ROY BYRON DAVIS

Total number of appointments 22, 4 active appointments

PLAYERS ELITE MANAGEMENT LIMITED

Correspondence address
LOWER GROUND FLOOR 111 CHARTERHOUSE STREET, LONDON, UNITED KINGDOM, EC1M 6AW
Role ACTIVE
Director
Date of birth
August 1955
Appointed on
5 April 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ALTCOMDIGITAL LIMITED

Correspondence address
6 GORDON ROAD, WANSTEAD, LONDON, UNITED KINGDOM, E11 2RB
Role ACTIVE
Director
Date of birth
August 1955
Appointed on
1 September 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E11 2RB £790,000

HARBERN ENTERPRISES LIMITED

Correspondence address
4 WIMPOLE STREET, LONDON, GREATER LONDON, UNITED KINGDOM, W1G 9SH
Role ACTIVE
Director
Date of birth
August 1955
Appointed on
31 December 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

AURIA TECHNOLOGY LTD

Correspondence address
4 WIMPOLE STREET, LONDON, GREATER LONDON, UNITED KINGDOM, W1G 9SH
Role ACTIVE
Director
Date of birth
August 1955
Appointed on
1 March 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

PLACE CAREERS EOT LIMITED

Correspondence address
6TH FLOOR, CHARLOTTE BUILDING 17 GRESSE STREET, LONDON, ENGLAND, W1T 1QL
Role RESIGNED
Director
Date of birth
August 1955
Appointed on
14 July 2019
Resigned on
15 October 2020
Nationality
BRITISH
Occupation
DIRECTOR

AURIA THE AGENCY LIMITED

Correspondence address
9 WIMPOLE STREET, LONDON, W1G 9SR
Role RESIGNED
Director
Date of birth
August 1955
Appointed on
9 October 2013
Resigned on
16 April 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

AURIA CREATIVE LIMITED

Correspondence address
4 WIMPOLE STREET, LONDON, GREATER LONDON, UNITED KINGDOM, W1G 9SH
Role RESIGNED
Director
Date of birth
August 1955
Appointed on
1 July 2013
Resigned on
15 January 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

AURIA ACCOUNTANCY LIMITED

Correspondence address
9 WIMPOLE STREET, LONDON, W1G 9SR
Role RESIGNED
Director
Date of birth
August 1955
Appointed on
12 March 2013
Resigned on
10 March 2014
Nationality
BRITISH
Occupation
DIRECTOR

AURIA PRODUCTION LIMITED

Correspondence address
4 WIMPOLE STREET, LONDON, GREATER LONDON, UNITED KINGDOM, W1G 9SH
Role RESIGNED
Director
Date of birth
August 1955
Appointed on
22 June 2012
Resigned on
19 November 2019
Nationality
BRITISH
Occupation
DIRECTOR

ALCHEMY (LONDON) LIMITED

Correspondence address
6 GORDON ROAD, LONDON, UNITED KINGDOM, E11 2RB
Role RESIGNED
Director
Date of birth
August 1955
Appointed on
1 October 2011
Resigned on
1 April 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E11 2RB £790,000

AURIA AUDIT LLP

Correspondence address
4 WIMPOLE STREET, LONDON, ENGLAND, W1G 9SH
Role RESIGNED
LLPDMEM
Date of birth
August 1955
Appointed on
29 September 2011
Resigned on
29 January 2021
Nationality
BRITISH

INDUSTRIAL SCRIPTS LTD

Correspondence address
6 GORDON ROAD, LONDON, UNITED KINGDOM, E11 2RB
Role RESIGNED
Director
Date of birth
August 1955
Appointed on
1 July 2011
Resigned on
1 December 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E11 2RB £790,000

HOLBORN ABC LLP

Correspondence address
6 GORDON ROAD, WANSTEAD, E11 2RB
Role RESIGNED
LLPDMEM
Date of birth
August 1955
Appointed on
9 November 2007
Resigned on
1 April 2010
Nationality
BRITISH

Average house price in the postcode E11 2RB £790,000

R.S.S. (LEASING) LIMITED

Correspondence address
6 GORDON ROAD, WANSTEAD, LONDON, E11 2RB
Role
Director
Date of birth
August 1955
Appointed on
1 December 2002
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode E11 2RB £790,000

LEE ASSOCIATES AUDIT LIMITED

Correspondence address
6 GORDON ROAD, WANSTEAD, LONDON, E11 2RB
Role RESIGNED
Director
Date of birth
August 1955
Appointed on
2 January 2002
Resigned on
1 April 2011
Nationality
BRITISH
Occupation
CHARTERED ACCOUNT

Average house price in the postcode E11 2RB £790,000

ELMBRIDGE ESTATES LIMITED

Correspondence address
6 GORDON ROAD, WANSTEAD, LONDON, E11 2RB
Role RESIGNED
Director
Date of birth
August 1955
Appointed on
31 March 2000
Resigned on
26 February 2005
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode E11 2RB £790,000

CARLTON ENTERPRISES LIMITED

Correspondence address
6 GORDON ROAD, WANSTEAD, LONDON, E11 2RB
Role RESIGNED
Director
Date of birth
August 1955
Appointed on
31 March 2000
Resigned on
30 June 2008
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode E11 2RB £790,000

ELMBRIDGE GROUP LIMITED

Correspondence address
6 GORDON ROAD, WANSTEAD, LONDON, E11 2RB
Role RESIGNED
Director
Date of birth
August 1955
Appointed on
31 March 2000
Resigned on
30 June 2008
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode E11 2RB £790,000

FAIRFIELD PARK MANAGEMENT COMPANY LIMITED

Correspondence address
6 GORDON ROAD, WANSTEAD, LONDON, E11 2RB
Role RESIGNED
Director
Date of birth
August 1955
Appointed on
31 March 2000
Resigned on
1 March 2002
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode E11 2RB £790,000

TRIALHEATH LIMITED

Correspondence address
6 GORDON ROAD, WANSTEAD, LONDON, E11 2RB
Role RESIGNED
Director
Date of birth
August 1955
Appointed on
31 March 2000
Resigned on
30 June 2008
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode E11 2RB £790,000

TARNROCK LIMITED

Correspondence address
6 GORDON ROAD, WANSTEAD, LONDON, E11 2RB
Role RESIGNED
Director
Date of birth
August 1955
Appointed on
31 March 2000
Resigned on
30 June 2008
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode E11 2RB £790,000

AIR BUSINESS ADVISORS LIMITED

Correspondence address
6 GORDON ROAD, WANSTEAD, LONDON, E11 2RB
Role RESIGNED
Director
Date of birth
August 1955
Appointed on
7 December 1999
Resigned on
1 April 2012
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode E11 2RB £790,000