDINGS LIMITED

Correspondence address
THE COINS BUILDING 11 ST LAURENCE WAY, SLOUGH, BERKSHIRE, ENGLAND, SL1 2EA
Role RESIGNED
Director
Date of birth
October 1961
Appointed on
1 October 2009
Resigned on
18 December 2013
Nationality
BRITISH
Occupation
BRITISH

FRONTIER INVESTMENTS LIMITED

Correspondence address
28 NIGHTINGALE ROAD, GUILDFORD, SURREY, GU1 1ER
Role
Director
Date of birth
October 1961
Appointed on
5 March 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU1 1ER £1,043,000

FUSION AI PARTNERS LLP

Correspondence address
TIGER HOUSE 86 LIND ROAD, SUTTON, SURREY, ENGLAND, SM1 4PL
Role RESIGNED
LLPDMEM
Date of birth
October 1961
Appointed on
15 February 2008
Resigned on
1 October 2015
Nationality
BRITISH

Average house price in the postcode SM1 4PL £388,000

FUSION AI LIMITED

Correspondence address
86 LIND ROAD, SUTTON, SURREY, ENGLAND, SM1 4PL
Role RESIGNED
Director
Date of birth
October 1961
Appointed on
3 January 2008
Resigned on
1 October 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SM1 4PL £388,000

FUSIONEXPERIENCE LIMITED

Correspondence address
28 NIGHTINGALE ROAD, GUILDFORD, SURREY, GU1 1ER
Role RESIGNED
Director
Date of birth
October 1961
Appointed on
16 October 2007
Resigned on
1 October 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU1 1ER £1,043,000

SHAWTY PROPERTY DEVELOPMENT LIMITED

Correspondence address
20 ESSEX VILLAS, LONDON, ENGLAND, W8 7BN
Role RESIGNED
Director
Date of birth
October 1961
Appointed on
16 October 2007
Resigned on
1 October 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W8 7BN £9,392,000

KEANE EUROPE LIMITED

Correspondence address
28 NIGHTINGALE ROAD, GUILDFORD, SURREY, GU1 1ER
Role RESIGNED
Director
Date of birth
October 1961
Appointed on
2 September 2002
Resigned on
30 June 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU1 1ER £1,043,000

OPTIMA CONNECTIONS LIMITED

Correspondence address
15 IVEAGH ROAD, GUILDFORD, SURREY, GU2 5PU
Role RESIGNED
Director
Date of birth
October 1961
Appointed on
25 March 1992
Resigned on
5 August 1993
Nationality
BRITISH
Occupation
DIRECTOR