Susan Elizabeth DAVIES

Total number of appointments 5, 5 active appointments

BEAUMAT FINANCE LIMITED

Correspondence address
71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
Role ACTIVE
director
Date of birth
October 1984
Appointed on
16 January 2025
Nationality
British
Occupation
Founder & Accountant

THE MARQUEE GROUP LIMITED

Correspondence address
M25 Business Centre 121 Brooker Road, Waltham Abbey, Essex, United Kingdom, EN9 1JH
Role ACTIVE
director
Date of birth
October 1984
Appointed on
5 October 2021
Resigned on
14 November 2023
Nationality
British
Occupation
Managing Director

Average house price in the postcode EN9 1JH £760,000

MARQUEE SERVICES LIMITED

Correspondence address
M25 Business Centre 121brooker Road, Waltham Abbey, England, EN9 1JH
Role ACTIVE
director
Date of birth
October 1984
Appointed on
12 February 2020
Resigned on
14 November 2023
Nationality
British
Occupation
Director

Average house price in the postcode EN9 1JH £760,000

MARQUEE OPERATIONS LIMITED

Correspondence address
M25 Business Centre 121 Brooker Road, Waltham Abbey, Essex, United Kingdom, EN9 1JH
Role ACTIVE
director
Date of birth
October 1984
Appointed on
18 April 2017
Resigned on
14 November 2023
Nationality
British
Occupation
None

Average house price in the postcode EN9 1JH £760,000

MARQUEE CONTRACTING LIMITED

Correspondence address
M25 Business Centre, 121 Brooker Road, Waltham Abbey, Essex, EN9 1JH
Role ACTIVE
director
Date of birth
October 1984
Appointed on
30 November 2015
Resigned on
14 November 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode EN9 1JH £760,000