• Data
  • Great Britain
  • Company
  • Search Companies
  • Sanctions
  • Search Sanctions
  • Daniel Douglas CREASY

    Natural Person

    TitleMr
    First NameDaniel
    Middle NamesDouglas
    Last NameCREASY
    Date of Birth
    Is Corporate OfficerNo
    Appointments
    Active4
    Inactive3
    Resigned7
    Total14

    Appointments

    Appointed Officers
    Appointed ToAppointed OnResigned OnCompany StatusOccupationRoleAddressCountry of ResidenceNationality
    DLML INVESTMENTS LIMITEDSep 01, 2022ActiveDirectorDirector
    15-17 Mount Ephraim Road
    TN1 1EN Tunbridge Wells
    Oxford House
    Kent
    England
    EnglandBritish
    DLML HOLDINGS LIMITEDAug 26, 2022ActiveDirectorDirector
    15-17 Mount Ephraim Road
    TN1 1EN Tunbridge Wells
    Oxford House
    Kent
    England
    EnglandBritish
    DISCOVER EV LIMITEDApr 03, 2019ActiveDirectorDirector
    15-17 Mount Ephraim Road
    TN1 1EN Tunbridge Wells
    Oxford House
    Kent
    England
    EnglandBritish
    SOUND FINDINGS LIMITEDDec 16, 2011DissolvedCompany DirectorDirector
    Holly Bush Lane
    TN133TL Sevenoaks
    52
    United Kingdom
    United KingdomBritish
    TASKSAUCE LIMITEDSep 21, 2010DissolvedDeveloperDirector
    52 Hollybush Lane
    TN133TL Sevenoaks
    360 Studios
    Kent
    United Kingdom
    EnglandBritish
    360 HOSTING SOLUTIONS LTDJan 30, 2004DissolvedIt ConsultantDirector
    High Street
    TN21 8LS Heathfield
    8
    East Sussex
    England
    United KingdomBritish
    360 SOFTWARE SOLUTIONS LTDJan 23, 2003ActiveSoftware ConsultantDirector
    15-17 Mount Ephraim Road
    TN1 1EN Tunbridge Wells
    Oxford House
    Kent
    England
    EnglandBritish
    SOUND FINDINGS RESEARCH LIMITEDMay 24, 2012Oct 14, 2019DissolvedDirectorDirector
    Holly Bush Lane
    TN13 3TL Sevenoaks
    52
    United Kingdom
    EnglandBritish
    SHAPE THE FUTURE LIMITEDJun 21, 2005Oct 14, 2019ActiveDirectorDirector
    Holly Bush Lane
    TN13 3TL Sevenoaks
    52
    Kent
    England
    EnglandBritish
    SURVEY MECHANICS LTDMar 04, 2004Aug 02, 2019LiquidationIt ConsultantDirector
    Yew Tree Green Road
    Horsmonden
    TN12 8HR Tonbridge
    Cedar Lodge
    Kent
    England
    EnglandBritish
    SURVEY MECHANICS LTDMar 04, 2004Aug 02, 2019LiquidationIt ConsultantSecretary
    c/o 360 Solutions Ltd
    Holly Bush Lane
    TN13 3TL Sevenoaks
    52 Hollybush Lane
    Kent
    England
    British
    MUZIVO LTDMay 07, 2013Oct 13, 2017DissolvedDirectorDirector
    52 Holly Bush Lane
    TN13 3TL Sevenoaks
    360 Studios
    Kent
    England
    EnglandBritish
    MANAGEMENT TOOLS LIMITEDDec 23, 2004Sep 12, 2005DissolvedIt ConsultantDirector
    91 Seal Hollow Road
    TN13 3SA Sevenoaks
    Kent
    EnglandBritish
    MANAGEMENT TOOLS LIMITEDJul 31, 2004Sep 12, 2005DissolvedWeb DesignSecretary
    91 Seal Hollow Road
    TN13 3SA Sevenoaks
    Kent
    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