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

Mr David Edward Jay

British – Born 66 years ago (April 1958)

Mr David Edward Jay
Venture West Greenham Business Park
Greenham
Thatcham
RG19 6HX

Current appointments

Resigned appointments

16

Closed appointments

Companies

Company NameRed Eye International Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2000 (3 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (Resigned 05 July 2002)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Windlesham Cottage
London Road
Windlesham
Surrey
GU20 6NA
Registered Company Address
Electra House
Electra Way
Crewe
CW1 6GL
Company Name4D Data Centres Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2009 (6 years, 4 months after company formation)
Appointment Duration2 years, 5 months (Resigned 30 August 2011)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Windlesham Cottage
London Road
Windlesham
Surrey
GU20 6NA
Registered Company Address
Central House
Otley Road
Harrogate
HG3 1UG
Company NameXceptor Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2016 (13 years, 1 month after company formation)
Appointment Duration1 year, 7 months (Resigned 21 March 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
85 Gresham Street
London
EC2V 7NQ
Registered Company Address
85 Gresham Street
London
EC2V 7NQ
Company NameChurch Topco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2016 (2 months after company formation)
Appointment Duration1 year, 7 months (Resigned 21 March 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
85 Gresham Street
London
EC2V 7NQ
Registered Company Address
1st Floor Enigma House 30 Alan Turing Road
Surrey Research Park
Guildford
GU2 7AA
Company NameChurch Bidco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2016 (2 months after company formation)
Appointment Duration1 year, 7 months (Resigned 21 March 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
85 Gresham Street
London
EC2V 7NQ
Registered Company Address
1st Floor Enigma House 30 Alan Turing Road
Surrey Research Park
Guildford
GU2 7AA
Company NameCyberfort Bidco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2018 (11 months, 1 week after company formation)
Appointment Duration1 year, 10 months (Resigned 05 February 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Venture West Greenham Business Park
Greenham
Thatcham
RG19 6HX
Registered Company Address
Ash Radar Station
Marshborough Road
Sandwich
Kent
CT13 0PL
Company NameAgenci Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2018 (15 years, 7 months after company formation)
Appointment Duration1 year, 3 months (Resigned 05 February 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Venture West Greenham Business Park
Greenham
Thatcham
RG19 6HX
Registered Company Address
Ash Radar Station Marshborough Road
Marshborough
Sandwich
Kent
CT13 0PL
Company NameThe Bunker Secure Hosting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2018 (12 years, 4 months after company formation)
Appointment Duration1 year, 3 months (Resigned 05 February 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ash Radar Station, Marshborough
Road, Marshborough
Sandwich
CT13 0PL
Registered Company Address
Ash Radar Station, Marshborough
Road, Marshborough
Sandwich
CT13 0PL
Company NameCyberfort Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2018 (14 years, 9 months after company formation)
Appointment Duration1 year, 3 months (Resigned 05 February 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ash Radar Station
Marshborough Road
Sandwich
Kent
CT13 0PL
Registered Company Address
Ash Radar Station
Marshborough Road
Sandwich
Kent
CT13 0PL
Company NameCyberfort Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2018 (1 year, 5 months after company formation)
Appointment Duration1 year, 3 months (Resigned 05 February 2020)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Venture West Greenham Business Park
Greenham
Thatcham
RG19 6HX
Registered Company Address
Ash Radar Station
Marshborough Road
Sandwich
Kent
CT13 0PL
Company NameArcturus Security Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2019 (1 year after company formation)
Appointment Duration11 months, 3 weeks (Resigned 05 February 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Venture West Greenham Business Park
Greenham
Thatcham
RG19 6HX
Registered Company Address
Ash Radar Station Marshborough Road
Marshborough
Sandwich
Kent
CT13 0PL
Company NameAuriga Consulting Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2019 (9 years, 11 months after company formation)
Appointment Duration11 months (Resigned 05 February 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Venture West Greenham Business Park
Greenham
Thatcham
RG19 6HX
Registered Company Address
Ash Radar Station Marshborough Road
Marshborough
Sandwich
Kent
CT13 0PL
Company NameAuriga Group Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2019 (7 years after company formation)
Appointment Duration11 months (Resigned 05 February 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Venture West Greenham Business Park
Greenham
Thatcham
RG19 6HX
Registered Company Address
Ash Radar Station Marshborough Road
Marshborough
Sandwich
Kent
CT13 0PL
Company NameCorporate Computer Care Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 1992 (3 years, 5 months after company formation)
Appointment Duration6 years, 1 month (Resigned 01 March 1998)
Assigned Occupation Accountant
Addresses
Correspondence Address
Windlesham Cottage
London Road
Windlesham
Surrey
GU20 6NA
Registered Company Address
Ccc House
Heathrow Interchange Park
Bullsbrook Road
Hayes Middlesex
UB4 0JB
Company NameRed Eye Services Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2000 (2 years, 9 months after company formation)
Appointment Duration1 year, 10 months (Resigned 05 July 2002)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Windlesham Cottage
London Road
Windlesham
Surrey
GU20 6NA
Registered Company Address
Oak House
Crewe Hall Farm
Crewe
Cheshire
CW1 5UE
Company NameAgilitas Smart Technologies Limited
Company StatusDissolved 2013
Company Ownership
50%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2009 (same day as company formation)
Appointment Duration1 year, 5 months (Resigned 03 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Venture House 2 Arlington Square
Bracknell
Berkshire
RG12 1WA
Registered Company Address
Summit House
London Road
Bracknell
Berkshire
RG12 2AQ

Appointment Timeline

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