David Charles TIPPLE
Natural Person
| Title | Mr |
|---|---|
| First Name | David |
| Middle Names | Charles |
| Last Name | TIPPLE |
| Date of Birth | |
| Is Corporate Officer | No |
| Appointments | |
| Active | 4 |
| Inactive | 3 |
| Resigned | 12 |
| Total | 19 |
Appointments
| Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
|---|---|---|---|---|---|---|---|---|
| MONEYPIG BOOKS LTD | Dec 08, 2015 | Dissolved | Director | Stirling Road PO19 7DN Chichester Forum House West Sussex United Kingdom | United Kingdom | British | ||
| MS HOLDINGS (SOUTH) LIMITED | Dec 01, 2015 | Active | Director | Tregeare PL15 8RE Launceston Tregeare House Cornwall England | United Kingdom | British | ||
| INSOURCE ANALYTICS LIMITED | Jan 22, 2015 | Active | Director | Southern Court South Street RG1 4QS Reading 4 Berkshire England | United Kingdom | British | ||
| ACADEMY SOFTWARE PRODUCTS LTD | Jun 01, 2014 | Active | Director | 4 Southern Court South Street RG1 4QS Reading Insource House Berkshire England | United Kingdom | British | ||
| INSOURCE LIMITED | Jun 01, 2014 | Active | Director | 4 Southern Court South Street RG1 4QS Reading Insource House Berkshire England | United Kingdom | British | ||
| INSOURCE SERVICES LIMITED | Jun 01, 2014 | Dissolved | Director | Southern Court South Street RG1 4QS Reading Insource House Berkshire England | United Kingdom | British | ||
| LAKESMERE GROUP LIMITED | Aug 30, 2013 | Dissolved | Director | Moorside Road Winnall SO23 7RZ Winchester Ringtower Centre Hampshire United Kingdom | United Kingdom | British | ||
| THE WILDHEART TRUST TRADING LIMITED | Jul 08, 2019 | Mar 20, 2020 | Active | Director | Yaverland Seafront PO36 8QB Sandown Isle Of Wight Zoo Isle Of Wight England | United Kingdom | British | |
| THE WILDHEART TRUST | Feb 07, 2018 | Mar 20, 2020 | Active | Director | Yaverland Seafront PO36 8QB Sandown Isle Of Wight Zoo Isle Of Wight England | United Kingdom | British | |
| MSXTRA LIMITED | Dec 01, 2015 | Feb 07, 2018 | Active | Director | Salisbury Road Calmore SO40 2RW Southampton Testwood House, Testwood Park Hampshire United Kingdom | United Kingdom | British | |
| MACINTYRE SCOTT & CO. LIMITED | Dec 01, 2015 | Feb 07, 2018 | Active | Director | Salisbury Road Calmore SO40 2RW Southampton Testwood House, Testwood Park Hampshire United Kingdom | United Kingdom | British | |
| THE X CONSULTANCY LTD | Dec 14, 2015 | Apr 21, 2017 | Dissolved | Director | Stirling Road PO19 7DN Chichester Forum House United Kingdom | United Kingdom | British | |
| MONEYPIG ACCOUNTANTS LTD | Aug 01, 2013 | Apr 21, 2017 | Dissolved | Director | Stirling Road PO19 7DN Chichester Forum House West Sussex United Kingdom | United Kingdom | British | |
| MR MONEYPIG LTD | Aug 01, 2013 | Apr 21, 2017 | Dissolved | Director | Stirling Road PO19 7DN Chichester Forum House West Sussex United Kingdom | United Kingdom | British | |
| 7 ACCOUNTANTS LTD | Jul 11, 2011 | Apr 21, 2017 | Dissolved | Director | Stirling Road PO19 7DN Chichester Forum House West Sussex United Kingdom | United Kingdom | British | |
| I LIKE NUMBERS LTD | Jul 08, 2011 | Apr 02, 2017 | Dissolved | Director | Stirling Road PO19 7DN Chichester Forum House West Sussex United Kingdom | United Kingdom | British | |
| CIG COMMUNITIES LIMITED | Sep 09, 2010 | Jul 09, 2012 | Dissolved | Director | St. Marks Road PO12 2DA Gosport 13 Hampshire | United Kingdom | British | |
| HAMPSHIRE CHAMBER OF COMMERCE | Sep 17, 2002 | Mar 25, 2011 | Active | Director | East Meon GU32 1QJ Petersfield Greenway Hampshire | United Kingdom | British | |
| HAMPSHIRE CHAMBERS OF COMMERCE | May 07, 2008 | Jul 23, 2009 | Active | Director | East Meon GU32 1QJ Petersfield Greenway Hampshire United Kingdom | 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