Download leads from Nexok and grow your business. Find out more

Mr Roy Byron Davis

British – Born 68 years ago (August 1955)

Mr Roy Byron Davis
6 Gordon Road
Wanstead
London
E11 2RB

Current appointments

Resigned appointments

24

Closed appointments

Companies

Company NameAir Business Advisors Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 1999 (6 days after company formation)
Appointment Duration12 years, 3 months (Resigned 01 April 2012)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
6 Gordon Road
Wanstead
London
E11 2RB
Registered Company Address
Oak Lodge
Upper Ham Road
Richmond
TW10 5LA
Company NameCarlton Enterprises Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2000 (11 years, 11 months after company formation)
Appointment Duration8 years, 3 months (Resigned 30 June 2008)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
6 Gordon Road
Wanstead
London
E11 2RB
Registered Company Address
St Martins House Business Centre Ockham Road South
Leatherhead
East Horsley
Surrey
KT24 6RX
Company NameTrialheath Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2000 (13 years, 1 month after company formation)
Appointment Duration8 years, 3 months (Resigned 30 June 2008)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
6 Gordon Road
Wanstead
London
E11 2RB
Registered Company Address
St Martin'S House
Ockham Road South
East Horsley
Surrey
KT24 6SN
Company NameElmbridge Estates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2000 (10 years, 1 month after company formation)
Appointment Duration4 years, 11 months (Resigned 26 February 2005)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
6 Gordon Road
Wanstead
London
E11 2RB
Registered Company Address
St Martins House
Ockham Road South
East Horsley
Surrey
KT24 6SN
Company NameFairfield Park Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2000 (7 years, 3 months after company formation)
Appointment Duration1 year, 11 months (Resigned 01 March 2002)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
6 Gordon Road
Wanstead
London
E11 2RB
Registered Company Address
Fairfield Park No 2
Cobham
Surrey
KT11 2HF
Company NameElmbridge Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2000 (29 years, 5 months after company formation)
Appointment Duration8 years, 3 months (Resigned 30 June 2008)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
6 Gordon Road
Wanstead
London
E11 2RB
Registered Company Address
St Martins House
Ockham Road South
East Horsley
Surrey
KT24 6RX
Company NameIndustrial Scripts Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2011 (1 year after company formation)
Appointment Duration5 months (Resigned 01 December 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
6 Gordon Road
London
E11 2RB
Registered Company Address
Belgrave House
39-43 Monument Hill
Weybridge
Surrey
KT13 8RN
Company NameAuria Accountancy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2013 (same day as company formation)
Appointment Duration12 months (Resigned 10 March 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
9 Wimpole Street
London
W1G 9SR
Registered Company Address
C/O Auria
48 Warwick Street
London
W1B 5AW
Company NamePlace Careers Eot Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2019 (3 months, 1 week after company formation)
Appointment Duration1 year, 3 months (Resigned 15 October 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
6th Floor, Charlotte Building 17 Gresse Street
London
W1T 1QL
Registered Company Address
6th Floor, Charlotte Building
17 Gresse Street
London
W1T 1QL
Company NameStansted Residential Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2000 (1 week after company formation)
Appointment Duration1 month, 1 week (Resigned 28 February 2000)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
6 Gordon Road
Wanstead
London
E11 2RB
Registered Company Address
6 Gordon Road
London
E11 2RB
Company NameCourt Developments Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2000 (5 years, 6 months after company formation)
Appointment Duration3 years, 9 months (Resigned 31 December 2003)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
6 Gordon Road
Wanstead
London
E11 2RB
Registered Company Address
5 Southampton Place
London
WC1A 2DA
Company NameTarnrock Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2000 (7 years, 1 month after company formation)
Appointment Duration8 years, 3 months (Resigned 30 June 2008)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
6 Gordon Road
Wanstead
London
E11 2RB
Registered Company Address
St Martins House
Ockham Road South
East Horsley
Surrey
KT24 6SN
Company NameCourt Construction Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2000 (5 years, 5 months after company formation)
Appointment Duration5 years, 6 months (Resigned 04 October 2005)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
6 Gordon Road
Wanstead
London
E11 2RB
Registered Company Address
New Derwent House
69-73 Theobalds Road
London
WC1X 8TA
Company NameMinistry Of Sports Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2000 (4 years, 6 months after company formation)
Appointment Duration5 years, 6 months (Resigned 31 October 2005)
Assigned Occupation Accountant
Addresses
Correspondence Address
6 Gordon Road
Wanstead
London
E11 2RB
Registered Company Address
13-14 Dean Street
London
W1D 3RS
Company NameLee Associates Audit Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 January 2002 (1 year, 2 months after company formation)
Appointment Duration9 years, 3 months (Resigned 01 April 2011)
Assigned Occupation Chartered Account
Addresses
Correspondence Address
6 Gordon Road
Wanstead
London
E11 2RB
Registered Company Address
New Derwent House
69-73 Theobalds Road
London
WC1X 8TA
Company NameTHB Associates Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2002 (2 weeks, 2 days after company formation)
Appointment Duration1 year, 1 month (Resigned 01 April 2003)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
6 Gordon Road
Wanstead
London
E11 2RB
Registered Company Address
The Court Yard
High Street
Chobham
Surrey
GU24 8AF
Company NameRetail Secursystems (UK) Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2002 (5 years, 4 months after company formation)
Appointment Duration4 months (Resigned 30 September 2002)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
6 Gordon Road
Wanstead
London
E11 2RB
Registered Company Address
4 Dancastle Court
14 Arcadia Avenue
N3 2HS
Company NameTelsec (UK) Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2003 (1 year, 2 months after company formation)
Appointment Duration11 months, 1 week (Resigned 31 January 2004)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
6 Gordon Road
Wanstead
London
E11 2RB
Registered Company Address
5 Southampton Place
London
WC1A 2DA
Company NameLondon Green Financial Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2011 (same day as company formation)
Appointment Duration4 weeks (Resigned 01 September 2011)
Assigned Occupation Accountant
Addresses
Correspondence Address
New Derwent House 69-73 Theobalds Road
London
WC1X 8TA
Registered Company Address
Recovery House 15-17 Roebuck Road
Hainault Business Park
Ilford
Essex
IG6 3TU
Company NameAlchemy (London) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2011 (1 year after company formation)
Appointment Duration6 months (Resigned 01 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
6 Gordon Road
London
E11 2RB
Registered Company Address
4 Wimpole Street
London
W1G 9SH
Company NameAuria Production Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 2012 (same day as company formation)
Appointment Duration7 years, 5 months (Resigned 19 November 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Wimpole Street
London
Greater London
W1G 9SH
Registered Company Address
4 Wimpole Street
London
Greater London
W1G 9SH
Company NameAuria Technology Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2013 (1 year after company formation)
Appointment Duration6 years, 11 months (Resigned 01 February 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Wimpole Street
London
Greater London
W1G 9SH
Registered Company Address
4 Wimpole Street
London
Greater London
W1G 9SH
Company NameAuria Creative Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2013 (2 years after company formation)
Appointment Duration6 years, 6 months (Resigned 15 January 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Wimpole Street
London
Greater London
W1G 9SH
Registered Company Address
82 St John Street
London
EC1M 4JN
Company NameAuria The Agency Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 2013 (1 year after company formation)
Appointment Duration6 months, 1 week (Resigned 16 April 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
9 Wimpole Street
London
W1G 9SR
Registered Company Address
4 Wimpole Street
London
Greater London
W1G 9SH

Appointment Timeline

Sign up now to grow your client base. Plans & Pricing