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

Mr David Farlow

British – Born 53 years ago (December 1970)

Mr David Farlow
Miles House Easthampstead Road
Bracknell
Berkshire
RG12 1NJ

Current appointments

1

Resigned appointments

Closed appointments

10

Companies

Company NameSrampro (Finance) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date25 May 2007 (same day as company formation)
Appointment Duration17 years
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Sunny Mead Drove Lane
Cold Ash
Thatcham
RG18 9NL
Registered Company Address
Sunny Mead Drove Lane
Cold Ash
Thatcham
RG18 9NL
Company NameSrampro (Acquisition) Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date25 May 2007 (same day as company formation)
Appointment Duration14 years, 2 months (Closed 20 July 2021)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Miles House Easthampstead Road
Bracknell
Berkshire
RG12 1NJ
Registered Company Address
Miles House
Easthampstead Road
Bracknell
Berkshire
RG12 1NJ
Company NameSrampro (Holdings) Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusClosed
Appointment Date25 May 2007 (same day as company formation)
Appointment Duration16 years, 7 months (Closed 07 January 2024)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
4 Mount Ephraim Road
Tunbridge Wells
Kent
TN1 1EE
Registered Company Address
4 Mount Ephraim Road
Tunbridge Wells
Kent
TN1 1EE
Company NameMilesco 2 Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusClosed
Appointment Date05 June 2007 (23 years, 1 month after company formation)
Appointment Duration3 years, 4 months (Closed 12 October 2010)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
4 Violet Grove
Thatcham
Berkshire
RG18 4DQ
Registered Company Address
Miles House, Easthampstead Road
Bracknell
Berkshire
RG12 1NJ
Company NameMilesco 1 Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusClosed
Appointment Date05 June 2007 (30 years, 9 months after company formation)
Appointment Duration3 years, 4 months (Closed 12 October 2010)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
4 Violet Grove
Thatcham
Berkshire
RG18 4DQ
Registered Company Address
Miles House
Easthampstead Road
Bracknell
Berkshire
RG12 1NJ
Company NameDatamatix Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusClosed
Appointment Date29 February 2008 (8 years, 7 months after company formation)
Appointment Duration2 years, 7 months (Closed 12 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Violet Grove
Thatcham
Berkshire
RG18 4DQ
Registered Company Address
Miles House
Easthampstead Road
Bracknell
Berkshire
RG12 1NJ
Company NameMiles 33 Europe Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusClosed
Appointment Date31 March 2008 (24 years, 9 months after company formation)
Appointment Duration2 years, 6 months (Closed 12 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Violet Grove
Thatcham
Berkshire
RG18 4DQ
Registered Company Address
Miles House
Easthampstead Road
Bracknell
Berkshire
RG12 1NJ
Company NameMGB Systems Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusClosed
Appointment Date24 March 2010 (15 years, 5 months after company formation)
Appointment Duration1 year, 3 months (Closed 19 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Miles House Easthampstead Road
Bracknell
Berkshire
RG12 1NJ
Registered Company Address
Miles House
Easthampstead Road
Bracknell
Berkshire
RG12 1NJ
Company NameGag164 Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusClosed
Appointment Date15 June 2010 (7 years, 10 months after company formation)
Appointment Duration1 year, 1 month (Closed 19 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Miles House Easthampstead Road
Bracknell
Berkshire
RG12 1NJ
Registered Company Address
Miles House
Easthampstead Road
Bracknell
Berkshire
RG12 1NJ
Company NameTera UK Holdings Ltd.
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusClosed
Appointment Date15 June 2010 (9 years, 1 month after company formation)
Appointment Duration1 year, 1 month (Closed 19 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Miles House Easthampstead Road
Bracknell
Berkshire
RG12 1NJ
Registered Company Address
Miles House
Easthampstead Road
Bracknell
Berkshire
RG12 1NJ
Company NameTera UK Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusClosed
Appointment Date15 June 2010 (14 years, 10 months after company formation)
Appointment Duration1 year, 1 month (Closed 19 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Miles House Easthampstead Road
Bracknell
Berkshire
RG12 1NJ
Registered Company Address
Miles House
Easthampstead Road
Bracknell
Berkshire
RG12 1NJ

Appointment Timeline

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