David Ronald GAGIE
Natural Person
| Title | Mr |
|---|---|
| First Name | David |
| Middle Names | Ronald |
| Last Name | GAGIE |
| Date of Birth | |
| Is Corporate Officer | No |
| Appointments | |
| Active | 2 |
| Inactive | 5 |
| Resigned | 25 |
| Total | 32 |
Appointments
| Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
|---|---|---|---|---|---|---|---|---|
| EVERYDAY LENDING LIMITED | Nov 20, 2023 | Active | Director | 10-14 Bath Road SL1 3SA Slough Suite 3, 1st Floor Aquasulis House United Kingdom | England | British | ||
| CLAREANT LENDING HOLDCO LIMITED | Nov 20, 2023 | Active | Director | 140 Aldersgate Street EC1A 4HY London 4th Floor United Kingdom | England | British | ||
| SW TOPCO LIMITED | Dec 03, 2018 | Dissolved | Director | Farringdon Street EC4A 4AB London C/O Rsm Uk Restructuring Advisory Llp, 25 | England | British | ||
| OPSIMATH LTD | Sep 11, 2017 | Dissolved | Director | NN1 4EP Northampton 310 Wellingborough Road Northamptonshire England | England | British | ||
| FLYCKE UK LIMITED | Jun 01, 2010 | Dissolved | Director | c/o Faruq Ismail Fournier Street E1 6QE London 35 England | United Kingdom | British | ||
| POPULUS CONSULTING LTD | Oct 03, 2007 | Dissolved | Director | NN1 4EP Northampton 310 Wellingborough Road Northamptonshire England | England | British | ||
| ARCADE FILMS LLP | Apr 05, 2006 | Dissolved | LLP Member | c/o Arcade Films Management Limited Delaware Mansions Delaware Road W9 2LH London 6 Uk | England | |||
| OCM EPF SPECIALIST LENDING LTD | Apr 21, 2021 | Oct 31, 2024 | Active | Director | Basing View RG21 4EB Basingstoke The Square England | England | British | |
| SPECIALIST LENDING LTD | Apr 21, 2021 | Oct 31, 2024 | Active | Director | Basing View RG21 4EB Basingstoke The Square England | England | British | |
| CLEARBANK LIMITED | Sep 03, 2018 | Oct 31, 2023 | Active | Director | 13 Dirty Lane SE1 9PA London Borough Yards England | England | British | |
| SIMON MIDCO LIMITED | Sep 07, 2016 | May 28, 2021 | Active | Director | 9 Savannah Way Leeds Valley Park LS10 1AB Leeds Ellington House West Yorkshire United Kingdom | England | British | |
| FREDRICKSON INTERNATIONAL LIMITED | Mar 01, 2016 | Jan 28, 2021 | Active | Director | 9 Savannah Way Leeds Valley Park LS10 1AB Leeds Ellington House West Yorkshire | England | British | |
| METIS BIDCO LIMITED | Mar 01, 2016 | Jan 28, 2021 | Active | Director | 9 Savannah Way Leeds Valley Park LS10 1AB Leeds Ellington House West Yorkshire | England | British | |
| LOWELL FINANCIAL LTD | Mar 01, 2016 | Jan 28, 2021 | Active | Director | 9 Savannah Way Leeds Valley Park LS10 1AB Leeds Ellington House West Yorkshire | England | British | |
| LOWELL PORTFOLIO I LTD | Mar 01, 2016 | Jan 28, 2021 | Active | Director | 9 Savannah Way Leeds Valley Park LS10 1AB Leeds Ellington House West Yorkshire | England | British | |
| APTEM LTD | Jun 16, 2011 | Jan 22, 2020 | Active | Director | Harmood Grove NW1 8DH London 3 England | United Kingdom | British | |
| SHAWBROOK BANK LIMITED | Jan 01, 2016 | Jan 31, 2019 | Active | Director | The Drive, Warley Hill Business Park Great Warley CM13 3BE Brentwood Lutea House Essex | England | British | |
| SHAWBROOK GROUP PLC | Jan 01, 2016 | Jan 31, 2019 | Active | Director | Warley Hill Business Park, The Drive Great Warley CM13 3BE Brentwood Lutea House Essex England | England | British | |
| PRIZE VENTURES LIMITED | Apr 09, 2010 | Mar 31, 2016 | Dissolved | Director | CV33 9DE Eathorpe The Poplars Farmhouse Warwickshire | England | British | |
| PAYSAFE FINANCIAL SERVICES LIMITED | Nov 01, 2006 | May 31, 2009 | Active | Director | Poplars Farmhouse CV33 9DE Eathorpe Warwickshire | United Kingdom | British | |
| PAYSAFE HOLDINGS UK LIMITED | Oct 31, 2006 | May 31, 2009 | Active | Director | Poplars Farmhouse CV33 9DE Eathorpe Warwickshire | United Kingdom | British | |
| NETPRO LIMITED | Oct 31, 2006 | May 31, 2009 | Dissolved | Director | Poplars Farmhouse CV33 9DE Eathorpe Warwickshire | United Kingdom | British | |
| PAYS SERVICES LIMITED | Oct 31, 2006 | May 31, 2009 | Dissolved | Director | Poplars Farmhouse CV33 9DE Eathorpe Warwickshire | United Kingdom | British | |
| PAYSAFE PROCESSING LIMITED | Oct 31, 2006 | May 31, 2009 | Dissolved | Director | Poplars Farmhouse CV33 9DE Eathorpe Warwickshire | United Kingdom | British | |
| CENTRICOM EUROPE LIMITED | Sep 27, 2007 | May 29, 2009 | Dissolved | Director | Poplars Farmhouse CV33 9DE Eathorpe Warwickshire | United Kingdom | British | |
| SCOTTISH WIDOWS CARDS LIMITED | Oct 31, 2003 | Feb 18, 2005 | Dissolved | Director | Poplars Farmhouse CV33 9DE Eathorpe Warwickshire | United Kingdom | British | |
| CREATE SERVICES LIMITED. | Oct 15, 2002 | Feb 18, 2005 | Dissolved | Director | Poplars Farmhouse CV33 9DE Eathorpe Warwickshire | United Kingdom | British | |
| CARDNET MERCHANT SERVICES LIMITED | Apr 29, 2002 | Feb 18, 2005 | Active | Director | Poplars Farmhouse CV33 9DE Eathorpe Warwickshire | United Kingdom | British | |
| MASTERCARD UK MEMBERS FORUM LIMITED | Sep 04, 2003 | Jan 24, 2005 | Dissolved | Director | Poplars Farmhouse CV33 9DE Eathorpe Warwickshire | United Kingdom | British | |
| TRAVELLERS CHEQUE ASSOCIATES LIMITED | Jul 24, 2003 | Dec 07, 2004 | Active | Director | Poplars Farmhouse CV33 9DE Eathorpe Warwickshire | United Kingdom | British | |
| VISA UK LIMITED | Apr 30, 2001 | Aug 28, 2003 | Active | Director | Poplars Farmhouse CV33 9DE Eathorpe Warwickshire | United Kingdom | British | |
| VOCALINK INTERCHANGE NETWORK LIMITED | Oct 09, 2000 | Jul 17, 2003 | Active | Director | Poplars Farmhouse CV33 9DE Eathorpe Warwickshire | United Kingdom | British |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0