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