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

Mr David Victor Paige

British – Born 72 years ago (July 1951)

Mr David Victor Paige
37 Ravenswood Avenue
Crowthorne
Berkshire
RG45 6AX

Current appointments

Resigned appointments

14

Closed appointments

Companies

Company NameEdgecumbe Consulting Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2001 (6 years, 1 month after company formation)
Appointment Duration9 years, 11 months (Resigned 25 March 2011)
Assigned Occupation Accountant
Addresses
Correspondence Address
37 Ravenswood Avenue
Crowthorne
Berkshire
RG45 6AX
Registered Company Address
Whitefriars
Lewins Mead
Bristol
BS1 2NT
Company NameRigps Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2005 (13 years, 11 months after company formation)
Appointment Duration2 years, 8 months (Resigned 28 November 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
37 Ravenswood Avenue
Crowthorne
Berkshire
RG45 6AX
Registered Company Address
New Hall Place
Old Hall Street
Liverpool
L3 9UE
Company NameRigps Pension Trustee Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 2006 (same day as company formation)
Appointment Duration1 year, 4 months (Resigned 28 November 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
37 Ravenswood Avenue
Crowthorne
Berkshire
RG45 6AX
Registered Company Address
St Marks Court
Chart Way
Horsham
West Sussex
RH12 1XL
Company NameRedde Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2007 (11 years, 3 months after company formation)
Appointment Duration2 years (Resigned 01 March 2009)
Assigned Occupation Accountant
Addresses
Correspondence Address
37 Ravenswood Avenue
Crowthorne
Berkshire
RG45 6AX
Registered Company Address
Pinesgate
Lower Bristol Road
Bath
BA2 3DP
Company NameScottish Equitable (Managed Funds) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2008 (30 years after company formation)
Appointment Duration2 years, 7 months (Resigned 13 December 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Edinburgh Park
Edinburgh
Midlothian
EH12 9SE
Scotland
Registered Company Address
Edinburgh Park
Edinburgh
Midlothian
EH12 9SE
Scotland
Company NameCornerstone International Holdings Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2008 (11 years after company formation)
Appointment Duration3 years, 6 months (Resigned 06 June 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Braywick Gate
Braywick Road
Maidenhead
Berkshire
SL6 1DA
Registered Company Address
Level 26 The Leadenhall Building
122 Leadenhall Street
London
EC3V 4AB
Company NameYBS Pension Trustees Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2018 (same day as company formation)
Appointment Duration2 years, 6 months (Resigned 07 July 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Yorkshire House Yorkshire Drive
Bradford
Yorkshire
BD5 8LJ
Registered Company Address
Yorkshire House
Yorkshire Drive
Bradford
Yorkshire
BD5 8LJ
Company NameThe Ips Partnership Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2019 (39 years, 11 months after company formation)
Appointment Duration3 years, 1 month (Resigned 02 December 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dunn'S House St. Pauls Road
Salisbury
Wiltshire
SP2 7BF
Registered Company Address
Dunn'S House
St. Pauls Road
Salisbury
Wiltshire
SP2 7BF
Company NameNucleus Financial Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 2021 (15 years, 9 months after company formation)
Appointment Duration1 year, 3 months (Resigned 02 December 2022)
Assigned Occupation Ned
Addresses
Correspondence Address
Dunn'S House St Paul'S Road
Salisbury
SP2 7BF
Registered Company Address
Dunn'S House
St. Paul'S Road
Salisbury
Wiltshire
SP2 7BF
Company NameNucleus Financial Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 2021 (16 years after company formation)
Appointment Duration1 year, 3 months (Resigned 02 December 2022)
Assigned Occupation Ned
Addresses
Correspondence Address
Dunn'S House St Paul'S Road
Salisbury
SP2 7BF
Registered Company Address
Dunn'S House
St. Paul'S Road
Salisbury
Wiltshire
SP2 7BF
Company NameLarousseco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 2021 (2 years, 9 months after company formation)
Appointment Duration9 months (Resigned 21 September 2022)
Assigned Occupation Ned
Addresses
Correspondence Address
Dunn'S House St Paul'S Road
Salisbury
SP2 7BF
Registered Company Address
Aztec Group House
11-15 Seaton Place
St Helier
JE4 0QH
Company NameNucleus Financial Platforms Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2022 (15 years, 9 months after company formation)
Appointment Duration2 months, 1 week (Resigned 02 December 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dunn'S House St Paul'S Road
Salisbury
Wiltshire
SP2 7BF
Registered Company Address
Dunn'S House
St Paul'S Road
Salisbury
Wiltshire
SP2 7BF
Company NameMill Ride Golf Club Plc
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 1993 (2 years, 10 months after company formation)
Appointment Duration1 year, 7 months (Resigned 25 November 1994)
Assigned Occupation Accountant
Addresses
Correspondence Address
37 Ravenswood Avenue
Crowthorne
Berkshire
RG45 6AX
Registered Company Address
2 The Switchback
Gardener Road
Maidenhead
Berkshire
SL6 7RJ
Company NameAegon Direct Marketing Services Europe Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2008 (11 years after company formation)
Appointment Duration3 years, 6 months (Resigned 06 June 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Braywick Gate
Braywick Road
Maidenhead
Berkshire
SL6 1DA
Registered Company Address
15 Canada Square
London
E14 5GL

Appointment Timeline

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