PAUL CHARLES WILLIAM DAVEY

Total number of appointments 10, 5 active appointments

AUDIO INVENTIONS LIMITED

Correspondence address
269 FARNBOROUGH ROAD, FARNBOROUGH, HANTS, GU14 7LY
Role ACTIVE
Director
Date of birth
December 1958
Appointed on
22 March 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU14 7LY £534,000

SMARTROAD SERVICES LTD

Correspondence address
29 NETHERBY PARK, WEYBRIDGE, ENGLAND, KT13 0AE
Role ACTIVE
Director
Date of birth
December 1958
Appointed on
2 February 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT13 0AE £958,000

VITAEVR LIMITED

Correspondence address
6th Floor Holdenhurst Road, Bournemouth, England, BH8 8AQ
Role ACTIVE
director
Date of birth
December 1958
Appointed on
8 October 2015
Nationality
British
Occupation
Engineer

Average house price in the postcode BH8 8AQ £12,000

ADVANCED CCTV TECHNOLOGIES LIMITED

Correspondence address
29 NETHERBY PARK, WEYBRIDGE, SURREY, KT13 0AE
Role ACTIVE
Director
Date of birth
December 1958
Appointed on
16 May 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT13 0AE £958,000

NETHERBY PARK LIMITED

Correspondence address
29 NETHERBY PARK, WEYBRIDGE, SURREY, KT13 0AE
Role ACTIVE
Director
Date of birth
December 1958
Appointed on
8 June 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT13 0AE £958,000


NEOLOGY UK LIMITED

Correspondence address
6TH FLOOR, KILDARE HOUSE DORSET RISE, LONDON, UNITED KINGDOM, EC4Y 8EN
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
10 October 2017
Resigned on
31 July 2018
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

SPECIALISED CAMERA TECHNOLOGIES LIMITED

Correspondence address
6 KILPIN GREEN, NORTH CRAWLEY, ENGLAND, MK16 9LY
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
17 June 2013
Resigned on
8 February 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode MK16 9LY £400,000

JENOPTIK UK LIMITED

Correspondence address
WITAN GATE HOUSE 500-600 WITAN GATE WEST, MILTON KEYNES, BUCKINGHAMSHIRE, MK9 1SH
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
26 February 2010
Resigned on
28 March 2011
Nationality
BRITISH
Occupation
DIRECTOR

VYSIONICS ITS HOLDINGS LIMITED

Correspondence address
1ST FLOOR WITAN GATE HOUSE, 500-600 WITAN GATE WEST, MILTON KEYNES, MK9 1SH
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
26 February 2010
Resigned on
28 March 2011
Nationality
BRITISH
Occupation
DIRECTOR

JENOPTIK TRAFFIC SOLUTIONS UK LTD

Correspondence address
29 NETHERBY PARK, WEYBRIDGE, SURREY, KT13 0AE
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
1 August 2004
Resigned on
28 March 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT13 0AE £958,000